Advanced company searchLink opens in new window

NAVARTIS HOLDINGS LIMITED

Company number 08991594

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)
16 Mar 2018 CH01 Director's details changed for Mr James Jonathan Sloan on 26 January 2018
26 Jan 2018 CH01 Director's details changed for Mr James Jonathan Sloan on 26 January 2018
26 Jan 2018 CH01 Director's details changed for Mr James Jonathan Sloan on 26 January 2018
12 Oct 2017 AA Group of companies' accounts made up to 31 March 2017
13 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
13 Jul 2016 AA Group of companies' accounts made up to 31 March 2016
25 Apr 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 962,500.999537
10 Jul 2015 AA Group of companies' accounts made up to 31 March 2015
08 May 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 962,501
30 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Oct 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Facility agreement 10/10/2014
23 Oct 2014 AP03 Appointment of Keith Heppenstall as a secretary on 10 October 2014
23 Oct 2014 SH01 Statement of capital following an allotment of shares on 10 October 2014
  • GBP 962,501
16 Oct 2014 MR01 Registration of charge 089915940001, created on 10 October 2014
28 Aug 2014 CERTNM Company name changed hlwkh 562 LIMITED\certificate issued on 28/08/14
  • RES15 ‐ Change company name resolution on 2014-08-20
28 Aug 2014 CONNOT Change of name notice
21 Aug 2014 AP01 Appointment of Mr James Jonathan Sloan as a director on 20 August 2014
20 Aug 2014 TM01 Termination of appointment of Michael Neil Cantwell as a director on 20 August 2014
20 Aug 2014 AA01 Current accounting period shortened from 30 April 2015 to 31 March 2015
20 Aug 2014 AD01 Registered office address changed from Protection House 16-17 East Parade Leeds West Yorkshire LS1 2BR to 4 Sidings Court Doncaster South Yorkshire DN4 5NU on 20 August 2014
10 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)