- Company Overview for SEQIRUS VACCINES HOLDINGS LIMITED (04679458)
- Filing history for SEQIRUS VACCINES HOLDINGS LIMITED (04679458)
- People for SEQIRUS VACCINES HOLDINGS LIMITED (04679458)
- More for SEQIRUS VACCINES HOLDINGS LIMITED (04679458)
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) |
---|---|---|---|
23 Feb 2016 | AP01 | Appointment of Mr John Andrew Goodman Levy as a director on 1 February 2016 | |
09 Nov 2015 | CERTNM |
Company name changed novartis vaccines holdings LIMITED\certificate issued on 09/11/15
|
|
09 Nov 2015 | CONNOT | Change of name notice | |
10 Aug 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 30 June 2015 | |
04 Aug 2015 | TM01 | Termination of appointment of Laura Elizabeth O'brien as a director on 31 July 2015 | |
04 Aug 2015 | TM01 | Termination of appointment of David Alan Murray as a director on 31 July 2015 | |
04 Aug 2015 | TM01 | Termination of appointment of Harry Werner Kirsch as a director on 31 July 2015 | |
04 Aug 2015 | TM01 | Termination of appointment of Edgar Humberto Arrocha as a director on 31 July 2015 | |
04 Aug 2015 | AP01 | Appointment of Gordon Naylor as a director on 31 July 2015 | |
04 Aug 2015 | TM02 | Termination of appointment of Owen Mark Terei as a secretary on 31 July 2015 | |
04 Aug 2015 | AP03 | Appointment of John Andrew Goodman Levy as a secretary on 31 July 2015 | |
04 Aug 2015 | AD01 | Registered office address changed from C/O Novartis Pharmaceuticals Uk Limited Frimley Business Park Frimley, Camberley GU16 7SR to 100 New Bridge Street London EC4V 6JA on 4 August 2015 | |
03 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 13 July 2015
|
|
03 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2015 | AP03 | Appointment of Mr Owen Mark Terei as a secretary on 15 April 2015 | |
15 Apr 2015 | TM02 | Termination of appointment of Graham John Wilkinson as a secretary on 15 April 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
03 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
16 Sep 2014 | AP01 | Appointment of Edgar Humberto Arrocha as a director on 4 September 2014 | |
11 Sep 2014 | TM01 | Termination of appointment of Sandipkumar Shantilal Kapadia as a director on 4 September 2014 | |
28 Feb 2014 | AR01 |
Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
05 Feb 2014 | CERTNM |
Company name changed chiron vaccines holdings LIMITED\certificate issued on 05/02/14
|
|
05 Feb 2014 | CONNOT | Change of name notice | |
01 Oct 2013 | AA | Full accounts made up to 31 December 2012 |