ILC THERAPEUTICS LTD: Filings
Overview
| Company Name | ILC THERAPEUTICS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC426667 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for ILC THERAPEUTICS LTD?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Christopher Thomas Wardhaugh as a director on Dec 15, 2025 | 1 pages | TM01 | ||||||||||||||||||
Registered office address changed from 100 West George Street Glasgow G2 1PP United Kingdom to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on Dec 16, 2025 | 1 pages | AD01 | ||||||||||||||||||
Confirmation statement made on Jul 13, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Jun 30, 2024 | 24 pages | AA | ||||||||||||||||||
Termination of appointment of Richard Cecil Eversfield Morgan as a director on Jan 03, 2025 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Dr Owain Richard Millington as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||||||||||
Notification of Scottish Enterprise as a person with significant control on Oct 13, 2022 | 2 pages | PSC03 | ||||||||||||||||||
Full accounts made up to Jun 30, 2023 | 23 pages | AA | ||||||||||||||||||
Confirmation statement made on Jul 13, 2024 with updates | 10 pages | CS01 | ||||||||||||||||||
Memorandum and Articles of Association | 31 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Jun 28, 2024
| 3 pages | SH01 | ||||||||||||||||||
Registered office address changed from Biocity Scotland Bo'ness Road Motherwell Lanarkshire ML1 5UH Scotland to 100 West George Street Glasgow G2 1PP on May 07, 2024 | 1 pages | AD01 | ||||||||||||||||||
Cessation of William Howard Stimson as a person with significant control on Apr 24, 2024 | 1 pages | PSC07 | ||||||||||||||||||
Termination of appointment of William Howard Stimson as a director on Feb 08, 2024 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Alan Keith Walker as a director on Dec 09, 2023 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Jul 13, 2023 with updates | 9 pages | CS01 | ||||||||||||||||||
Termination of appointment of Peter William Burnett Flockhart as a director on May 30, 2023 | 1 pages | TM01 | ||||||||||||||||||
Full accounts made up to Jun 30, 2022 | 24 pages | AA | ||||||||||||||||||
Termination of appointment of Hazel Allen as a secretary on Feb 03, 2023 | 1 pages | TM02 | ||||||||||||||||||
Appointment of Mbm Secretarial Services Limited as a secretary on Feb 03, 2023 | 2 pages | AP04 | ||||||||||||||||||
Appointment of Mr Christopher Thomas Wardhaugh as a director on Feb 01, 2023 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Peter Flockhart as a director on Nov 15, 2022 | 2 pages | AP01 | ||||||||||||||||||
Notification of Robert Kopple as a person with significant control on Oct 13, 2022 | 2 pages | PSC01 | ||||||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0