Advanced company searchLink opens in new window

MGB BIOPHARMA LIMITED

Company number SC362273

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)
29 Apr 2024 AA Total exemption full accounts made up to 31 August 2023
15 Jan 2024 SH01 Statement of capital following an allotment of shares on 21 December 2023
  • GBP 451.21472
10 Nov 2023 AP01 Appointment of Dr Sarah Catherine Hardy as a director on 11 October 2023
19 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with no updates
29 Jun 2023 TM01 Termination of appointment of Stephen John Felstead as a director on 26 May 2023
29 Jun 2023 TM01 Termination of appointment of Adam Christie as a director on 16 June 2023
02 Jun 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
22 May 2023 AD01 Registered office address changed from 2 C/O Morton Fraser Llp, 5th Floor, Quartermile Two, 2 Lister Square Edinburgh EH3 9GL Scotland to C/O Morton Fraser Llp 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 22 May 2023
17 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Dec 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Dec 2022 ANNOTATION
25 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with updates
24 May 2022 AA Total exemption full accounts made up to 31 August 2021
01 Mar 2022 TM01 Termination of appointment of John Maclaren Ogilvie Waddell as a director on 15 February 2022
07 Feb 2022 SH01 Statement of capital following an allotment of shares on 31 January 2022
  • GBP 391.81472
03 Feb 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Aug 2021 SH01 Statement of capital following an allotment of shares on 3 August 2021
  • GBP 388.33888
05 Aug 2021 MA Memorandum and Articles of Association
05 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That all other authorities conferred on the directors prior to the date of passing of this resolution to allot relevant securities or shares are hereby revoked and that all rights of pre-emption under section 561 of the act, the company's existing articles of association; the new articles (as defined below) or otherwise, be disapplied and waived in respect of the allotment 03/08/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
08 Feb 2021 AD01 Registered office address changed from Willow House Kestrel View Strathclyde Business Park Bellshill ML4 3PB Scotland to 2 C/O Morton Fraser Llp, 5th Floor, Quartermile Two, 2 Lister Square Edinburgh EH3 9GL on 8 February 2021
29 Jan 2021 AA Full accounts made up to 31 August 2020
23 Oct 2020 AA01 Previous accounting period extended from 30 April 2020 to 31 August 2020
20 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with updates