Advanced company searchLink opens in new window

LIVANOVA PLC

Company number 09451374

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)
14 Apr 2024 SH01 Statement of capital following an allotment of shares on 31 January 2024
  • GBP 53,943,990
01 Mar 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
01 Mar 2024 AP01 Appointment of Mr. Vladimir Makatsaria as a director on 1 March 2024
02 Jan 2024 TM01 Termination of appointment of Andrea Lynn Saia as a director on 31 December 2023
30 Nov 2023 SH01 Statement of capital following an allotment of shares on 15 September 2023
  • GBP 53,908,267
11 Oct 2023 AP01 Appointment of Mr. James Christopher Barry as a director on 6 October 2023
04 Oct 2023 SH01 Statement of capital following an allotment of shares on 7 August 2023
  • GBP 53,906,887
02 Aug 2023 SH01 Statement of capital following an allotment of shares on 15 June 2023
  • GBP 53,867,928
27 Jun 2023 AA Group of companies' accounts made up to 31 December 2022
13 May 2023 SH01 Statement of capital following an allotment of shares on 28 February 2023
  • GBP 53,854,241
17 Apr 2023 TM01 Termination of appointment of Damien Mcdonald as a director on 14 April 2023
28 Feb 2023 CS01 Confirmation statement made on 20 February 2023 with updates
27 Feb 2023 SH01 Statement of capital following an allotment of shares on 17 January 2023
  • GBP 53,852,038
18 Nov 2022 AP03 Appointment of Mr Michael Hutchinson as a secretary on 14 November 2022
17 Nov 2022 TM02 Termination of appointment of Keyna Pidcock Skeffington as a secretary on 14 November 2022
17 Nov 2022 SH01 Statement of capital following an allotment of shares on 8 September 2022
  • GBP 53,814,279
16 Sep 2022 AP01 Appointment of Ms Brooke Elizabeth Story as a director on 15 September 2022
09 Aug 2022 SH01 Statement of capital following an allotment of shares on 12 July 2022
  • GBP 53,813,305
24 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
23 Jun 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Jun 2022 AP01 Appointment of Mr Peter Marshall Wilver as a director on 13 June 2022
15 Jun 2022 TM01 Termination of appointment of Arthur Rosenthal as a director on 13 June 2022
15 Jun 2022 TM01 Termination of appointment of Alfred Novak as a director on 13 June 2022
25 Mar 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
21 Mar 2022 MR01 Registration of charge 094513740010, created on 18 March 2022