Advanced company searchLink opens in new window

BIOSYNTH HOLDINGS LIMITED

Company number 07391812

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)
07 Feb 2020 CH01 Director's details changed for Dr Victoria Gibson on 1 February 2020
02 Oct 2019 CS01 Confirmation statement made on 29 September 2019 with updates
30 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
30 Sep 2019 TM01 Termination of appointment of Duncan John Knox Crawford as a director on 11 September 2019
10 Jun 2019 SH08 Change of share class name or designation
10 Jun 2019 CH01 Director's details changed for Dr Vanessa Mary Eastwick-Field on 10 June 2019
08 Jun 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jun 2019 SH10 Particulars of variation of rights attached to shares
05 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 May 2019 TM01 Termination of appointment of Mark Ian Robbins as a director on 14 May 2019
23 May 2019 PSC02 Notification of Biosynth Holding Ag as a person with significant control on 14 May 2019
23 May 2019 PSC07 Cessation of Vanessa Mary Eastwick-Field as a person with significant control on 14 May 2019
23 May 2019 PSC07 Cessation of James Bryce as a person with significant control on 14 May 2019
23 May 2019 AP01 Appointment of Mr Urs Philipp Spitz as a director on 14 May 2019
17 May 2019 SH01 Statement of capital following an allotment of shares on 14 May 2019
  • GBP 5,116
19 Nov 2018 AAMD Amended group of companies' accounts made up to 31 December 2017
26 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with updates
28 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
04 Apr 2018 CH01 Director's details changed for Mr Mark Ian Robbins on 1 January 2018
03 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Dec 2017 TM01 Termination of appointment of James Richard Henderson as a director on 11 December 2017
02 Nov 2017 AP01 Appointment of Dr Duncan John Knox Crawford as a director on 20 October 2017
02 Nov 2017 CS01 Confirmation statement made on 29 September 2017 with updates
09 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
05 Sep 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 March 2013
  • GBP 3,113.00