Advanced company searchLink opens in new window

EMERGEX VACCINES HOLDING LIMITED

Company number 09955881

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)
05 Feb 2020 SH01 Statement of capital following an allotment of shares on 15 November 2019
  • GBP 30.220326
08 Jan 2020 TM01 Termination of appointment of David Clifford Jackson as a director on 8 December 2019
29 Nov 2019 TM01 Termination of appointment of David Anthony King as a director on 22 November 2019
26 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Sep 2019 SH01 Statement of capital following an allotment of shares on 3 September 2019
  • GBP 30.220326
  • ANNOTATION Clarification a second filed SH01 was registered on 24/02/2020.
12 Sep 2019 AP01 Appointment of Dr Finian Tan Seng Chin as a director on 3 September 2019
29 Aug 2019 SH01 Statement of capital following an allotment of shares on 29 August 2019
  • GBP 27.685332
21 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with updates
21 Aug 2019 SH01 Statement of capital following an allotment of shares on 20 August 2019
  • GBP 27.559402
11 Jun 2019 RP04CS01 Second filing of Confirmation Statement dated 07/08/2018
31 May 2019 AA Accounts for a small company made up to 31 March 2019
11 Feb 2019 SH01 Statement of capital following an allotment of shares on 11 February 2019
  • GBP 27.366692
19 Dec 2018 SH01 Statement of capital following an allotment of shares on 19 November 2018
  • GBP 26.876444
14 Nov 2018 SH02 Sub-division of shares on 11 September 2018
07 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 11/06/2019.
07 Aug 2018 AP01 Appointment of Mr Sergio Pagani as a director on 1 August 2018
06 Aug 2018 SH01 Statement of capital following an allotment of shares on 26 July 2018
  • GBP 26.77766
06 Jun 2018 AA Accounts for a small company made up to 31 March 2018
30 Apr 2018 TM01 Termination of appointment of Herbert Oakes as a director on 23 April 2018
16 Mar 2018 AP01 Appointment of Sir David Anthony King as a director on 15 March 2018
12 Feb 2018 CS01 Confirmation statement made on 17 January 2018 with updates
10 Jan 2018 SH01 Statement of capital following an allotment of shares on 7 December 2017
  • GBP 26.08304
08 Jan 2018 TM01 Termination of appointment of Godfrey Michael Bradman as a director on 4 January 2018
03 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Nov 2017 AA Accounts for a small company made up to 31 March 2017