Advanced company searchLink opens in new window

SENIOR LIVING MEDICI HOLDCO LIMITED

Company number 05936496

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)
09 Apr 2020 SH01 Statement of capital following an allotment of shares on 31 December 2019
  • GBP 57,306,316
05 Feb 2020 AP01 Appointment of Mr Benjamin John Rosewall as a director on 23 January 2020
11 Dec 2019 TM01 Termination of appointment of Stephen Paul Halliwell as a director on 4 December 2019
11 Dec 2019 AP01 Appointment of Mr Phillip Paul Bayliss as a director on 4 December 2019
11 Oct 2019 AA Full accounts made up to 31 December 2018
09 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
23 Sep 2019 CS01 Confirmation statement made on 15 September 2019 with no updates
02 Sep 2019 TM01 Termination of appointment of Timothy James Hunter Campbell as a director on 30 August 2019
19 Jun 2019 AD01 Registered office address changed from One Coleman Street London EC2R 5AA United Kingdom to The Stanley Building 7 st Pancras Square London N1C 4AG on 19 June 2019
13 Jun 2019 AD01 Registered office address changed from The Stanley Building 7 st Pancras Square London N1C 4AG England to One Coleman Street London EC2R 5AA on 13 June 2019
18 Oct 2018 MR01 Registration of charge 059364960004, created on 16 October 2018
18 Oct 2018 MR01 Registration of charge 059364960005, created on 16 October 2018
08 Oct 2018 AA Full accounts made up to 31 December 2017
03 Oct 2018 CS01 Confirmation statement made on 15 September 2018 with updates
24 Jul 2018 AD01 Registered office address changed from One Coleman Street London EC2R 5AA United Kingdom to The Stanley Building 7 st Pancras Square London N1C 4AG on 24 July 2018
23 Feb 2018 AP01 Appointment of Mr Stephen Paul Halliwell as a director on 2 February 2018
23 Feb 2018 TM01 Termination of appointment of Catherine Laura Mason as a director on 2 February 2018
05 Dec 2017 PSC02 Notification of Senior Living Medici Limited as a person with significant control on 13 November 2017
05 Dec 2017 PSC07 Cessation of Helical Plc as a person with significant control on 13 November 2017
29 Nov 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Name of the company changed 13/11/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Nov 2017 SH01 Statement of capital following an allotment of shares on 13 November 2017
  • GBP 57,306,314.00
22 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-13
22 Nov 2017 TM01 Termination of appointment of William Andrew Parry as a director on 13 November 2017
22 Nov 2017 TM01 Termination of appointment of Timothy John Murphy as a director on 13 November 2017
22 Nov 2017 TM01 Termination of appointment of James Richard Moss as a director on 13 November 2017