Advanced company searchLink opens in new window

AMRYT PHARMA HOLDINGS LIMITED

Company number 05316808

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)
31 Dec 2012 SH01 Statement of capital following an allotment of shares on 10 December 2012
  • GBP 10,409,738.73
31 Dec 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Nov 2012 AP01 Appointment of Paul Stanard Griffiths as a director
06 Nov 2012 AP01 Appointment of Carol Ann Law as a director
07 Aug 2012 SH01 Statement of capital following an allotment of shares on 26 July 2012
  • GBP 7,825,738.73
31 Jul 2012 SH01 Statement of capital following an allotment of shares on 24 July 2012
  • GBP 7,808,850.62
19 Jun 2012 AP01 Appointment of George Henry Stephen Staley as a director
19 Jun 2012 AP01 Appointment of Michael Henry Nolan as a director
19 Jun 2012 AP01 Appointment of Cathal Friel as a director
19 Jun 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Acquisition takeovers dir auth to allot shares subdivision 08/06/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Jun 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Receive accounts elect dir apt auditor 08/06/2012
19 Jun 2012 SH01 Statement of capital following an allotment of shares on 10 June 2012
  • GBP 16,095,146.28
19 Jun 2012 SH02 Consolidation of shares on 8 June 2012
19 Jun 2012 TM02 Termination of appointment of Ian Aspinall as a secretary
19 Jun 2012 TM01 Termination of appointment of Ian Aspinall as a director
19 Jun 2012 AP03 Appointment of Alan Mooney as a secretary
13 Jun 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Re acquisition agreement, consolidation and other co business 08/06/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Jun 2012 AA Full accounts made up to 31 March 2012
08 Jun 2012 CERTNM Company name changed sterling green group PLC\certificate issued on 08/06/12
  • RES15 ‐ Change company name resolution on 2012-06-08
08 Jun 2012 CONNOT Change of name notice
12 Mar 2012 TM01 Termination of appointment of Philip Kanas as a director
27 Feb 2012 AR01 Annual return made up to 20 December 2011 no member list
17 Feb 2012 AD03 Register(s) moved to registered inspection location
23 Jan 2012 TM01 Termination of appointment of Syed Ali as a director
23 Jan 2012 TM01 Termination of appointment of Jason Mcclean as a director