Advanced company searchLink opens in new window

INGENION MEDICAL LIMITED

Company number 08664089

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)
22 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with updates
16 Apr 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 June 2023
  • GBP 3,296.66
10 Apr 2024 SH01 Statement of capital following an allotment of shares on 5 March 2024
  • GBP 3,382.7811
10 Apr 2024 SH01 Statement of capital following an allotment of shares on 30 June 2023
  • GBP 3,382.1359
  • ANNOTATION Clarification a second filed SH01 was registered on 16/04/2024
10 Apr 2024 SH01 Statement of capital following an allotment of shares on 15 February 2024
  • GBP 3,382.09875
29 Feb 2024 AP03 Appointment of Mr Zia Mursaleen as a secretary on 2 January 2024
29 Feb 2024 AP01 Appointment of Mr Alan Emanuel Coldsnow as a director on 27 February 2024
05 Feb 2024 SH01 Statement of capital following an allotment of shares on 20 April 2023
  • GBP 3,378.3321
05 Feb 2024 SH01 Statement of capital following an allotment of shares on 31 July 2023
  • GBP 3,378.3319
05 Feb 2024 SH01 Statement of capital following an allotment of shares on 1 June 2023
  • GBP 3,296.65885
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
27 Jun 2023 SH01 Statement of capital following an allotment of shares on 30 May 2023
  • GBP 3,211.11
26 May 2023 SH01 Statement of capital following an allotment of shares on 20 April 2023
  • GBP 3,004.2
03 May 2023 CH01 Director's details changed for Sergio Rothstein on 3 April 2023
03 May 2023 CH01 Director's details changed for Mr Barry Clare on 3 April 2023
03 May 2023 PSC04 Change of details for Dr Sergio Rothstein as a person with significant control on 3 April 2023
03 May 2023 PSC04 Change of details for Mr Barry Clare as a person with significant control on 3 April 2023
03 May 2023 AD01 Registered office address changed from C/O Harris & Trotter Llp 64 New Cavendish Street London W1G 8TB to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 May 2023
20 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with updates
03 Jan 2023 SH01 Statement of capital following an allotment of shares on 22 December 2022
  • GBP 2,744.14
24 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Nov 2022 MA Memorandum and Articles of Association
08 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
10 Jun 2022 TM01 Termination of appointment of Alistair Taylor as a director on 12 December 2021
04 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities