Advanced company searchLink opens in new window

REX BIONICS PLC

Company number 06425793

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)
27 May 2014 SH01 Statement of capital following an allotment of shares on 8 May 2014
  • GBP 14,289,360.00
23 May 2014 AP01 Appointment of Richard Little as a director
23 May 2014 AP01 Appointment of Mr John Roden Plimmer as a director
23 May 2014 AP01 Appointment of Victoria Provis as a director
15 May 2014 MR04 Satisfaction of charge 064257930001 in full
07 May 2014 SH02 Consolidation of shares on 29 April 2014
07 May 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The acquisition is approved, shares consolidated and company name changed 29/04/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
07 May 2014 SH01 Statement of capital following an allotment of shares on 8 April 2014
  • GBP 339,550.00
06 May 2014 CERTNM Company name changed union medtech PLC\certificate issued on 06/05/14
  • RES15 ‐ Change company name resolution on 2014-04-29
06 May 2014 CONNOT Change of name notice
24 Apr 2014 AA Full accounts made up to 30 November 2013
31 Mar 2014 AP01 Appointment of Mr David John Macfarlane as a director
31 Jan 2014 AD01 Registered office address changed from 30 Percy Street London W1T 2DB United Kingdom on 31 January 2014
03 Jan 2014 MR01 Registration of charge 064257930001
17 Dec 2013 AR01 Annual return made up to 13 November 2013 no member list
06 Sep 2013 AD01 Registered office address changed from C/O Keith Robinson 7 Swallow Place Mayfair London W1B 2AG England on 6 September 2013
17 Jun 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
17 May 2013 AA Full accounts made up to 30 November 2012
10 Apr 2013 SH01 Statement of capital following an allotment of shares on 28 November 2012
  • GBP 339,549.38
08 Apr 2013 AD01 Registered office address changed from 31 Harley Street London W1G 9QS on 8 April 2013
08 Apr 2013 TM01 Termination of appointment of Jonathan Bradley Hoare as a director
05 Apr 2013 AR01 Annual return made up to 14 November 2012 no member list
04 Apr 2013 AP01 Appointment of Mr William Lawrence Hunter as a director
21 Feb 2013 AP03 Appointment of Mr Keith Marshall Robinson as a secretary
20 Feb 2013 TM02 Termination of appointment of Jonathan Bradley-Hoare as a secretary