IMMUNOVA THERAPEUTICS LIMITED: Filings
Overview
| Company Name | IMMUNOVA THERAPEUTICS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC545846 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for IMMUNOVA THERAPEUTICS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 19, 2025 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland to 9 Haymarket Square Edinburgh EH3 8RY | 1 pages | AD02 | ||||||||||
Director's details changed for Dr Brian Colin Horsburgh on Sep 12, 2025 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 8 pages | AA | ||||||||||
Secretary's details changed for Morton Fraser Secretaries Limited on May 08, 2024 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Sep 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
Registered office address changed from C/O Morton Fraser Llp 4th Floor 1 West Regent Street Glasgow G2 1RW Scotland to 7th Floor, Capella 60 York Street Glasgow G2 8JX on Feb 16, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Appointment of Bernard Friedman as a director on Feb 14, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 20, 2022 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Certificate of change of name Company name changed modulate therapeutics LIMITED\certificate issued on 21/07/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Notification of Bernard Friedman as a person with significant control on Jun 30, 2022 | 2 pages | PSC01 | ||||||||||
Withdrawal of a person with significant control statement on Jul 06, 2022 | 2 pages | PSC09 | ||||||||||
Registered office address changed from 6th Floor, 145 st. Vincent Street Glasgow G2 5JF Scotland to C/O Morton Fraser Llp 4th Floor 1 West Regent Street Glasgow G2 1RW on Jul 06, 2022 | 1 pages | AD01 | ||||||||||
Termination of appointment of Luc Marengere as a director on Jun 30, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Cipriano as a director on Jun 30, 2022 | 1 pages | TM01 | ||||||||||
Register(s) moved to registered inspection location 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL | 1 pages | AD02 | ||||||||||
Confirmation statement made on Sep 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
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