Advanced company searchLink opens in new window

PNEUMAGEN (HOLDINGS) LIMITED

Company number SC659798

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)
29 May 2020 SH01 Statement of capital following an allotment of shares on 25 May 2020
  • GBP 4,540.480
29 May 2020 MA Memorandum and Articles of Association
29 May 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 May 2020 AP01 Appointment of Mr Garry Taylor as a director on 22 May 2020
29 May 2020 AA01 Current accounting period shortened from 30 April 2021 to 31 December 2020
29 May 2020 PSC07 Cessation of The University Court of the University of St Andrews as a person with significant control on 22 May 2020
29 May 2020 PSC07 Cessation of Douglas Campbell Thomson as a person with significant control on 22 May 2020
29 May 2020 MA Memorandum and Articles of Association
29 May 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 May 2020 SH20 Statement by Directors
29 May 2020 SH19 Statement of capital on 29 May 2020
  • GBP 4,540.480
29 May 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 May 2020 CAP-SS Solvency Statement dated 20/05/20
29 May 2020 SH01 Statement of capital following an allotment of shares on 22 May 2020
  • GBP 5,719.620
29 May 2020 SH02 Sub-division of shares on 19 May 2020
29 May 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Capitalise £13978050.39 22/05/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
28 May 2020 AP01 Appointment of Mr Mark Robert Bamforth as a director on 25 May 2020
28 May 2020 PSC01 Notification of Morag Bamforth as a person with significant control on 25 May 2020
28 May 2020 PSC01 Notification of Mark Robert Bamforth as a person with significant control on 25 May 2020
28 May 2020 MA Memorandum and Articles of Association
28 May 2020 SH10 Particulars of variation of rights attached to shares
28 May 2020 SH08 Change of share class name or designation
28 May 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Shares sub-divided 19/05/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 May 2020 SH01 Statement of capital following an allotment of shares on 13 May 2020
  • GBP 5,719.61
21 May 2020 AD01 Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland to Kinburn Castle Doubledykes Road St. Andrews Fife KY16 9DR on 21 May 2020