Advanced company searchLink opens in new window

HVIVO PLC

Company number 07514939

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)
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
02 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
21 Dec 2021 SH01 Statement of capital following an allotment of shares on 15 December 2021
  • GBP 670,929.314
18 Oct 2021 AP01 Appointment of Mr Yamin Khan as a director on 12 October 2021
18 Oct 2021 TM01 Termination of appointment of Michael Gerald Meade as a director on 12 October 2021
17 Sep 2021 MR04 Satisfaction of charge 075149390001 in full
07 Aug 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to make market purchases 21/07/2021
  • RES10 ‐ Resolution of allotment of securities
03 Jul 2021 AA Group of companies' accounts made up to 31 December 2020
29 Jun 2021 AA Interim accounts made up to 31 May 2021
18 Jun 2021 SH01 Statement of capital following an allotment of shares on 16 June 2021
  • GBP 670,855.002
20 May 2021 MA Memorandum and Articles of Association
20 May 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Cancel share prem a/c 29/04/2021
20 May 2021 SH19 Statement of capital on 20 May 2021
  • GBP 670,450.196