Advanced company searchLink opens in new window

BIOPHARMA CREDIT PLC

Company number 10443190

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)
10 Jul 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meeting other than an annual general meeting/authorisation of electronic communication/amendments to performance fee under the investment management agreement 29/06/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Jun 2018 AA Interim accounts made up to 31 March 2018
23 May 2018 AA Full accounts made up to 31 December 2017
01 May 2018 SH01 Statement of capital following an allotment of shares on 16 April 2018
  • USD 10,780,351.38
27 Apr 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Issue of shares related to party transactionunder the listing rules 11/04/2018
27 Mar 2018 AA Interim accounts made up to 31 December 2017
31 Jan 2018 AA Interim accounts made up to 30 September 2017
15 Jan 2018 SH01 Statement of capital following an allotment of shares on 18 December 2017
  • USD 9,142,528.31
08 Nov 2017 CH04 Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017
02 Nov 2017 CS01 Confirmation statement made on 23 October 2017 with updates
26 Oct 2017 AA Initial accounts made up to 30 June 2017
10 Jul 2017 PSC07 Cessation of Sardis Capital Limited as a person with significant control on 27 March 2017
30 Jun 2017 SH19 Statement of capital on 30 June 2017
  • USD 7,618,773.60
30 Jun 2017 CERT16 Certificate of reduction of issued capital and share premium
30 Jun 2017 OC138 Reduction of iss capital and minute (oc)
12 Jun 2017 RP04SH01 Second filed SH01 - 30/03/17 Statement of Capital gbp 50000.00 30/03/17 Statement of Capital usd 7618773.60
24 Apr 2017 SH01 Statement of capital following an allotment of shares on 30 March 2017
  • GBP 50,000
  • USD 7,618,773.6
  • ANNOTATION Clarification a second filed SH01 was registered on 12/06/17.
15 Mar 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
15 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Feb 2017 AP01 Appointment of Mr Harry Abraham Hyman as a director on 27 February 2017
13 Feb 2017 IC01 Notice of intention to carry on business as an investment company
06 Feb 2017 CERTNM Company name changed precis (2772) PLC\certificate issued on 06/02/17
  • CONNOT ‐ Change of name notice
03 Feb 2017 AA01 Current accounting period extended from 31 October 2017 to 31 December 2017
03 Feb 2017 TM01 Termination of appointment of Hugh John Ramsay Willis as a director on 3 February 2017
02 Feb 2017 IC01 Notice of intention to carry on business as an investment company