Advanced company searchLink opens in new window

FREELINE THERAPEUTICS HOLDINGS LIMITED

Company number 12546479

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)
10 Oct 2024 PSC05 Change of details for Bidco 1354 Limited as a person with significant control on 27 September 2024
30 Aug 2024 SH01 Statement of capital following an allotment of shares on 12 August 2024
  • GBP 658.72765
25 Aug 2024 MA Memorandum and Articles of Association
25 Aug 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Aug 2024 MR04 Satisfaction of charge 125464790001 in full
22 Aug 2024 MR04 Satisfaction of charge 125464790002 in full
22 Aug 2024 MR04 Satisfaction of charge 125464790003 in full
22 May 2024 AA Group of companies' accounts made up to 31 December 2023
21 May 2024 PSC05 Change of details for Bidco 1354 Limited as a person with significant control on 15 April 2024
21 May 2024 PSC07 Cessation of Syncona Limited as a person with significant control on 15 April 2024
21 May 2024 PSC02 Notification of Bidco 1354 Limited as a person with significant control on 20 February 2024
21 May 2024 CS01 Confirmation statement made on 2 April 2024 with updates
21 May 2024 CS01 Confirmation statement made on 16 February 2024 with updates
09 May 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 May 2024 MAR Re-registration of Memorandum and Articles
09 May 2024 CERT10 Certificate of re-registration from Public Limited Company to Private
09 May 2024 RR09 Re-registration from a public company to a private company following share cancellation
16 Apr 2024 SH07 Cancellation of shares by a PLC. Statement of capital on 11 April 2024
  • GBP 647.53048
15 Apr 2024 TM01 Termination of appointment of Christopher Hollowood as a director on 15 April 2024
15 Apr 2024 AP01 Appointment of Mr James Albert Bircher Iii as a director on 15 April 2024
15 Apr 2024 AP01 Appointment of Mr Paul Matthew Schneider as a director on 15 April 2024
07 Mar 2024 OC Scheme of arrangement
06 Mar 2024 SH07 Cancellation of shares by a PLC. Statement of capital on 19 February 2024
  • GBP 100,658.72764
05 Mar 2024 SH01 Statement of capital following an allotment of shares on 7 July 2023
  • GBP 100,654.06819
05 Mar 2024 SH01 Statement of capital following an allotment of shares on 1 July 2022
  • GBP 100,649.05502