Advanced company searchLink opens in new window

GALENE BIDCO LIMITED

Company number 10201004

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)
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
11 Jun 2019 CS01 Confirmation statement made on 26 May 2019 with updates
07 Mar 2019 MR01 Registration of charge 102010040002, created on 27 February 2019
25 Feb 2019 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
05 Jul 2018 CS01 Confirmation statement made on 26 May 2018 with updates
03 Jul 2018 AA Group of companies' accounts made up to 31 December 2017
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
06 Jul 2017 PSC02 Notification of Exponent Private Equity Gp of Gp Iii Llp as a person with significant control on 26 May 2016
06 Jul 2017 PSC02 Notification of Galene Midco 3 Limited as a person with significant control on 26 May 2016
06 Jul 2017 CS01 Confirmation statement made on 26 May 2017 with updates
27 Feb 2017 AP01 Appointment of Mr Stephen Bryan Wasserman as a director on 24 February 2017
21 Feb 2017 AD01 Registered office address changed from 12 Henrietta Street London WC2E 8LH United Kingdom to 3rd Floor Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH on 21 February 2017
10 Feb 2017 SH01 Statement of capital following an allotment of shares on 6 February 2017
  • GBP 2
09 Feb 2017 AP01 Appointment of Mr David Stewart as a director on 6 February 2017
09 Feb 2017 AP01 Appointment of Mr Danny Stephen Waters as a director on 6 February 2017
09 Feb 2017 AP01 Appointment of Ms Emily Henrietta Gestetner as a director on 6 February 2017
15 Nov 2016 MR01 Registration of charge 102010040001, created on 14 November 2016
26 May 2016 AA01 Current accounting period shortened from 31 May 2017 to 31 December 2016
26 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-26
  • GBP 1