- Company Overview for GALENE MIDCO 1 LIMITED (10199568)
- Filing history for GALENE MIDCO 1 LIMITED (10199568)
- People for GALENE MIDCO 1 LIMITED (10199568)
- Charges for GALENE MIDCO 1 LIMITED (10199568)
- More for GALENE MIDCO 1 LIMITED (10199568)
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) |
---|---|---|---|
28 Sep 2021 | PSC05 | Change of details for Galene Topco Limited as a person with significant control on 20 September 2021 | |
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 | |
06 Aug 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
06 Aug 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
06 Aug 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
06 Aug 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
01 Jun 2021 | CS01 | Confirmation statement made on 25 May 2021 with no updates | |
28 Aug 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
28 Aug 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
28 Aug 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
28 Aug 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
01 Jun 2020 | CS01 | Confirmation statement made on 25 May 2020 with no updates | |
10 Jan 2020 | TM01 | Termination of appointment of Stephen Bryan Wasserman as a director on 8 November 2019 | |
08 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
13 Jun 2019 | TM01 | Termination of appointment of David Stewart as a director on 29 May 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 25 May 2019 with updates | |
10 Oct 2018 | TM01 | Termination of appointment of Mark Steven Taylor as a director on 10 October 2018 | |
10 Oct 2018 | TM01 | Termination of appointment of Thomas Sweet-Escott as a director on 10 October 2018 | |
10 Oct 2018 | TM01 | Termination of appointment of Thomas Michael Lightowler as a director on 10 October 2018 | |
03 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
27 Jun 2018 | CS01 | Confirmation statement made on 25 May 2018 with updates | |
18 Aug 2017 | CH01 | Director's details changed for Mr Thomas Sweet-Escott on 15 August 2017 | |
11 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
19 Jun 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
27 Feb 2017 | AP01 | Appointment of Mr Stephen Bryan Wasserman as a director on 24 February 2017 |