Advanced company searchLink opens in new window

BIOTECH VAULT PLC

Company number 08202099

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-02
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