SOURCEBIO INTERNATIONAL LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-07 with updates

View Document

01/08/251 August 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

12/10/2412 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

27/08/2427 August 2024 Second filing of Confirmation Statement dated 2024-07-07

View Document

21/07/2421 July 2024 Confirmation statement made on 2024-07-07 with updates

View Document

18/04/2418 April 2024 Purchase of own shares.

View Document

13/03/2413 March 2024 Memorandum and Articles of Association

View Document

05/03/245 March 2024 Resolutions

View Document

05/03/245 March 2024

View Document

05/03/245 March 2024 Resolutions

View Document

05/03/245 March 2024

View Document

05/03/245 March 2024 Resolutions

View Document

05/03/245 March 2024 Statement of capital on 2024-03-05

View Document

04/03/244 March 2024 Statement of capital following an allotment of shares on 2023-12-19

View Document

02/10/232 October 2023 Termination of appointment of Tony Ratcliffe as a secretary on 2023-09-27

View Document

02/10/232 October 2023 Termination of appointment of Anthony James Ratcliffe as a director on 2023-09-27

View Document

02/10/232 October 2023 Appointment of Mrs Amanda Louise Barlow as a director on 2023-09-27

View Document

02/10/232 October 2023 Appointment of Mrs Amanda Barlow as a secretary on 2023-09-27

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

19/06/2319 June 2023 Memorandum and Articles of Association

View Document

19/06/2319 June 2023 Resolutions

View Document

19/06/2319 June 2023 Resolutions

View Document

19/06/2319 June 2023 Resolutions

View Document

10/06/2310 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

08/04/238 April 2023 Statement of capital following an allotment of shares on 2023-01-25

View Document

01/02/231 February 2023 Statement of capital following an allotment of shares on 2023-01-26

View Document

19/01/2319 January 2023 Appointment of Mr Robert John Giles as a director on 2023-01-18

View Document

19/01/2319 January 2023 Purchase of own shares.

View Document

18/01/2318 January 2023 Re-registration of Memorandum and Articles

View Document

18/01/2318 January 2023 Re-registration from a public company to a private limited company

View Document

18/01/2318 January 2023 Certificate of re-registration from Public Limited Company to Private

View Document

18/01/2318 January 2023 Resolutions

View Document

18/01/2318 January 2023 Resolutions

View Document

13/01/2313 January 2023 Cancellation of shares by a PLC. Statement of capital on 2022-12-28

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Memorandum and Articles of Association

View Document

24/11/2224 November 2022 Registration of charge 102694740001, created on 2022-11-22

View Document

09/11/229 November 2022 Interim accounts made up to 2022-10-28

View Document

22/07/2122 July 2021 Register inspection address has been changed from Slc Registrars, Ashley Park House, 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ England to Equiniti Aspect House Spencer Road Lancing West Sussex BN99 6DA

View Document

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021 Memorandum and Articles of Association

View Document

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021 Resolutions

View Document

29/06/2129 June 2021 Group of companies' accounts made up to 2020-12-31

View Document

17/12/2017 December 2020 NOTIFICATION OF PSC STATEMENT ON 01/12/2020

View Document

23/11/2023 November 2020 CESSATION OF HARWOOD PRIVATE EQUITY IV LP AS A PSC

View Document

23/11/2023 November 2020 CESSATION OF PROTEA CAPITAL SA AS A PSC

View Document

18/11/2018 November 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

11/11/2011 November 2020 DIRECTOR APPOINTED MR ANTHONY JAMES RATCLIFFE

View Document

07/11/207 November 2020 29/10/20 STATEMENT OF CAPITAL GBP 111724.5570

View Document

06/11/206 November 2020 DIRECTOR APPOINTED MR SIMON JOHN CONSTANTINE

View Document

06/11/206 November 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES AGNEW

View Document

06/11/206 November 2020 APPOINTMENT TERMINATED, DIRECTOR CARLO SGARBI

View Document

03/11/203 November 2020 26/10/20 STATEMENT OF CAPITAL GBP 7886715

View Document

03/11/203 November 2020 ARTICLES OF ASSOCIATION

View Document

03/11/203 November 2020 ALTER ARTICLES 16/10/2020

View Document

03/11/203 November 2020 ADOPT ARTICLES 16/10/2020

View Document

03/11/203 November 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

03/11/203 November 2020 CONSOLIDATION 16/10/20

View Document

03/11/203 November 2020 16/10/20 STATEMENT OF CAPITAL GBP 75886.2375

View Document

21/10/2021 October 2020 REREG PRI TO PLC; RES02 PASS DATE:2020-10-16

View Document

21/10/2021 October 2020 AUDITORS' REPORT

View Document

21/10/2021 October 2020 AUDITORS' STATEMENT

View Document

21/10/2021 October 2020 BALANCE SHEET

View Document

21/10/2021 October 2020 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

21/10/2021 October 2020 COMPANY NAME CHANGED SHERWOOD HOLDINGS LIMITED CERTIFICATE ISSUED ON 21/10/20

View Document

21/10/2021 October 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/10/2021 October 2020 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

21/10/2021 October 2020 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY INC APPT SECRETARY(S)

View Document

19/10/2019 October 2020 ALTER ARTICLES 13/10/2020

View Document

13/10/2013 October 2020 13/10/20 STATEMENT OF CAPITAL GBP 75886.24010

View Document

13/10/2013 October 2020 STATEMENT BY DIRECTORS

View Document

13/10/2013 October 2020 REDUCE ISSUED CAPITAL 13/10/2020

View Document

13/10/2013 October 2020 SOLVENCY STATEMENT DATED 13/10/20

View Document

13/10/2013 October 2020 13/10/20 STATEMENT OF CAPITAL GBP 75563729.69324

View Document

15/07/2015 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARWOOD PRIVATE EQUITY IV LP

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

15/07/2015 July 2020 CESSATION OF BENEDETTO MARTI AS A PSC

View Document

15/07/2015 July 2020 CESSATION OF STEFANO BRUNO SERAFINO CAMPONOVO AS A PSC

View Document

15/07/2015 July 2020 CESSATION OF NORTH ATLANTIC SMALLER COMPANIES INVESTMENT TRUST PLC AS A PSC

View Document

15/07/2015 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROTEA CAPITAL SA

View Document

15/07/2015 July 2020 CESSATION OF NORTH ATLANTIC VALUE GP 4 LIMITED AS A PSC

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR TREVOR NOLAN

View Document

19/12/1919 December 2019 THE TERMS OF THE MEMBER AGREEMENTS BE AND ARE APPROVED 12/12/2019

View Document

18/12/1918 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

25/09/1925 September 2019 DIRECTOR APPOINTED SIR IAN JAMES CARRUTHERS

View Document

25/07/1925 July 2019 ADOPT ARTICLES 09/07/2019

View Document

18/07/1918 July 2019 09/07/19 STATEMENT OF CAPITAL GBP 2905822.00324

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES

View Document

15/07/1915 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAY CHARLES LECOQUE / 09/07/2018

View Document

05/06/195 June 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

09/01/199 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCO FUMAGALLI / 09/01/2019

View Document

09/01/199 January 2019 CESSATION OF GIORGIO ROMEO LUIGI CAMPONOVO AS A PSC

View Document

09/01/199 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CARLO SGARBI / 09/01/2019

View Document

08/01/198 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEFANO BRUNO SERAFINO CAMPONOVO

View Document

02/11/182 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES

View Document

05/04/185 April 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MR TREVOR FRANK NOLAN

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

12/07/1712 July 2017 CESSATION OF BROADWAY NOMINEES LIMITED AS A PSC

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORTH ATLANTIC SMALLER COMPANIES INVESTMENT TRUST PLC

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORTH ATLANTIC VALUE GP 4 LIMITED

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIORGIO ROMEO LUIGI CAMPONOVO

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENEDETTO MARTI

View Document

13/06/1713 June 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

13/06/1713 June 2017 SAIL ADDRESS CREATED

View Document

12/06/1712 June 2017 15/09/16 STATEMENT OF CAPITAL GBP 0.01

View Document

26/05/1726 May 2017 CURREXT FROM 31/07/2017 TO 31/12/2017

View Document

24/05/1724 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAY CHARLES LECOQUE / 24/05/2017

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, SECRETARY NICHOLAS ASH

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ASH

View Document

26/01/1726 January 2017 DIRECTOR APPOINTED DR NICHOLAS WATSON ASH

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED JAY CHARLES LECOQUE

View Document

25/01/1725 January 2017 SECRETARY APPOINTED DR. NICHOLAS WATSON ASH

View Document

25/01/1725 January 2017 REGISTERED OFFICE CHANGED ON 25/01/2017 FROM 50 BROADWAY WESTMINSTER LONDON SW1H 0BL UNITED KINGDOM

View Document

04/08/164 August 2016 ADOPT ARTICLES 29/07/2016

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MCCARTHY

View Document

20/07/1620 July 2016 20/07/16 STATEMENT OF CAPITAL GBP 0.01

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP LAMB

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED MR CARLO SGARBI

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED MR MARCO FUMAGALLI

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED MR JEREMY JAMES BRADE

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR JEREMY BRADE

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED MR CHRISTOPHER HARWOOD BERNARD MILLS

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED MR JAMES DOUGLAS AGNEW

View Document

08/07/168 July 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