Advanced company searchLink opens in new window

VESUVIUS PLC

Company number 08217766

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)
02 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meeting other than an annual general meeting 12/05/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
15 May 2021 CH01 Director's details changed for Gao Dinggui on 1 April 2021
13 May 2021 TM01 Termination of appointment of Holly Keller Koeppel as a director on 12 May 2021
13 May 2021 TM01 Termination of appointment of Hock Goh as a director on 12 May 2021
08 Apr 2021 AP01 Appointment of Gao Dinggui as a director on 1 April 2021
04 Dec 2020 AP01 Appointment of Ms Kathryn Louise Durrant as a director on 1 December 2020
21 Sep 2020 CH01 Director's details changed for Mr Guy Franklin Young on 17 September 2020
15 Sep 2020 CS01 Confirmation statement made on 8 September 2020 with no updates
04 Sep 2020 CH01 Director's details changed for Mr Patrick Georges Félix André on 1 September 2020
18 Jun 2020 AA Group of companies' accounts made up to 31 December 2019
26 May 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
05 Dec 2019 TM01 Termination of appointment of Christer Goran Harald Gardell as a director on 4 December 2019
05 Dec 2019 AP01 Appointment of Mrs Friederike Helfer as a director on 4 December 2019
19 Sep 2019 CS01 Confirmation statement made on 8 September 2019 with no updates
02 Aug 2019 CH01 Director's details changed for Mr Guy Franklin Young on 26 July 2019
07 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
30 May 2019 AA Group of companies' accounts made up to 31 December 2018
21 Sep 2018 CS01 Confirmation statement made on 8 September 2018 with no updates
03 Jul 2018 AA Group of companies' accounts made up to 31 December 2017
29 May 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meeting other than an annual general meeting 10/05/2018
  • RES10 ‐ Resolution of allotment of securities
02 Feb 2018 CH01 Director's details changed for Mr Guy Franklin Young on 2 February 2018
29 Jan 2018 CH01 Director's details changed for Mr Patrick Georges Félix André on 12 January 2018
13 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with updates
04 Sep 2017 TM01 Termination of appointment of Francois Clement Wanecq as a director on 31 August 2017
04 Sep 2017 AP01 Appointment of Mr Patrick Georges Félix André as a director on 1 September 2017