HAZEL II MIDCO 1 LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Full accounts made up to 2024-12-31

View Document

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

View Document

09/02/249 February 2024 Statement of capital following an allotment of shares on 2024-01-17

View Document

22/01/2422 January 2024 Termination of appointment of Matthew James Legg as a director on 2024-01-17

View Document

22/01/2422 January 2024 Appointment of Dr Andrew John Swift as a director on 2024-01-17

View Document

22/01/2422 January 2024 Appointment of Mrs Jodie Roebuck as a director on 2024-01-17

View Document

22/01/2422 January 2024 Termination of appointment of Michael David Towers as a director on 2024-01-17

View Document

22/01/2422 January 2024 Termination of appointment of Jeannele Rhecy M'bembath as a director on 2024-01-17

View Document

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

View Document

11/11/2311 November 2023 Memorandum and Articles of Association

View Document

11/11/2311 November 2023 Resolutions

View Document

11/11/2311 November 2023 Resolutions

View Document

07/11/237 November 2023 Appointment of Jeannele Rhecy M'bembath as a director on 2023-11-06

View Document

07/11/237 November 2023 Notification of Hazel Ii Topco Limited as a person with significant control on 2023-11-06

View Document

07/11/237 November 2023 Cessation of Oakwood Corporate Nominees 2022 Limited as a person with significant control on 2023-11-06

View Document

07/11/237 November 2023 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2023-11-06

View Document

07/11/237 November 2023 Appointment of Mr Matthew James Legg as a director on 2023-11-06

View Document

07/11/237 November 2023 Termination of appointment of Michael David Yardley as a director on 2023-11-06

View Document

07/11/237 November 2023 Appointment of Mr Michael David Towers as a director on 2023-11-06

View Document

06/11/236 November 2023 Current accounting period extended from 2024-10-31 to 2024-12-31

View Document

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

View Document

06/11/236 November 2023 Certificate of change of name

View Document

13/10/2313 October 2023 Incorporation

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