Advanced company searchLink opens in new window

SEQIRUS VACCINES HOLDINGS LIMITED

Company number 04679458

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)
05 Dec 2019 AP03 Appointment of Virginie Didier as a secretary on 27 November 2019
05 Dec 2019 AP01 Appointment of Mr James Edward Smith as a director on 4 December 2019
12 Nov 2019 ANNOTATION Rectified The TM01 was removed from the public register on 05/03/2020 as it was factually inaccurate or derived from something factually inaccurate.
12 Nov 2019 TM02 Termination of appointment of John Andrew Goodman Levy as a secretary on 30 June 2019
01 Nov 2019 TM01 Termination of appointment of Gordon Naylor as a director on 30 September 2019
06 Aug 2019 TM02 Termination of appointment of Martin Thomas Quinn as a secretary on 9 July 2019
05 Apr 2019 TM01 Termination of appointment of Laura Elizabeth O'brien as a director on 30 November 2018
05 Apr 2019 AP01 Appointment of Mr Nigel Charles Hilton as a director on 1 April 2019
02 Apr 2019 AA Full accounts made up to 30 June 2018
12 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
03 Apr 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
05 Mar 2018 TM02 Termination of appointment of John Thompson as a secretary on 28 February 2018
02 Jan 2018 AA Full accounts made up to 30 June 2017
22 May 2017 AA Full accounts made up to 30 June 2016
04 Apr 2017 CH01 Director's details changed for Gordon Naylor on 9 October 2015
13 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
22 Sep 2016 AP01 Appointment of Kian Meng Lim as a director on 30 August 2016
22 Sep 2016 AP03 Appointment of Martin Thomas Quinn as a secretary on 30 August 2016
22 Sep 2016 TM02 Termination of appointment of Kian Meng Lim as a secretary on 30 August 2016
04 Aug 2016 AA Full accounts made up to 30 June 2015
18 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 522
04 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
26 Feb 2016 AD03 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
25 Feb 2016 AD02 Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA
24 Feb 2016 AP01 Appointment of Dr Laura Elizabeth O'brien as a director on 1 February 2016