HAZEL II TOPCO LIMITED
Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Appointment of Professor Anjali Goswami as a director on 2025-07-25 |
25/07/2525 July 2025 New | Termination of appointment of Matthew James Legg as a director on 2025-07-25 |
25/07/2525 July 2025 New | Appointment of Mr Alastair Ronald Gibbons as a director on 2025-07-25 |
29/05/2529 May 2025 | Full accounts made up to 2024-12-31 |
07/05/257 May 2025 | Statement of capital following an allotment of shares on 2025-04-29 |
13/11/2413 November 2024 | Statement of capital following an allotment of shares on 2024-11-07 |
11/10/2411 October 2024 | Confirmation statement made on 2024-09-22 with updates |
05/08/245 August 2024 | Termination of appointment of Link Company Matters Limited as a secretary on 2024-08-01 |
01/05/241 May 2024 | Appointment of Link Company Matters Limited as a secretary on 2024-04-24 |
14/03/2414 March 2024 | Statement of capital following an allotment of shares on 2024-02-29 |
27/02/2427 February 2024 | Change of details for Bdc Iv Nominees Limited as a person with significant control on 2024-01-17 |
20/02/2420 February 2024 | Particulars of variation of rights attached to shares |
20/02/2420 February 2024 | Change of share class name or designation |
09/02/249 February 2024 | Statement of capital following an allotment of shares on 2024-01-17 |
30/01/2430 January 2024 | Appointment of Mr Richard John Mccarthy as a director on 2024-01-17 |
29/01/2429 January 2024 | Appointment of Dr Andrew John Swift as a director on 2024-01-17 |
29/01/2429 January 2024 | Appointment of Mrs Jodie Roebuck as a director on 2024-01-17 |
29/01/2429 January 2024 | Appointment of Mr Gideon Mark Henderson as a director on 2024-01-17 |
29/01/2429 January 2024 | Appointment of Ms Einav Hana Ben-Yehuda as a director on 2024-01-17 |
29/01/2429 January 2024 | Appointment of Dr Wolfhart Gunnar Hauser as a director on 2024-01-17 |
29/01/2429 January 2024 | Appointment of Professor Ian Lamont Boyd as a director on 2024-01-17 |
29/01/2429 January 2024 | Termination of appointment of Jeannele Rhecy M'bembath as a director on 2024-01-17 |
29/01/2429 January 2024 | Appointment of Mr Jonathan Mark Yeung as a director on 2024-01-17 |
26/01/2426 January 2024 | Memorandum and Articles of Association |
26/01/2426 January 2024 | Resolutions |
26/01/2426 January 2024 | Resolutions |
26/01/2426 January 2024 | Resolutions |
19/01/2419 January 2024 | Registered office address changed from 5 Marble Arch London W1H 7EJ United Kingdom to York Biotech Campus Sand Hutton York YO41 1LZ on 2024-01-19 |
07/11/237 November 2023 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2023-11-06 |
07/11/237 November 2023 | Cessation of Oakwood Corporate Nominees 2022 Limited as a person with significant control on 2023-11-06 |
07/11/237 November 2023 | Appointment of Mr Matthew James Legg as a director on 2023-11-06 |
07/11/237 November 2023 | Termination of appointment of Michael David Yardley as a director on 2023-11-06 |
07/11/237 November 2023 | Appointment of Jeannele Rhecy M'bembath as a director on 2023-11-06 |
07/11/237 November 2023 | Notification of Bdc Iv Nominees Limited as a person with significant control on 2023-11-06 |
07/11/237 November 2023 | Appointment of Mr Michael David Towers as a director on 2023-11-06 |
06/11/236 November 2023 | Current accounting period extended from 2024-09-30 to 2024-12-31 |
06/11/236 November 2023 | Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 5 Marble Arch London W1H 7EJ on 2023-11-06 |
06/11/236 November 2023 | Certificate of change of name |
23/09/2323 September 2023 | Incorporation |
More Company Information
Recently Viewed
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