Advanced company searchLink opens in new window

VACGEN LIMITED

Company number 05361640

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)
04 May 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Documents 19/04/2018
03 May 2018 AP01 Appointment of Mr Albert Farrant as a director on 19 April 2018
03 May 2018 AP01 Appointment of Mr Carlos Patricio Lacalle Zando as a director on 19 April 2018
03 May 2018 TM01 Termination of appointment of Kjell Johan David Åman as a director on 19 April 2018
03 May 2018 AP01 Appointment of Mr Peter John Williamson as a director on 19 April 2018
01 May 2018 MR01 Registration of charge 053616400006, created on 19 April 2018
27 Apr 2018 MR04 Satisfaction of charge 2 in full
27 Apr 2018 MR04 Satisfaction of charge 5 in full
19 Apr 2018 SH01 Statement of capital following an allotment of shares on 19 April 2018
  • GBP 2
17 Apr 2018 MR04 Satisfaction of charge 3 in full
17 Apr 2018 MR05 All of the property or undertaking has been released from charge 5
19 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with no updates
06 Oct 2017 AA Full accounts made up to 31 December 2016
26 Jul 2017 PSC08 Notification of a person with significant control statement
24 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 24 July 2017
21 Oct 2016 CS01 Confirmation statement made on 9 October 2016 with updates
13 Oct 2016 TM01 Termination of appointment of Russell James Shenton as a director on 9 September 2016
13 Oct 2016 AA Full accounts made up to 31 December 2015
30 Oct 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
09 Jul 2015 TM01 Termination of appointment of Sitkow Yam Wah Yeung as a director on 30 June 2015
29 Jun 2015 TM01 Termination of appointment of Sven Gunnar Tegendal as a director on 17 June 2015
26 Apr 2015 AA Full accounts made up to 31 December 2014
02 Jan 2015 CERTNM Company name changed vg scienta LIMITED\certificate issued on 02/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-01
02 Jan 2015 AP01 Appointment of Mr Russell James Shenton as a director on 1 January 2015
28 Oct 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1