Advanced company searchLink opens in new window

SUISSE LIFE SCIENCE GROUP PLC

Company number 10518350

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)
04 May 2018 AP03 Appointment of Ms Charlote Rebeca Baker as a secretary on 27 April 2018
04 May 2018 AP01 Appointment of Ms Charlote Rebeca Baker as a director on 27 April 2018
29 Jan 2018 TM01 Termination of appointment of Saif Eldeen Al-Derzi as a director on 29 January 2018
29 Jan 2018 AP01 Appointment of Mr Stefan Paolo Chiesa as a director on 29 January 2018
21 Dec 2017 PSC01 Notification of Rosario Fiorentino as a person with significant control on 26 April 2017
21 Dec 2017 PSC07 Cessation of Alessandro Gandini as a person with significant control on 26 April 2017
15 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with updates
08 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with updates
25 May 2017 BS Balance Sheet
25 May 2017 MAR Re-registration of Memorandum and Articles
25 May 2017 AUDR Auditor's report
25 May 2017 AUDS Auditor's statement
25 May 2017 CERT5 Certificate of re-registration from Private to Public Limited Company
25 May 2017 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
25 May 2017 RR01 Re-registration from a private company to a public company
25 May 2017 TM01 Termination of appointment of Eugenia Rotaru as a director on 27 April 2017
22 May 2017 AP01 Appointment of Saif Eldeen Al-Derzi as a director on 27 April 2017
22 May 2017 AP01 Appointment of Omar Fogliadini as a director on 27 April 2017
22 May 2017 AP03 Appointment of Omar Fogliadini as a secretary on 27 April 2017
02 May 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Issue sha cap 161451500 sha 0.01 each 28/03/2017
11 Apr 2017 SH01 Statement of capital following an allotment of shares on 28 March 2017
  • GBP 170,000
16 Mar 2017 SH01 Statement of capital following an allotment of shares on 22 February 2017
  • GBP 42,500
16 Mar 2017 SH02 Sub-division of shares on 22 February 2017
10 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Shares sub-divided 22/02/2017
  • RES12 ‐ Resolution of varying share rights or name
09 Dec 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-12-09
  • GBP 1