Advanced company searchLink opens in new window

EUSA PHARMA (UK) LIMITED

Company number 09329429

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)
05 Dec 2017 CS01 Confirmation statement made on 26 November 2017 with updates
04 Dec 2017 PSC02 Notification of Eusa Pharma Holdco 2 (Uk) Limited as a person with significant control on 6 April 2016
01 Dec 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
27 Nov 2017 RP04SH01 Second filed SH01 - 01/11/17 Statement of Capital eur 9 01/11/17 Statement of Capital usd 1
27 Nov 2017 CH01 Director's details changed for Dr. Dev Kumar on 24 November 2017
10 Nov 2017 SH01 Statement of capital following an allotment of shares on 1 November 2017
  • GBP 9
  • ANNOTATION Clarification a second filed SH01 was registered on 27/11/2017
03 Oct 2017 AP01 Appointment of Dr. Dev Kumar as a director on 2 October 2017
26 Sep 2017 AA Full accounts made up to 31 December 2016
03 Aug 2017 AD01 Registered office address changed from Breakspear Park Breakspear Way Hemel Hempstead HP2 4TZ England to Breakspear Park Breakspear Way Hemel Hempstead HP2 4TZ on 3 August 2017
31 Jul 2017 AD01 Registered office address changed from Breakspear Park Breakspear Way Ground Floor Hemel Hempstead HP2 4TZ United Kingdom to Breakspear Park Breakspear Way Hemel Hempstead HP2 4TZ on 31 July 2017
21 Jul 2017 SH01 Statement of capital following an allotment of shares on 11 July 2017
  • GBP 8
20 Jul 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Jun 2017 SH01 Statement of capital following an allotment of shares on 12 June 2017
  • USD 1
  • EUR 7
31 May 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 May 2017 SH01 Statement of capital following an allotment of shares on 22 May 2017
  • EUR 6
  • USD 1
07 Feb 2017 AP04 Appointment of Radius Commercial Services Limited as a secretary on 5 January 2017
17 Jan 2017 AD01 Registered office address changed from Breakspear Park Breakspear Way Ground Floor, Suite F Hemel Hempstead Hertfordshire HP2 4TZ to Breakspear Park Breakspear Way Ground Floor Hemel Hempstead HP2 4TZ on 17 January 2017
13 Jan 2017 AD03 Register(s) moved to registered inspection location C/O Radius Commercial Services Limited 11th Floor, Whitefriars Lewins Mead Bristol BS1 2NT
13 Jan 2017 AD02 Register inspection address has been changed to C/O Radius Commercial Services Limited 11th Floor, Whitefriars Lewins Mead Bristol BS1 2NT
22 Dec 2016 RP04SH01 Second filed SH01 - 28/11/16 Statement of Capital eur 5 28/11/16 Statement of Capital usd 1
07 Dec 2016 CS01 Confirmation statement made on 26 November 2016 with updates
29 Nov 2016 SH01 Statement of capital following an allotment of shares on 28 November 2016
  • EUR 4
  • USD 1
  • ANNOTATION Clarification a second filed SH01 was registered on 22/12/2016
08 Aug 2016 AA Full accounts made up to 31 December 2015
28 Jun 2016 MR01 Registration of charge 093294290004, created on 22 June 2016
28 Jun 2016 MR01 Registration of charge 093294290005, created on 22 June 2016