Advanced company searchLink opens in new window

HIKMA PHARMACEUTICALS PUBLIC LIMITED COMPANY

Company number 05557934

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)
01 Nov 2021 SH01 Statement of capital following an allotment of shares on 31 October 2021
  • GBP 24,431,637.2
05 Oct 2021 CH01 Director's details changed for John Julius Castellani on 5 October 2021
06 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with updates
24 Aug 2021 CH01 Director's details changed for Ms Cynthia Louise Schwalm on 24 August 2021
04 Aug 2021 SH01 Statement of capital following an allotment of shares on 9 July 2021
  • GBP 24,430,946.7
05 Jul 2021 SH01 Statement of capital following an allotment of shares on 2 June 2021
  • GBP 24,430,616.3
07 Jun 2021 SH01 Statement of capital following an allotment of shares on 14 May 2021
  • GBP 24,428,633.4
17 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 May 2021 MA Memorandum and Articles of Association
14 May 2021 AA Group of companies' accounts made up to 31 December 2020
13 Apr 2021 SH01 Statement of capital following an allotment of shares on 10 March 2021
  • GBP 24,360,464
02 Apr 2021 AD02 Register inspection address has been changed from 29 Wellington Street Link Group 10th Floor Central Square Leeds LS1 4DL England to 29 Wellington Street Link Group 10th Floor Central Square Leeds LS1 4DL
02 Apr 2021 AD02 Register inspection address has been changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU to 29 Wellington Street Link Group 10th Floor Central Square Leeds LS1 4DL
18 Dec 2020 TM01 Termination of appointment of Robert Mark Pickering as a director on 18 December 2020
08 Dec 2020 SH01 Statement of capital following an allotment of shares on 30 November 2020
  • GBP 2,433,328
05 Nov 2020 SH01 Statement of capital following an allotment of shares on 31 October 2020
  • GBP 24,332,984.7
21 Oct 2020 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,283,323.3
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
02 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with no updates
02 Sep 2020 SH01 Statement of capital following an allotment of shares on 31 August 2020
  • GBP 24,332,866.6
29 Jun 2020 TM01 Termination of appointment of Jochen Gann as a director on 25 June 2020
02 Jun 2020 SH01 Statement of capital following an allotment of shares on 31 May 2020
  • GBP 24,316,935.3
12 May 2020 AA Group of companies' accounts made up to 31 December 2019
04 May 2020 SH01 Statement of capital following an allotment of shares on 30 April 2020
  • GBP 24,254,335.5
01 May 2020 AP01 Appointment of Mr Douglas Malcolm Hurt as a director on 1 May 2020
02 Jan 2020 SH01 Statement of capital following an allotment of shares on 31 December 2019
  • GBP 24,231,917