Advanced company searchLink opens in new window

REFEYN LTD

Company number 11333643

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 Feb 2019 AP01 Appointment of Mr Andrew Bloxam as a director on 22 January 2019
06 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-04
12 Nov 2018 AD01 Registered office address changed from C/O Oxford Technology Magdalen Centre Oxford Science Park Oxford Oxfordshire OX4 4GA United Kingdom to 9400 C/O Penningtons Manches Llp 9400 Garsington Road, Oxford Business Park Oxford OX4 2HN on 12 November 2018
06 Nov 2018 TM01 Termination of appointment of Jeremy Charles Stanley Warren as a director on 31 October 2018
03 Sep 2018 PSC02 Notification of Oxford Sciences Innovation Plc as a person with significant control on 26 July 2018
03 Sep 2018 PSC07 Cessation of The Chancellor, Masters and Scholars of the University of Oxford as a person with significant control on 26 July 2018
03 Sep 2018 PSC07 Cessation of Andrea Giacomo Mica as a person with significant control on 26 June 2018
17 Aug 2018 SH01 Statement of capital following an allotment of shares on 15 August 2018
  • GBP 1,175
10 Aug 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
26 Jul 2018 PSC02 Notification of The Chancellor, Masters and Scholars of the University of Oxford as a person with significant control on 25 June 2018
26 Jul 2018 PSC01 Notification of Philipp Kukura as a person with significant control on 25 June 2018
13 Jul 2018 SH01 Statement of capital following an allotment of shares on 6 July 2018
  • GBP 1,150
11 Jul 2018 AP01 Appointment of Mr Zachary Brit Yerushalmi as a director on 26 June 2018
10 Jul 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Jul 2018 AP01 Appointment of Professor Philipp Kukura as a director on 25 June 2018
09 Jul 2018 AP01 Appointment of Mr Jeremy Charles Stanley Warren as a director on 25 June 2018
06 Jul 2018 SH01 Statement of capital following an allotment of shares on 29 June 2018
  • GBP 1,050
06 Jul 2018 SH01 Statement of capital following an allotment of shares on 26 June 2018
  • GBP 1,033.12
27 Jun 2018 SH01 Statement of capital following an allotment of shares on 25 June 2018
  • GBP 1,000
27 Jun 2018 SH01 Statement of capital following an allotment of shares on 25 June 2018
  • GBP 0.01
27 Apr 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-04-27
  • GBP .01