NORTHWEST BIOTHERAPEUTICS CAPITAL LIMITED

09103328
THE ST BOTOLPH BUILDING, 138 HOUNDSDITCH LONDON UNITED KINGDOM EC3A 7AR

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 8 Buy now
26 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jan 2024 change-of-name Certificate Change Of Name Company 3 Buy now
19 Dec 2023 officers Termination of appointment of secretary (Vistra Cosec Limited) 1 Buy now
30 Sep 2023 accounts Annual Accounts 9 Buy now
28 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2022 accounts Annual Accounts 9 Buy now
05 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2021 accounts Annual Accounts 9 Buy now
05 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2021 accounts Annual Accounts 8 Buy now
05 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Sep 2020 mortgage Registration of a charge 15 Buy now
18 Nov 2019 accounts Annual Accounts 7 Buy now
31 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2019 officers Change of particulars for corporate secretary (Jordan Cosec Limited) 1 Buy now
28 Sep 2018 accounts Annual Accounts 9 Buy now
22 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Mar 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
01 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Oct 2017 accounts Annual Accounts 9 Buy now
16 Aug 2017 officers Change of particulars for corporate secretary (Jordan Cosec Limited) 1 Buy now
10 Jul 2017 mortgage Registration of a charge 42 Buy now
07 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Sep 2016 accounts Annual Accounts 7 Buy now
03 Aug 2016 annual-return Annual Return 6 Buy now
20 Apr 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Mar 2016 accounts Annual Accounts 6 Buy now
30 Jun 2015 annual-return Annual Return 4 Buy now
24 Apr 2015 officers Termination of appointment of director (Martin William Gordon Palmer) 1 Buy now
24 Apr 2015 officers Termination of appointment of director (Jason Antony Reader) 1 Buy now
27 Feb 2015 mortgage Registration of a charge 8 Buy now
16 Feb 2015 officers Appointment of director (Ms Linda Fairing Powers) 2 Buy now
24 Nov 2014 mortgage Registration of a charge 11 Buy now
22 Aug 2014 mortgage Statement of satisfaction of a charge 4 Buy now
07 Aug 2014 incorporation Memorandum Articles 35 Buy now
07 Aug 2014 resolution Resolution 2 Buy now
08 Jul 2014 mortgage Registration of a charge 58 Buy now
26 Jun 2014 incorporation Incorporation Company 44 Buy now