Advanced company searchLink opens in new window

MW ENCAP (HOLDINGS) LIMITED

Company number 03166262

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)
12 Apr 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
16 Dec 2023 AA Full accounts made up to 31 December 2022
29 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
17 Mar 2023 TM01 Termination of appointment of Jane Fraser as a director on 10 March 2023
20 Jan 2023 AP01 Appointment of Mr William Mark Hawkins as a director on 19 January 2023
20 Jan 2023 TM01 Termination of appointment of Frank Posnanski as a director on 19 January 2023
22 Dec 2022 AA Full accounts made up to 31 December 2021
07 Apr 2022 CS01 Confirmation statement made on 27 February 2022 with updates
06 Oct 2021 AA Group of companies' accounts made up to 31 December 2020
13 May 2021 PSC02 Notification of Nextpharma Technologies Holding Limited as a person with significant control on 31 March 2021
13 May 2021 PSC09 Withdrawal of a person with significant control statement on 13 May 2021
08 Apr 2021 TM01 Termination of appointment of Olivier Gregory J. Van Hoorebeke as a director on 31 March 2021
08 Apr 2021 TM01 Termination of appointment of Christian Steven Dowdeswell as a director on 31 March 2021
07 Apr 2021 AP01 Appointment of Mr Peter Arend William Burema as a director on 31 March 2021
07 Apr 2021 AD01 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 83 Victoria Street London SW1H 0HW on 7 April 2021
07 Apr 2021 AP01 Appointment of Mr Eric Schmidhaeuser as a director on 31 March 2021
07 Apr 2021 TM02 Termination of appointment of Vistra Company Secretaries Limited as a secretary on 31 March 2021
07 Apr 2021 TM02 Termination of appointment of Richard Paul Coop as a secretary on 31 March 2021
07 Apr 2021 AP01 Appointment of Mr Frank Posnanski as a director on 31 March 2021
01 Apr 2021 SH01 Statement of capital following an allotment of shares on 18 March 2021
  • GBP 181,333
01 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Apr 2021 MA Memorandum and Articles of Association
24 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
23 Mar 2021 CH03 Secretary's details changed for Richard Paul Coop on 15 November 2018
18 Mar 2021 AA Group of companies' accounts made up to 31 December 2019