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)
01 Aug 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Aa received and adopted, aud appointed, dir re-elected 24/06/2014
19 Jun 2014 AP04 Appointment of Bpe Secretaries Limited as a secretary
18 Jun 2014 AA Group of companies' accounts made up to 31 December 2013
15 Apr 2014 SH01 Statement of capital following an allotment of shares on 2 April 2014
  • GBP 91,023.78
15 Apr 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Apr 2014 SH01 Statement of capital following an allotment of shares on 19 March 2014
  • GBP 85,760.62
14 Apr 2014 TM01 Termination of appointment of Paul Foulger as a director
14 Apr 2014 TM02 Termination of appointment of Paul Foulger as a secretary
14 Mar 2014 AR01 Annual return made up to 2 February 2014 no member list
13 Feb 2014 SH01 Statement of capital following an allotment of shares on 14 January 2014
  • GBP 20,099.994
02 Oct 2013 CH03 Secretary's details changed for Mr Paul Andrew Peter Foulger on 1 August 2013
02 Oct 2013 CH01 Director's details changed for Mr Paul Andrew Peter Foulger on 1 August 2013
02 Oct 2013 AD01 Registered office address changed from 14 Kinnerton Place South London SW1X 8EH United Kingdom on 2 October 2013
20 Jun 2013 AA Group of companies' accounts made up to 31 December 2012
06 Jun 2013 AP01 Appointment of Mr Paul Kennedy as a director
21 Feb 2013 AR01 Annual return made up to 2 February 2013 no member list
12 Feb 2013 TM01 Termination of appointment of Adam Reynolds as a director
12 Feb 2013 AP01 Appointment of Mr Anthony Francis Richardson as a director
12 Feb 2013 AP01 Appointment of Mr Michael Ryan as a director
12 Feb 2013 AP01 Appointment of Mr David Eric Evans as a director
21 Dec 2012 MEM/ARTS Memorandum and Articles of Association
21 Dec 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Acquisition of share capital 22/11/2012
06 Dec 2012 CERTNM Company name changed armscote investment company PLC\certificate issued on 06/12/12
  • RES15 ‐ Change company name resolution on 2012-11-22
06 Dec 2012 CONNOT Change of name notice
07 Jun 2012 AA Full accounts made up to 31 December 2011