Advanced company searchLink opens in new window

SEQIRUS VACCINES HOLDINGS LIMITED

Company number 04679458

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)
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
  • RES15 ‐ Change company name resolution on 2015-11-09
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
  • GBP 522
03 Aug 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Loan agreement and company business 13/07/2015
03 Aug 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 92
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
  • GBP 92
05 Feb 2014 CERTNM Company name changed chiron vaccines holdings LIMITED\certificate issued on 05/02/14
  • RES15 ‐ Change company name resolution on 2014-02-03
05 Feb 2014 CONNOT Change of name notice
01 Oct 2013 AA Full accounts made up to 31 December 2012