Advanced company searchLink opens in new window

VENTUS MEDICAL LIMITED

Company number 09364884

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)
15 Feb 2019 SH01 Statement of capital following an allotment of shares on 13 February 2019
  • GBP 450
  • ANNOTATION Clarification a second filed SH01 was registered on 31/01/2019.
24 Dec 2018 CS01 Confirmation statement made on 22 December 2018 with updates
03 Aug 2018 MR01 Registration of charge 093648840001, created on 17 July 2018
06 Jul 2018 AA Accounts for a small company made up to 31 December 2017
30 May 2018 PSC05 Change of details for Advent Life Sciences Fund Ii Lp as a person with significant control on 18 May 2018
30 May 2018 SH01 Statement of capital following an allotment of shares on 18 May 2018
  • GBP 450
25 May 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
21 May 2018 TM01 Termination of appointment of Christopher John Lord as a director on 18 May 2018
21 May 2018 AP01 Appointment of Mr Mark John Dignum as a director on 18 May 2018
01 May 2018 PSC05 Change of details for Advent Life Sciences Fund Ii Llp as a person with significant control on 1 May 2018
02 Jan 2018 CS01 Confirmation statement made on 22 December 2017 with updates
10 Nov 2017 AA Accounts for a small company made up to 31 December 2016
03 Nov 2017 AD01 Registered office address changed from The Old Tannery Eastgate Accrington Lancashire BB5 6PW to Burnham House Splash Lane Wyton Huntingdon PE28 2AF on 3 November 2017
01 Mar 2017 CS01 Confirmation statement made on 22 December 2016 with updates
28 Sep 2016 AA Accounts for a small company made up to 31 December 2015
24 Feb 2016 AP01 Appointment of Professor Rajesh Bhikhu Parekh as a director on 3 July 2015
19 Jan 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 400
21 Sep 2015 AP01 Appointment of Dr. Saiyed Kaasim Mahmood as a director on 3 July 2015
04 Sep 2015 SH02 Sub-division of shares on 3 July 2015
04 Sep 2015 SH01 Statement of capital following an allotment of shares on 3 July 2015
  • GBP 200.0000
04 Sep 2015 SH01 Statement of capital following an allotment of shares on 3 July 2015
  • GBP 400
04 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision 03/07/2015
22 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-22
  • GBP 2