- Company Overview for PHARMALEX UK BIDCO LIMITED (13804804)
- Filing history for PHARMALEX UK BIDCO LIMITED (13804804)
- People for PHARMALEX UK BIDCO LIMITED (13804804)
- Charges for PHARMALEX UK BIDCO LIMITED (13804804)
- More for PHARMALEX UK BIDCO LIMITED (13804804)
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) |
---|---|---|---|
18 Nov 2024 | AP01 | Appointment of Mr Harjit Singh Samra as a director on 31 October 2024 | |
15 Nov 2024 | TM01 | Termination of appointment of Laurent Maurice Robert Couston as a director on 31 October 2024 | |
07 Aug 2024 | AA | Full accounts made up to 31 December 2023 | |
04 Mar 2024 | AD01 | Registered office address changed from Chesham House Deansway Chesham HP5 2FW England to St Peters House Church Yard Tring Buckinghamshire HP23 5AE on 4 March 2024 | |
29 Jan 2024 | AA | Group of companies' accounts made up to 31 December 2022 | |
29 Dec 2023 | CS01 | Confirmation statement made on 15 December 2023 with updates | |
27 Dec 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 16 November 2023
|
|
13 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 16 November 2023
|
|
03 Nov 2023 | SH19 |
Statement of capital on 3 November 2023
|
|
03 Nov 2023 | SH20 | Statement by Directors | |
03 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2023 | CAP-SS | Solvency Statement dated 31/10/23 | |
13 Jul 2023 | TM01 | Termination of appointment of Dipesh Jethwa as a director on 31 March 2023 | |
13 Jul 2023 | AP01 | Appointment of Mr Christopher Gauglitz as a director on 31 March 2023 | |
13 Jul 2023 | TM01 | Termination of appointment of Thomas Stefan Dobmeyer as a director on 31 March 2023 | |
13 Jul 2023 | AP01 | Appointment of Laurent Maurice Robert Couston as a director on 31 March 2023 | |
28 Apr 2023 | MR04 | Satisfaction of charge 138048040001 in full | |
28 Apr 2023 | MR04 | Satisfaction of charge 138048040002 in full | |
13 Mar 2023 | AP01 | Appointment of Mr Dipesh Jethwa as a director on 1 March 2023 | |
13 Mar 2023 | TM01 | Termination of appointment of John Mcneill as a director on 1 March 2023 | |
20 Jan 2023 | CS01 | Confirmation statement made on 15 December 2022 with updates | |
19 Jan 2023 | AD01 | Registered office address changed from C/O Rodl & Partner Legal Ltd 170 Edmund Street Birmingham B3 2HB England to Chesham House Deansway Chesham HP5 2FW on 19 January 2023 | |
04 Jan 2023 | AD01 | Registered office address changed from C/O Mcdermott Will & Emery Uk Llp 110 Bishopsgate London EC2N 4AY United Kingdom to C/O Rodl & Partner Legal Ltd 170 Edmund Street Birmingham B3 2HB on 4 January 2023 | |
25 Oct 2022 | MR01 | Registration of charge 138048040002, created on 25 October 2022 | |
03 Mar 2022 | MR01 | Registration of charge 138048040001, created on 24 February 2022 |