Advanced company searchLink opens in new window

PHEON THERAPEUTICS LTD

Company number 09677410

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)
05 Sep 2022 AA01 Previous accounting period extended from 31 December 2021 to 31 March 2022
12 Aug 2022 CS01 Confirmation statement made on 7 July 2022 with updates
08 Aug 2022 MA Memorandum and Articles of Association
08 Aug 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Aug 2022 CERTNM Company name changed femtogenix LTD\certificate issued on 03/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-02
19 May 2022 AP01 Appointment of Mr Bertrand Damour as a director on 5 May 2022
05 Apr 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 March 2022
  • GBP 2,096.4970
24 Mar 2022 SH01 Statement of capital following an allotment of shares on 14 March 2022
  • GBP 3,348.806
  • ANNOTATION Clarification a second filed SH01 was registered on 05/04/2022
17 Mar 2022 AP01 Appointment of Mr Michael Gladstone as a director on 14 March 2022
17 Mar 2022 AP01 Appointment of Dr Jonathan Leslie Tobin as a director on 14 March 2022
17 Mar 2022 AP01 Appointment of Dr Rogier Wouter Rooswinkel as a director on 14 March 2022
17 Mar 2022 TM01 Termination of appointment of David Edwin Thurston as a director on 14 March 2022
17 Mar 2022 TM01 Termination of appointment of Christopher Alan Keightley as a director on 14 March 2022
17 Mar 2022 TM01 Termination of appointment of Michael Howard Garrison as a director on 14 March 2022
22 Sep 2021 AA Accounts for a small company made up to 31 December 2020
22 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with updates
03 Mar 2021 SH01 Statement of capital following an allotment of shares on 28 December 2020
  • GBP 562.1341
03 Mar 2021 SH01 Statement of capital following an allotment of shares on 4 December 2020
  • GBP 561.9573
18 Dec 2020 AA Accounts for a small company made up to 31 December 2019
14 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with updates
18 Jun 2020 SH01 Statement of capital following an allotment of shares on 18 June 2020
  • GBP 556.7073
18 Jun 2020 SH01 Statement of capital following an allotment of shares on 8 June 2020
  • GBP 556.4118
22 Apr 2020 AP01 Appointment of Mr Michael Howard Garrison as a director on 9 April 2020
22 Apr 2020 TM01 Termination of appointment of Keith Gerard Brennan as a director on 9 April 2020
05 Sep 2019 AA Total exemption full accounts made up to 31 December 2018