Advanced company searchLink opens in new window

BENEVOLENTAI LIMITED

Company number 09781806

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 May 2022 SH03 Purchase of own shares.
04 May 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
29 Apr 2022 SH08 Change of share class name or designation
29 Apr 2022 SH08 Change of share class name or designation
29 Apr 2022 SH08 Change of share class name or designation
29 Apr 2022 SH10 Particulars of variation of rights attached to shares
29 Apr 2022 SH10 Particulars of variation of rights attached to shares
29 Mar 2022 AA Group of companies' accounts made up to 31 December 2021
01 Dec 2021 CH04 Secretary's details changed for Waterstone Company Secretaries Ltd on 1 December 2021
28 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with updates
13 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
09 Sep 2021 AP01 Appointment of Dr John Orloff as a director on 14 August 2021
16 Jul 2021 AP01 Appointment of Dr Francois Nader as a director on 22 June 2021
04 Mar 2021 SH01 Statement of capital following an allotment of shares on 4 February 2021
  • GBP 242,641.70
06 Jan 2021 SH01 Statement of capital following an allotment of shares on 26 November 2020
  • GBP 239,087.20
30 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
18 Dec 2020 SH01 Statement of capital following an allotment of shares on 20 November 2020
  • GBP 221,319.9
16 Dec 2020 SH06 Cancellation of shares. Statement of capital on 20 November 2020
  • GBP 212,843.60
16 Dec 2020 SH03 Purchase of own shares.
08 Dec 2020 MA Memorandum and Articles of Association
08 Dec 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ Sum of £8,476.30 standing to credit of share premium account capitalised and appropriated as capital to holder of a preferred shares of £0.10 each 20/11/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Dec 2020 SH10 Particulars of variation of rights attached to shares
08 Dec 2020 SH10 Particulars of variation of rights attached to shares
21 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with updates
27 Jul 2020 AP01 Appointment of Professor Sir Nigel Richard Shadbolt as a director on 1 July 2020