Background WavePink WaveYellow Wave

HVIVO PLC (07514939)

HVIVO PLC (07514939) is an active UK company. incorporated on 2 February 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HVIVO PLC has been registered for 15 years. Current directors include BUCKLEY, Brendan Mary, Professor, CHILTON, Shaun Edward, COTTON, Richard John and 3 others.

Company Number
07514939
Status
active
Type
plc
Incorporated
2 February 2011
Age
15 years
Address
40 Bank Street, London, E14 5NR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BUCKLEY, Brendan Mary, Professor, CHILTON, Shaun Edward, COTTON, Richard John, KHAN, Yamin Mohammed, Dr, PINKERTON, Stephen Mark, SULLIVAN, Elaine, Dr
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HVIVO PLC

HVIVO PLC is an active company incorporated on 2 February 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HVIVO PLC was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07514939

PLC Company

Age

15 Years

Incorporated 2 February 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

10 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

OPEN ORPHAN PLC
From: 27 June 2019To: 19 October 2022
VENN LIFE SCIENCES HOLDINGS PLC
From: 6 December 2012To: 27 June 2019
ARMSCOTE INVESTMENT COMPANY PLC
From: 1 July 2011To: 6 December 2012
ARMSCOTE INVESTMENT COMPANY LIMITED
From: 10 February 2011To: 1 July 2011
BCOMP 422 LIMITED
From: 2 February 2011To: 10 February 2011
Contact
Address

40 Bank Street Floor 24 London, E14 5NR,

Previous Addresses

40 Floor 24 Bank Street London E14 5NR England
From: 1 July 2024To: 1 July 2024
Queen Mary Bioenterprises Innovation Centre, 42 New Road London E1 2AX England
From: 2 March 2020To: 1 July 2024
Berkeley Square House 2nd Floor Mayfair London W1J 6BD England
From: 21 August 2019To: 2 March 2020
PO Box W1J 6BD Berkeley Square House Berkeley Square House 2nd Floor Mayfair London London W1J 6BD England
From: 26 February 2019To: 21 August 2019
1 Berkeley Street London W1J 8DJ England
From: 13 February 2015To: 26 February 2019
C/O Paul Foulger 4 Lombard Street London EC3V 9HD
From: 2 October 2013To: 13 February 2015
14 Kinnerton Place South London SW1X 8EH United Kingdom
From: 10 February 2011To: 2 October 2013
Bpe Solicitors Llp First Floor St James House St James Square Cheltenham Gloucestershire GL50 3PR
From: 2 February 2011To: 10 February 2011
Timeline

91 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Mar 11
Director Joined
Mar 11
Share Issue
Mar 11
Funding Round
Apr 11
Funding Round
Jun 11
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Jun 13
Funding Round
Feb 14
Director Left
Apr 14
Funding Round
Apr 14
Funding Round
Apr 14
Director Joined
Mar 15
Funding Round
Mar 15
Funding Round
May 15
Director Joined
Oct 15
Director Joined
Oct 15
Funding Round
Oct 15
Director Left
Feb 16
Funding Round
Mar 16
Loan Secured
Aug 16
Director Joined
Feb 17
Director Joined
Feb 17
Funding Round
Feb 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Funding Round
Mar 18
Director Left
May 18
Director Left
Dec 18
Director Left
Dec 18
Funding Round
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Funding Round
Jul 19
Director Joined
Jul 19
Funding Round
Jul 19
Director Joined
Aug 19
Director Left
Sept 19
Funding Round
Oct 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Funding Round
Jan 20
Director Joined
Mar 20
Funding Round
Mar 20
Funding Round
Mar 20
Funding Round
Mar 20
Funding Round
Mar 20
Director Left
May 20
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Jul 20
Funding Round
Sept 20
Funding Round
Nov 20
Director Joined
Dec 20
Funding Round
Dec 20
Director Left
Jan 21
Funding Round
Feb 21
Funding Round
May 21
Capital Update
May 21
Funding Round
Jun 21
Loan Cleared
Sept 21
Director Joined
Oct 21
Director Left
Oct 21
Funding Round
Dec 21
Director Joined
Aug 22
Director Joined
Oct 22
Director Left
Oct 22
Funding Round
Mar 23
Funding Round
Sept 23
Funding Round
Mar 25
Funding Round
Apr 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Jul 25
Director Joined
Dec 25
Director Joined
Jan 26
Funding Round
Feb 26
37
Funding
51
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

7 Active
26 Resigned

BEACH SECRETARIES LIMITED

Active
25 Walbrook, LondonEC4N 8AF
Corporate secretary
Appointed 17 Jun 2020

BUCKLEY, Brendan Mary, Professor

Active
Bank Street, LondonE14 5NR
Born May 1950
Director
Appointed 11 Dec 2018

CHILTON, Shaun Edward

Active
Bank Street, LondonE14 5NR
Born November 1967
Director
Appointed 01 Sept 2025

COTTON, Richard John

Active
Bank Street, LondonE14 5NR
Born January 1961
Director
Appointed 18 Dec 2025

KHAN, Yamin Mohammed, Dr

Active
Bank Street, LondonE14 5NR
Born August 1969
Director
Appointed 12 Oct 2021

PINKERTON, Stephen Mark

Active
Bank Street, LondonE14 5NR
Born July 1963
Director
Appointed 18 Oct 2022

SULLIVAN, Elaine, Dr

Active
Bank Street, LondonE14 5NR
Born February 1961
Director
Appointed 23 Nov 2020

FOULGER, Paul Andrew Peter

Resigned
1 Fairmile Park Copse, CobhamKT11 2PQ
Secretary
Appointed 18 Mar 2011
Resigned 14 Apr 2014

RICHARDSON, Anthony Francis

Resigned
2nd Floor, LondonW1J 6BD
Secretary
Appointed 13 Feb 2015
Resigned 31 Jul 2019

BPE SECRETARIES LIMITED

Resigned
St. James Square, CheltenhamGL50 3PR
Corporate secretary
Appointed 16 May 2014
Resigned 17 Jun 2020

BEIJERBACHT-SCHUTJENS, Gracielle Anna Maria

Resigned
Berkeley Street, LondonW1J 8DJ
Born February 1966
Director
Appointed 06 Jan 2015
Resigned 16 Aug 2017

EVANS, David Eric

Resigned
Berkeley Street, LondonW1J 8DJ
Born May 1960
Director
Appointed 14 Dec 2012
Resigned 08 Jan 2016

FOULGER, Paul Andrew Peter

Resigned
1 Fairmile Park Copse, CobhamKT11 2PQ
Born August 1969
Director
Appointed 10 Feb 2011
Resigned 14 Apr 2014

FRIEL, Cathal

Resigned
Bank Street, LondonE14 5NR
Born November 1964
Director
Appointed 11 Dec 2018
Resigned 05 Jun 2025

GARNETT, Margaret Anne

Resigned
St James House, CheltenhamGL50 3PR
Born June 1961
Director
Appointed 02 Feb 2011
Resigned 10 Feb 2011

GOULDSTONE, Martin John

Resigned
Bank Street, LondonE14 5NR
Born November 1966
Director
Appointed 08 Jun 2022
Resigned 05 Jun 2025

GROEN, Cornelis, Dr

Resigned
Nk, Breda
Born October 1961
Director
Appointed 19 Oct 2015
Resigned 22 Mar 2017

HARTSHORN, Jonathan David

Resigned
Railway Road, Dublin
Born June 1970
Director
Appointed 15 Jun 2015
Resigned 21 Mar 2018

JAMES, Tracey

Resigned
Bank Street, LondonE14 5NR
Born December 1962
Director
Appointed 01 Jun 2025
Resigned 16 Jul 2025

KELLY, David George

Resigned
2nd Floor, LondonW1J 6BD
Born February 1961
Director
Appointed 01 Aug 2019
Resigned 17 Jan 2020

KENNEDY, Paul

Resigned
Berkeley Street, LondonW1J 8DJ
Born February 1945
Director
Appointed 14 Mar 2013
Resigned 05 Apr 2017

MEADE, Michael Gerald

Resigned
New Road, LondonE1 2AX
Born September 1960
Director
Appointed 17 Jan 2020
Resigned 12 Oct 2021

MILLA, Christian Bernard, Dr

Resigned
2nd Floor, LondonW1J 6BD
Born January 1962
Director
Appointed 16 Aug 2017
Resigned 17 Jan 2020

PHILLIPS, Trevor Michael

Resigned
New Road, LondonE1 2AX
Born May 1961
Director
Appointed 17 Jan 2020
Resigned 04 May 2020

REYNOLDS, Adam

Resigned
Kinnerton Place South, LondonSW1X 8EH
Born July 1962
Director
Appointed 21 Mar 2011
Resigned 14 Dec 2012

REYNOLDS, Adam

Resigned
Kinnerton Place South, LondonSW1X 8EH
Born July 1962
Director
Appointed 10 Feb 2011
Resigned 18 Mar 2011

RICHARDSON, Anthony Francis

Resigned
2nd Floor, LondonW1J 6BD
Born December 1964
Director
Appointed 14 Dec 2012
Resigned 31 Jul 2019

RYAN, Michael

Resigned
2nd Floor, LondonW1J 6BD
Born October 1957
Director
Appointed 14 Dec 2012
Resigned 17 Jan 2020

SHEAHAN, Mary Blake

Resigned
Railway Road, Dublin
Born May 1972
Director
Appointed 22 Sept 2016
Resigned 11 Dec 2018

TOOLE, Leo Patrick

Resigned
New Road, LondonE1 2AX
Born April 1973
Director
Appointed 27 Feb 2020
Resigned 18 Oct 2022

TREACY, Maurice Noel

Resigned
2nd Floor, LondonW1J 6BD
Born December 1962
Director
Appointed 28 Jun 2019
Resigned 17 Jan 2020

WARNE, Mark Robert

Resigned
New Road, LondonE1 2AX
Born May 1975
Director
Appointed 17 Jan 2020
Resigned 31 Dec 2020

WOOD, Allan Leigh

Resigned
Railway Road, Dublin
Born February 1964
Director
Appointed 20 Sept 2016
Resigned 11 Dec 2018
Fundings
Financials
Latest Activities

Filing History

190

Capital Allotment Shares
27 February 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Resolution
10 June 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Accounts With Accounts Type Group
2 June 2025
AAAnnual Accounts
Capital Allotment Shares
16 April 2025
SH01Allotment of Shares
Capital Allotment Shares
14 March 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 July 2024
AD01Change of Registered Office Address
Resolution
17 May 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Capital Allotment Shares
11 September 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
12 June 2023
AAAnnual Accounts
Resolution
9 June 2023
RESOLUTIONSResolutions
Capital Allotment Shares
28 March 2023
SH01Allotment of Shares
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Certificate Change Of Name Company
19 October 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Resolution
13 July 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Capital Allotment Shares
21 December 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
17 September 2021
MR04Satisfaction of Charge
Resolution
7 August 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 July 2021
AAAnnual Accounts
Accounts With Accounts Type Interim
29 June 2021
AAAnnual Accounts
Capital Allotment Shares
18 June 2021
SH01Allotment of Shares
Memorandum Articles
20 May 2021
MAMA
Resolution
20 May 2021
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
20 May 2021
SH19Statement of Capital
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
20 May 2021
CERT17CERT17
Legacy
20 May 2021
OC138OC138
Resolution
19 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
13 May 2021
SH01Allotment of Shares
Capital Allotment Shares
11 February 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Capital Allotment Shares
17 December 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Capital Allotment Shares
4 November 2020
SH01Allotment of Shares
Capital Allotment Shares
30 September 2020
SH01Allotment of Shares
Memorandum Articles
11 August 2020
MAMA
Resolution
11 August 2020
RESOLUTIONSResolutions
Change Sail Address Company With Old Address New Address
16 July 2020
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
15 July 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
6 July 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
26 June 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 June 2020
TM02Termination of Secretary
Resolution
17 June 2020
RESOLUTIONSResolutions
Capital Allotment Shares
16 June 2020
SH01Allotment of Shares
Capital Allotment Shares
16 June 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Capital Allotment Shares
16 March 2020
SH01Allotment of Shares
Capital Allotment Shares
16 March 2020
SH01Allotment of Shares
Capital Allotment Shares
16 March 2020
SH01Allotment of Shares
Capital Allotment Shares
16 March 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Capital Allotment Shares
30 January 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Resolution
29 January 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Resolution
23 October 2019
RESOLUTIONSResolutions
Second Filing Of Director Appointment With Name
21 October 2019
RP04AP01RP04AP01
Capital Allotment Shares
2 October 2019
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
19 September 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Move Registers To Sail Company With New Address
17 September 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 September 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
21 August 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Capital Allotment Shares
31 July 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
16 July 2019
AAAnnual Accounts
Capital Allotment Shares
10 July 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Resolution
9 July 2019
RESOLUTIONSResolutions
Resolution
27 June 2019
RESOLUTIONSResolutions
Change Of Name Notice
27 June 2019
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
26 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Capital Allotment Shares
4 February 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Resolution
31 July 2018
RESOLUTIONSResolutions
Resolution
17 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Capital Allotment Shares
7 March 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
27 July 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Group
24 May 2017
AAAnnual Accounts
Resolution
10 May 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 February 2017
CS01Confirmation Statement
Capital Allotment Shares
14 February 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Resolution
24 November 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 March 2016
AR01AR01
Second Filing Of Form With Form Type
30 March 2016
RP04RP04
Capital Allotment Shares
17 March 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
Resolution
6 November 2015
RESOLUTIONSResolutions
Capital Allotment Shares
21 October 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Resolution
9 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 May 2015
AR01AR01
Capital Allotment Shares
7 May 2015
SH01Allotment of Shares
Resolution
24 April 2015
RESOLUTIONSResolutions
Capital Allotment Shares
3 March 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 February 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 February 2015
AD01Change of Registered Office Address
Resolution
1 August 2014
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name
19 June 2014
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Group
18 June 2014
AAAnnual Accounts
Capital Allotment Shares
15 April 2014
SH01Allotment of Shares
Resolution
15 April 2014
RESOLUTIONSResolutions
Capital Allotment Shares
15 April 2014
SH01Allotment of Shares
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Termination Secretary Company With Name
14 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
14 March 2014
AR01AR01
Capital Allotment Shares
13 February 2014
SH01Allotment of Shares
Change Person Secretary Company With Change Date
2 October 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 October 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Group
20 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 February 2013
AR01AR01
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Memorandum Articles
21 December 2012
MEM/ARTSMEM/ARTS
Resolution
21 December 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 December 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Resolution
4 July 2011
RESOLUTIONSResolutions
Accounts Balance Sheet
1 July 2011
BSBS
Auditors Statement
1 July 2011
AUDSAUDS
Auditors Report
1 July 2011
AUDRAUDR
Reregistration Private To Public Company
1 July 2011
RR01RR01
Certificate Re Registration Private To Public Limited Company
1 July 2011
CERT5CERT5
Re Registration Memorandum Articles
1 July 2011
MARMAR
Resolution
1 July 2011
RESOLUTIONSResolutions
Capital Allotment Shares
30 June 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
25 May 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
6 April 2011
SH01Allotment of Shares
Capital Alter Shares Subdivision
23 March 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
23 March 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 March 2011
AP03Appointment of Secretary
Termination Director Company With Name
18 March 2011
TM01Termination of Director
Certificate Change Of Name Company
10 February 2011
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
10 February 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 February 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2011
AP01Appointment of Director
Incorporation Company
2 February 2011
NEWINCIncorporation