GALVANI BIOELECTRONICS LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

09/06/259 June 2025 NewFull accounts made up to 2024-12-31

View Document

24/04/2524 April 2025 Appointment of Dr Theresa Podrebarac as a director on 2025-04-08

View Document

07/04/257 April 2025 Termination of appointment of Christopher Corsico as a director on 2025-03-28

View Document

31/01/2531 January 2025 Termination of appointment of Amy Altshul as a director on 2025-01-30

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-09 with updates

View Document

02/10/242 October 2024 Statement of capital following an allotment of shares on 2024-09-30

View Document

23/09/2423 September 2024 Director's details changed for Mr Subesh Ronald Williams on 2024-09-11

View Document

23/09/2423 September 2024 Director's details changed for Dr Christopher Corsico on 2024-09-11

View Document

23/09/2423 September 2024 Director's details changed for Dr Kaigham Jacob Gabriel on 2024-09-11

View Document

11/09/2411 September 2024 Change of details for Setfirst Limited as a person with significant control on 2024-09-11

View Document

18/07/2418 July 2024 Register inspection address has been changed from 980 Great West Road Brentford Middlesex TW8 9GS United Kingdom to 79 New Oxford Street London WC1A 1DG

View Document

31/05/2431 May 2024 Full accounts made up to 2023-12-31

View Document

13/05/2413 May 2024 Statement of capital following an allotment of shares on 2024-05-10

View Document

13/05/2413 May 2024 Statement of capital following an allotment of shares on 2024-05-10

View Document

17/02/2417 February 2024 Second filing of a statement of capital following an allotment of shares on 2021-03-29

View Document

14/02/2414 February 2024 Second filing for the termination of Dr Bradford Hirsch as a director

View Document

29/01/2429 January 2024 Register inspection address has been changed to 980 Great West Road Brentford Middlesex TW8 9GS

View Document

29/01/2429 January 2024 Termination of appointment of Bradford Hirsch as a director on 2024-01-26

View Document

29/01/2429 January 2024 Registered office address changed from 980 Great West Road Brentford Middlesex TW8 9GS United Kingdom to Gsk Medicines Research Centre Gunnels Wood Road Stevenage SG1 2NY on 2024-01-29

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-09 with updates

View Document

03/10/233 October 2023 Appointment of Dr Andrew Trister as a director on 2023-09-27

View Document

30/06/2330 June 2023 Full accounts made up to 2022-12-31

View Document

20/06/2320 June 2023 Appointment of Mr Anurag Mehta as a director on 2023-06-16

View Document

19/06/2319 June 2023 Termination of appointment of Jordi Parramon as a director on 2023-06-16

View Document

19/06/2319 June 2023 Termination of appointment of William Marks as a director on 2023-06-16

View Document

13/03/2313 March 2023 Statement of capital following an allotment of shares on 2023-03-13

View Document

09/12/229 December 2022 Appointment of Dr William Marks as a director on 2022-12-01

View Document

09/12/229 December 2022 Termination of appointment of Stephen Gillett as a director on 2022-12-01

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-03 with updates

View Document

27/01/2227 January 2022 Appointment of Dr Bradford Hirsch as a director on 2022-01-19

View Document

26/01/2226 January 2022 Termination of appointment of Brian Partick Otis as a director on 2022-01-19

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-20 with updates

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-31

View Document

29/03/2129 March 2021 Statement of capital following an allotment of shares on 2021-03-29

View Document

29/03/2129 March 2021

View Document

28/06/1928 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/03/194 March 2019 DIRECTOR APPOINTED DR CHRISTOPHER CORSICO

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED DR JORDI PARRAMON

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR SERGEY BRIN

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL-PETER TAK

View Document

26/06/1826 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/06/1820 June 2018 16/05/18 STATEMENT OF CAPITAL GBP 2000.00

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

13/10/1713 October 2017 29/09/17 STATEMENT OF CAPITAL GBP 1500

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/10/175 October 2017 DIRECTOR APPOINTED SERGEY BRIN

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

07/01/177 January 2017 DIRECTOR APPOINTED KAIGHAM JACOB GABRIEL

View Document

07/01/177 January 2017 DIRECTOR APPOINTED DR ANDREW JASON CONRAD

View Document

07/01/177 January 2017 DIRECTOR APPOINTED DR BRIAN PARTICK OTIS

View Document

05/01/175 January 2017 ADOPT ARTICLES 15/11/2016

View Document

04/01/174 January 2017 16/11/16 STATEMENT OF CAPITAL GBP 1000

View Document

23/12/1623 December 2016 DIRECTOR APPOINTED DR MOHAMED MONCEF SLAOUI

View Document

07/12/167 December 2016 DIRECTOR APPOINTED DR PAUL-PETER TAK

View Document

07/12/167 December 2016 DIRECTOR APPOINTED MR SUBESH WILLIAMS

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, DIRECTOR EDINBURGH PHARAMACEUTICALS INDUSTRIES LIMITED

View Document

06/12/166 December 2016 CORPORATE SECRETARY APPOINTED EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, DIRECTOR ADAM WALKER

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, DIRECTOR GLAXO GROUP LIMITED

View Document

06/12/166 December 2016 ARTICLES OF ASSOCIATION

View Document

26/09/1626 September 2016 14/09/16 STATEMENT OF CAPITAL GBP 512

View Document

29/04/1629 April 2016 COMPANY NAME CHANGED GSK BIOELECTRONICS (NO.1) LIMITED CERTIFICATE ISSUED ON 29/04/16

View Document

09/04/169 April 2016 CHANGE OF NAME 24/03/2016

View Document

16/02/1616 February 2016 CURRSHO FROM 28/02/2017 TO 31/12/2016

View Document

03/02/163 February 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