About

Registered Number: 08143109
Date of Incorporation: 13/07/2012 (11 years and 9 months ago)
Company Status: Active
Registered Address: 30 Broad Street, Great Cambourne, Cambridge, Cambridgeshire, CB23 6HJ

 

Kesios Therapeutics Ltd was registered on 13 July 2012, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The current directors of this company are Daniel, Margaret Mary, Franzoso, Guido, Maiore, Alain Maurice Joseph, Paoletti, Paulo, Dr, Von Emster, Kurt Hans.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANZOSO, Guido 31 July 2012 09 December 2016 1
MAIORE, Alain Maurice Joseph 04 September 2014 09 February 2015 1
PAOLETTI, Paulo, Dr 21 May 2015 31 January 2017 1
VON EMSTER, Kurt Hans 19 November 2015 31 January 2017 1
Secretary Name Appointed Resigned Total Appointments
DANIEL, Margaret Mary 18 December 2015 - 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 22 July 2019
AA - Annual Accounts 01 May 2019
CS01 - N/A 24 July 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 25 July 2017
PSC05 - N/A 21 July 2017
TM01 - Termination of appointment of director 13 February 2017
TM01 - Termination of appointment of director 13 February 2017
TM01 - Termination of appointment of director 13 February 2017
AP01 - Appointment of director 13 February 2017
MR04 - N/A 09 February 2017
AA - Annual Accounts 03 February 2017
AD01 - Change of registered office address 16 January 2017
TM01 - Termination of appointment of director 21 December 2016
CS01 - N/A 25 July 2016
SH01 - Return of Allotment of shares 21 April 2016
AD01 - Change of registered office address 20 January 2016
AP03 - Appointment of secretary 20 January 2016
MR01 - N/A 16 December 2015
AP01 - Appointment of director 30 November 2015
SH01 - Return of Allotment of shares 27 November 2015
RESOLUTIONS - N/A 19 November 2015
SH01 - Return of Allotment of shares 19 November 2015
AP01 - Appointment of director 19 November 2015
AA - Annual Accounts 11 November 2015
SH01 - Return of Allotment of shares 09 November 2015
SH01 - Return of Allotment of shares 09 November 2015
RESOLUTIONS - N/A 17 September 2015
MA - Memorandum and Articles 17 September 2015
SH01 - Return of Allotment of shares 17 September 2015
AR01 - Annual Return 03 August 2015
AP01 - Appointment of director 08 June 2015
TM01 - Termination of appointment of director 04 June 2015
AP01 - Appointment of director 04 June 2015
TM01 - Termination of appointment of director 08 April 2015
AD01 - Change of registered office address 02 April 2015
AD01 - Change of registered office address 11 December 2014
AD01 - Change of registered office address 26 November 2014
AA - Annual Accounts 10 October 2014
RESOLUTIONS - N/A 30 September 2014
AP01 - Appointment of director 30 September 2014
SH01 - Return of Allotment of shares 30 September 2014
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 11 April 2014
SH01 - Return of Allotment of shares 06 January 2014
SH01 - Return of Allotment of shares 06 January 2014
AR01 - Annual Return 30 July 2013
RP04 - N/A 14 November 2012
AP01 - Appointment of director 06 August 2012
RESOLUTIONS - N/A 06 August 2012
SH01 - Return of Allotment of shares 06 August 2012
SH10 - Notice of particulars of variation of rights attached to shares 06 August 2012
NEWINC - New incorporation documents 13 July 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 December 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.