Advanced company searchLink opens in new window

HVIVO PLC

Company number 07514939

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
18 Jul 2025 TM01 Termination of appointment of Tracey James as a director on 16 July 2025
16 Jun 2025 AP01 Appointment of Mrs Tracey James as a director on 1 June 2025
10 Jun 2025 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Jun 2025 TM01 Termination of appointment of Martin John Gouldstone as a director on 5 June 2025
05 Jun 2025 TM01 Termination of appointment of Cathal Friel as a director on 5 June 2025
02 Jun 2025 AA Group of companies' accounts made up to 31 December 2024
16 Apr 2025 SH01 Statement of capital following an allotment of shares on 16 April 2025
  • GBP 687,014.088
14 Mar 2025 SH01 Statement of capital following an allotment of shares on 13 March 2025
  • GBP 686,811.996
04 Feb 2025 CS01 Confirmation statement made on 2 February 2025 with no updates
01 Jul 2024 AD01 Registered office address changed from 40 Floor 24 Bank Street London E14 5NR England to 40 Bank Street Floor 24 London E14 5NR on 1 July 2024
01 Jul 2024 AD01 Registered office address changed from Queen Mary Bioenterprises Innovation Centre, 42 New Road London E1 2AX England to 40 Floor 24 Bank Street London E14 5NR on 1 July 2024
17 May 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
23 Apr 2024 AA Group of companies' accounts made up to 31 December 2023
12 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
11 Sep 2023 SH01 Statement of capital following an allotment of shares on 6 September 2023
  • GBP 680,371.877
12 Jun 2023 AA Group of companies' accounts made up to 31 December 2022
09 Jun 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
28 Mar 2023 SH01 Statement of capital following an allotment of shares on 28 March 2023
  • GBP 678,764.735
02 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with updates
26 Oct 2022 AP01 Appointment of Mr Stephen Mark Pinkerton as a director on 18 October 2022
26 Oct 2022 TM01 Termination of appointment of Leo Patrick Toole as a director on 18 October 2022
19 Oct 2022 CERTNM Company name changed open orphan PLC\certificate issued on 19/10/22
  • CONNOT ‐ Change of name notice
31 Aug 2022 AP01 Appointment of Mr Martin Gouldstone as a director on 8 June 2022
13 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
28 Jun 2022 AA Group of companies' accounts made up to 31 December 2021