Advanced company searchLink opens in new window

SINCLAIR PHARMA LIMITED

Company number 03816616

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)
03 Feb 2015 AP03 Appointment of Miss Jayne Katherine Burrell as a secretary on 3 February 2015
03 Feb 2015 TM02 Termination of appointment of Alan Musgrave Olby as a secretary on 3 February 2015
18 Dec 2014 AR01 Annual return made up to 7 December 2014 no member list
Statement of capital on 2014-12-18
  • GBP 4,974,147.73
18 Dec 2014 AP01 Appointment of Mr Jeffery Scott Thompson as a director on 18 September 2014
18 Dec 2014 TM01 Termination of appointment of Robert Stuart Swanson as a director on 18 September 2014
08 Dec 2014 AA Group of companies' accounts made up to 30 June 2014
02 Dec 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
09 May 2014 SH01 Statement of capital following an allotment of shares on 1 May 2014
  • GBP 4,974,147.73
09 May 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Jan 2014 AP03 Appointment of Mr Alan Musgrave Olby as a secretary
21 Jan 2014 TM02 Termination of appointment of Stephen Redman as a secretary
09 Jan 2014 MR01 Registration of charge 038166160010
09 Jan 2014 MR04 Satisfaction of charge 4 in full
09 Jan 2014 MR04 Satisfaction of charge 5 in full
09 Jan 2014 MR04 Satisfaction of charge 7 in full
09 Jan 2014 MR04 Satisfaction of charge 6 in full
08 Jan 2014 MR01 Registration of charge 038166160008
08 Jan 2014 MR01 Registration of charge 038166160009
08 Jan 2014 MR01 Registration of charge 038166160011
19 Dec 2013 AR01 Annual return made up to 7 December 2013 no member list
25 Nov 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 06/11/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Nov 2013 AA Group of companies' accounts made up to 30 June 2013
17 Dec 2012 AR01 Annual return made up to 7 December 2012 no member list
14 Dec 2012 CH01 Director's details changed for Mr Grahame Cook on 1 December 2012
14 Dec 2012 SH01 Statement of capital following an allotment of shares on 7 November 2012
  • GBP 3,808,127.9