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)
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
06 Apr 2022 OC Scheme of arrangement
05 Apr 2022 TM01 Termination of appointment of Elmar Josef Schnee as a director on 4 April 2022
05 Apr 2022 TM01 Termination of appointment of Ian Roy Johnson as a director on 4 April 2022
05 Apr 2022 TM01 Termination of appointment of Anne Philomena Hyland as a director on 4 April 2022
05 Apr 2022 TM01 Termination of appointment of Sharon Curran as a director on 4 April 2022
05 Apr 2022 TM01 Termination of appointment of Alan Keith Boyd as a director on 4 April 2022
05 Apr 2022 AP01 Appointment of Mr Matthew Charles Turner as a director on 4 April 2022
05 Apr 2022 AP01 Appointment of Mr Chi-Him Thomas Cheung as a director on 4 April 2022
18 Feb 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Feb 2022 MA Memorandum and Articles of Association
15 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with updates
29 Nov 2021 AA Group of companies' accounts made up to 30 June 2021
25 Nov 2021 TM01 Termination of appointment of Ian James Nicholson as a director on 24 November 2021
04 Nov 2021 SH01 Statement of capital following an allotment of shares on 4 November 2021
  • GBP 133,366.726
01 Sep 2021 TM01 Termination of appointment of Peter Vance Allen as a director on 1 September 2021
25 Aug 2021 TM01 Termination of appointment of Nicholas Patrick Keher as a director on 24 August 2021
04 Aug 2021 AP01 Appointment of Mr Ian Roy Johnson as a director on 3 August 2021
04 Aug 2021 AP01 Appointment of Mr Elmar Josef Schnee as a director on 3 August 2021