Advanced company searchLink opens in new window

CLINIGEN LIMITED

Company number 06771928

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)
26 Jan 2024 TM01 Termination of appointment of David John Bryant as a director on 26 January 2024
27 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with updates
13 Dec 2023 AD02 Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 8AH to Pitcairn House Crown Square Centrum 100 Burton on Trent Staffordshire DE14 2WW
23 Nov 2023 TM01 Termination of appointment of Samuel Gordon Herbert as a director on 13 October 2023
09 May 2023 AA Group of companies' accounts made up to 30 June 2022
31 Jan 2023 TM02 Termination of appointment of Amanda Miller as a secretary on 16 January 2023
16 Jan 2023 AP01 Appointment of Mr Samuel Gordon Herbert as a director on 3 January 2023
16 Jan 2023 TM01 Termination of appointment of Matthew Charles Turner as a director on 3 January 2023
16 Jan 2023 TM01 Termination of appointment of Jan Bertil Pomoell as a director on 3 January 2023
16 Jan 2023 TM01 Termination of appointment of Chi-Him Thomas Cheung as a director on 3 January 2023
16 Jan 2023 AP01 Appointment of Mr David John Bryant as a director on 3 January 2023
16 Jan 2023 AP01 Appointment of Mr Richard John Paling as a director on 3 January 2023
23 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with updates
23 Dec 2022 PSC02 Notification of Triley Bidco Limited as a person with significant control on 4 April 2022
23 Dec 2022 PSC09 Withdrawal of a person with significant control statement on 23 December 2022
22 Dec 2022 AD04 Register(s) moved to registered office address Pitcairn House Crown Square Centrum 100 Burton on Trent Staffordshire DE14 2WW
19 Oct 2022 TM01 Termination of appointment of Shaun Edward Chilton as a director on 14 October 2022
04 May 2022 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
04 May 2022 MAR Re-registration of Memorandum and Articles
04 May 2022 CERT11 Certificate of change of name and re-registration from Public Limited Company to Private
04 May 2022 RR02 Re-registration from a public company to a private limited company
04 May 2022 CERTNM Company name changed clinigen group PLC\certificate issued on 04/05/22
  • RES15 ‐ Change company name resolution on 2022-04-04
04 May 2022 CONNOT Change of name notice
22 Apr 2022 SH01 Statement of capital following an allotment of shares on 1 April 2022
  • GBP 135,960.681
07 Apr 2022 AP01 Appointment of Mr Jan Bertil Pomoell as a director on 4 April 2022