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)
06 Sep 2019 PSC05 Change of details for The Gm & Cheshire Life Sciences Fund Lp as a person with significant control on 4 September 2019
08 Jul 2019 CS01 Confirmation statement made on 13 May 2019 with updates
07 Jul 2019 PSC04 Change of details for Mr Chris Genders as a person with significant control on 4 June 2018
07 Jul 2019 PSC04 Change of details for Mr Rory Simon Blair Cameron as a person with significant control on 4 June 2018
28 Feb 2019 AA Full accounts made up to 31 May 2018
20 Sep 2018 TM01 Termination of appointment of Richard Donnelly as a director on 13 September 2018
27 Jun 2018 CS01 Confirmation statement made on 13 May 2018 with updates
27 Jun 2018 PSC02 Notification of The Gm & Cheshire Life Sciences Fund Lp as a person with significant control on 28 September 2017
04 Jun 2018 SH01 Statement of capital following an allotment of shares on 20 April 2018
  • GBP 182.64
23 May 2018 AP01 Appointment of Mr Christopher Michael Kennedy Spencer as a director on 2 May 2018
23 May 2018 AP01 Appointment of Richard Donnelly as a director on 2 May 2018
22 Nov 2017 SH01 Statement of capital following an allotment of shares on 28 September 2017
  • GBP 102
  • ANNOTATION Clarification a second filed SH01 was registered on 08/01/2021.
13 Nov 2017 SH02 Sub-division of shares on 28 September 2017
13 Nov 2017 SH01 Statement of capital following an allotment of shares on 28 September 2017
  • GBP 130.43
27 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 28/09/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Oct 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Oct 2017 AA Total exemption full accounts made up to 31 May 2017
07 Sep 2017 TM02 Termination of appointment of Tracy Jane Genders as a secretary on 7 September 2017
25 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
20 Oct 2016 AA Total exemption small company accounts made up to 31 May 2016
26 May 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
26 May 2016 CH01 Director's details changed for Mr Rory Simon Blair Cameron on 10 May 2016
06 Aug 2015 AD01 Registered office address changed from Bezant House Bradgate Park View Chellaston Derby DE73 5UH to The Biohub at Alderley Park Alderley Park Macclesfield Cheshire SK10 4TG on 6 August 2015
30 Jul 2015 AA Total exemption small company accounts made up to 31 May 2015
13 Jul 2015 AP01 Appointment of Mr Rory Simon Blair Cameron as a director on 10 July 2015