Advanced company searchLink opens in new window

GENDIUS LIMITED

Company number 08525197

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)
03 Sep 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Aug 2021 SH01 Statement of capital following an allotment of shares on 25 August 2021
  • GBP 289.90071
16 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with updates
15 Jun 2021 SH01 Statement of capital following an allotment of shares on 14 June 2021
  • GBP 256.15422
  • ANNOTATION Clarification a second filed SH01 was registered on 07/09/2021.
18 May 2021 AA Accounts for a small company made up to 31 May 2020
08 Jan 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 September 2017
  • GBP 144.10
06 Oct 2020 SH01 Statement of capital following an allotment of shares on 5 October 2020
  • GBP 271.60862
06 Oct 2020 SH01 Statement of capital following an allotment of shares on 5 October 2020
  • GBP 256.50351
06 Oct 2020 SH01 Statement of capital following an allotment of shares on 5 October 2020
  • GBP 254.80618
29 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Convert loans up and the allotment and issue of varied to provided that the class of shares 08/08/2020
  • RES10 ‐ Resolution of allotment of securities
06 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Jul 2020 AP01 Appointment of Mr Albert Nicholl as a director on 2 July 2020
16 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with updates
16 Jun 2020 CH01 Director's details changed for Mr Chris Genders on 16 June 2020
05 Jun 2020 AD01 Registered office address changed from The Biohub at Alderley Park Alderley Park Macclesfield Cheshire SK10 4TG England to The Glasshouse Alderley Park Alderley Edge SK10 4ZE on 5 June 2020
25 May 2020 CS01 Confirmation statement made on 25 May 2020 with no updates
22 May 2020 CS01 Confirmation statement made on 13 May 2020 with updates
31 Mar 2020 AA Accounts for a small company made up to 31 May 2019
12 Feb 2020 TM01 Termination of appointment of Christopher Michael Kennedy Spencer as a director on 8 February 2020
06 Nov 2019 SH01 Statement of capital following an allotment of shares on 23 October 2019
  • GBP 250.19458
10 Oct 2019 SH01 Statement of capital following an allotment of shares on 27 September 2019
  • GBP 234.08928
10 Oct 2019 SH02 Sub-division of shares on 27 September 2019
10 Oct 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivided 27/09/2019
  • RES01 ‐ Resolution of adoption of Articles of Association