Advanced company searchLink opens in new window

VECTURA GROUP LIMITED

Company number 03418970

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)
03 Aug 2016 TM01 Termination of appointment of John Robert Brown as a director on 10 July 2016
21 Jul 2016 AD03 Register(s) moved to registered inspection location Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS99 6ZY
21 Jul 2016 AD02 Register inspection address has been changed to Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS99 6ZY
24 Jun 2016 AP01 Appointment of Mr Frank Charles Condella as a director on 10 June 2016
24 Jun 2016 AP03 Appointment of Mr John Murphy as a secretary on 10 June 2016
23 Jun 2016 AP01 Appointment of Dr Thomas Werner as a director on 10 June 2016
23 Jun 2016 AP01 Appointment of Mr Mehul Andrew Derodra as a director on 10 June 2016
23 Jun 2016 TM02 Termination of appointment of Andrew John Oakley as a secretary on 10 June 2016
22 Jun 2016 TM01 Termination of appointment of Andrew John Oakley as a director on 10 June 2016
14 Jun 2016 SH01 Statement of capital following an allotment of shares on 31 May 2016
  • GBP 136,654.54
13 May 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Recommended merger 05/05/2016
23 Mar 2016 SH01 Statement of capital following an allotment of shares on 28 February 2016
  • GBP 136,632.55
10 Feb 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 July 2015
14 Jan 2016 SH01 Statement of capital following an allotment of shares on 30 November 2015
  • GBP 136,435.20
11 Nov 2015 SH01 Statement of capital following an allotment of shares on 30 September 2015
  • GBP 135,749.18
08 Oct 2015 AP01 Appointment of Mr James Ward-Lilley as a director on 24 September 2015
07 Oct 2015 AA Group of companies' accounts made up to 31 March 2015
07 Oct 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-general meeting 24/09/2015
10 Sep 2015 SH01 Statement of capital following an allotment of shares on 31 July 2015
  • GBP 135,601.67
27 Aug 2015 AR01 Annual return made up to 31 July 2015 no member list
Statement of capital on 2015-08-27
  • GBP 135,601.67
  • ANNOTATION Clarification a second filed AR01 was registered on 10/02/2016
23 Jul 2015 SH01 Statement of capital following an allotment of shares on 30 June 2015
  • GBP 135,565.34
13 Jul 2015 TM01 Termination of appointment of Christopher Paul Blackwell as a director on 1 July 2015
29 Jun 2015 SH01 Statement of capital following an allotment of shares on 31 May 2015
  • GBP 135,549.45
20 Apr 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 134,864.46
13 Apr 2015 AP01 Appointment of Dr per-Olof Andersson as a director on 1 April 2015