Advanced company searchLink opens in new window

SOURCEBIO INTERNATIONAL LIMITED

Company number 10269474

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)
12 Jul 2017 PSC02 Notification of North Atlantic Smaller Companies Investment Trust Plc as a person with significant control on 13 September 2016
12 Jul 2017 PSC02 Notification of North Atlantic Value Gp 4 Limited as a person with significant control on 13 September 2016
13 Jun 2017 AD03 Register(s) moved to registered inspection location Slc Registrars, Ashley Park House, 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
13 Jun 2017 AD02 Register inspection address has been changed to Slc Registrars, Ashley Park House, 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
12 Jun 2017 SH01 Statement of capital following an allotment of shares on 15 September 2016
  • GBP 0.01
26 May 2017 AA01 Current accounting period extended from 31 July 2017 to 31 December 2017
24 May 2017 CH01 Director's details changed for Mr Jay Charles Lecoque on 24 May 2017
22 May 2017 TM01 Termination of appointment of Nicholas Watson Ash as a director on 21 March 2017
22 May 2017 TM02 Termination of appointment of Nicholas Watson Ash as a secretary on 21 March 2017
26 Jan 2017 AP01 Appointment of Dr Nicholas Watson Ash as a director on 20 January 2017
25 Jan 2017 AP01 Appointment of Jay Charles Lecoque as a director on 20 January 2017
25 Jan 2017 AP03 Appointment of Dr. Nicholas Watson Ash as a secretary on 20 January 2017
25 Jan 2017 AD01 Registered office address changed from 50 Broadway Westminster London SW1H 0BL United Kingdom to 1 Orchard Place Nottingham Business Park Nottingham Notts NG8 6PX on 25 January 2017
04 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jul 2016 TM01 Termination of appointment of Philip Ronald Lamb as a director on 20 July 2016
20 Jul 2016 TM01 Termination of appointment of Nicholas Charles Mccarthy as a director on 20 July 2016
20 Jul 2016 SH01 Statement of capital following an allotment of shares on 20 July 2016
  • GBP 0.01
14 Jul 2016 AP01 Appointment of Mr Marco Fumagalli as a director on 13 July 2016
14 Jul 2016 AP01 Appointment of Mr Carlo Sgarbi as a director on 13 July 2016
13 Jul 2016 TM01 Termination of appointment of Jeremy James Brade as a director on 13 July 2016
13 Jul 2016 AP01 Appointment of Mr Jeremy James Brade as a director on 13 July 2016
13 Jul 2016 AP01 Appointment of Mr James Douglas Agnew as a director on 13 July 2016
13 Jul 2016 AP01 Appointment of Mr Christopher Harwood Bernard Mills as a director on 13 July 2016
08 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-08
  • GBP .01