Advanced company searchLink opens in new window

ROIVANT HEPATOLOGY HOLDINGS LIMITED

Company number 10317600

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)
19 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2023 DS01 Application to strike the company off the register
05 Oct 2023 SH19 Statement of capital on 5 October 2023
  • USD 0.40005
05 Oct 2023 SH20 Statement by Directors
05 Oct 2023 CAP-SS Solvency Statement dated 29/09/23
05 Oct 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 29/09/2023
  • RES06 ‐ Resolution of reduction in issued share capital
02 Oct 2023 SH01 Statement of capital following an allotment of shares on 29 September 2023
  • USD 40,005
08 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with updates
08 May 2023 AP01 Appointment of Ms Caterina Musgrave Juer as a director on 26 April 2023
08 May 2023 TM01 Termination of appointment of Martin William Gordon Palmer as a director on 26 April 2023
09 Mar 2023 SH01 Statement of capital following an allotment of shares on 6 March 2023
  • USD 25,005
24 Jan 2023 SH01 Statement of capital following an allotment of shares on 23 January 2023
  • USD 25,004
06 Jan 2023 SH01 Statement of capital following an allotment of shares on 5 January 2023
  • USD 25,003
19 Dec 2022 AA Accounts for a small company made up to 31 March 2022
12 Oct 2022 AD01 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 7th Floor 50 Broadway London SW1H 0DB on 12 October 2022
17 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
22 Apr 2022 PSC02 Notification of Roivant Sciences Ltd. as a person with significant control on 1 October 2021
22 Apr 2022 PSC09 Withdrawal of a person with significant control statement on 22 April 2022
19 Dec 2021 AA Accounts for a small company made up to 31 March 2021
18 Aug 2021 CH01 Director's details changed for Mr Lee Francis Moore on 26 February 2021
09 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with updates
31 Mar 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • USD 25,002
03 Dec 2020 CH01 Director's details changed for Mr Lee Francis Moore on 3 December 2020
27 Oct 2020 AA Full accounts made up to 31 March 2020