Advanced company searchLink opens in new window

SYSTAGENIX WOUND MANAGEMENT, LIMITED

Company number 06682375

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 Jan 2020 TM01 Termination of appointment of Peter Robert Rhodes as a director on 8 October 2019
09 Jan 2020 TM01 Termination of appointment of Jonathan Robert Lasparini as a director on 8 October 2019
09 Jan 2020 TM01 Termination of appointment of Simon James Peter Gilderson as a director on 8 October 2019
09 Jan 2020 TM01 Termination of appointment of John Elwood as a director on 8 October 2019
09 Jan 2020 AP01 Appointment of Irfan Mohammed Malik as a director on 11 October 2019
09 Jan 2020 AP01 Appointment of Simla Semerciyan as a director on 11 October 2019
20 Dec 2019 AA Full accounts made up to 31 December 2018
11 Dec 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 November 2018
  • GBP 5,575,902.00
07 Oct 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 September 2019
  • GBP 5,575,901
11 Sep 2019 CS01 Confirmation statement made on 27 August 2019 with updates
10 Sep 2019 SH01 Statement of capital following an allotment of shares on 18 September 2018
  • GBP 5,575,902
  • ANNOTATION Clarification a second filed SH01 was registered on 07/10/2019.
12 Jun 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 November 2018
  • GBP 5,575,901
25 Mar 2019 AD02 Register inspection address has been changed from C/O Systagenix Wound Management Manufacturing Limited Systagenix Airebank Mill Gargrave Skipton North Yorkshire BD23 3RX United Kingdom to 2 City Place Beehive Ring Road London Gatwick Airport Gatwick RH6 0PA
05 Dec 2018 AA Full accounts made up to 31 December 2017
21 Nov 2018 SH01 Statement of capital following an allotment of shares on 14 November 2018
  • GBP 5,575,901
  • ANNOTATION Clarification a second filed SH01 was registered on 12/06/2019 and again on 11/12/2019
17 Oct 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 Sep 2018 CS01 Confirmation statement made on 27 August 2018 with no updates
22 Jun 2018 MR04 Satisfaction of charge 1 in full
04 Jun 2018 TM01 Termination of appointment of John Joseph Mcauley as a director on 1 April 2018
04 Jun 2018 AP01 Appointment of Mr Jonathan Robert Lasparini as a director on 9 May 2018
20 Dec 2017 AP01 Appointment of Mr Ramesh Subrahmanian as a director on 8 December 2017
20 Dec 2017 AP01 Appointment of Mr Simon James Peter Gilderson as a director on 8 December 2017
04 Oct 2017 AA Full accounts made up to 31 December 2016
31 Aug 2017 CS01 Confirmation statement made on 27 August 2017 with no updates
10 Aug 2017 AP01 Appointment of John Joseph Mcauley as a director on 31 July 2017