|
|
27 May 2025
|
27 May 2025
Confirmation statement made on 23 May 2025 with updates
|
|
|
23 May 2024
|
23 May 2024
Confirmation statement made on 23 May 2024 with updates
|
|
|
23 May 2023
|
23 May 2023
Confirmation statement made on 23 May 2023 with no updates
|
|
|
23 May 2022
|
23 May 2022
Confirmation statement made on 23 May 2022 with updates
|
|
|
04 Jun 2021
|
04 Jun 2021
Director's details changed for Mr Lopo Lindley Champalimaud on 1 April 2020
|
|
|
04 Jun 2021
|
04 Jun 2021
Change of details for Mr Lopo Lindley Champalimaud as a person with significant control on 1 April 2020
|
|
|
04 Jun 2021
|
04 Jun 2021
Confirmation statement made on 23 May 2021 with no updates
|
|
|
04 Jun 2021
|
04 Jun 2021
Change of details for Sandrine De Saegher as a person with significant control on 1 April 2020
|
|
|
18 Feb 2021
|
18 Feb 2021
Registered office address changed from Stonecross High Street Trumpington Cambridge CB2 9SU United Kingdom to Stonecross, Trumpington High Street Cambridge CB2 9SU on 18 February 2021
|
|
|
08 Feb 2021
|
08 Feb 2021
Registered office address changed from Heydon Lodge Newmarket Road Heydon Royston Hertfordshire SG8 7PN United Kingdom to Stonecross High Street Trumpington Cambridge CB2 9SU on 8 February 2021
|
|
|
26 May 2020
|
26 May 2020
Confirmation statement made on 23 May 2020 with updates
|
|
|
18 Dec 2019
|
18 Dec 2019
Change of details for Sandrine Champalimaud as a person with significant control on 18 December 2019
|
|
|
18 Dec 2019
|
18 Dec 2019
Confirmation statement made on 18 December 2019 with updates
|
|
|
24 May 2019
|
24 May 2019
Incorporation
|