LUPOVIS LIMITED

Cornerstone 107 West Regent Street, Glasgow, G2 2BA
StatusACTIVE
Company No.SC698811
CategoryPrivate Limited Company
Incorporated14 May 2021
Age3 years, 1 month, 6 days
JurisdictionScotland

SUMMARY

LUPOVIS LIMITED is an active private limited company with number SC698811. It was incorporated 3 years, 1 month, 6 days ago, on 14 May 2021. The company address is Cornerstone 107 West Regent Street, Glasgow, G2 2BA.



Company Fillings

Memorandum articles

Date: 23 May 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-30

Officer name: Mr Koen Lieven Aloïs Ignace De Waele

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-30

Officer name: Mr Frank Staut

Documents

View document PDF

Capital allotment shares

Date: 23 May 2024

Action Date: 30 Apr 2024

Category: Capital

Type: SH01

Capital : 180.06 GBP

Date: 2024-04-30

Documents

View document PDF

Capital cancellation shares

Date: 22 May 2024

Action Date: 30 Apr 2024

Category: Capital

Type: SH06

Capital : 103.68 GBP

Date: 2024-04-30

Documents

View document PDF

Resolution

Date: 22 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 22 May 2024

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2023

Action Date: 25 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 03 Oct 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-05-25

Documents

View document PDF

Capital allotment shares

Date: 30 Sep 2022

Action Date: 14 May 2021

Category: Capital

Type: SH01

Date: 2021-05-14

Capital : 130.16 GBP

Documents

View document PDF

Confirmation statement

Date: 28 Jun 2022

Action Date: 25 May 2022

Category: Confirmation-statement

Type: CS01

Original description: 25/05/22 Statement of Capital gbp 130.16

Documents

View document PDF

Capital name of class of shares

Date: 17 May 2022

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 17 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2022

Action Date: 30 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-30

Officer name: Frederick William Morrell James

Documents

View document PDF

Memorandum articles

Date: 20 Aug 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 20 Aug 2021

Action Date: 12 Aug 2021

Category: Capital

Type: SH01

Date: 2021-08-12

Capital : 110.16 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2021

Action Date: 12 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christos Tachtatzis

Termination date: 2021-08-12

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2021

Action Date: 12 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-12

Officer name: Robert Caddell Atkinson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2021

Action Date: 08 Jun 2021

Category: Address

Type: AD01

Old address: Lupovis Commercialisation Group, University of Strathclyde 99 George Street Glasgow Uk G1 1XW Scotland

New address: Cornerstone 107 West Regent Street Glasgow G2 2BA

Change date: 2021-06-08

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2021

Action Date: 25 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-25

Documents

View document PDF

Incorporation company

Date: 14 May 2021

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JOWETTS HOLDING (HALIFAX) LIMITED

2 ROSEMARY LANE,HALIFAX,HX3 9BS

Number:11500915
Status:ACTIVE
Category:Private Limited Company

LONDON EDUCATORS LIMITED

9 ST JOHN STREET,COLCHESTER,CO2 7NN

Number:07046691
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LUCIAN 22 LTD

2 WITNELL ROAD,COVENTRY,CV6 3LF

Number:10067118
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MDA HOLDINGS LIMITED

THE BELL BUILDING,LONDON,SE1 7JP

Number:04927210
Status:ACTIVE
Category:Private Limited Company

OIL AND GAS INSTALLATIONS LIMITED

5 TRANWELL COURT,MORPETH,NE61 6PG

Number:01526479
Status:ACTIVE
Category:Private Limited Company

SARANDA MEDICAL LTD

2 ROBERTS ROAD,TOWCESTER,NN12 8WF

Number:11528631
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source