Advanced company searchLink opens in new window

SWEDISH ORPHAN BIOVITRUM LTD

Company number 04369760

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)
27 Mar 2019 TM01 Termination of appointment of Hege Hellström as a director on 31 December 2018
13 Aug 2018 AP01 Appointment of Mr Henrik Stenqvist as a director on 20 July 2018
08 Aug 2018 TM01 Termination of appointment of Mats-Olof Wallin as a director on 20 July 2018
27 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
21 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
05 Oct 2017 AA Full accounts made up to 31 December 2016
11 Jul 2017 CH01 Director's details changed for Mrs Hege Hellstromöm on 6 July 2017
10 Jul 2017 AP01 Appointment of Mrs Hege Hellstromöm as a director on 6 July 2017
07 Jul 2017 TM01 Termination of appointment of Alan Henry Raffensperger as a director on 5 July 2017
17 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
30 Jun 2016 AA Full accounts made up to 31 December 2015
21 Jun 2016 AD01 Registered office address changed from 1 Fordham House Court Fordham House Estate Newmarket Road Fordham Cambridgeshire CB7 5LL to C/O Sobi Ltd Suite 2, Building 3, Riverside Suite Granta Park Great Abington Cambridge CB21 6AD on 21 June 2016
15 Feb 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
23 Jun 2015 AP01 Appointment of Mr Neil Alan Dugdale as a director on 22 June 2015
22 Jun 2015 TM01 Termination of appointment of Cameron Geoffrey Mcdonough as a director on 22 June 2015
22 Jun 2015 TM01 Termination of appointment of Bruce Faulkner Dunkley as a director on 22 June 2015
22 Jun 2015 AP01 Appointment of Mr Mats-Olof Wallin as a director on 22 June 2015
04 Jun 2015 AA Full accounts made up to 31 December 2014
18 Feb 2015 CH01 Director's details changed for Mr Cameron Geoffrey Mcdonough on 1 July 2014
16 Feb 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
02 Sep 2014 MISC 519
01 Sep 2014 AUD Auditor's resignation
13 Mar 2014 AA Full accounts made up to 31 December 2013
14 Feb 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
09 Sep 2013 AA Full accounts made up to 31 December 2012