Advanced company searchLink opens in new window

SARTORIUS STEDIM BIOOUTSOURCE LIMITED

Company number SC319460

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)
08 Nov 2018 CH01 Director's details changed for Mr John Gerard Mackay on 3 November 2018
08 Nov 2018 TM01 Termination of appointment of Gillian Margaret Hill as a director on 6 November 2018
07 Nov 2018 AA Full accounts made up to 31 December 2017
17 Jul 2018 TM02 Termination of appointment of Stacie Dawn Macintyre as a secretary on 18 June 2018
10 May 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
03 Oct 2017 AA Full accounts made up to 31 December 2016
26 Sep 2017 AP03 Appointment of Mrs Stacie Dawn Macintyre as a secretary on 25 September 2017
26 Sep 2017 TM02 Termination of appointment of Susan Furber as a secretary on 25 September 2017
01 Aug 2017 AP01 Appointment of Mrs Gillian Margaret Hill as a director on 1 August 2017
01 Aug 2017 AP01 Appointment of Mr Hugo Laurens De Wit as a director on 31 May 2017
01 Jun 2017 TM01 Termination of appointment of Daniel Norman Galbraith as a director on 31 May 2017
07 Apr 2017 CS01 Confirmation statement made on 26 March 2017 with updates
04 Oct 2016 AA Full accounts made up to 31 December 2015
22 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2,013,019
06 Oct 2015 TM02 Termination of appointment of Robert Reid as a secretary on 14 September 2015
06 Oct 2015 AP03 Appointment of Mrs Susan Furber as a secretary on 14 September 2015
27 Jul 2015 CERTNM Company name changed biooutsource LIMITED\certificate issued on 27/07/15
  • CONNOT ‐ Change of name notice
07 Jul 2015 SH01 Statement of capital following an allotment of shares on 17 April 2015
  • GBP 2,013,019
25 Jun 2015 AA01 Current accounting period extended from 31 July 2015 to 31 December 2015
12 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Apr 2015 AUD Auditor's resignation
24 Apr 2015 AP01 Appointment of Mr Reinhard Vogt as a director on 17 April 2015
24 Apr 2015 SH01 Statement of capital following an allotment of shares on 17 April 2015
  • GBP 1,871,490
24 Apr 2015 AP01 Appointment of Dr. Joachim Kreuzburg as a director on 17 April 2015
24 Apr 2015 AP01 Appointment of Mr Peer Brauer as a director on 17 April 2015