Advanced company searchLink opens in new window

CLINIGEN HOLDINGS LIMITED

Company number 10618229

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)
11 Dec 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/20
11 Dec 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/20
09 Jul 2020 AA Full accounts made up to 30 June 2019
03 Mar 2020 CS01 Confirmation statement made on 13 February 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 15/03/21
03 Mar 2020 SH01 Statement of capital following an allotment of shares on 4 November 2019
  • GBP 18,000,003
27 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Jun 2019 SH01 Statement of capital following an allotment of shares on 22 May 2019
  • GBP 12,000,003
22 Mar 2019 TM01 Termination of appointment of Martin James Abell as a director on 19 March 2019
21 Mar 2019 AP01 Appointment of Nicholas Patrick Keher as a director on 19 March 2019
26 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with updates
21 Dec 2018 AA Full accounts made up to 30 June 2018
13 Oct 2018 MR04 Satisfaction of charge 106182290001 in full
13 Oct 2018 MR04 Satisfaction of charge 106182290002 in full
26 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with updates
20 Sep 2017 MR01 Registration of charge 106182290002, created on 12 September 2017
07 Aug 2017 PSC02 Notification of Clinigen Group Plc as a person with significant control on 28 June 2017
07 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 7 August 2017
31 Jul 2017 SH01 Statement of capital following an allotment of shares on 20 June 2017
  • GBP 140,000,002.00
17 Jul 2017 AP03 Appointment of Amanda Miller as a secretary on 13 July 2017
17 Jul 2017 TM02 Termination of appointment of Martin James Abell as a secretary on 13 July 2017
05 Jul 2017 MR01 Registration of charge 106182290001, created on 28 June 2017
04 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Two classes. The directors are authorised for the purposes of section 551 2006 to allot. Ordinary shares of £1 each up to an aggregate nominal value of £99; and one ordinary share £140,000,000 ( a new class in the company); such authority to expire on 31/12/2017. each share of whatever class confers one vote for every £1 of its nominal value and ranks for income and capital pro rata to its nominal value. 28/06/2017
30 Jun 2017 SH20 Statement by Directors
30 Jun 2017 SH19 Statement of capital on 30 June 2017
  • GBP 3
30 Jun 2017 CAP-SS Solvency Statement dated 28/06/17