Advanced company searchLink opens in new window

PHARMALEX UK BIDCO LIMITED

Company number 13804804

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)
04 Mar 2024 AD01 Registered office address changed from Chesham House Deansway Chesham HP5 2FW England to St Peters House Church Yard Tring Buckinghamshire HP23 5AE on 4 March 2024
29 Jan 2024 AA Group of companies' accounts made up to 31 December 2022
29 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with updates
27 Dec 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 November 2023
  • GBP 1.00
13 Dec 2023 SH01 Statement of capital following an allotment of shares on 16 November 2023
  • GBP 3
  • ANNOTATION Clarification a second filed SH01 was registered on 27/12/2023
03 Nov 2023 SH19 Statement of capital on 3 November 2023
  • GBP 1
03 Nov 2023 SH20 Statement by Directors
03 Nov 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Nov 2023 CAP-SS Solvency Statement dated 31/10/23
13 Jul 2023 TM01 Termination of appointment of Dipesh Jethwa as a director on 31 March 2023
13 Jul 2023 AP01 Appointment of Mr Christopher Gauglitz as a director on 31 March 2023
13 Jul 2023 TM01 Termination of appointment of Thomas Stefan Dobmeyer as a director on 31 March 2023
13 Jul 2023 AP01 Appointment of Laurent Maurice Robert Couston as a director on 31 March 2023
28 Apr 2023 MR04 Satisfaction of charge 138048040001 in full
28 Apr 2023 MR04 Satisfaction of charge 138048040002 in full
13 Mar 2023 AP01 Appointment of Mr Dipesh Jethwa as a director on 1 March 2023
13 Mar 2023 TM01 Termination of appointment of John Mcneill as a director on 1 March 2023
20 Jan 2023 CS01 Confirmation statement made on 15 December 2022 with updates
19 Jan 2023 AD01 Registered office address changed from C/O Rodl & Partner Legal Ltd 170 Edmund Street Birmingham B3 2HB England to Chesham House Deansway Chesham HP5 2FW on 19 January 2023
04 Jan 2023 AD01 Registered office address changed from C/O Mcdermott Will & Emery Uk Llp 110 Bishopsgate London EC2N 4AY United Kingdom to C/O Rodl & Partner Legal Ltd 170 Edmund Street Birmingham B3 2HB on 4 January 2023
25 Oct 2022 MR01 Registration of charge 138048040002, created on 25 October 2022
03 Mar 2022 MR01 Registration of charge 138048040001, created on 24 February 2022
18 Feb 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivided shares 24/01/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Feb 2022 MA Memorandum and Articles of Association
17 Feb 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 24/01/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association