ILC THERAPEUTICS LTD

SC426667
100 WEST GEORGE STREET GLASGOW UNITED KINGDOM G2 1PP

Documents

Documents
Date Category Description Pages
24 Sep 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Jul 2024 accounts Annual Accounts 23 Buy now
15 Jul 2024 confirmation-statement Confirmation Statement With Updates 10 Buy now
28 Jun 2024 incorporation Memorandum Articles 31 Buy now
28 Jun 2024 resolution Resolution 2 Buy now
28 Jun 2024 capital Return of Allotment of shares 3 Buy now
07 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Apr 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Feb 2024 officers Termination of appointment of director (William Howard Stimson) 1 Buy now
13 Feb 2024 officers Termination of appointment of director (Alan Keith Walker) 1 Buy now
12 Dec 2023 officers Termination of appointment of director 1 Buy now
13 Jul 2023 confirmation-statement Confirmation Statement With Updates 9 Buy now
26 Jun 2023 officers Termination of appointment of director (Peter William Burnett Flockhart) 1 Buy now
08 Mar 2023 accounts Annual Accounts 24 Buy now
22 Feb 2023 officers Termination of appointment of secretary (Hazel Allen) 1 Buy now
03 Feb 2023 officers Appointment of corporate secretary (Mbm Secretarial Services Limited) 2 Buy now
01 Feb 2023 officers Appointment of director (Mr Christopher Thomas Wardhaugh) 2 Buy now
22 Nov 2022 officers Appointment of director (Mr Peter Flockhart) 2 Buy now
14 Oct 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Oct 2022 resolution Resolution 1 Buy now
14 Oct 2022 capital Return of Allotment of shares 3 Buy now
27 Jul 2022 confirmation-statement Confirmation Statement With Updates 8 Buy now
05 Jul 2022 officers Termination of appointment of director (Magnus Nicolson) 1 Buy now
05 Jul 2022 officers Termination of appointment of director (Allan Mark Watson) 1 Buy now
31 Mar 2022 accounts Annual Accounts 27 Buy now
06 Sep 2021 incorporation Memorandum Articles 22 Buy now
06 Sep 2021 resolution Resolution 2 Buy now
06 Sep 2021 officers Termination of appointment of director (Hazel Anne Allen) 1 Buy now
03 Sep 2021 officers Appointment of director (Mr Robert Kopple) 2 Buy now
03 Sep 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Sep 2021 officers Appointment of secretary (Ms Hazel Allen) 2 Buy now
03 Sep 2021 officers Appointment of director (Mr Christopher David Brinsmead) 2 Buy now
03 Sep 2021 officers Appointment of director (Mr Allan Mark Watson) 2 Buy now
03 Sep 2021 officers Appointment of director (Dr David Harrison) 2 Buy now
03 Sep 2021 capital Return of Allotment of shares 3 Buy now
27 Aug 2021 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
27 Aug 2021 persons-with-significant-control Second Filing Withdrawal Of A Person With Significant Control Statement 6 Buy now
13 Jul 2021 confirmation-statement Confirmation Statement With Updates 7 Buy now
09 Jul 2021 confirmation-statement Confirmation Statement With Updates 7 Buy now
17 May 2021 resolution Resolution 1 Buy now
14 May 2021 officers Appointment of director (Mr Peter James Jonathan Bains) 2 Buy now
14 May 2021 officers Appointment of director (Mr Richard Cecil Eversfield Morgan) 2 Buy now
02 Dec 2020 incorporation Memorandum Articles 22 Buy now
02 Dec 2020 resolution Resolution 1 Buy now
02 Dec 2020 capital Return of Allotment of shares 3 Buy now
24 Nov 2020 accounts Annual Accounts 11 Buy now
09 Nov 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Nov 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
12 Aug 2020 incorporation Memorandum Articles 21 Buy now
12 Aug 2020 resolution Resolution 1 Buy now
11 Aug 2020 capital Return of Allotment of shares 3 Buy now
23 Jun 2020 confirmation-statement Confirmation Statement With Updates 7 Buy now
19 Jun 2020 officers Appointment of director (Dr Alan Keith Walker) 2 Buy now
22 Jan 2020 capital Return of Allotment of shares 4 Buy now
22 Jan 2020 resolution Resolution 21 Buy now
22 Dec 2019 officers Appointment of director (Ms Hazel Anne Allen) 2 Buy now
13 Dec 2019 accounts Annual Accounts 9 Buy now
10 Dec 2019 officers Termination of appointment of director (Martin William Ramsay) 1 Buy now
19 Sep 2019 resolution Resolution 1 Buy now
01 Aug 2019 officers Termination of appointment of director (Gillian Brown) 1 Buy now
29 Jul 2019 capital Return of Allotment of shares 4 Buy now
29 Jul 2019 resolution Resolution 22 Buy now
26 Jul 2019 change-of-name Certificate Change Of Name Company 3 Buy now
26 Jul 2019 resolution Resolution 2 Buy now
21 Jun 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Jun 2019 officers Appointment of director (Dr Magnus Nicolson) 2 Buy now
04 Jun 2019 officers Termination of appointment of director (Alan George Clark) 1 Buy now
15 Oct 2018 accounts Annual Accounts 8 Buy now
16 Jul 2018 capital Return of Allotment of shares 8 Buy now
16 Jul 2018 resolution Resolution 1 Buy now
22 Jun 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Jan 2018 resolution Resolution 20 Buy now
18 Dec 2017 capital Return of Allotment of shares 8 Buy now
14 Nov 2017 accounts Annual Accounts 9 Buy now
14 Sep 2017 officers Termination of appointment of director (Ian Hunter) 1 Buy now
21 Jun 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
26 Apr 2017 capital Return of Allotment of shares 8 Buy now
26 Apr 2017 resolution Resolution 1 Buy now
26 Apr 2017 resolution Resolution 1 Buy now
17 Mar 2017 officers Appointment of director (Mr Martin William Ramsay) 2 Buy now
09 Jan 2017 resolution Resolution 21 Buy now
19 Dec 2016 capital Return of Allotment of shares 4 Buy now
19 Dec 2016 officers Appointment of director (Dr Alan George Clark) 3 Buy now
19 Dec 2016 officers Termination of appointment of director (Alistair Strachan) 2 Buy now
06 Dec 2016 accounts Annual Accounts 5 Buy now
22 Jun 2016 annual-return Annual Return 7 Buy now
08 Jan 2016 accounts Annual Accounts 5 Buy now
22 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Aug 2015 officers Appointment of director (Dr Ian Hunter) 2 Buy now
21 Jul 2015 officers Appointment of director (Dr Alistair Strachan) 2 Buy now
20 Jul 2015 officers Appointment of director (Ms Gillian Brown) 2 Buy now
20 Jul 2015 officers Appointment of director (Mr Kevin Gawn Grainger) 2 Buy now
20 Jul 2015 capital Return of Allotment of shares 4 Buy now
20 Jul 2015 resolution Resolution 20 Buy now
15 Jul 2015 annual-return Annual Return 4 Buy now
01 Jun 2015 capital Notice of name or other designation of class of shares 2 Buy now
01 Jun 2015 resolution Resolution 1 Buy now
01 Jun 2015 resolution Resolution 23 Buy now
26 May 2015 capital Return of Allotment of shares 4 Buy now
26 May 2015 resolution Resolution 1 Buy now