Advanced company searchLink opens in new window

RE-VANA THERAPEUTICS LTD

Company number NI638333

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)
15 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 23/10/2017
15 Dec 2017 SH02 Sub-division of shares on 23 October 2017
14 Dec 2017 AP01 Appointment of Mr James Anthony Sharkey as a director on 24 November 2017
13 Dec 2017 AP01 Appointment of Mr Henry Richard Ernest Wilson as a director on 24 November 2017
13 Dec 2017 PSC08 Notification of a person with significant control statement
13 Dec 2017 PSC07 Cessation of Qubis Limited as a person with significant control on 13 December 2017
13 Dec 2017 PSC07 Cessation of Raghu Raj Singh Thakur as a person with significant control on 13 December 2017
12 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with updates
08 Dec 2017 SH01 Statement of capital following an allotment of shares on 27 November 2017
  • GBP 47.3388
  • ANNOTATION Clarification a second filed SH01 form was registered on 25/07/2018.
08 Dec 2017 SH01 Statement of capital following an allotment of shares on 27 November 2017
  • GBP 17.5388
  • ANNOTATION Clarification a second filed SH01 form was registered on 25/07/2018.
08 Dec 2017 SH01 Statement of capital following an allotment of shares on 24 November 2017
  • GBP 4.5229
  • ANNOTATION Clarification a second filed SH01 form was registered on 25/07/2018.
07 Dec 2017 TM01 Termination of appointment of David Simon Jones as a director on 7 December 2017
29 Sep 2017 AP01 Appointment of Dr Kieran Francis Rooney as a director on 29 September 2017
27 Jul 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 August 2016
  • GBP 2,540.00
05 Jun 2017 CS01 Confirmation statement made on 8 May 2017 with updates
25 May 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
25 May 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
15 May 2017 SH01 Statement of capital following an allotment of shares on 12 April 2017
  • GBP 27
15 May 2017 CH01 Director's details changed for Mr Michael Joseph O'rouke on 15 May 2017
15 May 2017 AP01 Appointment of Mr Michael Joseph O'rouke as a director on 13 May 2017
15 May 2017 TM01 Termination of appointment of Robert Ian Grundy as a director on 15 May 2017
06 Sep 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 July 2016
  • GBP 27
05 Aug 2016 SH01 Statement of capital following an allotment of shares on 5 August 2016
  • GBP 24.9
  • ANNOTATION Clarification a second filed SH01 form was registered on 06/09/2016.
  • ANNOTATION Second Filing a second filed SH01 form was registered on 27/07/2017.
01 Aug 2016 AP01 Appointment of Dr Raghu Raj Singh Thakur as a director on 29 July 2016
17 May 2016 CERTNM Company name changed revana ocular LTD\certificate issued on 17/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-16