IMMUNOVA THERAPEUTICS LIMITED: Filings

  • Overview

    Company NameIMMUNOVA THERAPEUTICS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC545846
    JurisdictionScotland
    Date of Creation

    What are the latest filings for IMMUNOVA THERAPEUTICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 19, 2025 with no updates

    3 pagesCS01

    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 pagesAD02

    Director's details changed for Dr Brian Colin Horsburgh on Sep 12, 2025

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2024

    8 pagesAA

    Secretary's details changed for Morton Fraser Secretaries Limited on May 08, 2024

    1 pagesCH04

    Confirmation statement made on Sep 20, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    8 pagesAA

    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 pagesAD01

    Confirmation statement made on Sep 20, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Appointment of Bernard Friedman as a director on Feb 14, 2023

    2 pagesAP01

    Confirmation statement made on Sep 20, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    8 pagesAA

    Certificate of change of name

    Company name changed modulate therapeutics LIMITED\certificate issued on 21/07/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 21, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 15, 2022

    RES15

    Notification of Bernard Friedman as a person with significant control on Jun 30, 2022

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Jul 06, 2022

    2 pagesPSC09

    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 pagesAD01

    Termination of appointment of Luc Marengere as a director on Jun 30, 2022

    1 pagesTM01

    Termination of appointment of Mark Cipriano as a director on Jun 30, 2022

    1 pagesTM01

    Register(s) moved to registered inspection location 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL

    1 pagesAD03

    Register inspection address has been changed to 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL

    1 pagesAD02

    Confirmation statement made on Sep 20, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    Total exemption full accounts made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Sep 20, 2020 with no updates

    3 pagesCS01

    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