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)
05 Mar 2024 SH01 Statement of capital following an allotment of shares on 29 January 2024
  • GBP 100,659.10444
05 Mar 2024 SH01 Statement of capital following an allotment of shares on 19 December 2023
  • GBP 100,657.48609
05 Mar 2024 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 100,651.87159
29 Feb 2024 SH07 Cancellation of shares by a PLC. Statement of capital on 7 June 2022
  • GBP 100,647.53048
20 Feb 2024 TM01 Termination of appointment of Colin Andrew Love as a director on 20 February 2024
20 Feb 2024 TM01 Termination of appointment of Jeffrey Allan Chodakewitz as a director on 20 February 2024
20 Feb 2024 TM01 Termination of appointment of Paul Schneider as a director on 20 February 2024
20 Feb 2024 TM01 Termination of appointment of Julia Paige Gregory as a director on 20 February 2024
20 Feb 2024 TM01 Termination of appointment of Martin Andrews as a director on 20 February 2024
20 Feb 2024 MA Memorandum and Articles of Association
20 Feb 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement of scheme of arrangement/ authorisation of directors actions in relation to the scheme 12/02/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jan 2024 MR01 Registration of charge 125464790003, created on 23 January 2024
13 Dec 2023 MR01 Registration of charge 125464790002, created on 12 December 2023
23 Nov 2023 MR01 Registration of charge 125464790001, created on 22 November 2023
11 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
19 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with updates
04 Apr 2023 AP01 Appointment of Paul Schneider as a director on 30 March 2023
04 Apr 2023 TM01 Termination of appointment of Amit Chunilal Nathwani as a director on 30 March 2023
16 Dec 2022 AD01 Registered office address changed from Stevenage Bioscience Catalyst Gunnels Wood Road Stevenage SG1 2FX United Kingdom to Sycamore House Gunnels Wood Road Stevenage Hertfordshire SG1 2BP on 16 December 2022
15 Jul 2022 AP03 Appointment of Pope "Chip" Mccorkle Iv as a secretary on 15 July 2022
15 Jul 2022 TM02 Termination of appointment of Stephen Patrick Diamond, Jr. as a secretary on 15 July 2022
08 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Jul 2022 AA Group of companies' accounts made up to 31 December 2021
10 May 2022 SH01 Statement of capital following an allotment of shares on 27 January 2022
  • GBP 100,366.41012
10 May 2022 SH01 Statement of capital following an allotment of shares on 31 August 2021
  • GBP 100,359.2208