Advanced company searchLink opens in new window

GERON BIO-MED LIMITED

Company number SC179263

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)
10 Nov 1998 363s Return made up to 01/10/98; full list of members
10 Nov 1998 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
04 Nov 1998 88(2)R Ad 23/10/98--------- £ si 16000@1=16000 £ ic 364000/380000
14 Oct 1998 288a New secretary appointed
17 Sep 1998 288b Secretary resigned
16 Jun 1998 225 Accounting reference date extended from 31/10/98 to 31/03/99
27 May 1998 287 Registered office changed on 27/05/98 from: 12 st vincent place glasgow G1 2EQ
27 May 1998 288b Secretary resigned
27 May 1998 288a New secretary appointed
27 May 1998 288b Director resigned
27 May 1998 288a New director appointed
27 May 1998 288a New director appointed
27 May 1998 288a New director appointed
06 May 1998 88(3) Particulars of contract relating to shares
06 May 1998 88(2)R Ad 07/04/98--------- £ si 363999@1=363999 £ ic 1/364000
30 Apr 1998 MA Memorandum and Articles of Association
23 Apr 1998 288a New director appointed
21 Apr 1998 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
21 Apr 1998 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
21 Apr 1998 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
21 Apr 1998 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
21 Apr 1998 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
21 Apr 1998 123 £ nc 1000/446880 07/04/98
21 Apr 1998 122 Conve 07/04/98
21 Apr 1998 288b Director resigned