Advanced company searchLink opens in new window

AXOVANT HOLDINGS LIMITED

Company number 10317580

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)
26 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
This document is being processed and will be available in 10 days.
26 Jan 2024 LIQ13 Return of final meeting in a members' voluntary winding up
06 Oct 2023 TM01 Termination of appointment of Mark Craig as a director on 6 October 2023
14 Aug 2023 600 Appointment of a voluntary liquidator
03 Aug 2023 LIQ10 Removal of liquidator by court order
01 Mar 2023 600 Appointment of a voluntary liquidator
17 Feb 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-02-06
17 Feb 2023 LIQ01 Declaration of solvency
19 Dec 2022 MR04 Satisfaction of charge 103175800004 in full
19 Dec 2022 MR04 Satisfaction of charge 103175800001 in full
19 Dec 2022 MR04 Satisfaction of charge 103175800002 in full
19 Dec 2022 MR04 Satisfaction of charge 103175800003 in full
16 Dec 2022 AA Full accounts made up to 31 March 2022
12 Oct 2022 AD01 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 7th Floor 50 Broadway London SW1H 0DB on 12 October 2022
17 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with updates
12 Aug 2022 TM01 Termination of appointment of Sunil Masson as a director on 5 August 2022
12 Aug 2022 AP01 Appointment of Mr Lee Francis Moore as a director on 5 August 2022
17 Dec 2021 AA Full accounts made up to 31 March 2021
09 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
24 Mar 2021 PSC05 Change of details for Axovant Gene Therapies Ltd. as a person with significant control on 12 November 2020
27 Oct 2020 AA Full accounts made up to 31 March 2020
05 Oct 2020 SH20 Statement by Directors
05 Oct 2020 SH19 Statement of capital on 5 October 2020
  • USD 25,003
05 Oct 2020 CAP-SS Solvency Statement dated 28/09/20
05 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 28/09/2020
  • RES06 ‐ Resolution of reduction in issued share capital