VERTICE PHARMA UK FINANCE LIMITED

09877986
45 GRESHAM STREET LONDON UNITED KINGDOM EC2V 7BG

Documents

Documents
Date Category Description Pages
07 Mar 2023 gazette Gazette Dissolved Voluntary 1 Buy now
13 Dec 2022 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
11 Oct 2022 gazette Gazette Notice Voluntary 1 Buy now
04 Oct 2022 dissolution Dissolution Application Strike Off Company 2 Buy now
20 Sep 2022 officers Termination of appointment of director (Scott Meyers) 1 Buy now
14 Jun 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Apr 2022 accounts Annual Accounts 17 Buy now
02 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2021 officers Change of particulars for director (Miss Rianne Caroline Schipper) 2 Buy now
07 May 2021 accounts Annual Accounts 18 Buy now
26 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2020 officers Appointment of director (Mr Scott Meyers) 2 Buy now
04 Dec 2020 officers Termination of appointment of director (Don Degolyer) 1 Buy now
04 Dec 2020 officers Termination of appointment of secretary (Don Degolyer) 1 Buy now
23 Jul 2020 officers Change of particulars for director (Cem Behmoaram De Toledo) 2 Buy now
22 Jul 2020 officers Change of particulars for director (Ms Rianne Caroline Schipper) 2 Buy now
18 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Sep 2019 accounts Annual Accounts 18 Buy now
19 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Oct 2018 accounts Annual Accounts 19 Buy now
07 Feb 2018 accounts Annual Accounts 20 Buy now
12 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Nov 2017 officers Appointment of director (Cem Behmoaram De Toledo) 3 Buy now
17 Nov 2017 mortgage Registration of a charge 47 Buy now
15 Aug 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Jun 2017 officers Appointment of director (Ms Rianne Caroline Schipper) 3 Buy now
16 Jun 2017 resolution Resolution 3 Buy now
28 Apr 2017 officers Termination of appointment of director (Piyush Lalit Shukla) 1 Buy now
15 Dec 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
28 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
02 Sep 2016 officers Appointment of director (Mr Piyush Lalit Shukla) 2 Buy now
02 Sep 2016 officers Termination of appointment of director (Anthony Charles Woolf) 1 Buy now
02 Sep 2016 officers Termination of appointment of director (Anthony Charles Woolf) 1 Buy now
10 Aug 2016 officers Termination of appointment of director (Noah Knauf) 2 Buy now
01 Aug 2016 officers Termination of appointment of director (Noah Knauf) 1 Buy now
20 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Dec 2015 mortgage Registration of a charge 46 Buy now
18 Nov 2015 incorporation Incorporation Company 44 Buy now