Advanced company searchLink opens in new window

HEMOGENYX PHARMACEUTICALS PLC

Company number 08401609

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)
14 Feb 2025 CS01 Confirmation statement made on 13 February 2025 with no updates
29 Jan 2025 SH01 Statement of capital following an allotment of shares on 22 January 2025
  • GBP 14,019,159.8703
03 Jan 2025 AD01 Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to 6 Heddon Street London W1B 4BT on 3 January 2025
03 Jan 2025 AP03 Appointment of Westend Corporate Llp as a secretary on 1 January 2025
03 Jan 2025 TM02 Termination of appointment of Ben Harber as a secretary on 31 December 2024
02 Jan 2025 SH02 Consolidation of shares on 9 December 2024
02 Jan 2025 SH02 Sub-division of shares on 9 December 2024
20 Dec 2024 MA Memorandum and Articles of Association
17 Dec 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Consolidation, sub-division 09/12/2024
13 Dec 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: sub-division of shares/ consodiation of shares 09/12/2024
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Nov 2024 SH01 Statement of capital following an allotment of shares on 14 November 2024
  • GBP 14,018,159.88
04 Jul 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Notice period of general meeting other than an annual general meeting 27/06/2024
  • RES10 ‐ Resolution of allotment of securities
26 Jun 2024 AA Group of companies' accounts made up to 31 December 2023
07 Mar 2024 SH01 Statement of capital following an allotment of shares on 6 March 2024
  • GBP 13,418,159.88
13 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with updates
13 Dec 2023 SH01 Statement of capital following an allotment of shares on 4 December 2023
  • GBP 11,755,659.88
29 Sep 2023 SH01 Statement of capital following an allotment of shares on 27 September 2023
  • GBP 11,530,659.88
14 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Jun 2023 AA Group of companies' accounts made up to 31 December 2022
28 Jun 2023 AP03 Appointment of Mr Ben Harber as a secretary on 27 June 2023
28 Jun 2023 TM02 Termination of appointment of Andrew Wright as a secretary on 27 June 2023
13 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with updates
03 Feb 2023 SH01 Statement of capital following an allotment of shares on 2 February 2023
  • GBP 11,419,993.21
12 Jul 2022 AD01 Registered office address changed from 5 Fleet Place London EC4M 7rd England to 6th Floor 60 Gracechurch Street London EC3V 0HR on 12 July 2022
07 Jul 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities