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)
12 Nov 2015 MA Memorandum and Articles of Association
28 Oct 2015 AP01 Appointment of Mr Arthur Rosenthal as a director on 19 October 2015
28 Oct 2015 SH06 Cancellation of shares. Statement of capital on 19 October 2015
  • GBP 48,822,316
28 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ Capitalisatin of merger reserve 16/10/2015
28 Oct 2015 SH01 Statement of capital following an allotment of shares on 19 October 2015
  • GBP 48,872,316
28 Oct 2015 SH03 Purchase of own shares.
27 Oct 2015 MISC Court order - completion of crossborder merger
22 Oct 2015 AP01 Appointment of Sharon O'kane as a director on 19 October 2015
22 Oct 2015 CH01 Director's details changed for Daniel Jeffrey Moore on 19 October 2015
22 Oct 2015 CH01 Director's details changed for Andre-Michel Ballester on 19 October 2015
22 Oct 2015 AP01 Appointment of Mr Stefano Gianotti as a director on 19 October 2015
22 Oct 2015 CH03 Secretary's details changed for Brian Dominic George Sheridan on 19 October 2015
22 Oct 2015 AD02 Register inspection address has been changed to C/O Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE
22 Oct 2015 AP01 Appointment of Mr Francesco Bianchi as a director on 19 October 2015
22 Oct 2015 AP01 Appointment of Mr Rosario Bifulco as a director on 19 October 2015
22 Oct 2015 AD01 Registered office address changed from , C/O Legalinx Limited 1 Fetter Lane, London, EC4A 1BR, United Kingdom to 5 Merchant Square London W2 1AY on 22 October 2015
22 Oct 2015 AP01 Appointment of Mr Alfred Novak as a director on 19 October 2015
22 Oct 2015 AP01 Appointment of Mr Hugh Morrison as a director on 19 October 2015
20 Oct 2015 SH01 Statement of capital following an allotment of shares on 19 October 2015
  • GBP 22,826,023
20 Oct 2015 SH01 Statement of capital following an allotment of shares on 19 October 2015
  • GBP 22,603,295
29 Sep 2015 AP01 Appointment of Andre-Michel Ballester as a director on 15 September 2015
29 Sep 2015 AP01 Appointment of Daniel Jeffrey Moore as a director on 15 September 2015
18 Sep 2015 TM01 Termination of appointment of Demetrio Franco Mauro as a director on 14 September 2015
18 Sep 2015 TM01 Termination of appointment of Brian Dominic George Sheridan as a director on 14 September 2015
27 Jul 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of cross border merger 17/07/2015