Advanced company searchLink opens in new window

BIOCON BIOLOGICS UK LIMITED

Company number 10038295

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)
23 Apr 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Apr 2024 SH01 Statement of capital following an allotment of shares on 3 April 2024
  • GBP 116,771,297
  • USD 1,090,000,000
25 Mar 2024 SH01 Statement of capital following an allotment of shares on 22 March 2024
  • GBP 116,771,297
  • USD 990,000,000
14 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with updates
03 Mar 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 Feb 2024 SH01 Statement of capital following an allotment of shares on 22 February 2024
  • GBP 116,771,297
  • USD 950,000,000
05 Feb 2024 AP01 Appointment of Mr Rajendra Jatar as a director on 24 January 2024
20 Nov 2023 AP01 Appointment of Mr Nicholas Robert Haggar as a director on 6 November 2023
05 Sep 2023 AA Full accounts made up to 31 March 2023
30 Mar 2023 MR01 Registration of charge 100382950003, created on 27 March 2023
15 Mar 2023 CH01 Director's details changed for Paul Fredrick Blackburn on 1 March 2023
14 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with updates
14 Mar 2023 CH01 Director's details changed for Ravi Rasendra Mazumdar on 1 March 2023
14 Mar 2023 CH01 Director's details changed for Daniel Mark Bradbury on 1 March 2023
10 Mar 2023 MR01 Registration of charge 100382950001, created on 6 March 2023
10 Mar 2023 MR01 Registration of charge 100382950002, created on 6 March 2023
06 Jan 2023 AA Full accounts made up to 31 March 2022
13 Dec 2022 SH01 Statement of capital following an allotment of shares on 29 November 2022
  • GBP 116,771,297
  • USD 900,000,000
12 Dec 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
01 Dec 2022 TM01 Termination of appointment of John Mccallum Marshall Shaw as a director on 24 October 2022
01 Apr 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Apr 2022 SH08 Change of share class name or designation
01 Apr 2022 MA Memorandum and Articles of Association
16 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with updates
12 Oct 2021 AA Full accounts made up to 31 March 2021