Advanced company searchLink opens in new window

ELLIPSES PHARMA LTD

Company number 09542015

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)
27 May 2022 CH01 Director's details changed for David Cook on 20 May 2022
14 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with updates
23 Jul 2021 AA Accounts for a small company made up to 31 March 2021
16 Apr 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 November 2019
  • GBP 96,615.547
14 Apr 2021 SH01 Statement of capital following an allotment of shares on 30 March 2021
  • GBP 97,214.856
18 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with updates
28 Jan 2021 TM01 Termination of appointment of Gordon Mcvie as a director on 21 January 2021
14 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
10 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with updates
10 Mar 2020 SH01 Statement of capital following an allotment of shares on 5 March 2020
  • GBP 96,615.547
04 Feb 2020 AD01 Registered office address changed from 10 Stratton Street 10 Stratton Street London W1J 8LG England to 10 Stratton Street London W1J 8LG on 4 February 2020
04 Feb 2020 CH03 Secretary's details changed for Jonathan Maxmin on 3 February 2020
04 Feb 2020 CH01 Director's details changed for Gordon Mcvie on 3 February 2020
04 Feb 2020 CH01 Director's details changed for Fahad Salah Khater on 3 February 2020
04 Feb 2020 CH01 Director's details changed for David Cook on 3 February 2020
03 Feb 2020 AD01 Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD to 10 Stratton Street 10 Stratton Street London W1J 8LG on 3 February 2020
12 Nov 2019 SH01 Statement of capital following an allotment of shares on 5 November 2019
  • GBP 88,943.147
26 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
08 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with updates
06 Mar 2019 AP01 Appointment of Dr Maha Taysir Barakat as a director on 18 December 2018
23 Feb 2019 AP01 Appointment of Mr Waleed Al Mokarrab Al Muhairi as a director on 18 December 2018
12 Feb 2019 PSC01 Notification of Ali Ahmed Abd Al Mouhsen Alfrayhat as a person with significant control on 19 December 2018
16 Jan 2019 PSC07 Cessation of Christopher Thomas Evans as a person with significant control on 19 December 2018
11 Jan 2019 PSC07 Cessation of Christopher Chipperton as a person with significant control on 19 December 2018