Advanced company searchLink opens in new window

CLINIGEN INTERNATIONAL HOLDINGS LIMITED

Company number 10618230

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)
24 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
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 106182300002 in full
13 Oct 2018 MR04 Satisfaction of charge 106182300003 in full
13 Oct 2018 MR04 Satisfaction of charge 106182300001 in full
26 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with updates
20 Sep 2017 MR01 Registration of charge 106182300003, created on 12 September 2017
15 Aug 2017 MR01 Registration of charge 106182300002, created on 7 August 2017
07 Aug 2017 PSC02 Notification of Clinigen Holdings Limited 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
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 106182300001, created on 28 June 2017
04 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ The directors are authorised for the purposes of section 551 ca 2006 to allot; ordinary shares of £1 each up to an aggregate value of £99; one ordinary share of £75,000,000 (being 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
29 Jun 2017 AP01 Appointment of Mr Shaun Edward Chilton as a director on 6 June 2017
26 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jun 2017 TM01 Termination of appointment of Inhoco Formations Limited as a director on 6 June 2017
22 Jun 2017 TM01 Termination of appointment of a G Secretarial Limited as a director on 6 June 2017
22 Jun 2017 TM01 Termination of appointment of Roger Hart as a director on 6 June 2017
22 Jun 2017 TM02 Termination of appointment of a G Secretarial Limited as a secretary on 6 June 2017
22 Jun 2017 AP01 Appointment of Mr Martin James Abell as a director on 6 June 2017
22 Jun 2017 AP03 Appointment of Mr Martin James Abell as a secretary on 6 June 2017