Advanced company searchLink opens in new window

HAZEL II TOPCO LIMITED

Company number 15159853

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 Nov 2024 SH01 Statement of capital following an allotment of shares on 7 November 2024
  • GBP 479,469.35
11 Oct 2024 CS01 Confirmation statement made on 22 September 2024 with updates
05 Aug 2024 TM02 Termination of appointment of Link Company Matters Limited as a secretary on 1 August 2024
01 May 2024 AP04 Appointment of Link Company Matters Limited as a secretary on 24 April 2024
14 Mar 2024 SH01 Statement of capital following an allotment of shares on 29 February 2024
  • GBP 479,454.35
27 Feb 2024 PSC05 Change of details for Bdc Iv Nominees Limited as a person with significant control on 17 January 2024
20 Feb 2024 SH10 Particulars of variation of rights attached to shares
20 Feb 2024 SH08 Change of share class name or designation
09 Feb 2024 SH01 Statement of capital following an allotment of shares on 17 January 2024
  • GBP 479,265.59
30 Jan 2024 AP01 Appointment of Mr Richard John Mccarthy as a director on 17 January 2024
29 Jan 2024 AP01 Appointment of Mr Gideon Mark Henderson as a director on 17 January 2024
29 Jan 2024 TM01 Termination of appointment of Jeannele Rhecy M'bembath as a director on 17 January 2024
29 Jan 2024 AP01 Appointment of Mrs Jodie Roebuck as a director on 17 January 2024
29 Jan 2024 AP01 Appointment of Dr Andrew John Swift as a director on 17 January 2024
29 Jan 2024 AP01 Appointment of Ms Einav Hana Ben-Yehuda as a director on 17 January 2024
29 Jan 2024 AP01 Appointment of Professor Ian Lamont Boyd as a director on 17 January 2024
29 Jan 2024 AP01 Appointment of Mr Jonathan Mark Yeung as a director on 17 January 2024
29 Jan 2024 AP01 Appointment of Dr Wolfhart Gunnar Hauser as a director on 17 January 2024
26 Jan 2024 MA Memorandum and Articles of Association
26 Jan 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jan 2024 AD01 Registered office address changed from 5 Marble Arch London W1H 7EJ United Kingdom to York Biotech Campus Sand Hutton York YO41 1LZ on 19 January 2024
07 Nov 2023 AP01 Appointment of Mr Matthew James Legg as a director on 6 November 2023
07 Nov 2023 TM01 Termination of appointment of Michael David Yardley as a director on 6 November 2023
07 Nov 2023 AP01 Appointment of Mr Michael David Towers as a director on 6 November 2023
07 Nov 2023 AP01 Appointment of Jeannele Rhecy M'bembath as a director on 6 November 2023