Advanced company searchLink opens in new window

ON NEWCO LIMITED

Company number 10853953

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)
16 Nov 2023 MR04 Satisfaction of charge 108539530004 in full
16 Nov 2023 MR04 Satisfaction of charge 108539530005 in full
16 Nov 2023 MR04 Satisfaction of charge 108539530007 in full
16 Nov 2023 MR04 Satisfaction of charge 108539530010 in full
14 Nov 2023 PSC07 Cessation of Foresight Regional Investment General Partner Llp as a person with significant control on 3 November 2023
14 Nov 2023 TM01 Termination of appointment of Christopher Mark Wardle as a director on 3 November 2023
14 Nov 2023 PSC02 Notification of Savillex Life Sciences Uk Limited as a person with significant control on 3 November 2023
14 Nov 2023 TM01 Termination of appointment of Andrew Stephen Ellison as a director on 3 November 2023
14 Nov 2023 TM01 Termination of appointment of Michael David Brown as a director on 3 November 2023
14 Nov 2023 TM01 Termination of appointment of Gary Bagshaw as a director on 3 November 2023
14 Nov 2023 AP01 Appointment of Mr Shawn Allen Abrams as a director on 3 November 2023
14 Nov 2023 AP01 Appointment of Mr Donald Lee Potter as a director on 3 November 2023
14 Nov 2023 AP03 Appointment of Mr Mark Christopher Arnold as a secretary on 3 November 2023
14 Nov 2023 TM02 Termination of appointment of Andrew Stephen Ellison as a secretary on 3 November 2023
25 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
11 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with updates
10 Jul 2023 MA Memorandum and Articles of Association
10 Jul 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Mar 2023 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
15 Mar 2023 SH01 Statement of capital following an allotment of shares on 14 February 2023
  • GBP 6,865.8
25 Jan 2023 MR01 Registration of charge 108539530011, created on 25 January 2023
11 Jan 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Buyback agreement 24/08/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Jan 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 217.37
06 Dec 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 107.96