Advanced company searchLink opens in new window

PHICO THERAPEUTICS LIMITED

Company number 04062313

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)
05 Sep 2019 CS01 Confirmation statement made on 30 August 2019 with updates
04 Jul 2019 SH01 Statement of capital following an allotment of shares on 4 July 2019
  • GBP 2,734.253
14 May 2019 SH01 Statement of capital following an allotment of shares on 14 May 2019
  • GBP 2,484.253
14 Feb 2019 SH01 Statement of capital following an allotment of shares on 14 February 2019
  • GBP 2,484.075
13 Feb 2019 AA Total exemption full accounts made up to 31 August 2018
10 Jan 2019 AP01 Appointment of Mr David Colin Beadle as a director on 1 December 2018
04 Jan 2019 SH01 Statement of capital following an allotment of shares on 7 December 2018
  • GBP 2,483.075
04 Jan 2019 SH01 Statement of capital following an allotment of shares on 4 January 2019
  • GBP 2,471.4
18 Dec 2018 AP01 Appointment of Professor Mark Harvey Wilcox as a director on 19 October 2018
12 Sep 2018 TM02 Termination of appointment of Lucy Elizabeth Block as a secretary on 5 September 2018
12 Sep 2018 TM01 Termination of appointment of Lucy Elizabeth Block as a director on 5 September 2018
10 Sep 2018 CS01 Confirmation statement made on 30 August 2018 with updates
04 Sep 2018 TM01 Termination of appointment of Alexander Easton as a director on 15 August 2018
23 May 2018 SH01 Statement of capital following an allotment of shares on 23 May 2018
  • GBP 2,471.044
04 May 2018 SH01 Statement of capital following an allotment of shares on 4 May 2018
  • GBP 2,470.044
02 Mar 2018 SH01 Statement of capital following an allotment of shares on 2 March 2018
  • GBP 2,469.644
16 Jan 2018 AA Total exemption full accounts made up to 31 August 2017
09 Jan 2018 SH01 Statement of capital following an allotment of shares on 9 January 2018
  • GBP 2,402.198
28 Sep 2017 SH01 Statement of capital following an allotment of shares on 28 September 2017
  • GBP 2,401.976
12 Sep 2017 CS01 Confirmation statement made on 30 August 2017 with updates
31 Aug 2017 SH01 Statement of capital following an allotment of shares on 31 August 2017
  • GBP 2,291.779
17 Aug 2017 MA Memorandum and Articles of Association
17 Aug 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Jul 2017 AD01 Registered office address changed from Babraham Research Campus Babraham Cambridge Cambs CB22 3AT to Bertarelli Building Bourn Hall High Street Bourn Cambridgeshire CB23 2TN on 13 July 2017
15 May 2017 AA Total exemption full accounts made up to 31 August 2016