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)
10 Jul 2019 SH01 Statement of capital following an allotment of shares on 28 June 2019
  • GBP 316,326.598
10 Jul 2019 AP01 Appointment of Maurice Noel Treacy as a director on 28 June 2019
09 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Change of name/company business 27/06/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jun 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-06-27
27 Jun 2019 CONNOT Change of name notice
26 Feb 2019 AD01 Registered office address changed from 1 Berkeley Street London W1J 8DJ England to PO Box W1J 6BD Berkeley Square House Berkeley Square House 2nd Floor Mayfair London London W1J 6BD on 26 February 2019
06 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
06 Feb 2019 AP01 Appointment of Brendan Buckley as a director on 11 December 2018
06 Feb 2019 AP01 Appointment of Cathal Friel as a director on 11 December 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 21/10/2019
04 Feb 2019 SH01 Statement of capital following an allotment of shares on 24 July 2018
  • GBP 134,228.487
13 Dec 2018 TM01 Termination of appointment of Allan Leigh Wood as a director on 11 December 2018
13 Dec 2018 TM01 Termination of appointment of Mary Blake Sheahan as a director on 11 December 2018
31 Jul 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Jul 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Co business 27/06/2018
  • RES10 ‐ Resolution of allotment of securities
03 Jul 2018 AA Group of companies' accounts made up to 31 December 2017
30 May 2018 TM01 Termination of appointment of Jonathan David Hartshorn as a director on 21 March 2018
07 Mar 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
07 Mar 2018 SH01 Statement of capital following an allotment of shares on 23 January 2018
  • GBP 123,395.152
15 Sep 2017 TM01 Termination of appointment of Paul Kennedy as a director on 5 April 2017
15 Sep 2017 TM01 Termination of appointment of Cornelis Groen as a director on 22 March 2017
15 Sep 2017 TM01 Termination of appointment of Gracielle Anna Maria Beijerbacht-Schutjens as a director on 16 August 2017
15 Sep 2017 AP01 Appointment of Dr Christian Bernard Milla as a director on 16 August 2017
27 Jul 2017 PSC08 Notification of a person with significant control statement
24 May 2017 AA Group of companies' accounts made up to 31 December 2016
10 May 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 26/04/2017
  • RES10 ‐ Resolution of allotment of securities