Advanced company searchLink opens in new window

SPEMBLY MEDICAL LIMITED

Company number 02087534

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)
17 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with no updates
06 Feb 2019 AP01 Appointment of Sravan Kumar Emany as a director on 1 February 2019
05 Feb 2019 TM01 Termination of appointment of Neal Jay Glueck as a director on 4 January 2019
11 Dec 2018 SH20 Statement by Directors
11 Dec 2018 SH19 Statement of capital on 11 December 2018
  • GBP 261,127,253.00
11 Dec 2018 CAP-SS Solvency Statement dated 07/12/18
11 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of the share premium account 07/12/2018
30 Nov 2018 AA Full accounts made up to 31 December 2017
18 Sep 2018 CS01 Confirmation statement made on 17 September 2018 with updates
29 Dec 2017 SH01 Statement of capital following an allotment of shares on 24 October 2017
  • GBP 261,127,253.00
29 Dec 2017 SH01 Statement of capital following an allotment of shares on 2 October 2017
  • GBP 9,128,550
29 Dec 2017 SH01 Statement of capital following an allotment of shares on 2 October 2017
  • GBP 109,527,436.00
13 Dec 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Dec 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Remove restiction on authorised share capital 02/10/2017
  • RES10 ‐ Resolution of allotment of securities
22 Nov 2017 AP01 Appointment of Mr Jeffrey Alan Mosebrook as a director on 13 November 2017
21 Nov 2017 TM01 Termination of appointment of Richard Dean Gorelick as a director on 13 November 2017
21 Nov 2017 TM01 Termination of appointment of Peter Joseph Arduini as a director on 13 November 2017
02 Oct 2017 AA Full accounts made up to 31 December 2016
25 Sep 2017 CS01 Confirmation statement made on 17 September 2017 with no updates
25 Sep 2017 AD02 Register inspection address has been changed from 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF
13 Oct 2016 AA Full accounts made up to 31 December 2015
27 Sep 2016 CS01 Confirmation statement made on 17 September 2016 with updates
14 Oct 2015 AA Full accounts made up to 31 December 2014
06 Oct 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 4,182,916