Advanced company searchLink opens in new window

MATRIX MIDCO 1 LIMITED

Company number 10765615

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 Jun 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That the company issued share capital of the company be increased by the creation, allotment and issue of up to 46,775,701 a ordinary shares of £0.01 each 31/05/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jun 2017 TM01 Termination of appointment of Christopher Parkin as a director on 31 May 2017
08 Jun 2017 TM01 Termination of appointment of Birker Bahnsen as a director on 31 May 2017
08 Jun 2017 AP01 Appointment of Mr Michael John Hesp as a director on 31 May 2017
08 Jun 2017 AP01 Appointment of Mr John Stephen Bratt as a director on 31 May 2017
08 Jun 2017 AD01 Registered office address changed from Devonshire House, 3rd Floor Mayfair Place London W1J 8AJ England to C/O Biocomposites Limited Keele Science Park Keele Newcastle Staffs ST5 5NL on 8 June 2017
12 May 2017 AD01 Registered office address changed from Ta Associates (Uk) Llp, Devonshire House, 3rd Floo 1 Mayfair Place London W1J 8AJ England to Devonshire House, 3rd Floor Mayfair Place London W1J 8AJ on 12 May 2017
11 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-11
  • GBP 1