Advanced company searchLink opens in new window

IXICO PLC

Company number 03131723

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)
08 Nov 2013 TM01 Termination of appointment of Alistair Taylor as a director
08 Nov 2013 AP01 Appointment of Professor Derek Lionel Glendon Hill as a director
08 Nov 2013 AP01 Appointment of Mr Charles Alexander Evan Spicer as a director
08 Nov 2013 AP01 Appointment of Mr John Bradshaw as a director
08 Nov 2013 AP01 Appointment of Ms Maina Bhaman as a director
22 Oct 2013 AD01 Registered office address changed from Lakeview House 2 Lakeview Court Ermine Business Park Huntingdon Cambridgeshire PE29 6UA England on 22 October 2013
16 Oct 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Acquisition 14/10/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Oct 2013 CERTNM Company name changed phytopharm PLC\certificate issued on 14/10/13
  • RES15 ‐ Change company name resolution on 2013-10-14
14 Oct 2013 CONNOT Change of name notice
10 Sep 2013 SH02 Consolidation of shares on 5 August 2013
09 Aug 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation 05/08/2013
09 Apr 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Jan 2013 AA Group of companies' accounts made up to 30 September 2012
17 Dec 2012 AR01 Annual return made up to 13 December 2012 no member list
17 Dec 2012 SH01 Statement of capital following an allotment of shares on 21 September 2012
  • GBP 3,468,019.72
30 Mar 2012 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Mar 2012 TM01 Termination of appointment of Alexander Morrison as a director
07 Feb 2012 AP01 Appointment of Dr Ian Frederick Tulloch as a director
03 Feb 2012 AA Group of companies' accounts made up to 30 September 2011
15 Dec 2011 AR01 Annual return made up to 13 December 2011 no member list
05 Dec 2011 AD02 Register inspection address has been changed from C/O Equiniti Holm Oak Woods Way Goring-by-Sea Worthing West Sussex BN12 4FE England
05 Oct 2011 SH01 Statement of capital following an allotment of shares on 6 June 2011
  • GBP 3,468,019.72
06 Apr 2011 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Feb 2011 AA Group of companies' accounts made up to 30 September 2010
25 Jan 2011 SH01 Statement of capital following an allotment of shares on 14 January 2011
  • GBP 3,467,336