Advanced company searchLink opens in new window

BIVICTRIX THERAPEUTICS PLC

Company number 13470690

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)
13 Dec 2023 TM01 Termination of appointment of Iain Gladstone Ross as a director on 5 December 2023
09 Dec 2023 RP04AP01 Second filing for the appointment of Dr Michael Glen Kauffman as a director
23 Oct 2023 AP03 Appointment of Mrs Alison Lindsay Halsall as a secretary on 13 October 2023
23 Oct 2023 TM02 Termination of appointment of Alex Hughes as a secretary on 13 October 2023
31 Aug 2023 SH01 Statement of capital following an allotment of shares on 10 August 2023
  • GBP 825,260.88
29 Aug 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
28 Jun 2023 AP03 Appointment of Mr Alex Hughes as a secretary on 28 June 2023
28 Jun 2023 TM02 Termination of appointment of Simon John Wallwork as a secretary on 28 June 2023
20 Jun 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re-elect directors 04/05/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 May 2023 AA Group of companies' accounts made up to 31 December 2022
15 Jul 2022 AA Group of companies' accounts made up to 31 December 2021
08 Jul 2022 CS01 Confirmation statement made on 21 June 2022 with updates
08 Jul 2022 PSC08 Notification of a person with significant control statement
08 Jul 2022 PSC07 Cessation of Tiffany Jane Thorn as a person with significant control on 11 August 2021
23 May 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 31/03/2022
03 Mar 2022 AP01 Appointment of Dr Michael Kauffman as a director on 16 January 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 09/12/2023
02 Mar 2022 SH01 Statement of capital following an allotment of shares on 11 August 2021
  • GBP 661,152.01
01 Mar 2022 AA01 Previous accounting period shortened from 30 June 2022 to 31 December 2021
08 Dec 2021 AD01 Registered office address changed from Biohub Alderley Park Alderley Edge Macclesfield SK10 4TG England to Mereside Alderley Park Alderley Edge Macclesfield England SK10 4TG on 8 December 2021
20 Sep 2021 AP01 Appointment of Iain Gladstone Ross as a director on 11 August 2021
15 Sep 2021 AP01 Appointment of William Drummond Paris as a director on 11 August 2021
15 Sep 2021 AP01 Appointment of Robert Edward Hawkins as a director on 11 August 2021
15 Sep 2021 AP01 Appointment of Mrs Susan Day Lowther as a director on 11 August 2021
15 Sep 2021 TM01 Termination of appointment of Norman Molyneux as a director on 11 August 2021