Advanced company searchLink opens in new window

AMRYT PHARMA HOLDINGS LIMITED

Company number 05316808

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)
17 Jan 2016 AR01 Annual return made up to 20 December 2015 no member list
Statement of capital on 2016-01-17
  • GBP 13,124,024.698
26 Oct 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Financial statements received and adopted for the year ended 31/03/15. to re-elect michael nolan as a director. To re-apppoint bdo LLP as auditor of the company. 30/09/2015
16 Oct 2015 AA Group of companies' accounts made up to 31 March 2015
08 Oct 2015 TM01 Termination of appointment of Carol Ann Law as a director on 31 August 2015
28 Aug 2015 CERTNM Company name changed fastnet oil & gas PLC\certificate issued on 28/08/15
  • RES15 ‐ Change company name resolution on 2015-08-28
28 Aug 2015 CONNOT Change of name notice
27 Jan 2015 TM01 Termination of appointment of William Peter Holland as a director on 26 January 2015
13 Jan 2015 AR01 Annual return made up to 20 December 2014 no member list
Statement of capital on 2015-01-13
  • GBP 13,124,024.698
13 Jan 2015 AD01 Registered office address changed from 14 the Embankment Vale Road Heaton Mersey Stockport SK4 3GN to 1 Adam Street London WC2N 6LE on 13 January 2015
17 Dec 2014 TM01 Termination of appointment of Paul Stanard Griffiths as a director on 9 December 2014
30 Sep 2014 AA Group of companies' accounts made up to 31 March 2014
25 Sep 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ To receive and adopt the financial statements up to 31/03/14 together with reports of the directors and auditors. Re-elect directors - cathal friel and will holland. Appoint bdo LLP as auditor and authorise the audit committee to determine renumeration. 15/09/2014
14 May 2014 AP01 Appointment of Mr William Peter Holland as a director
03 Feb 2014 SH01 Statement of capital following an allotment of shares on 17 December 2013
  • GBP 13,124,024.73
17 Jan 2014 TM01 Termination of appointment of George Staley as a director
10 Jan 2014 AR01 Annual return made up to 20 December 2013 no member list
Statement of capital on 2014-01-10
  • GBP 13,124,024.7
18 Dec 2013 MEM/ARTS Memorandum and Articles of Association
18 Dec 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Oct 2013 AA Group of companies' accounts made up to 31 March 2013
28 May 2013 AUD Auditor's resignation
10 May 2013 AUD Auditor's resignation
10 Jan 2013 AR01 Annual return made up to 20 December 2012 no member list
09 Jan 2013 CH01 Director's details changed for Michael Edelson on 9 January 2013
09 Jan 2013 AD04 Register(s) moved to registered office address
31 Dec 2012 SH01 Statement of capital following an allotment of shares on 10 December 2012
  • GBP 10,409,738.73