Advanced company searchLink opens in new window

EUROPEAN SPERM BANK LIMITED

Company number 10472988

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)
27 Nov 2024 CS01 Confirmation statement made on 9 November 2024 with no updates
20 Nov 2024 AP01 Appointment of Mr David Truels Hansen as a director on 6 November 2024
20 Nov 2024 TM01 Termination of appointment of Annemette Arndal-Lauritzen as a director on 6 November 2024
30 Sep 2024 AA Accounts for a small company made up to 31 December 2023
03 May 2024 AD01 Registered office address changed from 48 Grays Inn Road London WC1X 8LT United Kingdom to 10 John Street London WC1N 2EB on 3 May 2024
28 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with no updates
02 Oct 2023 AP01 Appointment of Mr Morten Sandgaard as a director on 1 October 2023
29 Sep 2023 AA Accounts for a small company made up to 31 December 2022
15 Sep 2023 TM01 Termination of appointment of Otto Christian Aagaard Rasmussen as a director on 1 April 2023
12 Dec 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re: entry into transaction / company business 25/11/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Dec 2022 MA Memorandum and Articles of Association
29 Nov 2022 MR01 Registration of charge 104729880001, created on 25 November 2022
24 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with updates
22 Apr 2022 AA Accounts for a small company made up to 31 December 2021
07 Apr 2022 CH01 Director's details changed for Mrs Annemette Arndal-Lauritzen on 25 June 2021
07 Apr 2022 AD01 Registered office address changed from 10 John Street London WC1N 2EB United Kingdom to 48 Grays Inn Road London WC1X 8LT on 7 April 2022
22 Dec 2021 CS01 Confirmation statement made on 9 November 2021 with no updates
11 May 2021 AA Accounts for a small company made up to 31 December 2020
03 Feb 2021 CS01 Confirmation statement made on 9 November 2020 with no updates
07 Jan 2021 TM01 Termination of appointment of Lennart Flemming Meineche as a director on 1 July 2020
07 Jan 2021 AP01 Appointment of Mr Otto Christian Aagaard Rasmussen as a director on 1 July 2020
23 Jul 2020 AA Accounts for a small company made up to 31 December 2019
17 Dec 2019 CS01 Confirmation statement made on 9 November 2019 with updates
03 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
18 Jun 2019 PSC08 Notification of a person with significant control statement