Advanced company searchLink opens in new window

PHAGENESIS LIMITED

Company number 06308699

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)
16 Sep 2024 SH01 Statement of capital following an allotment of shares on 30 August 2024
  • GBP 42,107.04
21 Aug 2024 AP01 Appointment of Mr Horace Hoskins as a director on 16 August 2024
21 Aug 2024 TM01 Termination of appointment of Reinhard Krickl as a director on 16 August 2024
15 Jul 2024 CS01 Confirmation statement made on 10 July 2024 with updates
21 Jun 2024 PSC02 Notification of Nestle S.A. as a person with significant control on 31 May 2024
19 Jun 2024 PSC09 Withdrawal of a person with significant control statement on 19 June 2024
30 May 2024 AA Accounts for a small company made up to 31 December 2023
15 May 2024 AD01 Registered office address changed from The Elms Courtyard Bromsberrow Ledbury HR8 1RZ to Unit 18 Enterprise House Pencroft Way, Manchester Science Park Manchester M15 6SE on 15 May 2024
15 May 2024 AP03 Appointment of Mrs Nichola Cole as a secretary on 15 May 2024
15 May 2024 TM02 Termination of appointment of Anglo Scientific Ltd as a secretary on 14 May 2024
11 Mar 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 February 2024
  • GBP 31,695.27
07 Mar 2024 MA Memorandum and Articles of Association
07 Mar 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Mar 2024 AP01 Appointment of Reinhard Krickl as a director on 21 February 2024
05 Mar 2024 AP01 Appointment of Mr Drew Burdon as a director on 21 February 2024
04 Mar 2024 PSC08 Notification of a person with significant control statement
04 Mar 2024 SH01 Statement of capital following an allotment of shares on 23 February 2024
  • GBP 31,695.27
  • ANNOTATION Clarification a second filed SH01 was registered on 11/03/2024.
04 Mar 2024 PSC07 Cessation of Nestle S.A as a person with significant control on 23 February 2024
04 Mar 2024 TM01 Termination of appointment of Shaheen Hamdy as a director on 21 February 2024
04 Mar 2024 TM01 Termination of appointment of Gunnar Carsten Weikert as a director on 21 February 2024
04 Mar 2024 AP01 Appointment of Michael Sjöström as a director on 21 February 2024
04 Mar 2024 AP01 Appointment of Dr Mark Andrew Wyatt as a director on 21 February 2024
26 Sep 2023 AA Accounts for a small company made up to 31 December 2022
11 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with updates
09 Jan 2023 SH01 Statement of capital following an allotment of shares on 29 December 2022
  • GBP 16,163.59