Advanced company searchLink opens in new window

LIVANOVA PLC

Company number 09451374

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)
09 Oct 2018 SH01 Statement of capital following an allotment of shares on 28 August 2018
  • GBP 48,684,212
21 Jun 2018 SH01 Statement of capital following an allotment of shares on 26 March 2018
  • GBP 48,627,730
20 Jun 2018 AA Group of companies' accounts made up to 31 December 2017
18 Jun 2018 AP01 Appointment of Mr William Kozy as a director on 12 June 2018
09 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Apr 2018 TM01 Termination of appointment of Stefano Gianotti as a director on 23 March 2018
21 Mar 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 January 2018
  • GBP 48,299,124
28 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with updates
08 Feb 2018 SH01 Statement of capital following an allotment of shares on 19 January 2018
  • GBP 48,297,682
  • ANNOTATION Clarification a second filed SH01 was registered on 21/03/2018.
10 Jan 2018 SH01 Statement of capital following an allotment of shares on 5 January 2018
  • GBP 48,297,682
07 Dec 2017 SH01 Statement of capital following an allotment of shares on 1 December 2017
  • GBP 48,278,620
06 Nov 2017 SH01 Statement of capital following an allotment of shares on 30 October 2017
  • GBP 48,257,172
06 Nov 2017 SH01 Statement of capital following an allotment of shares on 20 October 2017
  • GBP 48,253,971
27 Jul 2017 SH01 Statement of capital following an allotment of shares on 7 July 2017
  • GBP 48,218,635
30 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
20 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business. Share repurchase contract 14/06/2017
19 Jun 2017 SH01 Statement of capital following an allotment of shares on 31 May 2017
  • GBP 48,178,729
21 Mar 2017 SH03 Purchase of own shares.
16 Mar 2017 SH01 Statement of capital following an allotment of shares on 27 February 2017
  • GBP 48,178,729
02 Mar 2017 CS01 Confirmation statement made on 20 February 2017 with updates
28 Feb 2017 AP03 Appointment of Ms Catherine Moroz as a secretary on 23 February 2017
17 Feb 2017 TM02 Termination of appointment of Brian Dominic George Sheridan as a secretary on 9 February 2017
25 Jan 2017 SH06 Cancellation of shares. Statement of capital on 19 December 2016
  • GBP 48,156,690
16 Jan 2017 AD01 Registered office address changed from C/O C/O Livanova Plc 20 Eastbourne Terrace London W2 6LG to 20 Eastbourne Terrace London W2 6LG on 16 January 2017
12 Jan 2017 SH06 Cancellation of shares. Statement of capital on 14 December 2016
  • GBP 48,220,642