About

Registered Number: 10563794
Date of Incorporation: 13/01/2017 (7 years and 3 months ago)
Company Status: Active
Registered Address: Finsgate, 5-7 Cranwood Street, London, EC1V 9EE,

 

Predictimmune Ltd was established in 2017, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. The companies directors are listed as Martin, Steven Scott, Wooding, Amanda, Dr, Bacarese-hamilton, Tito Adolfo James, Kilgour, Alistair Hugh, Kinnon, Paul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Steven Scott 01 November 2019 - 1
WOODING, Amanda, Dr 04 May 2017 - 1
BACARESE-HAMILTON, Tito Adolfo James 13 January 2017 30 April 2018 1
KILGOUR, Alistair Hugh 04 May 2017 19 July 2019 1
KINNON, Paul 06 June 2018 08 April 2020 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
SH01 - Return of Allotment of shares 20 May 2020
TM01 - Termination of appointment of director 17 April 2020
CS01 - N/A 13 January 2020
AP01 - Appointment of director 28 November 2019
SH01 - Return of Allotment of shares 27 August 2019
RESOLUTIONS - N/A 06 August 2019
SH01 - Return of Allotment of shares 26 July 2019
PSC02 - N/A 25 July 2019
AP02 - Appointment of corporate director 25 July 2019
AP01 - Appointment of director 25 July 2019
TM01 - Termination of appointment of director 25 July 2019
AA - Annual Accounts 04 July 2019
CS01 - N/A 30 January 2019
CH01 - Change of particulars for director 29 January 2019
PSC07 - N/A 08 August 2018
PSC02 - N/A 08 August 2018
MA - Memorandum and Articles 06 August 2018
AA - Annual Accounts 24 July 2018
RESOLUTIONS - N/A 23 July 2018
AP01 - Appointment of director 12 July 2018
TM01 - Termination of appointment of director 02 May 2018
CS01 - N/A 25 January 2018
AA01 - Change of accounting reference date 28 July 2017
SH01 - Return of Allotment of shares 15 June 2017
SH01 - Return of Allotment of shares 15 June 2017
AD01 - Change of registered office address 14 June 2017
AD01 - Change of registered office address 02 June 2017
SH01 - Return of Allotment of shares 28 May 2017
RESOLUTIONS - N/A 22 May 2017
AP01 - Appointment of director 18 May 2017
AP01 - Appointment of director 18 May 2017
AP01 - Appointment of director 18 May 2017
AP01 - Appointment of director 21 February 2017
NEWINC - New incorporation documents 13 January 2017

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.