ROIVANT HEPATOLOGY HOLDINGS LIMITED

Company Documents

DateDescription
19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

20/12/2320 December 2023 Application to strike the company off the register

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023

View Document

05/10/235 October 2023 Statement of capital on 2023-10-05

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023

View Document

05/10/235 October 2023 Resolutions

View Document

02/10/232 October 2023 Statement of capital following an allotment of shares on 2023-09-29

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with updates

View Document

08/05/238 May 2023 Appointment of Ms Caterina Musgrave Juer as a director on 2023-04-26

View Document

08/05/238 May 2023 Termination of appointment of Martin William Gordon Palmer as a director on 2023-04-26

View Document

09/03/239 March 2023 Statement of capital following an allotment of shares on 2023-03-06

View Document

24/01/2324 January 2023 Statement of capital following an allotment of shares on 2023-01-23

View Document

06/01/236 January 2023 Statement of capital following an allotment of shares on 2023-01-05

View Document

19/12/2219 December 2022 Accounts for a small company made up to 2022-03-31

View Document

12/10/2212 October 2022 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 7th Floor 50 Broadway London SW1H 0DB on 2022-10-12

View Document

22/04/2222 April 2022 Notification of Roivant Sciences Ltd. as a person with significant control on 2021-10-01

View Document

22/04/2222 April 2022 Withdrawal of a person with significant control statement on 2022-04-22

View Document

19/12/2119 December 2021 Accounts for a small company made up to 2021-03-31

View Document

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

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

12/09/1912 September 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

26/04/1926 April 2019 29/03/19 STATEMENT OF CAPITAL USD 25001

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

28/12/1828 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

02/02/182 February 2018 DIRECTOR APPOINTED MARTIN WILLIAM GORDON PALMER

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR VANT DIRECTOR SERVICES LIMITED

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

13/11/1713 November 2017 ADOPT ARTICLES 31/10/2017

View Document

09/10/179 October 2017 CORPORATE DIRECTOR APPOINTED VANT DIRECTOR SERVICES LIMITED

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

09/10/179 October 2017 CORPORATE SECRETARY APPOINTED JORDAN COSEC LIMITED

View Document

09/10/179 October 2017 DIRECTOR APPOINTED MR LEE FRANCIS MOORE

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR MARIANNE ROMEO

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 16/08/2017

View Document

30/05/1730 May 2017 REGISTERED OFFICE CHANGED ON 30/05/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS UNITED KINGDOM

View Document

30/05/1730 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARIANNE ROMEO / 25/05/2017

View Document

25/01/1725 January 2017 CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED

View Document

22/11/1622 November 2016 24/10/16 STATEMENT OF CAPITAL USD 25000

View Document

11/11/1611 November 2016 CURRSHO FROM 31/08/2017 TO 31/03/2017

View Document

08/08/168 August 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