Advanced company searchLink opens in new window

BIOSYNTH GROUP LIMITED

Company number 13690981

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)
13 Dec 2024 TM01 Termination of appointment of Anuv Ratan as a director on 21 October 2024
28 Nov 2024 SH01 Statement of capital following an allotment of shares on 25 November 2024
  • USD 3,343,596.12
05 Nov 2024 CS01 Confirmation statement made on 19 October 2024 with updates
04 Nov 2024 AP01 Appointment of Nico Christian Haller as a director on 21 October 2024
04 Nov 2024 AP01 Appointment of Mr Kieran Pius Murphy as a director on 26 October 2024
04 Nov 2024 AP01 Appointment of Matthew Tower Gunnison as a director on 23 October 2024
30 Aug 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 March 2024
  • USD 3,343,580.32
15 Aug 2024 SH01 Statement of capital following an allotment of shares on 31 July 2024
  • USD 3,343,588.62
15 Aug 2024 SH01 Statement of capital following an allotment of shares on 27 March 2024
  • USD 3,343,580.32
  • ANNOTATION Clarification a second filed SH01 was registered on 30/08/2024.
05 Aug 2024 AA Group of companies' accounts made up to 31 December 2023
02 Aug 2024 SH01 Statement of capital following an allotment of shares on 11 January 2024
  • USD 3,342,616.26
31 Jul 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 December 2023
  • USD 3,339,166.38
02 Apr 2024 AD02 Register inspection address has been changed from 11th Floor 200 Aldersgate Street London EC1A 4HD United Kingdom to Duo Level 6 280 Bishopsgate London EC2M 4RB
27 Dec 2023 SH01 Statement of capital following an allotment of shares on 13 December 2023
  • USD 3,339,186.38
  • ANNOTATION Clarification a second filed SH01 was registered on 31/07/2024.
01 Nov 2023 CS01 Confirmation statement made on 19 October 2023 with updates
23 Oct 2023 SH01 Statement of capital following an allotment of shares on 4 October 2023
  • USD 3,205,336.33
09 Oct 2023 AD02 Register inspection address has been changed to 11th Floor 200 Aldersgate Street London EC1A 4HD
22 Aug 2023 AA Group of companies' accounts made up to 31 December 2022
04 Aug 2023 SH01 Statement of capital following an allotment of shares on 10 July 2023
  • USD 3,204,714.52
17 Jul 2023 AA01 Previous accounting period extended from 31 October 2022 to 31 December 2022
21 Jun 2023 AD01 Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD United Kingdom to Axis House High Street Compton Newbury RG20 6NL on 21 June 2023
21 Jun 2023 CERTNM Company name changed gallus bidco LIMITED\certificate issued on 21/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-31
03 May 2023 SH01 Statement of capital following an allotment of shares on 26 April 2023
  • USD 3,052,900.87
20 Feb 2023 SH01 Statement of capital following an allotment of shares on 15 February 2023
  • USD 2,793,488.38
27 Oct 2022 CS01 Confirmation statement made on 19 October 2022 with updates