- Company Overview for GALENE TOPCO LIMITED (10199456)
- Filing history for GALENE TOPCO LIMITED (10199456)
- People for GALENE TOPCO LIMITED (10199456)
- Charges for GALENE TOPCO LIMITED (10199456)
- More for GALENE TOPCO LIMITED (10199456)
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) |
---|---|---|---|
08 Jun 2022 | CS01 | Confirmation statement made on 25 May 2022 with updates | |
24 May 2022 | CH01 | Director's details changed for Ms Emily Henrietta Gestetner on 24 May 2022 | |
24 May 2022 | CH01 | Director's details changed for Mr David Stewart on 24 May 2022 | |
24 May 2022 | CH01 | Director's details changed for Mr David Stewart on 24 May 2022 | |
28 Sep 2021 | AD01 | Registered office address changed from 3rd Floor Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH England to Third Floor the Edward Hyde Building 38 Clarendon Road Watford WD17 1JW on 28 September 2021 | |
09 Aug 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
08 Jun 2021 | CS01 | Confirmation statement made on 25 May 2021 with updates | |
08 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 1 April 2021
|
|
28 Aug 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
01 Jun 2020 | CS01 | Confirmation statement made on 25 May 2020 with updates | |
12 Mar 2020 | PSC08 | Notification of a person with significant control statement | |
10 Jan 2020 | TM01 | Termination of appointment of Stephen Bryan Wasserman as a director on 8 November 2019 | |
11 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 5 September 2019
|
|
08 Aug 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
03 Jun 2019 | CS01 | Confirmation statement made on 25 May 2019 with updates | |
08 May 2019 | AP01 | Appointment of Anthony David Clegg as a director on 1 May 2019 | |
08 May 2019 | AP01 | Appointment of Stephen Andrew Hogg as a director on 1 May 2019 | |
10 Oct 2018 | TM01 | Termination of appointment of Thomas Sweet-Escott as a director on 9 October 2018 | |
04 Jul 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
17 Jun 2018 | CS01 | Confirmation statement made on 25 May 2018 with updates | |
09 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 23 February 2018
|
|
01 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2017 | CH01 | Director's details changed for Mr Thomas Sweet-Escott on 15 August 2017 | |
15 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
06 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 13 June 2017
|