Advanced company searchLink opens in new window

BENCHMARK VACCINES LIMITED

Company number 08058891

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)
13 Oct 2016 CH01 Director's details changed for Mr Malcolm David Foster Pye on 1 April 2016
13 Oct 2016 CH01 Director's details changed for Mr Mark James Plampin on 9 June 2016
14 Jun 2016 AUD Auditor's resignation
05 May 2016 AA Full accounts made up to 30 September 2015
04 May 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 5,160,000
11 Mar 2016 MR04 Satisfaction of charge 080588910004 in full
12 Jan 2016 MR01 Registration of charge 080588910006, created on 30 December 2015
19 Oct 2015 SH01 Statement of capital following an allotment of shares on 30 September 2015
  • GBP 5,160,000
03 Jul 2015 AA Full accounts made up to 30 September 2014
30 Jun 2015 AP04 Appointment of David Venus & Company Llp as a secretary on 5 June 2015
30 Jun 2015 TM02 Termination of appointment of Prism Cosec Limited as a secretary on 5 June 2015
07 May 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 4,000,000
29 Apr 2015 AD02 Register inspection address has been changed from 10 Margaret Street London W1W 8RL England to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
24 Oct 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 May 2014
02 Oct 2014 SH01 Statement of capital following an allotment of shares on 26 September 2014
  • GBP 4,000,000
23 Jul 2014 MR04 Satisfaction of charge 1 in full
23 Jul 2014 MR04 Satisfaction of charge 3 in full
23 Jul 2014 MR04 Satisfaction of charge 2 in full
03 Jul 2014 MR01 Registration of charge 080588910005
28 Jun 2014 MR01 Registration of charge 080588910004
29 May 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2,000,000
  • ANNOTATION Clarification a Second filed AR01 is registered on 24/10/2014
02 Apr 2014 AA Full accounts made up to 30 September 2013
30 Jan 2014 AP04 Appointment of Prism Cosec Limited as a secretary
30 Jan 2014 TM02 Termination of appointment of Endeavour Secretary Limited as a secretary
29 Jan 2014 AD03 Register(s) moved to registered inspection location