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)
24 Apr 2015 TM01 Termination of appointment of Kenneth Thomas Smith as a director on 17 April 2015
24 Apr 2015 TM01 Termination of appointment of Robert Reid as a director on 17 April 2015
24 Apr 2015 TM01 Termination of appointment of Gillian Margaret Lees as a director on 17 April 2015
22 Apr 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,871,490
21 Apr 2015 TM01 Termination of appointment of Susan Furber as a director on 17 April 2015
21 Apr 2015 TM01 Termination of appointment of Malcolm Keith Brattle as a director on 17 April 2015
08 Apr 2015 AA Accounts for a small company made up to 31 July 2014
25 Apr 2014 AA Accounts for a small company made up to 31 July 2013
07 Apr 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,871,490
07 Apr 2014 CH01 Director's details changed for Mr John Gerard Mackay on 1 March 2014
10 Jul 2013 MR04 Satisfaction of charge 1 in full
03 Apr 2013 AA Accounts for a small company made up to 31 July 2012
02 Apr 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
02 Apr 2013 CH01 Director's details changed for Dr Gillian Margaret Lees on 28 March 2013
02 Apr 2013 CH01 Director's details changed for Dr Kenneth Thomas Smith on 28 March 2013
07 Feb 2013 TM01 Termination of appointment of Jean-Marc Pandraud as a director
18 Jan 2013 MG01s Particulars of a mortgage or charge / charge no: 2
08 Nov 2012 AP01 Appointment of Susan Furber as a director
19 Jul 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directors entitled to issue 200000 ordinary shares of £1 each 03/07/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Jun 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 26 March 2012
01 May 2012 AA Accounts for a small company made up to 31 July 2011
12 Apr 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/06/2012
16 Jan 2012 AD01 Registered office address changed from Unit 3/4 Technology Terrace Todd Campus West of Scotland Science Park Glasgow Lanarkshire G20 0XA on 16 January 2012
09 May 2011 SH01 Statement of capital following an allotment of shares on 19 April 2011
  • GBP 1,871,500
20 Apr 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders