- Company Overview for SOURCEBIO INTERNATIONAL LIMITED (10269474)
- Filing history for SOURCEBIO INTERNATIONAL LIMITED (10269474)
- People for SOURCEBIO INTERNATIONAL LIMITED (10269474)
- Charges for SOURCEBIO INTERNATIONAL LIMITED (10269474)
- Registers for SOURCEBIO INTERNATIONAL LIMITED (10269474)
- More for SOURCEBIO INTERNATIONAL LIMITED (10269474)
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
|
|
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
|
|
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
|
|
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
|