MYOVANT HOLDINGS LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewApplication to strike the company off the register

View Document

06/03/256 March 2025 Full accounts made up to 2024-03-31

View Document

04/03/254 March 2025 Resolutions

View Document

04/03/254 March 2025

View Document

04/03/254 March 2025 Statement of capital on 2025-03-04

View Document

04/03/254 March 2025

View Document

19/11/2419 November 2024 Statement of capital following an allotment of shares on 2024-11-12

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-08 with updates

View Document

30/12/2330 December 2023 Full accounts made up to 2023-03-31

View Document

10/11/2310 November 2023 Statement of capital following an allotment of shares on 2023-11-10

View Document

06/10/236 October 2023 Appointment of Ms Emma Carys Price as a director on 2023-10-06

View Document

06/10/236 October 2023 Termination of appointment of Mark Craig as a director on 2023-10-06

View Document

27/09/2327 September 2023 Second filing of Confirmation Statement dated 2023-08-08

View Document

20/09/2320 September 2023 Cessation of Myovant Sciences Ltd. as a person with significant control on 2023-03-10

View Document

20/09/2320 September 2023 Notification of Sumitomo Pharma Co., Ltd. as a person with significant control on 2023-03-10

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with updates

View Document

16/05/2316 May 2023

View Document

16/05/2316 May 2023

View Document

16/05/2316 May 2023 Resolutions

View Document

16/05/2316 May 2023 Statement of capital on 2023-05-16

View Document

16/05/2316 May 2023 Resolutions

View Document

16/03/2316 March 2023 Statement of capital following an allotment of shares on 2023-03-14

View Document

16/12/2216 December 2022 Full accounts made up to 2022-03-31

View Document

12/10/2212 October 2022 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 7th Floor 50 Broadway London SW1H 0DB on 2022-10-12

View Document

20/12/2120 December 2021 Full accounts made up to 2021-03-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-08 with updates

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 30/03/20 STATEMENT OF CAPITAL USD 25002

View Document

22/01/2022 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103176630003

View Document

22/01/2022 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103176630006

View Document

17/01/2017 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103176630007

View Document

17/01/2017 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103176630004

View Document

17/01/2017 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103176630005

View Document

15/01/2015 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103176630001

View Document

15/01/2015 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103176630002

View Document

18/12/1918 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR EVIA SOUSSI

View Document

01/11/191 November 2019 DIRECTOR APPOINTED MR MARK CRAIG

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

26/04/1926 April 2019 29/03/19 STATEMENT OF CAPITAL USD 25001

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

28/12/1828 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MR JASON ANTONY READER

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR VANT DIRECTOR SERVICES LIMITED

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

13/11/1713 November 2017 ADOPT ARTICLES 31/10/2017

View Document

01/11/171 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103176630007

View Document

27/10/1727 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103176630006

View Document

26/10/1726 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103176630001

View Document

25/10/1725 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103176630002

View Document

25/10/1725 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103176630003

View Document

25/10/1725 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103176630005

View Document

25/10/1725 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103176630004

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED MS EVIA MARY SOUSSI

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR MARIANNE ROMEO

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

24/10/1724 October 2017 CORPORATE SECRETARY APPOINTED JORDAN COSEC LIMITED

View Document

24/10/1724 October 2017 CORPORATE DIRECTOR APPOINTED VANT DIRECTOR SERVICES LIMITED

View Document

12/10/1712 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MYOVANT SCIENCES LTD.

View Document

12/10/1712 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/10/2017

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 16/08/2017

View Document

30/05/1730 May 2017 REGISTERED OFFICE CHANGED ON 30/05/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS UNITED KINGDOM

View Document

30/05/1730 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARIANNE ROMEO / 25/05/2017

View Document

25/01/1725 January 2017 CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED

View Document

25/11/1625 November 2016 03/11/16 STATEMENT OF CAPITAL USD 25000

View Document

11/11/1611 November 2016 CURRSHO FROM 31/08/2017 TO 31/03/2017

View Document

08/08/168 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company