NERRE THERAPEUTICS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAVIER GARCÍA COGORRO / 25/06/2021
2023-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KAY / 01/03/2023
2023-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ENA PROSSER / 15/04/2019
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
2023-03-21 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/22
2023-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/23, NO UPDATES
2022-07-05 insert otherexecutives Susan Seymore
2022-07-05 delete person Elizabeth Ballantyne
2022-07-05 insert person Susan Seymore
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-25 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/21
2022-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/22, NO UPDATES
2021-08-28 insert person Mr. Javier García
2021-08-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-08-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-07-26 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 25/06/2021
2021-07-07 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/20
2021-07-05 insert person Dr Marlies Wijsenbeek
2021-07-05 insert person Dr. Kevin R. Flaherty
2021-07-05 insert person Surinder Birring
2021-07-05 insert person Toby Maher
2021-07-05 update person_description Dr. Mandel Sher => Dr. Mandel Sher
2021-07-05 update person_title Dr. Mandel Sher: Professor of Medicine => Chronic Cough Expert Advisor; Professor of Medicine; Professor of Medicine and Pediatrics at the University of South Florida
2021-06-30 update statutory_documents DIRECTOR APPOINTED MR JAVIER GARCÍA COGORRO
2021-06-30 update statutory_documents CESSATION OF ADVENT LIFE SCIENCES LLP AS A PSC
2021-04-27 insert cfo Rebecca Hemsley
2021-04-27 insert otherexecutives Jo Craig
2021-04-27 insert svp Jo Craig
2021-04-27 delete associated_investor ABN AMRO Capital
2021-04-27 update person_description Dr Ena Prosser => Dr Ena Prosser
2021-04-27 update person_description Dr Geert-Jan Mulder => Dr Geert-Jan Mulder
2021-04-27 update person_description Dr Iain Dukes => Dr Iain Dukes
2021-04-27 update person_description Dr Kaasim Mahmood => Dr Kaasim Mahmood
2021-04-27 update person_description Jo Craig => Jo Craig
2021-04-27 update person_description Rebecca Hemsley => Rebecca Hemsley
2021-04-27 update person_title Dr Geert-Jan Mulder: Member of the BOARD; General Partner at Forbion Capital Partners => Member of the BOARD; Managing Partner at Forbion Capital Partners
2021-04-27 update person_title Dr Iain Dukes: Venture Partner at OrbiMed; Venture Partner; Chairman of the Board => Venture Partner; Venture Partner at OrbiMed Advisors; Chairman of the Board
2021-04-27 update person_title Dr Kaasim Mahmood: Member of the BOARD => General Partner, Advent Life Sciences; General Partner; Member of the BOARD
2021-04-27 update person_title Dr Mike Trower: Chief Scientific Officer; Co - Founder; Member of the Management Team => Chief Scientific Officer; Founder; Member of the BOARD
2021-04-27 update person_title Jo Craig: SVP CMC ( Chemistry, Manufacturing & Controls ); SVP CMC => Senior Vice President CMC; Senior Vice President; Member of the BOARD
2021-04-27 update person_title Rebecca Hemsley: Executive; Finance; Senior Vice President Finance & Operations => Executive; Finance; Chief Financial Officer
2021-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES
2021-02-03 delete address called VOLCANO-2
2021-02-03 insert about_pages_linkeddomain nih.gov
2021-02-03 insert index_pages_linkeddomain bayer.com
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
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
2020-03-18 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/19
2020-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES
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
2019-03-01 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/18
2019-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES
2018-12-11 delete source_ip 91.208.99.12
2018-12-11 insert source_ip 160.153.133.159
2018-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES
2017-12-09 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-12-09 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-11-28 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/17
2017-11-16 update statutory_documents DIRECTOR APPOINTED MR ANDREW KAY
2017-10-13 insert chairman Andrew Kay
2017-10-13 insert coo Dr Mike Trower
2017-10-13 insert founder Dr Mike Trower
2017-10-13 insert otherexecutives Dr Mike Trower
2017-10-13 delete person Dr H Joffe
2017-10-13 delete person Richard Anderson
2017-10-13 insert person Andrew Kay
2017-10-13 insert person Clark W. Finnerud
2017-10-13 insert person Martin Metz
2017-10-13 insert person Sonja Ständer
2017-10-13 update description
2017-10-13 update person_description Dr Mary Kerr => Dr Mary Kerr
2017-10-13 update person_description Dr Mike Trower => Dr Mike Trower
2017-10-13 update person_title Dr Mary Kerr: Formerly SVP; Chief Executive Officer => Chief Executive Officer
2017-10-13 update person_title Dr Mike Trower: Co - Founder, Chief Scientific Officer ( CSO ) & Chief Operating Officer ( COO ) => Chief Operating Officer; Chief Scientific Officer; Co - Founder
2017-10-09 update statutory_documents ADOPT ARTICLES 08/09/2017
2017-09-08 update statutory_documents SOLVENCY STATEMENT DATED 08/09/17
2017-09-08 update statutory_documents REDUCE ISSUED CAPITAL 08/09/2017
2017-09-08 update statutory_documents 08/09/17 STATEMENT OF CAPITAL GBP 2728.8121
2017-09-08 update statutory_documents STATEMENT BY DIRECTORS
2017-08-21 update statutory_documents 11/12/15 STATEMENT OF CAPITAL GBP 1692.0667
2017-06-24 insert person Dr H Joffe
2017-05-10 delete coo Dr Mike Trower
2017-05-10 insert otherexecutives Dr Steve Pawsey
2017-05-10 insert person Dr Steve Pawsey
2017-05-10 insert person Jacky Smith
2017-05-10 update person_description Dr Mike Trower => Dr Mike Trower
2017-05-10 update person_title Dr Mike Trower: Chief Operating Officer => Co - Founder, Chief Scientific Officer ( CSO ) & Chief Operating Officer ( COO )
2017-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2017-01-18 update statutory_documents 22/12/16 STATEMENT OF CAPITAL GBP 1692.0667
2017-01-16 delete about_pages_linkeddomain novo.dk
2017-01-16 delete person Clark W. Finnerud
2017-01-16 delete person Dr. Martin Metz
2017-01-16 delete person Michael D. Tharp
2017-01-16 delete person Sonja Ständer
2017-01-16 insert person Dr Ena Prosser
2017-01-16 insert person Dr Geert-Jan Mulder
2017-01-16 insert person Iain D. Dukes
2017-01-16 update person_title Dr Mary Kerr: Chief Executive Officer => Formerly SVP; Chief Executive Officer
2017-01-16 update statutory_documents ADOPT ARTICLES 22/12/2016
2017-01-09 update statutory_documents DIRECTOR APPOINTED DR ENA PROSSER
2017-01-09 update statutory_documents DIRECTOR APPOINTED DR GEERT JAN MULDER
2017-01-09 update statutory_documents DIRECTOR APPOINTED DR IAIN DUKES
2017-01-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL TROWER
2017-01-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL TROWER
2016-12-20 update account_category SMALL => FULL
2016-12-20 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-20 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-11-24 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16
2016-03-12 update returns_last_madeup_date 2015-01-19 => 2016-02-15
2016-03-12 update returns_next_due_date 2016-02-16 => 2017-03-15
2016-02-16 update statutory_documents 15/02/16 FULL LIST
2016-02-11 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-02-11 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-02-03 update statutory_documents 19/01/16 FULL LIST
2016-01-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15
2015-12-17 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2015-12-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN EDWARDS
2015-10-21 update statutory_documents DIRECTOR APPOINTED DR MARY KERR
2015-02-07 delete address STEVENAGE BIOSCIENCE CATALYST INCUBATOR BUILDING GUNNELS WOOD ROAD STEVENAGE HERTFORDSHIRE ENGLAND SG1 2FX
2015-02-07 insert address STEVENAGE BIOSCIENCE CATALYST INCUBATOR BUILDING GUNNELS WOOD ROAD STEVENAGE HERTFORDSHIRE SG1 2FX
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2014-01-19 => 2015-01-19
2015-02-07 update returns_next_due_date 2015-02-16 => 2016-02-16
2015-01-22 update statutory_documents 19/01/15 FULL LIST
2015-01-05 update statutory_documents ARTICLES OF ASSOCIATION
2015-01-05 update statutory_documents ALTER ARTICLES 15/12/2014
2015-01-05 update statutory_documents 15/12/14 STATEMENT OF CAPITAL GBP 634.3101
2014-11-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-11-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-10-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14
2014-09-01 update statutory_documents SECTION 519 CA 2006
2014-05-13 update statutory_documents ARTICLES OF ASSOCIATION
2014-05-13 update statutory_documents ALTER ARTICLES 30/04/2014
2014-05-07 delete address STEVENAGE BIOSCIENCE CATALYST OFFICE F25 INCUBATOR BUILDING GUNNELS WOOD ROAD STEVENAGE HERTS SG1 2FX
2014-05-07 insert address STEVENAGE BIOSCIENCE CATALYST INCUBATOR BUILDING GUNNELS WOOD ROAD STEVENAGE HERTFORDSHIRE ENGLAND SG1 2FX
2014-05-07 update registered_address
2014-04-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2014 FROM STEVENAGE BIOSCIENCE CATALYST OFFICE F25 INCUBATOR BUILDING GUNNELS WOOD ROAD STEVENAGE HERTS SG1 2FX
2014-02-07 update returns_last_madeup_date 2013-01-19 => 2014-01-19
2014-02-07 update returns_next_due_date 2014-02-16 => 2015-02-16
2014-01-28 update statutory_documents 19/01/14 FULL LIST
2014-01-07 update statutory_documents DIRECTOR APPOINTED DR MICHAEL KEITH TROWER
2014-01-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMILIANGELO RATTI
2013-11-07 update account_category NO ACCOUNTS FILED => SMALL
2013-11-07 update accounts_last_madeup_date null => 2013-06-30
2013-11-07 update accounts_next_due_date 2013-10-19 => 2015-03-31
2013-10-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2013-06-25 insert sic_code 72110 - Research and experimental development on biotechnology
2013-06-25 update returns_last_madeup_date null => 2013-01-19
2013-06-25 update returns_next_due_date 2013-02-16 => 2014-02-16
2013-06-24 delete address CITYPOINT ONE ROPEMAKER STREET LONDON EC2Y 9AW
2013-06-24 insert address STEVENAGE BIOSCIENCE CATALYST OFFICE F25 INCUBATOR BUILDING GUNNELS WOOD ROAD STEVENAGE HERTS SG1 2FX
2013-06-24 update account_ref_day 31 => 30
2013-06-24 update account_ref_month 1 => 6
2013-06-24 update reg_address_care_of MOFO NOTICES LIMITED => null
2013-06-24 update registered_address
2013-06-22 insert company_previous_name MOFO FIFTY-ONE LIMITED
2013-06-22 update name MOFO FIFTY-ONE LIMITED => NERRE THERAPEUTICS LTD
2013-03-19 update statutory_documents DIRECTOR APPOINTED DR SAIYED KAASIM MAHMOOD
2013-03-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAJ PAREKH
2013-02-06 update statutory_documents 19/01/13 FULL LIST
2013-01-30 update statutory_documents CURREXT FROM 31/01/2013 TO 30/06/2013
2013-01-15 update statutory_documents SECRETARY APPOINTED DR MICHAEL TROWER
2013-01-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MOFO SECRETARIES LIMITED
2013-01-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/2013 FROM C/O MOFO NOTICES LIMITED CITYPOINT ONE ROPEMAKER STREET LONDON EC2Y 9AW
2012-12-31 update statutory_documents DIRECTOR APPOINTED DR EMILIANGELO RATTI
2012-12-31 update statutory_documents ADOPT ARTICLES 19/12/2012
2012-12-31 update statutory_documents 19/12/12 STATEMENT OF CAPITAL GBP 484.31
2012-12-31 update statutory_documents SUB-DIVISION 19/12/12
2012-10-23 update statutory_documents DIRECTOR APPOINTED MARTIN WILLIAM EDWARDS
2012-10-23 update statutory_documents DIRECTOR APPOINTED RAJ PAREKH
2012-10-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD LUKINS
2012-10-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOFO NOMINEES LIMITED
2012-09-14 update statutory_documents COMPANY NAME CHANGED MOFO FIFTY-ONE LIMITED CERTIFICATE ISSUED ON 14/09/12
2012-09-14 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-01-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION