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)
15 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with no updates
14 Feb 2017 SH01 Statement of capital following an allotment of shares on 10 June 2016
  • GBP 123,117.602
13 Feb 2017 AP01 Appointment of Mr Allan Leigh Wood as a director on 20 September 2016
13 Feb 2017 AP01 Appointment of Ms Mary Blake Sheahan as a director on 22 September 2016
24 Nov 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 30/06/2016
  • RES10 ‐ Resolution of allotment of securities
26 Aug 2016 MR01 Registration of charge 075149390001, created on 22 August 2016
21 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
30 Mar 2016 AR01 Annual return made up to 2 February 2016 no member list
Statement of capital on 2016-03-30
  • GBP 123,072.602
30 Mar 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 09/10/2015
17 Mar 2016 SH01 Statement of capital following an allotment of shares on 16 October 2015
  • GBP 123,072.602
25 Feb 2016 TM01 Termination of appointment of David Eric Evans as a director on 8 January 2016
06 Nov 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Oct 2015 SH01 Statement of capital following an allotment of shares on 9 October 2015
  • GBP 102,060.971
  • ANNOTATION Clarification a second filed SH01 was registered on 30/03/2016.
20 Oct 2015 CH01 Director's details changed for Mr Jonathan Hartshorn on 15 June 2015
20 Oct 2015 AP01 Appointment of Mr Cornelis Groen as a director on 19 October 2015
20 Oct 2015 AP01 Appointment of Mr Jonathan Hartshorn as a director on 15 June 2015
09 Jul 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Dirs re-appointed 30/06/2015
06 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
07 May 2015 AR01 Annual return made up to 2 February 2015 no member list
07 May 2015 SH01 Statement of capital following an allotment of shares on 2 April 2015
  • GBP 102,060.98
24 Apr 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Mar 2015 SH01 Statement of capital following an allotment of shares on 8 September 2014
  • GBP 91,023.78
02 Mar 2015 AP01 Appointment of Mrs Gracielle Anna Maria Beijerbacht-Schutjens as a director on 6 January 2015
13 Feb 2015 AP03 Appointment of Mr Anthony Francis Richardson as a secretary on 13 February 2015
13 Feb 2015 AD01 Registered office address changed from C/O Paul Foulger 4 Lombard Street London EC3V 9HD to 1 Berkeley Street London W1J 8DJ on 13 February 2015