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)
25 Nov 2014 MAR Re-registration of Memorandum and Articles
25 Nov 2014 AUDR Auditor's report
25 Nov 2014 AUDS Auditor's statement
25 Nov 2014 BS Balance Sheet
25 Nov 2014 CERT5 Certificate of re-registration from Private to Public Limited Company
25 Nov 2014 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
25 Nov 2014 SH01 Statement of capital following an allotment of shares on 13 November 2014
  • GBP 50,000
  • ANNOTATION Clarification a second filed SH01 was registered on 25/08/2015
25 Nov 2014 SH01 Statement of capital following an allotment of shares on 13 November 2014
  • GBP 0.01
25 Nov 2014 SH02 Consolidation of shares on 13 November 2014
25 Nov 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Consolidation of shares 13/11/2014
25 Nov 2014 AP01 Appointment of Mr Timothy Vincent Le Druillenec as a director on 13 November 2014
30 Sep 2014 AA Accounts for a dormant company made up to 28 February 2014
10 Sep 2014 AD01 Registered office address changed from , Goose Green Station Road, Claverdon, Warwick, CV35 8PH to C/O Welbeck Associates 30 Percy Street London W1T 2DB on 10 September 2014
14 Feb 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP .001
14 Feb 2014 CH01 Director's details changed for Mr Geoffrey Gilbert Dart on 10 December 2013
15 Nov 2013 AD01 Registered office address changed from , 2nd Floor, 30 st. James Street, London, SW1A 1HB, United Kingdom on 15 November 2013
15 Nov 2013 AP03 Appointment of Mr Timothy Vincent Le Druillenec as a secretary
13 Feb 2013 NEWINC Incorporation