Advanced company searchLink opens in new window

NEUROCRINE GROUP LIMITED

Company number 09846650

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)
03 Nov 2016 AD03 Register(s) moved to registered inspection location The Registry 34 Beckenham Road Beckenham Kent BR3 4TU
03 Nov 2016 AD02 Register inspection address has been changed to The Registry 34 Beckenham Road Beckenham Kent BR3 4TU
25 Feb 2016 AD01 Registered office address changed from , Cardiff Medicentre Heath Park, Cardiff, CF14 4UJ, United Kingdom to Cardiff Medicentre Heath Park Cardiff CF14 4UJ on 25 February 2016
23 Feb 2016 AA01 Current accounting period shortened from 31 October 2016 to 30 June 2016
23 Feb 2016 AD01 Registered office address changed from , 1 Callaghan Square, Cardiff, CF10 5BT to Cardiff Medicentre Heath Park Cardiff CF14 4UJ on 23 February 2016
04 Feb 2016 SH02 Sub-division of shares on 18 December 2015
04 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub iv / re transfer of shares/ authority to make market purchases/14 days notice for general meetings 18/12/2015
  • RES14 ‐ Authority to capitalise undistributed profits 18/12/2015
04 Feb 2016 SH08 Change of share class name or designation
04 Feb 2016 SH07 Cancellation of shares by a PLC. Statement of capital on 24 December 2015
  • GBP 1,734,501.90
04 Feb 2016 SH01 Statement of capital following an allotment of shares on 23 December 2015
  • GBP 3,252,028.80
04 Feb 2016 SH01 Statement of capital following an allotment of shares on 24 December 2015
  • GBP 2,610,537.95
29 Jan 2016 TM01 Termination of appointment of Ip2Ipo Services Limited as a director on 3 December 2015
15 Dec 2015 AP01 Appointment of Dr Samuel Cameron Williams as a director on 1 December 2015
11 Dec 2015 AP01 Appointment of John Geoffrey Goddard as a director on 1 December 2015
11 Dec 2015 AP01 Appointment of Peter Allen as a director on 1 December 2015
09 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Dec 2015 SH01 Statement of capital following an allotment of shares on 1 December 2015
  • GBP 15,350,725
07 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Nature of conflict/potential conflict 01/12/2015
07 Dec 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Shares subdivided 01/12/2015
07 Dec 2015 SH02 Sub-division of shares on 1 December 2015
07 Dec 2015 AP01 Appointment of Dr Alan Michael Raymond as a director on 1 December 2015
07 Dec 2015 AP01 Appointment of Professor Richard Ross as a director on 1 December 2015
07 Dec 2015 AP01 Appointment of Dr Martin James Whitaker as a director on 1 December 2015
07 Dec 2015 AP02 Appointment of Ip2Ipo Services Limited as a director on 1 December 2015
07 Dec 2015 AP03 Appointment of Ian Ardill as a secretary on 1 December 2015