SPECTRUM BIOMEDICAL UK LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

09/01/259 January 2025 Application to strike the company off the register

View Document

30/12/2430 December 2024 Previous accounting period extended from 2024-03-31 to 2024-04-30

View Document

27/12/2427 December 2024 Change of details for Canopy Growth Corporation as a person with significant control on 2024-12-17

View Document

20/12/2420 December 2024 Cessation of Beckley Canopy Therapeutics Limited as a person with significant control on 2024-12-17

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-30 with updates

View Document

07/01/247 January 2024 Appointment of Mr Matthias Glaser as a director on 2023-12-31

View Document

02/01/242 January 2024 Termination of appointment of Julie Ann Brunker as a director on 2023-12-31

View Document

24/11/2324 November 2023 Accounts for a small company made up to 2023-03-31

View Document

07/11/237 November 2023 Resolutions

View Document

07/11/237 November 2023 Resolutions

View Document

23/10/2323 October 2023 Termination of appointment of Trine Katborg Davidsen as a director on 2023-09-20

View Document

19/10/2319 October 2023 Appointment of Ms Christelle Gedeon as a director on 2023-08-21

View Document

19/10/2319 October 2023 Termination of appointment of Paul Leopold Steckler as a director on 2023-08-21

View Document

19/10/2319 October 2023 Appointment of Ms Julie Ann Brunker as a director on 2023-08-21

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Accounts for a small company made up to 2022-03-31

View Document

19/10/2219 October 2022 Compulsory strike-off action has been discontinued

View Document

19/10/2219 October 2022 Compulsory strike-off action has been discontinued

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-07-30 with updates

View Document

14/10/2214 October 2022 Change of details for Canopy Growth Corporation as a person with significant control on 2019-01-21

View Document

13/10/2213 October 2022 Notification of Beckley Canopy Therapeutics Limited as a person with significant control on 2019-01-21

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-30 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/08/2018 August 2020 PSC'S CHANGE OF PARTICULARS / CANOPY GROWTH CORPORATION / 11/10/2019

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

14/08/2014 August 2020 CESSATION OF BECKLEY CANOPY THERAPEUTICS LIMITED AS A PSC

View Document

25/03/2025 March 2020 APPOINTMENT TERMINATED, DIRECTOR COSMO MELLEN

View Document

24/03/2024 March 2020 DIRECTOR APPOINTED MR ERIK STORGAARD

View Document

24/03/2024 March 2020 DIRECTOR APPOINTED TRINE KATBORG DAVIDSEN

View Document

24/03/2024 March 2020 APPOINTMENT TERMINATED, DIRECTOR PHILLIP SHAER

View Document

24/03/2024 March 2020 APPOINTMENT TERMINATED, DIRECTOR MARC WAYNE

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL NORRIS

View Document

08/11/198 November 2019 SAIL ADDRESS CREATED

View Document

08/11/198 November 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

07/11/197 November 2019 REGISTERED OFFICE CHANGED ON 07/11/2019 FROM THE PINNACLE 170 MIDSUMMER BOUELVARD MILTON KEYNES MK9 1FE ENGLAND

View Document

25/10/1925 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED PAUL LEOPOLD STECKLER

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR PIERRE DEBS

View Document

31/07/1931 July 2019 SECRETARY APPOINTED MR MICHAEL NORRIS

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, SECRETARY DENTONS SECRETARIES LIMITED

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

08/05/198 May 2019 PSC'S CHANGE OF PARTICULARS / CANOPY GROWTH CORPORATION / 21/01/2019

View Document

07/05/197 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BECKLEY CANOPY THERAPEUTICS LIMITED

View Document

07/05/197 May 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/05/2019

View Document

07/05/197 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CANOPY GROWTH CORPORATION

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/02/194 February 2019 ADOPT ARTICLES 18/01/2019

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SAUNDERS

View Document

28/01/1928 January 2019 21/01/19 STATEMENT OF CAPITAL GBP 200

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED COSMO FEILDING MELLEN

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED MARC WAYNE

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARK ZEKULIN

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR BRUCE LINTON

View Document

21/01/1921 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115443820002

View Document

15/01/1915 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115443820001

View Document

29/10/1829 October 2018 COMPANY NAME CHANGED SPECTRUM CANOPY UK LIMITED CERTIFICATE ISSUED ON 29/10/18

View Document

22/10/1822 October 2018 CESSATION OF CANOPY GROWTH CORPORATION AS A PSC

View Document

22/10/1822 October 2018 NOTIFICATION OF PSC STATEMENT ON 30/08/2018

View Document

14/09/1814 September 2018 CORPORATE SECRETARY APPOINTED DENTONS SECRETARIES LIMITED

View Document

05/09/185 September 2018 CURRSHO FROM 31/08/2019 TO 31/03/2019

View Document

30/08/1830 August 2018 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