- Company Overview for GALENE BIDCO LIMITED (10201004)
- Filing history for GALENE BIDCO LIMITED (10201004)
- People for GALENE BIDCO LIMITED (10201004)
- Charges for GALENE BIDCO LIMITED (10201004)
- More for GALENE BIDCO LIMITED (10201004)
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
|
|
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
|