Advanced company searchLink opens in new window

EXELTIS UK LIMITED

Company number 08412660

Filter by category

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)
04 Jan 2024 CS01 Confirmation statement made on 21 December 2023 with updates
03 Jan 2024 AD01 Registered office address changed from Two Snowhill 7th Floor Birmingham B4 6GA United Kingdom to C/O Bdo Llp Two Snowhill 7th Floor Birmingham B4 6GA on 3 January 2024
15 Nov 2023 AA Accounts for a small company made up to 31 December 2022
19 Oct 2023 TM01 Termination of appointment of Cedric Charroin as a director on 19 October 2023
19 Oct 2023 AP02 Appointment of Insud Pharma, S.L. as a director on 19 October 2023
19 Oct 2023 AP01 Appointment of Maria Sandra Martín Morán as a director on 19 October 2023
21 Sep 2023 TM01 Termination of appointment of David Ian Roderick Browne as a director on 2 May 2023
02 Feb 2023 TM01 Termination of appointment of Peter Gavin Ballard as a director on 30 January 2023
02 Feb 2023 AP01 Appointment of David Ian Roderick Browne as a director on 30 January 2023
02 Feb 2023 AD01 Registered office address changed from 69-71 East Street Epsom Surrey KT17 1BP England to Two Snowhill 7th Floor Birmingham B4 6GA on 2 February 2023
10 Jan 2023 AA01 Previous accounting period shortened from 28 February 2023 to 31 December 2022
03 Jan 2023 CS01 Confirmation statement made on 21 December 2022 with no updates
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
01 Apr 2022 AP01 Appointment of Cedric Charroin as a director on 31 March 2022
01 Apr 2022 TM01 Termination of appointment of Silvia Steyrer-Gruber as a director on 31 March 2022
16 Mar 2022 PSC07 Cessation of Tomos Shillingford as a person with significant control on 30 September 2020
16 Mar 2022 PSC07 Cessation of Isak Lejon as a person with significant control on 23 December 2020
21 Dec 2021 CS01 Confirmation statement made on 21 December 2021 with updates
16 Dec 2021 AP01 Appointment of Ms Silvia Steyrer-Gruber as a director on 3 December 2021
14 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Dec 2021 MA Memorandum and Articles of Association
13 Dec 2021 MA Memorandum and Articles of Association
13 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Dec 2021 TM01 Termination of appointment of Isak Lejon as a director on 3 December 2021
06 Dec 2021 CERTNM Company name changed xiromed uk LIMITED\certificate issued on 06/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-03