- Company Overview for BIOTECH VAULT PLC (08202099)
- Filing history for BIOTECH VAULT PLC (08202099)
- People for BIOTECH VAULT PLC (08202099)
- More for BIOTECH VAULT PLC (08202099)
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) |
---|---|---|---|
04 Feb 2019 | SH50 | Trading certificate for a public company | |
29 Aug 2018 | CS01 | Confirmation statement made on 13 July 2018 with updates | |
29 Aug 2018 | PSC01 | Notification of Farid Mohammad Khan as a person with significant control on 3 May 2018 | |
29 Aug 2018 | PSC07 | Cessation of Jordan Newton Slater as a person with significant control on 3 May 2018 | |
29 Aug 2018 | CH01 | Director's details changed for Mr Farid Mohammad Khan on 29 August 2018 | |
11 May 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
03 May 2018 | AP01 | Appointment of Mr Farid Mohammad Khan as a director on 31 August 2017 | |
03 May 2018 | TM01 | Termination of appointment of Oliver Newton Slater as a director on 31 August 2017 | |
03 May 2018 | TM01 | Termination of appointment of Indira Savitree Thacoor Sidaya as a director on 31 August 2017 | |
02 May 2018 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2017 | PSC01 | Notification of Jordan Newton Slater as a person with significant control on 29 June 2017 | |
13 Jul 2017 | CS01 | Confirmation statement made on 13 July 2017 with updates | |
13 Jul 2017 | PSC07 | Cessation of Formacompany Nominees Ltd as a person with significant control on 29 June 2017 | |
13 Jul 2017 | AP03 | Appointment of Mr Ian Martin Walter Dugmore as a secretary on 29 June 2017 | |
12 Jul 2017 | AP01 | Appointment of Ms Indira Savitree Thacoor Sidaya as a director on 29 June 2017 | |
12 Jul 2017 | AP01 | Appointment of Mr Oliver Newton Slater as a director on 29 June 2017 | |
12 Jul 2017 | AP01 | Appointment of Mr Ian Martin Walter Dugmore as a director on 29 June 2017 | |
12 Jul 2017 | TM01 | Termination of appointment of Paul Blackburn as a director on 29 June 2017 | |
12 Jul 2017 | TM01 | Termination of appointment of Maureen Anne Caveley as a director on 29 June 2017 | |
29 Jun 2017 | TM02 | Termination of appointment of Uk Company Secretaries Ltd as a secretary on 29 June 2017 | |
29 Jun 2017 | AD01 | Registered office address changed from C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB to Charter House Stansfield Street Nelson BB9 9XY on 29 June 2017 | |
16 Feb 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
08 Sep 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
18 Nov 2015 | AA | Accounts for a dormant company made up to 30 September 2015 | |
14 Sep 2015 | AP01 | Appointment of Mr Paul Blackburn as a director on 1 September 2015 |