Advanced company searchLink opens in new window

VOLEX PLC

Company number 00158956

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jun 2016 TM01 Termination of appointment of Martin Thien Ee Geh as a director on 16 June 2016
13 Jun 2016 AD01 Registered office address changed from , 10 Eastbourne Terrace, Paddington, London, W2 6LG to Holbrook House 34-38 Hill Rise Richmond TW10 6UA on 13 June 2016
07 Dec 2015 TM01 Termination of appointment of Geraint Anderson as a director on 26 November 2015
07 Dec 2015 TM01 Termination of appointment of Karen Slatford as a director on 26 November 2015
15 Oct 2015 AP01 Appointment of Mr. Nathaniel Rothschild as a director on 15 October 2015
02 Oct 2015 AP03 Appointment of Mr Daren John Morris as a secretary on 2 October 2015
02 Oct 2015 TM02 Termination of appointment of Nicole Mary Pask as a secretary on 2 October 2015
02 Oct 2015 TM01 Termination of appointment of Christoph Eisenhardt as a director on 29 September 2015
19 Aug 2015 AR01 Annual return made up to 16 August 2015 no member list
Statement of capital on 2015-08-19
  • GBP 22,562,973
31 Jul 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Notice of meetings 24/07/2015
08 Jul 2015 AA Group of companies' accounts made up to 5 April 2015
22 Apr 2015 AP01 Appointment of Mr Robert James Beveridge as a director on 15 April 2015
05 Jan 2015 TM01 Termination of appointment of John Stephen Allkins as a director on 30 December 2014
15 Dec 2014 TM01 Termination of appointment of Anthony Nicholas Parker as a director on 11 December 2014
12 Sep 2014 AR01 Annual return made up to 16 August 2014 no member list
Statement of capital on 2014-09-12
  • GBP 22,562,973
29 Jul 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Jul 2014 MR04 Satisfaction of charge 9 in full
15 Jul 2014 AA Group of companies' accounts made up to 30 March 2014
15 Jul 2014 SH01 Statement of capital following an allotment of shares on 2 July 2014
  • GBP 22,562,973.00
15 Jul 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Feb 2014 AP01 Appointment of Daren John Morris as a director on 17 January 2014
21 Jan 2014 AP03 Appointment of Nicole Mary Pask as a secretary on 13 January 2014
21 Jan 2014 TM02 Termination of appointment of Anthony Nicholas Parker as a secretary on 13 January 2014
20 Jan 2014 TM01 Termination of appointment of Christopher Vincent Geoghegan as a director on 14 November 2013
20 Jan 2014 TM01 Termination of appointment of David Alyn Mckinney as a director on 14 November 2013