Advanced company searchLink opens in new window

PHARMANOVIA HOLDCO LIMITED

Company number 12080399

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)
08 Apr 2024 CH01 Director's details changed for Amit Vijaykumar Patel on 5 April 2024
30 Dec 2023 AA Group of companies' accounts made up to 31 March 2023
03 Oct 2023 TM02 Termination of appointment of Vistra Cosec Limited as a secretary on 29 September 2023
04 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
26 May 2023 TM01 Termination of appointment of Felipe Florez as a director on 22 May 2023
30 Dec 2022 AA Group of companies' accounts made up to 31 March 2022
26 Sep 2022 AD01 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Sovereign House Miles Gray Road Basildon Essex SS14 3FR on 26 September 2022
06 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with updates
05 Apr 2022 AA Group of companies' accounts made up to 31 March 2021
08 Dec 2021 AP01 Appointment of James Charles Burt as a director on 7 December 2021
08 Dec 2021 TM01 Termination of appointment of Alastair Hay as a director on 7 December 2021
02 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with updates
02 Jul 2021 PSC08 Notification of a person with significant control statement
02 Jul 2021 PSC07 Cessation of Peder Erik Prahl as a person with significant control on 6 August 2019
08 Jun 2021 AP01 Appointment of Felipe Florez as a director on 1 June 2021
15 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-14
09 Nov 2020 AA Group of companies' accounts made up to 31 March 2020
23 Jul 2020 ALLOTCORR Correction of allotment details of form SH01 registered on 22/07/20. Shares allotted on 16/08/19. Barcode A98I98YP
22 Jul 2020 RP04SH01 Second filed SH01 - 16/08/19 Statement of Capital eur 2.00 16/08/19 Statement of Capital gbp 1.00
21 Jul 2020 RP04SH01 Second filed SH01 - 07/08/19 Statement of Capital eur 1 07/08/19 Statement of Capital gbp 1
01 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with updates
12 May 2020 SH01 Statement of capital following an allotment of shares on 26 February 2020
  • EUR 4
16 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES 17 ‐ Resolution to redenominate shares
16 Sep 2019 SH14 Redenomination of shares. Statement of capital 7 August 2019
  • EUR 2.00
12 Sep 2019 SH01 Statement of capital following an allotment of shares on 16 August 2019
  • EUR 2
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 22/07/2020.