Advanced company searchLink opens in new window

AVALERE HEALTH FINCO LIMITED

Company number 12357809

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)
02 Jun 2021 SH01 Statement of capital following an allotment of shares on 27 May 2021
  • USD 1,559,570.31
11 Feb 2021 SH01 Statement of capital following an allotment of shares on 9 February 2021
  • USD 1,346,810.28
20 Jan 2021 CS01 Confirmation statement made on 9 December 2020 with updates
30 Aug 2020 AP03 Appointment of Amanda Jane Vernon as a secretary on 31 May 2020
30 Aug 2020 AA01 Current accounting period extended from 31 December 2020 to 31 March 2021
11 May 2020 PSC05 Change of details for Commercial Services Topco Limited as a person with significant control on 11 May 2020
01 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-29
27 Apr 2020 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • USD 1,339,242.63
27 Apr 2020 SH18 Statement of directors in accordance with reduction of capital following redenomination
27 Apr 2020 SH15 Reduction of capital following redenomination. Statement of capital on 27 April 2020
  • USD 0.01
27 Apr 2020 SH14 Redenomination of shares. Statement of capital 31 March 2020
  • USD 0.012433
27 Apr 2020 RESOLUTIONS Resolutions
  • RES18 ‐ Resolution to reduce share capital on re-denomination
  • RES 17 ‐ Resolution to redenominate shares
03 Apr 2020 AD01 Registered office address changed from 95 Wigmore Street London United Kingdom W1U 1FB United Kingdom to 3 Booths Park Booths Hall Knutsford Cheshire WA16 8GS on 3 April 2020
01 Apr 2020 TM01 Termination of appointment of Jamie Richard Wyatt as a director on 31 March 2020
01 Apr 2020 TM01 Termination of appointment of Charles Henry Welham as a director on 31 March 2020
01 Apr 2020 AP01 Appointment of Mr David Matthew Snowball as a director on 31 March 2020
01 Apr 2020 AP01 Appointment of Dominic Thomas Miller as a director on 31 March 2020
01 Apr 2020 AP01 Appointment of Oliver John Dennis as a director on 31 March 2020
10 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-10
  • GBP .01