UROVANT HOLDINGS LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

07/11/247 November 2024 Application to strike the company off the register

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

14/08/2414 August 2024 Resolutions

View Document

14/08/2414 August 2024

View Document

14/08/2414 August 2024 Statement of capital on 2024-08-14

View Document

14/08/2414 August 2024

View Document

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

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-02 with updates

View Document

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

View Document

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

View Document

25/09/2325 September 2023

View Document

25/09/2325 September 2023

View Document

25/09/2325 September 2023 Statement of capital on 2023-09-25

View Document

25/09/2325 September 2023 Resolutions

View Document

25/09/2325 September 2023 Resolutions

View Document

21/04/2321 April 2023 Second filing of Confirmation Statement dated 2022-11-20

View Document

13/04/2313 April 2023 Statement of capital following an allotment of shares on 2023-03-30

View Document

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

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-02 with updates

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

03/10/223 October 2022 Resolutions

View Document

03/10/223 October 2022

View Document

03/10/223 October 2022 Resolutions

View Document

03/10/223 October 2022 Resolutions

View Document

03/10/223 October 2022

View Document

03/10/223 October 2022 Statement of capital on 2022-10-03

View Document

22/04/2222 April 2022 Notification of Urovant Sciences Ltd as a person with significant control on 2018-09-27

View Document

22/04/2222 April 2022 Notification of Sumitomo Pharma Co., Ltd. as a person with significant control on 2021-03-30

View Document

22/04/2222 April 2022 Cessation of Urovant Sciences Ltd as a person with significant control on 2021-03-29

View Document

22/04/2222 April 2022 Withdrawal of a person with significant control statement on 2022-04-22

View Document

04/01/224 January 2022 Full accounts made up to 2021-03-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

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

View Document

04/03/194 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 104576620001

View Document

04/03/194 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 104576620003

View Document

04/03/194 March 2019 ADOPT ARTICLES 20/02/2019

View Document

04/03/194 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 104576620002

View Document

04/01/194 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

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

View Document

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

View Document

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

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES

View Document

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

View Document

09/10/179 October 2017 CORPORATE DIRECTOR APPOINTED VANT DIRECTOR SERVICES LIMITED

View Document

09/10/179 October 2017 DIRECTOR APPOINTED MS EVIA MARY SOUSSI

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR MARIANNE ROMEO

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

09/10/179 October 2017 CORPORATE SECRETARY APPOINTED JORDAN COSEC LIMITED

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

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

03/03/173 March 2017 CURRSHO FROM 30/11/2017 TO 31/03/2017

View Document

30/01/1730 January 2017 COMPANY NAME CHANGED THALAVANT HOLDINGS LIMITED CERTIFICATE ISSUED ON 30/01/17

View Document

02/11/162 November 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