Advanced company searchLink opens in new window

EPSILOGEN LTD

Company number 10295520

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)
08 Oct 2019 SH01 Statement of capital following an allotment of shares on 3 October 2019
  • GBP 1,413.889
27 Aug 2019 AA Full accounts made up to 31 December 2018
29 Jul 2019 CS01 Confirmation statement made on 25 July 2019 with updates
03 May 2019 AP01 Appointment of David John Chiswell as a director on 24 April 2019
20 Dec 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Dec 2018 AP01 Appointment of Alek Safarian as a director on 21 November 2018
06 Dec 2018 TM01 Termination of appointment of Kyparissia Katie Sirinakis as a director on 21 November 2018
03 Dec 2018 SH01 Statement of capital following an allotment of shares on 29 November 2018
  • GBP 1,400
23 Nov 2018 SH01 Statement of capital following an allotment of shares on 22 November 2018
  • GBP 1,220
02 Oct 2018 PSC07 Cessation of Epidarex Capital Partners Limited as a person with significant control on 26 June 2017
01 Oct 2018 PSC07 Cessation of James Frederick Spicer as a person with significant control on 31 March 2017
01 Oct 2018 PSC07 Cessation of Vivienne Frances Cox as a person with significant control on 31 March 2017
01 Oct 2018 PSC07 Cessation of Sophia Karagiannis as a person with significant control on 31 March 2017
24 Sep 2018 RP04PSC02 Second filing for the notification of Epidarex Capital Partners Limited as a person with significant control
24 Sep 2018 RP04PSC02 Second filing for the notification of Epidarex Capital Ii, Lp as a person with significant control
27 Jul 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
21 Jun 2018 RP04AP01 Second filing for the appointment of Dr Tim Craig Wilson as a director
11 Jun 2018 AA Full accounts made up to 31 December 2017
30 May 2018 PSC02 Notification of Epidarex Capital Ii Lp as a person with significant control on 29 May 2018
  • ANNOTATION Clarification a second filed PSC02 was registered on 24/09/2018.
30 May 2018 PSC02 Notification of Epidarex Capital Partners Limited as a person with significant control on 29 May 2018
  • ANNOTATION Clarification a second filed PSC02 was registered on 03/09/2018
  • ANNOTATION Clarification a second filed PSC02 was registered on 24/09/2018.
30 May 2018 PSC04 Change of details for Dr Sophia Karagiannis as a person with significant control on 29 May 2018
30 May 2018 PSC04 Change of details for Dr James Frederick Spicer as a person with significant control on 29 May 2018
29 May 2018 CH01 Director's details changed for Dr Vivienne Frances Cox on 3 May 2018
29 May 2018 PSC04 Change of details for Vivienne Frances Cox as a person with significant control on 3 May 2018
03 May 2018 AD01 Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE England to London Bioscience Innovation Centre 2 Royal College Street London NW1 0NH on 3 May 2018