Advanced company searchLink opens in new window

ENZYVANT THERAPEUTICS HOLDINGS LIMITED

Company number 10317630

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)
30 Dec 2023 AA Accounts for a small company made up to 31 March 2023
06 Oct 2023 AP01 Appointment of Ms Emma Carys Price as a director on 6 October 2023
06 Oct 2023 TM01 Termination of appointment of Mark Craig as a director on 6 October 2023
09 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with updates
23 Nov 2022 AA Accounts for a small company 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
03 Oct 2022 SH20 Statement by Directors
03 Oct 2022 SH19 Statement of capital on 3 October 2022
  • USD 250.04
03 Oct 2022 CAP-SS Solvency Statement dated 21/09/22
03 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel; share [prem a/c and capital contribution resereve 21/09/2022
  • RES06 ‐ Resolution of reduction in issued share capital
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 Mark Craig as a director on 5 August 2022
22 Apr 2022 PSC02 Notification of Sumitomo Pharma Co., Ltd. as a person with significant control on 27 December 2019
22 Apr 2022 PSC09 Withdrawal of a person with significant control statement on 22 April 2022
08 Apr 2022 SH01 Statement of capital following an allotment of shares on 30 March 2022
  • USD 25,004
04 Jan 2022 AA Accounts for a small company made up to 31 March 2021
09 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with updates
29 Mar 2021 SH01 Statement of capital following an allotment of shares on 29 March 2021
  • USD 25,003
29 Mar 2021 AA Accounts for a small company made up to 31 March 2020
10 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with updates
31 Mar 2020 SH01 Statement of capital following an allotment of shares on 30 March 2020
  • USD 25,002
12 Sep 2019 AA Full accounts made up to 31 March 2019
28 Aug 2019 TM01 Termination of appointment of Reuben James Anstock as a director on 16 August 2019
28 Aug 2019 AP01 Appointment of Mr Sunil Masson as a director on 16 August 2019