Advanced company searchLink opens in new window

SANOFI PASTEUR HOLDING LIMITED

Company number 02863682

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 May 1999 288b Secretary resigned
26 May 1999 288a New director appointed
21 May 1999 88(2)R Ad 11/05/99--------- £ si 2359603@.1=235960 £ ic 6584502/6820462
29 Apr 1999 88(2)R Ad 22/04/99--------- £ si 2750@.1=275 £ ic 6584227/6584502
23 Apr 1999 PROSP Listing of particulars
15 Apr 1999 88(2)R Ad 09/04/99--------- £ si 29263231@.1=2926323 £ ic 3657904/6584227
30 Mar 1999 287 Registered office changed on 30/03/99 from: 321 cambridge science park milton road cambridge CB4 4WG
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 30/03/99 from: 321 cambridge science park milton road cambridge CB4 4WG
22 Mar 1999 88(2)R Ad 18/09/98--------- £ si 160000@.1
22 Mar 1999 88(2)R Ad 23/11/98--------- £ si 113235@.1
24 Feb 1999 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
24 Feb 1999 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
18 Feb 1999 RESOLUTIONS Resolutions
  • ORES13 ‐ Ordinary resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
18 Feb 1999 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
18 Feb 1999 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
18 Feb 1999 123 £ nc 4320000/10000000 15/02/99
04 Feb 1999 363s Return made up to 31/12/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
03 Feb 1999 PROSP Listing of particulars
05 Jan 1999 395 Particulars of mortgage/charge
21 Jul 1998 88(2)R Ad 15/07/98--------- £ si 5000@.1=500 £ ic 3630078/3630578
07 Jul 1998 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
07 Jul 1998 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
27 May 1998 AA Full group accounts made up to 31 December 1997
18 May 1998 88(2)R Ad 21/04/98--------- £ si 336555@.1=33655 £ ic 3596423/3630078
18 May 1998 88(2)R Ad 21/04/98--------- £ si 14579@.1=1457 £ ic 3594966/3596423
18 May 1998 88(2)R Ad 21/04/98--------- £ si 73656@.1=7365 £ ic 3587601/3594966