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)
|
|
26 Sep 2025 |
PSC02 |
Notification of Ani Pharmaceuticals, Inc. as a person with significant control on 16 September 2024
|
|
|
26 Sep 2025 |
PSC07 |
Cessation of Alimera Sciences, Inc. as a person with significant control on 16 September 2024
|
|
|
04 Apr 2025 |
CS01 |
Confirmation statement made on 3 April 2025 with no updates
|
|
|
07 Jan 2025 |
AP01 |
Appointment of Stephen Philip Carey as a director on 12 December 2024
|
|
|
07 Jan 2025 |
AP01 |
Appointment of Nikhil Lalwani as a director on 12 December 2024
|
|
|
05 Jan 2025 |
AA |
Full accounts made up to 31 December 2023
|
|
|
03 Jan 2025 |
TM01 |
Termination of appointment of Richard S. Eiswirth Jr as a director on 21 June 2024
|
|
|
03 Jan 2025 |
TM01 |
Termination of appointment of Elliot Jay Maltz as a director on 21 June 2024
|
|
|
03 Jan 2025 |
AD01 |
Registered office address changed from Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ United Kingdom to Form 1 Bartley Wood Business Park Hook Hampshire RG27 9XA on 3 January 2025
|
|
|
17 Apr 2024 |
AP01 |
Appointment of Mr Elliot Jay Maltz as a director on 1 January 2024
|
|
|
17 Apr 2024 |
CS01 |
Confirmation statement made on 3 April 2024 with updates
|
|
|
27 Feb 2024 |
AA |
Full accounts made up to 31 December 2022
|
|
|
12 Feb 2024 |
TM01 |
Termination of appointment of Russell Skibsted as a director on 1 January 2024
|
|
|
12 Feb 2024 |
AP04 |
Appointment of Corporation Service Company (Uk) Limited as a secretary on 1 November 2023
|
|
|
06 Feb 2024 |
AD01 |
Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom to Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ on 6 February 2024
|
|
|
01 Feb 2024 |
TM02 |
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 1 November 2023
|
|
|
01 Feb 2024 |
AD01 |
Registered office address changed from Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 1 February 2024
|
|
|
22 Aug 2023 |
CH01 |
Director's details changed for Richard S. Eiswirth Jr on 22 August 2023
|
|
|
22 Aug 2023 |
CH01 |
Director's details changed for Richard S. Eiswirth Jr on 22 August 2023
|
|
|
22 Aug 2023 |
AP01 |
Appointment of Russell Skibsted as a director on 1 February 2023
|
|
|
08 Aug 2023 |
AA |
Full accounts made up to 31 December 2021
|
|
|
05 Aug 2023 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
03 Aug 2023 |
CS01 |
Confirmation statement made on 3 April 2023 with no updates
|
|
|
01 Aug 2023 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
09 Dec 2022 |
TM01 |
Termination of appointment of John Philip Jones as a director on 28 November 2022
|
|