CELLERON THERAPEUTICS - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2023-10-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-10-04 delete otherexecutives Richard Taylor
2023-10-04 delete person Richard Taylor
2023-09-26 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-14 update statutory_documents ARTICLES OF ASSOCIATION
2023-03-14 update statutory_documents ADOPT ARTICLES 21/02/2023
2023-03-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID KERR
2023-03-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES NOBLE
2023-03-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD TAYLOR
2023-01-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / CELLERON THERAPEUTICS HOLDINGS LIMITED / 26/01/2023
2023-01-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DOUGLAS MCDONALD
2023-01-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CELLERON THERAPEUTICS HOLDINGS LIMITED
2023-01-16 update statutory_documents CESSATION OF NICHOLAS BARRIE LA THANGUE AS A PSC
2023-01-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SANGWOO LEE
2023-01-06 delete source_ip 178.79.131.222
2023-01-06 insert source_ip 95.179.239.122
2022-09-28 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-09-15 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2022-08-04 delete otherexecutives Katherine Innes Ker
2022-08-04 delete person Katherine Innes Ker
2022-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/22, WITH UPDATES
2022-07-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / PROF NICHOLAS BARRIE LA THANGUE / 24/06/2022
2022-06-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NOBLE / 24/06/2022
2022-06-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PROF NICHOLAS BARRIE LA THANGUE / 24/06/2022
2022-06-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PROF NICHOLAS BARRIE LA THANGUE / 24/06/2022
2022-06-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PROF NICHOLAS BARRIE LA THANGUE / 30/06/2022
2022-06-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / PROF NICHOLAS BARRIE LA THANGUE / 24/06/2022
2022-04-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / PROF NICHOLAS BARRIE LA THANGUE / 07/04/2016
2022-03-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHERINE INNES-KER
2022-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PROF NICHOLAS BARRIE LA THANGUE / 04/03/2022
2022-03-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / DR NICHOLAS LA THANGUE / 04/03/2022
2021-12-10 insert otherexecutives Katherine Innes Ker
2021-12-10 insert otherexecutives MA ACMA
2021-12-10 delete person Dr Chris Towler
2021-12-10 delete person Ji Woong
2021-12-10 insert person Katherine Innes Ker
2021-12-10 insert person MA ACMA
2021-11-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JI CHUN
2021-10-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-10-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-09-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOUG MANION
2021-09-28 update statutory_documents DIRECTOR APPOINTED DR KATHERINE INNES-KER
2021-09-28 update statutory_documents DIRECTOR APPOINTED MR RICHARD KIRBY TAYLOR
2021-09-28 update statutory_documents DIRECTOR APPOINTED MR WILLIAM JOHN ROBERT FLEMING
2021-09-23 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-09-15 delete otherexecutives James Noble
2021-09-15 insert chairman James Noble
2021-09-15 update person_title James Noble: Non Executive Director => Chairman
2021-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/21, NO UPDATES
2021-06-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PROF DAVID JAMES KERR / 01/05/2021
2021-06-08 update statutory_documents 30/01/14 STATEMENT OF CAPITAL GBP 1254.596
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-02-25 delete management_pages_linkeddomain cancerresearchuk.org
2021-02-25 delete phone 01865 784330
2021-02-25 insert associated_investor GIMV
2021-02-25 update person_description Bill Fleming => Bill Fleming
2021-02-25 update person_description Collette Coll => Collette Coll
2021-02-25 update person_description Dr Shunsheng Zheng => Shawn S Zheng
2021-02-25 update person_description Dr Simon Cook => Simon Cook
2021-02-25 update person_title Shawn S Zheng: Business and Development Director => null
2021-02-25 update person_title Simon Cook: Clinical Research Director; Chartered Scientist and Member of the Institute of Biomedical Sciences => Chartered Scientist and Member of the Institute of Biomedical Sciences
2021-02-05 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-01-24 delete person Dr Hao Zhang
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-16 delete address ESMO 2019 Oxford, UK
2020-03-03 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-11-11 update statutory_documents DIRECTOR APPOINTED MR JAMES NOBLE
2019-11-09 insert otherexecutives James Noble
2019-11-09 insert person James Noble
2019-08-10 delete address BioEquity Europe 2019 Oxford, UK
2019-08-10 insert address ESMO 2019 Oxford, UK
2019-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES
2019-06-09 insert address BioEquity Europe 2019 Oxford, UK
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-29 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SANGWOO LEE / 25/02/2019
2019-01-30 insert person Dr Simon Cook
2018-11-05 delete coo Dr John Whittaker
2018-11-05 delete person Dr John Whittaker
2018-11-05 insert person Dr Hao Zhang
2018-11-05 insert person Dr Shunsheng Zheng
2018-10-02 insert management_pages_linkeddomain cancerresearchuk.org
2018-08-30 update website_status FlippedRobots => OK
2018-08-20 update website_status OK => FlippedRobots
2018-07-13 delete contact_pages_linkeddomain madewithjoy.org
2018-07-13 delete source_ip 139.59.179.41
2018-07-13 delete terms_pages_linkeddomain madewithjoy.org
2018-07-13 insert address Magdalen Centre, Robert Robinson Avenue Oxford Science Park Oxford OX4 4GA
2018-07-13 insert contact_pages_linkeddomain paypal.com
2018-07-13 insert phone 01865 784330
2018-07-13 insert source_ip 178.79.131.222
2018-07-13 insert terms_pages_linkeddomain paypal.com
2018-07-13 update robots_txt_status cellerontherapeutics.com: 404 => 200
2018-07-13 update robots_txt_status www.cellerontherapeutics.com: 404 => 200
2018-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES
2018-04-07 update account_category null => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-22 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2018-02-18 insert cfo Bill Fleming
2018-02-18 insert person Bill Fleming
2017-08-13 insert person Dr Chris Towler
2017-08-13 insert person Sir Richard Sykes
2017-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2017-07-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS LA THANGUE
2017-06-08 update robots_txt_status cellerontherapeutics.com: 200 => 404
2017-06-08 update robots_txt_status www.cellerontherapeutics.com: 200 => 404
2017-05-20 update statutory_documents DIRECTOR APPOINTED DOUG MANION
2017-05-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FREDERICK WHITTAKER
2017-04-29 delete source_ip 191.233.85.165
2017-04-29 insert source_ip 139.59.179.41
2017-04-29 update robots_txt_status www.cellerontherapeutics.com: 404 => 200
2017-04-26 update account_category TOTAL EXEMPTION SMALL => null
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-12-20 update statutory_documents DIRECTOR APPOINTED JI WOONG CHUN
2016-12-19 update num_mort_outstanding 1 => 0
2016-12-19 update num_mort_satisfied 0 => 1
2016-12-19 update statutory_documents 16/12/16 STATEMENT OF CAPITAL GBP 1884.586
2016-11-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-11-17 update statutory_documents 23/09/16 STATEMENT OF CAPITAL GBP 1578.374
2016-11-04 update statutory_documents 19/10/16 STATEMENT OF CAPITAL GBP 1650.424
2016-10-29 update statutory_documents 23/09/16 STATEMENT OF CAPITAL GBP 1288.70
2016-10-03 update statutory_documents ADOPT ARTICLES 16/09/2016
2016-09-26 update statutory_documents DIRECTOR APPOINTED SANGWOO LEE
2016-09-07 update returns_last_madeup_date 2015-06-24 => 2016-06-24
2016-09-07 update returns_next_due_date 2016-07-22 => 2017-07-22
2016-08-06 update statutory_documents 24/06/16 FULL LIST
2016-07-21 update statutory_documents 10/06/16 STATEMENT OF CAPITAL GBP 1260.87
2016-03-14 update website_status OK => DomainNotFound
2016-03-08 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-03-08 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-02-19 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-01-18 delete index_pages_linkeddomain oxfordcancerbiomarkers.com
2016-01-18 delete phone +44 (0) 7860 286799
2016-01-18 insert phone 0044 7860 286799
2016-01-07 delete address 2ND FLOOR PARK GATE 25 MILTON PARK OXFORD OX14 4SH
2016-01-07 insert address MAGDALEN CENTRE ROBERT ROBINSON AVENUE OXFORD SCIENCE PARK OXFORD ENGLAND OX4 4GA
2016-01-07 update registered_address
2015-12-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/2015 FROM 2ND FLOOR PARK GATE 25 MILTON PARK OXFORD OX14 4SH
2015-10-07 update returns_last_madeup_date 2014-06-24 => 2015-06-24
2015-10-07 update returns_next_due_date 2015-07-22 => 2016-07-22
2015-09-11 update statutory_documents 24/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-30 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-03-24 delete source_ip 188.121.54.128
2015-03-24 insert source_ip 191.233.85.165
2014-09-07 update returns_last_madeup_date 2013-06-24 => 2014-06-24
2014-09-07 update returns_next_due_date 2014-07-22 => 2015-07-22
2014-08-13 update statutory_documents 24/06/14 FULL LIST
2014-05-04 delete source_ip 173.254.28.114
2014-05-04 insert address Park Gate, 25 Milton Park Abingdon, Oxon, OX14 4SH
2014-05-04 insert alias Celleron Therapeutics Limited
2014-05-04 insert index_pages_linkeddomain ecmcnetwork.org.uk
2014-05-04 insert index_pages_linkeddomain nihr.ac.uk
2014-05-04 insert index_pages_linkeddomain oxfordcancerbiomarkers.com
2014-05-04 insert phone +44 (0) 7860 286799
2014-05-04 insert registration_number 05162047
2014-05-04 insert source_ip 188.121.54.128
2014-05-04 update founded_year null => 2007
2014-05-04 update primary_contact null => Park Gate, 25 Milton Park Abingdon, Oxon, OX14 4SH
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-17 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-24 => 2013-06-24
2013-08-01 update returns_next_due_date 2013-07-22 => 2014-07-22
2013-07-22 update statutory_documents 24/06/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-22 update num_mort_charges 0 => 1
2013-06-22 update num_mort_outstanding 0 => 1
2013-06-21 delete sic_code 7310 - R & d on nat sciences & engineering
2013-06-21 insert sic_code 72110 - Research and experimental development on biotechnology
2013-06-21 update returns_last_madeup_date 2011-06-24 => 2012-06-24
2013-06-21 update returns_next_due_date 2012-07-22 => 2013-07-22
2013-04-16 update statutory_documents 05/04/13 STATEMENT OF CAPITAL GBP 1000
2013-04-09 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-10-08 update statutory_documents DIRECTOR APPOINTED MR FREDERICK JOHN WHITTAKER
2012-09-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-07-29 update statutory_documents 24/06/12 FULL LIST
2012-03-12 update statutory_documents DIRECTOR APPOINTED PROFESSOR DAVID JAMES KERR
2012-03-06 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-29 update statutory_documents 24/06/11 FULL LIST
2011-03-23 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2011-02-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID KERR
2010-07-30 update statutory_documents 24/06/10 FULL LIST
2010-07-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DAVID JAMES KERR / 01/04/2010
2010-03-25 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-07-21 update statutory_documents RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2009-04-23 update statutory_documents SECRETARY APPOINTED DOUGLAS FRASER MCDONALD
2009-04-23 update statutory_documents APPOINTMENT TERMINATED SECRETARY WCPHD SECRETARIES LIMITED
2009-04-17 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-07-10 update statutory_documents RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS
2008-04-21 update statutory_documents 30/06/07 TOTAL EXEMPTION FULL
2007-08-21 update statutory_documents RETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS
2007-05-08 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-04-27 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-12-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2006-08-18 update statutory_documents RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2006-01-27 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-22 update statutory_documents RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS
2005-03-24 update statutory_documents NEW DIRECTOR APPOINTED
2005-03-24 update statutory_documents DIRECTOR RESIGNED
2005-03-01 update statutory_documents S-DIV 22/12/04
2005-03-01 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-03-01 update statutory_documents SUB DIVIDED 22/12/04
2004-09-20 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2004-06-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION