Advanced company searchLink opens in new window

FERNBROOK BIO LIMITED

Company number 06595831

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 Dec 2024 CS01 Confirmation statement made on 17 December 2024 with updates
29 Sep 2024 AA Accounts for a small company made up to 31 December 2023
18 Dec 2023 CS01 Confirmation statement made on 17 December 2023 with updates
29 Sep 2023 AA Full accounts made up to 31 December 2022
25 Sep 2023 SH01 Statement of capital following an allotment of shares on 13 September 2023
  • GBP 6,772,576
20 Jun 2023 AA01 Previous accounting period shortened from 31 January 2023 to 31 December 2022
16 May 2023 AA Full accounts made up to 31 January 2022
28 Mar 2023 TM01 Termination of appointment of Eduardo Clemente Lorente as a director on 15 March 2023
27 Mar 2023 AP01 Appointment of Mr Daniel Scott Meccariello as a director on 15 March 2023
27 Mar 2023 AP01 Appointment of Mr Stuart Evan Baugh as a director on 15 March 2023
23 Dec 2022 CS01 Confirmation statement made on 17 December 2022 with no updates
16 Feb 2022 MR04 Satisfaction of charge 065958310003 in full
16 Feb 2022 MR04 Satisfaction of charge 065958310004 in full
16 Feb 2022 MR04 Satisfaction of charge 2 in full
16 Feb 2022 MR04 Satisfaction of charge 1 in full
11 Jan 2022 SH01 Statement of capital following an allotment of shares on 16 December 2021
  • GBP 900,001
22 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Each of the directors and is hereby authorised to count in the quorum and vote any resolution of the directors that is to take place on or around transactions that conflicts or possibly may conflicts with the interests of the company 16/12/2021
22 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Directors be is hereby authorised to count in the quorum and vote any resolution of the directos may conflict with the interests of the company 16/12/2021
22 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Restriction under articles or otherwise be disapplied in relation to the allotment of shares authorised 16/12/2021
  • RES10 ‐ Resolution of allotment of securities
22 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with updates
17 Dec 2021 PSC07 Cessation of Whites Generation Limited as a person with significant control on 16 December 2021
17 Dec 2021 AD01 Registered office address changed from The Mine Site Mill Lane South Witham Grantham Lincolnshire NG33 5QN England to Fernbrook Bio Rothwell Road Kettering NN16 8XF on 17 December 2021
17 Dec 2021 TM01 Termination of appointment of James Alexander Waldorf Astor as a director on 16 December 2021
17 Dec 2021 TM02 Termination of appointment of Christopher John Odonoghue as a secretary on 16 December 2021