Advanced company searchLink opens in new window

VERONA PHARMA PLC

Company number 05375156

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)
01 Aug 2016 AP01 Appointment of Rishi Gupta as a director on 29 July 2016
29 Jul 2016 SH01 Statement of capital following an allotment of shares on 29 July 2016
  • GBP 2,565,719.826
29 Jul 2016 AP01 Appointment of Andrew Sinclair as a director on 29 July 2016
28 Jul 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jul 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other company business 28/06/2016
16 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
11 Apr 2016 AD01 Registered office address changed from Bradley Court Park Place Cardiff CF10 3DR to One Central Square Cardiff CF10 1FS on 11 April 2016
09 Mar 2016 AR01 Annual return made up to 24 February 2016 no member list
Statement of capital on 2016-03-09
  • GBP 1,009,923.481
21 Jan 2016 TM01 Termination of appointment of Biresh Roy as a director on 7 January 2016
11 Sep 2015 AP01 Appointment of Dr Kenneth Thomas Cunningham as a director on 10 September 2015
11 Sep 2015 TM01 Termination of appointment of Herbert Stuart Bottomley as a director on 10 September 2015
11 Sep 2015 TM01 Termination of appointment of Trevor Mervin Jones as a director on 10 September 2015
11 Sep 2015 TM01 Termination of appointment of Claire Louise Poll as a director on 10 September 2015
11 Sep 2015 AP01 Appointment of Dr Sven Anders Ullman as a director on 10 September 2015
23 Jun 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ General business 11/06/2015
23 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
24 Feb 2015 AR01 Annual return made up to 24 February 2015 no member list
Statement of capital on 2015-02-24
  • GBP 1,009,923.481
24 Dec 2014 AP01 Appointment of David Raymond Ebsworth as a director on 1 December 2014
09 Dec 2014 TM01 Termination of appointment of Clive Page as a director on 1 December 2014
14 Oct 2014 AP01 Appointment of Biresh Roy as a director on 30 September 2014
24 Jun 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-elect auditor and directors 12/06/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Jun 2014 AA Group of companies' accounts made up to 31 December 2013
23 Apr 2014 AD01 Registered office address changed from One America Square Crosswall London EC3N 2SG on 23 April 2014
09 Apr 2014 TM02 Termination of appointment of John Bottomley as a secretary
09 Apr 2014 AP03 Appointment of Ben Harber as a secretary