Date | Description |
2024-04-05 |
delete phone +39 02 217 72327 |
2023-08-07 |
insert otherexecutives Matt Morrison |
2023-08-07 |
insert otherexecutives Matthew Miller |
2023-08-07 |
insert index_pages_linkeddomain axumin.com |
2023-08-07 |
insert index_pages_linkeddomain posluma.com |
2023-08-07 |
insert person Matt Morrison |
2023-08-07 |
insert person Matthew Miller |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-05 |
delete otherexecutives Fabio Tedoldi |
2023-03-05 |
insert phone +1-855-298-6461 |
2023-03-05 |
insert phone +39 02 217 72327 |
2023-03-05 |
insert phone 00800 4674 3377 |
2023-03-05 |
insert phone 0800 085 8445 |
2023-03-05 |
update person_title Fabio Tedoldi: Non - Executive Director => null |
2023-02-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID EDWARDS GAUDEN / 07/02/2022 |
2023-01-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID EDWARDS GAUDEN / 16/01/2023 |
2022-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/22, NO UPDATES |
2022-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-09-24 |
delete about_pages_linkeddomain hs-sites.com |
2022-09-24 |
delete address 25 Mall Road, Suite 206
Burlington, MA 01803 |
2022-09-24 |
insert about_pages_linkeddomain hubspotusercontent-na1.net |
2022-09-24 |
insert address 259 Prospect Plains Road,
Building H, Suite 100
Monroe Township,
New Jersey 08831 USA |
2022-09-24 |
insert career_pages_linkeddomain hubspotusercontent-na1.net |
2022-09-24 |
insert contact_pages_linkeddomain hubspotusercontent-na1.net |
2022-09-24 |
insert index_pages_linkeddomain hubspotusercontent-na1.net |
2022-09-24 |
insert management_pages_linkeddomain hubspotusercontent-na1.net |
2022-09-24 |
update primary_contact 25 Mall Road, Suite 206
Burlington, MA 01803 => 259 Prospect Plains Road,
Building H, Suite 100
Monroe Township,
New Jersey 08831 USA |
2022-05-13 |
delete email me..@blueearthdx.com |
2022-05-13 |
insert email me..@blueearthdx.com |
2022-04-12 |
delete index_pages_linkeddomain mobiusmedia.co.uk |
2022-04-12 |
delete source_ip 35.242.131.169 |
2022-04-12 |
insert index_pages_linkeddomain hubspotusercontent20.net |
2022-04-12 |
insert index_pages_linkeddomain revm.com |
2022-04-12 |
insert source_ip 199.60.103.254 |
2022-04-12 |
insert source_ip 199.60.103.2 |
2022-02-18 |
update statutory_documents DIRECTOR APPOINTED DR DAVID EDWARDS GAUDEN |
2022-02-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN ALLIS |
2021-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/21, WITH UPDATES |
2021-11-11 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-11-11 |
update statutory_documents ADOPT ARTICLES 28/10/2021 |
2021-10-20 |
update statutory_documents DIRECTOR APPOINTED MR FABIO TEDOLDI |
2021-10-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / BRACCO HORIZONS LIMITED / 01/10/2021 |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-02 |
delete phone +44 (0)1865 784 189 |
2021-09-02 |
insert alias Blue Earth Therapeutics Ltd. |
2021-09-02 |
insert person Matt Morrison |
2021-08-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-07-29 |
insert career_pages_linkeddomain adp.com |
2021-05-06 |
update statutory_documents SECRETARY APPOINTED MS CHELSEA JANE ROCHE |
2021-05-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN LESLIE ALLIS / 01/01/2021 |
2021-05-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELEMENTAL COMPANY SECRETARY LIMITED |
2021-02-07 |
update account_category GROUP => FULL |
2021-02-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2021-01-11 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-01-11 |
update statutory_documents SUB-DIVISION
14/12/20 |
2021-01-04 |
update statutory_documents SUB-DIVISION
14/12/20 |
2020-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LESLIE ALLIS / 20/07/2020 |
2020-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-03 |
delete about_pages_linkeddomain synconaltd.com |
2020-06-03 |
delete industry_tag investment |
2020-03-04 |
insert chiefcommercialofficer Terri Wilson |
2020-03-04 |
insert coo Nick Pierce |
2020-03-04 |
insert person Nick Pierce |
2020-03-04 |
insert person Terri Wilson |
2020-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERTO DESIMINI / 19/12/2019 |
2019-12-03 |
delete industry_tag FTSE250 healthcare |
2019-12-03 |
delete investor Syncona Limited |
2019-12-03 |
delete person Kathy Nagle |
2019-12-03 |
delete person Mike Heslop |
2019-12-03 |
insert person Richard Petherick |
2019-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES |
2019-09-27 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-09-09 |
update statutory_documents 31/07/19 STATEMENT OF CAPITAL GBP 24000562.609 |
2019-09-09 |
update statutory_documents 31/07/19 STATEMENT OF CAPITAL GBP 24000561.559 |
2019-09-07 |
update account_ref_day 30 => 31 |
2019-09-07 |
update account_ref_month 9 => 12 |
2019-09-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2019-09-03 |
update website_status DomainNotFound => OK |
2019-09-03 |
delete source_ip 138.201.18.33 |
2019-09-03 |
insert source_ip 35.242.131.169 |
2019-08-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRACCO HORIZONS LIMITED |
2019-08-27 |
update statutory_documents CESSATION OF SYNCONA LIMITED AS A PSC |
2019-08-23 |
update statutory_documents ADOPT ARTICLES 31/07/2019 |
2019-08-23 |
update statutory_documents ADOPT ARTICLES 31/07/2019 |
2019-08-23 |
update statutory_documents 04/07/19 STATEMENT OF CAPITAL GBP 24000561.559 |
2019-08-23 |
update statutory_documents 28/06/19 STATEMENT OF CAPITAL GBP 24000563.841 |
2019-08-21 |
update statutory_documents CORPORATE SECRETARY APPOINTED ELEMENTAL COMPANY SECRETARY LIMITED |
2019-08-12 |
update statutory_documents DIRECTOR APPOINTED MR ROBERTO DESIMINI |
2019-08-11 |
update statutory_documents CURREXT FROM 30/09/2019 TO 31/12/2019 |
2019-08-11 |
update statutory_documents DIRECTOR APPOINTED MR ANDREA VISMARA |
2019-08-11 |
update statutory_documents DIRECTOR APPOINTED MR CYRILLE PETIT |
2019-08-11 |
update statutory_documents DIRECTOR APPOINTED MR FULVIO RENOLDI BRACCO |
2019-08-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELISA PETRIS |
2019-08-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN MURPHY |
2019-08-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED |
2019-07-29 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2019-07-29 |
update statutory_documents RATIFICATION OF DIVIDEND 26/06/2019 |
2019-07-29 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-07-07 |
update account_category FULL => GROUP |
2019-07-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-07-04 |
update website_status OK => DomainNotFound |
2019-06-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18 |
2019-05-04 |
insert alias Blue Earth Diagnostics Ireland Ltd. |
2019-02-19 |
insert address 6th Floor,
Grand Canal Square,
Dublin 2,
Ireland |
2019-02-19 |
insert phone (1) 761 7403 |
2019-02-19 |
insert phone 00 353 |
2019-02-11 |
update statutory_documents REDUCE ISSUED CAPITAL 13/12/2018 |
2019-01-19 |
delete otherexecutives Iraj Ali |
2019-01-19 |
insert otherexecutives Elisa Petris |
2019-01-19 |
delete address of Urological Surgeons Section of Oncology Annual Meeting 2018 (BAUS)
York, UK |
2019-01-19 |
delete email dr..@pharsafer.com |
2019-01-19 |
delete fax +44 (0)1865 784 004 |
2019-01-19 |
delete person Iraj Ali |
2019-01-19 |
delete phone +44 (0) 1483 212150 |
2019-01-19 |
insert person Elisa Petris |
2019-01-11 |
update statutory_documents DIRECTOR APPOINTED DR ELISA MICHELA PETRIS |
2019-01-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IRAJ ALI |
2019-01-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / SYNCONA LIMITED / 01/09/2018 |
2018-12-19 |
update statutory_documents SOLVENCY STATEMENT DATED 13/12/18 |
2018-12-19 |
update statutory_documents REDUCE ISSUED CAPITAL 13/12/2018 |
2018-12-19 |
update statutory_documents 19/12/18 STATEMENT OF CAPITAL GBP 24000564.728 |
2018-12-19 |
update statutory_documents STATEMENT BY DIRECTORS |
2018-12-09 |
delete address 25 Burlington Mall Road
Suite 404
Burlington MA USA 01803 |
2018-12-09 |
insert address 25 Mall Road, Suite 206
Burlington, MA 01803 |
2018-12-09 |
insert address of Urological Surgeons Section of Oncology Annual Meeting 2018 (BAUS)
York, UK |
2018-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES |
2018-09-25 |
delete address 215 Euston Road, London NW1 2BE |
2018-09-25 |
insert address Magdalen Centre, Robert Robinson Avenue, The Oxford Science Park, Oxford, OX4 4GA, UK |
2018-08-07 |
delete address 215 EUSTON ROAD LONDON NW1 2BE |
2018-08-07 |
insert address MAGDALEN CENTRE THE OXFORD SCIENCE PARK OXFORD UNITED KINGDOM OX4 4GA |
2018-08-07 |
update registered_address |
2018-07-25 |
update statutory_documents 24/07/18 STATEMENT OF CAPITAL GBP 34807748.728 |
2018-07-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2018 FROM
215 EUSTON ROAD
LONDON
NW1 2BE |
2018-07-12 |
delete product_pages_linkeddomain axumin.com |
2018-07-12 |
insert email dr..@pharsafer.com |
2018-07-12 |
insert fax +44 (0)1865 784 004 |
2018-07-12 |
insert phone +44 (0) 1483 212150 |
2018-07-12 |
update person_description Jonathan Allis => Jonathan Allis |
2018-05-27 |
delete terms_pages_linkeddomain eugdpr.org |
2018-05-27 |
delete terms_pages_linkeddomain ico.org.uk |
2018-05-27 |
delete terms_pages_linkeddomain legislation.gov.uk |
2018-05-23 |
update statutory_documents 06/04/18 STATEMENT OF CAPITAL GBP 34807748.39 |
2018-05-22 |
update statutory_documents 06/04/18 STATEMENT OF CAPITAL GBP 34807741.904 |
2018-04-05 |
update statutory_documents 03/04/18 STATEMENT OF CAPITAL GBP 34807740.312 |
2018-03-15 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OLSWANG COSEC LIMITED / 01/05/2017 |
2018-03-13 |
update statutory_documents ADOPT ARTICLES 17/01/2018 |
2018-03-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-03-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-02-15 |
update statutory_documents ADOPT ARTICLES 17/01/2018 |
2018-01-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/17 |
2017-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES |
2017-11-02 |
insert industry_tag FTSE250 healthcare |
2017-11-02 |
insert investor Syncona Limited |
2017-09-12 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
90 HIGH HOLBORN
LONDON
WC1V 6XX
UNITED KINGDOM |
2017-09-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYNCONA LIMITED |
2017-09-11 |
update statutory_documents CESSATION OF SYNCONA LLP AS A PSC |
2017-09-04 |
update statutory_documents 25/07/17 STATEMENT OF CAPITAL GBP 34807739.748 |
2017-08-12 |
delete address EANM Annual Congress 2017
Vienna, Austria |
2017-08-12 |
delete ticker_symbol AAAP |
2017-07-15 |
delete otherexecutives Penelope Ward |
2017-07-15 |
insert otherexecutives Peter Gardiner |
2017-07-15 |
delete address ESMO Congress 2017
Madrid, Spain |
2017-07-15 |
delete career_pages_linkeddomain synconaltd.com |
2017-07-15 |
delete person Penelope Ward |
2017-07-15 |
insert person Peter Gardiner |
2017-07-15 |
insert phone +1-781-494-4100 |
2017-07-15 |
insert phone 855-298-6461 |
2017-06-07 |
insert about_pages_linkeddomain synconaltd.com |
2017-06-07 |
insert address EANM Annual Congress 2017
Vienna, Austria |
2017-06-07 |
insert address ESMO Congress 2017
Madrid, Spain |
2017-06-07 |
insert person Helen Barker |
2017-06-07 |
insert ticker_symbol AAAP |
2017-05-03 |
update statutory_documents 07/04/17 STATEMENT OF CAPITAL GBP 34807739.192 |
2017-05-03 |
update statutory_documents 16/03/17 STATEMENT OF CAPITAL GBP 28807739.197 |
2017-04-27 |
delete address 2017 Genitourinary Cancers Symposium
Orlando, Florida, USA |
2017-04-27 |
insert career_pages_linkeddomain synconaltd.com |
2017-04-27 |
update person_description Ted Broadbent => Ted Broadbent |
2017-04-27 |
update person_title Ted Broadbent: Head of Commercial Operations; Member of the Management Team => Global Brand Director; Member of the Management Team |
2017-04-26 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-04-26 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-04-20 |
update statutory_documents ADOPT ARTICLES 04/04/2017 |
2017-03-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/16 |
2017-03-08 |
update statutory_documents 02/02/17 STATEMENT OF CAPITAL GBP 28807736.97 |
2017-02-16 |
update statutory_documents ADOPT ARTICLES 24/01/2017 |
2017-01-13 |
update statutory_documents 07/12/16 STATEMENT OF CAPITAL GBP 22807736.969 |
2016-12-30 |
insert address 2017 Genitourinary Cancers Symposium
Orlando, Florida, USA |
2016-12-08 |
update statutory_documents SECOND FILED SH01 - 12/09/16 STATEMENT OF CAPITAL GBP 20807825.082 |
2016-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES |
2016-12-06 |
update statutory_documents 31/10/16 STATEMENT OF CAPITAL GBP 22807736.969 |
2016-11-16 |
insert alias Blue Earth Diagnostics, Ltd. |
2016-09-21 |
delete alias Blue Earth Diagnostics Ltd. |
2016-06-10 |
update statutory_documents 06/04/16 STATEMENT OF CAPITAL GBP 20807736.082 |
2016-05-11 |
update statutory_documents ADOPT ARTICLES 06/04/2016 |
2016-03-08 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-03-08 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-02-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/15 |
2016-01-18 |
update statutory_documents 16/12/15 STATEMENT OF CAPITAL GBP 32864870.530 |
2016-01-07 |
update returns_last_madeup_date 2014-11-13 => 2015-11-13 |
2016-01-07 |
update returns_next_due_date 2015-12-11 => 2016-12-11 |
2015-12-30 |
update statutory_documents 13/11/15 FULL LIST |
2015-11-10 |
update statutory_documents 22/10/15 STATEMENT OF CAPITAL GBP 16807706.075 |
2015-10-28 |
update statutory_documents 30/09/15 STATEMENT OF CAPITAL GBP 16807703.415 |
2015-09-22 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-06-24 |
update statutory_documents 20/05/15 STATEMENT OF CAPITAL GBP 10807703.415 |
2015-05-07 |
update accounts_last_madeup_date null => 2014-09-30 |
2015-04-14 |
update statutory_documents ADOPT ARTICLES 06/02/2015 |
2015-04-14 |
update statutory_documents 23/03/15 STATEMENT OF CAPITAL GBP 6507703.415 |
2015-04-07 |
update account_category NO ACCOUNTS FILED => FULL |
2015-04-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-03-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/14 |
2015-01-07 |
delete address 215 EUSTON ROAD LONDON ENGLAND NW1 2BE |
2015-01-07 |
insert address 215 EUSTON ROAD LONDON NW1 2BE |
2015-01-07 |
insert sic_code 72110 - Research and experimental development on biotechnology |
2015-01-07 |
update registered_address |
2015-01-07 |
update returns_last_madeup_date null => 2014-11-13 |
2015-01-07 |
update returns_next_due_date 2014-12-11 => 2015-12-11 |
2014-12-11 |
update statutory_documents SAIL ADDRESS CREATED |
2014-12-11 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2014-12-11 |
update statutory_documents 13/11/14 FULL LIST |
2014-10-14 |
update statutory_documents 25/09/14 STATEMENT OF CAPITAL GBP 5762203.415 |
2014-06-07 |
update account_ref_month 11 => 9 |
2014-06-07 |
update accounts_next_due_date 2015-08-13 => 2015-06-30 |
2014-05-19 |
update statutory_documents CURRSHO FROM 30/11/2014 TO 30/09/2014 |
2014-03-24 |
update statutory_documents SUB-DIVISION
03/03/14 |
2014-03-20 |
update statutory_documents DIRECTOR APPOINTED DR JONATHAN LESLIE ALLIS |
2014-03-20 |
update statutory_documents ADOPT ARTICLES 03/03/2014 |
2014-03-20 |
update statutory_documents 17/03/14 STATEMENT OF CAPITAL GBP 2262203.415 |
2014-01-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKIE |
2014-01-07 |
delete address 90 HIGH HOLBORN LONDON UNITED KINGDOM WC1V 6XX |
2014-01-07 |
insert address 215 EUSTON ROAD LONDON ENGLAND NW1 2BE |
2014-01-07 |
insert company_previous_name NEWINCCO 1275 LIMITED |
2014-01-07 |
update name NEWINCCO 1275 LIMITED => BLUE EARTH DIAGNOSTICS LIMITED |
2014-01-07 |
update registered_address |
2013-12-27 |
update statutory_documents DIRECTOR APPOINTED DR MARTIN MURPHY |
2013-12-20 |
update statutory_documents DIRECTOR APPOINTED DR IRAJ ALI |
2013-12-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2013 FROM
90 HIGH HOLBORN
LONDON
WC1V 6XX
UNITED KINGDOM |
2013-12-18 |
update statutory_documents COMPANY NAME CHANGED NEWINCCO 1275 LIMITED
CERTIFICATE ISSUED ON 18/12/13 |
2013-12-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 1 LIMITED |
2013-12-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 2 LIMITED |
2013-11-13 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |