- Company Overview for OCTOPUS CAPITAL HEALTHCARE BIDCO LIMITED (09082095)
- Filing history for OCTOPUS CAPITAL HEALTHCARE BIDCO LIMITED (09082095)
- People for OCTOPUS CAPITAL HEALTHCARE BIDCO LIMITED (09082095)
- Charges for OCTOPUS CAPITAL HEALTHCARE BIDCO LIMITED (09082095)
- More for OCTOPUS CAPITAL HEALTHCARE BIDCO LIMITED (09082095)
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) |
---|---|---|---|
26 Jun 2018 | CS01 | Confirmation statement made on 26 June 2018 with no updates | |
25 May 2018 | AP01 | Appointment of Mr Benjamin Thomas Kidd Davis as a director on 24 May 2018 | |
03 Oct 2017 | MR01 | Registration of charge 090820950003, created on 29 September 2017 | |
25 Aug 2017 | AA | Full accounts made up to 30 April 2017 | |
10 Aug 2017 | PSC02 | Notification of Octopus Capital Healthcare Midco Limited as a person with significant control on 26 June 2017 | |
26 Jun 2017 | CS01 | Confirmation statement made on 26 June 2017 with updates | |
07 Mar 2017 | AP03 | Appointment of Ms Suzanna Eloise Lauren Waterhouse as a secretary on 28 February 2017 | |
07 Mar 2017 | TM02 | Termination of appointment of Patricia Standaloft as a secretary on 28 February 2017 | |
04 Oct 2016 | AA | Total exemption full accounts made up to 30 April 2016 | |
13 Jul 2016 | CH01 | Director's details changed for Mr Michael William Adams on 15 June 2016 | |
07 Jul 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
|
|
05 Jan 2016 | AA | Total exemption full accounts made up to 30 April 2015 | |
23 Jun 2015 | TM02 | Termination of appointment of Tracey Jane Spevack as a secretary on 1 May 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
20 May 2015 | AP03 | Appointment of Patricia Standaloft as a secretary on 1 May 2015 | |
22 Apr 2015 | CH01 | Director's details changed for Mr Michael William Adams on 1 April 2015 | |
09 Jan 2015 | CH01 | Director's details changed for Mr Rory Mark Heriot Baird on 15 December 2014 | |
15 Dec 2014 | AD01 | Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 | |
21 Oct 2014 | ANNOTATION |
Rectified AP01 was removed from the public register on 30/12/2015 as it was invalid or ineffective.
|
|
14 Oct 2014 | AP01 | Appointment of Michael Adams as a director on 1 October 2014 | |
14 Oct 2014 | AP01 | Appointment of Mr Christopher Robert Hulatt as a director on 1 October 2014 | |
02 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 1 October 2014
|
|
02 Oct 2014 | MR01 | Registration of charge 090820950002, created on 30 September 2014 | |
02 Oct 2014 | MR04 | Satisfaction of charge 090820950001 in full | |
02 Jul 2014 | MR01 | Registration of charge 090820950001 |