Advanced company searchLink opens in new window

NXERA PHARMA UK LIMITED

Company number 06267989

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 Aug 2016 TM01 Termination of appointment of Peter James Jonathan Bains as a director on 21 July 2016
03 Aug 2016 TM01 Termination of appointment of Declan Doogan as a director on 21 July 2016
03 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jul 2016 TM01 Termination of appointment of Atul Pande as a director on 31 May 2016
20 Jul 2016 TM01 Termination of appointment of Roberto Celeste Ercole Solari as a director on 31 May 2016
26 Aug 2015 AA Full accounts made up to 31 December 2014
28 Jul 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 247,460.12
07 Jul 2015 AA01 Current accounting period extended from 31 March 2015 to 31 March 2016
07 Apr 2015 SH01 Statement of capital following an allotment of shares on 20 February 2015
  • GBP 247,460.12
20 Mar 2015 AP01 Appointment of Dr Fiona Hamilton Marshall as a director on 20 February 2015
20 Mar 2015 AP01 Appointment of Dr Declan Doogan as a director on 20 February 2015
17 Mar 2015 AP01 Appointment of Mr Peter James Jonathan Bains as a director on 20 February 2015
17 Mar 2015 TM01 Termination of appointment of Ludwig Michael Steinmetz as a director on 20 February 2015
17 Mar 2015 TM01 Termination of appointment of Anja Koenig as a director on 20 February 2015
17 Mar 2015 AA01 Current accounting period shortened from 31 December 2015 to 31 March 2015
17 Mar 2015 TM01 Termination of appointment of Eric Bednarski as a director on 20 February 2015
17 Mar 2015 TM01 Termination of appointment of John Edward Berriman as a director on 20 February 2015
17 Mar 2015 SH10 Particulars of variation of rights attached to shares
17 Mar 2015 MA Memorandum and Articles of Association
17 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Feb 2015 MR04 Satisfaction of charge 1 in full
04 Feb 2015 AP01 Appointment of Dr Atul Pande as a director on 1 December 2014
08 Oct 2014 AA Full accounts made up to 31 December 2013
01 Sep 2014 SH01 Statement of capital following an allotment of shares on 18 July 2014
  • GBP 211,732.63
22 Jul 2014 AR01 Annual return made up to 4 June 2014. List of shareholders has changed