Advanced company searchLink opens in new window

PHYTOME LIFE SCIENCES PLC

Company number 14917571

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)
11 Sep 2024 AP01 Appointment of Mr Nicholas Brian Buckland as a director on 2 September 2024
02 Jul 2024 AA Group of companies' accounts made up to 31 December 2023
10 Jun 2024 CS01 Confirmation statement made on 4 June 2024 with updates
27 Mar 2024 MR01 Registration of charge 149175710001, created on 19 March 2024
08 Mar 2024 AD01 Registered office address changed from C/O Tmf Group, 13th Floor, One Angel Court C/O Tmf Group, 13th Floor, One Angel Court London EC2R 7HJ England to C/O Tmf Group, 13th Floor, One Angel Court London EC2R 7HJ on 8 March 2024
07 Mar 2024 AD01 Registered office address changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor, One Angel Court C/O Tmf Group, 13th Floor, One Angel Court London EC2R 7HJ on 7 March 2024
28 Feb 2024 AA01 Previous accounting period shortened from 30 June 2024 to 31 December 2023
22 Nov 2023 AP01 Appointment of Miss Leigh Rebecca Setterington as a director on 9 November 2023
15 Nov 2023 TM01 Termination of appointment of Ronald John Schwarz as a director on 2 November 2023
15 Nov 2023 TM01 Termination of appointment of David Pender Richards as a director on 3 November 2023
11 Oct 2023 TM01 Termination of appointment of Andrew Mark Jones as a director on 2 October 2023
11 Oct 2023 TM01 Termination of appointment of Joseph Tregonning Colliver as a director on 2 October 2023
14 Aug 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 190 19/07/2023
  • RES10 ‐ Resolution of allotment of securities
11 Aug 2023 PSC04 Change of details for Mr Robert Mark Braddon Parnall as a person with significant control on 19 July 2023
08 Aug 2023 SH01 Statement of capital following an allotment of shares on 19 July 2023
  • GBP 59,248.7
03 Aug 2023 SH02 Statement of capital on 14 July 2023
  • GBP 0.001
04 Jul 2023 CERT8A Commence business and borrow
04 Jul 2023 SH50 Trading certificate for a public company
26 Jun 2023 PSC01 Notification of Robert Mark Braddon Parnall as a person with significant control on 26 June 2023
26 Jun 2023 PSC07 Cessation of Charles Thomas Sampson as a person with significant control on 26 June 2023
26 Jun 2023 SH01 Statement of capital following an allotment of shares on 26 June 2023
  • GBP 50,000.001
22 Jun 2023 CERTNM Company name changed phytome research PLC\certificate issued on 22/06/23
  • RES15 ‐ Change company name resolution on 2023-06-14
22 Jun 2023 CONNOT Change of name notice
06 Jun 2023 NEWINC Incorporation
Statement of capital on 2023-06-06
  • GBP .001