PHARMA VALUE DEMONSTRATION BIDCO LIMITED
Company number 12674221
- Company Overview for PHARMA VALUE DEMONSTRATION BIDCO LIMITED (12674221)
- Filing history for PHARMA VALUE DEMONSTRATION BIDCO LIMITED (12674221)
- People for PHARMA VALUE DEMONSTRATION BIDCO LIMITED (12674221)
- Charges for PHARMA VALUE DEMONSTRATION BIDCO LIMITED (12674221)
- More for PHARMA VALUE DEMONSTRATION BIDCO LIMITED (12674221)
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) |
---|---|---|---|
24 Mar 2021 | AD01 | Registered office address changed from First Floor, Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to Queens House 8-9 Queen Street London EC4N 1SP on 24 March 2021 | |
15 Mar 2021 | TM02 | Termination of appointment of Vistra Cosec Limited as a secretary on 15 March 2021 | |
07 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 22 October 2020
|
|
17 Nov 2020 | MA | Memorandum and Articles of Association | |
17 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2020 | MA | Memorandum and Articles of Association | |
29 Oct 2020 | MR01 | Registration of charge 126742210001, created on 27 October 2020 | |
26 Oct 2020 | PSC02 | Notification of Value Demonstration Uk Limited as a person with significant control on 21 October 2020 | |
26 Oct 2020 | PSC07 | Cessation of Value Demonstration Uk Holdings Limited as a person with significant control on 21 October 2020 | |
14 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 7 August 2020
|
|
03 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 30 July 2020
|
|
29 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 13 July 2020
|
|
16 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-16
|