Advanced company searchLink opens in new window

AVICENNA TOPCO LTD

Company number 10982166

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)
01 Jul 2019 TM01 Termination of appointment of Kevin Clive Birch as a director on 14 June 2019
16 Apr 2019 AA Group of companies' accounts made up to 31 July 2018
13 Feb 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 December 2018
  • GBP 3,282.6975
16 Jan 2019 AP01 Appointment of Mr Kevin Clive Birch as a director on 1 December 2018
08 Jan 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
04 Jan 2019 SH08 Change of share class name or designation
04 Jan 2019 SH10 Particulars of variation of rights attached to shares
22 Dec 2018 SH01 Statement of capital following an allotment of shares on 3 December 2018
  • GBP 3,285.6975
  • ANNOTATION Clarification a second filed SH01 was registered on 13/02/2019.
09 Oct 2018 CS01 Confirmation statement made on 25 September 2018 with updates
09 Jul 2018 SH01 Statement of capital following an allotment of shares on 28 June 2018
  • GBP 3,279.6955
05 Jul 2018 TM01 Termination of appointment of Mark Christopher Peatey as a director on 30 June 2018
13 Jun 2018 SH08 Change of share class name or designation
13 Jun 2018 SH10 Particulars of variation of rights attached to shares
06 Jun 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
06 Jun 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 May 2018 SH01 Statement of capital following an allotment of shares on 9 May 2018
  • GBP 2,161.2663
23 Mar 2018 AP03 Appointment of Mr Jonathan Ian Power as a secretary on 16 March 2018
23 Mar 2018 AP01 Appointment of Mr Jonathan Ian Power as a director on 16 March 2018
25 Jan 2018 SH01 Statement of capital following an allotment of shares on 8 December 2017
  • GBP 1,805.9225
10 Nov 2017 SH08 Change of share class name or designation
09 Nov 2017 SH02 Sub-division of shares on 2 October 2017
  • ANNOTATION Replacement SH02 was replaced on 07/03/2018 as it was not properly delivered.
07 Nov 2017 SH01 Statement of capital following an allotment of shares on 2 October 2017
  • GBP 1,704.7508
25 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ 100 ord shares of £0.01 each in the issued sha cap of the comp dividend into 1009 ord shares of 0.01 each 02/10/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Oct 2017 AD01 Registered office address changed from Third Floor, Michelin House 81 Fulham Road London SW3 6rd United Kingdom to Juno Health, Atterbury Lakes Centre Fairbourne Drive Milton Keynes MK10 9RG on 11 October 2017
03 Oct 2017 AP01 Appointment of Mr David Robert Gilder as a director on 2 October 2017