HEMOGENYX PHARMACEUTICALS PLC

6th Floor 60 Gracechurch Street, London, EC3V 0HR, United Kingdom
StatusACTIVE
Company No.08401609
CategoryPrivate Limited Company
Incorporated13 Feb 2013
Age11 years, 3 months, 3 days
JurisdictionEngland Wales

SUMMARY

HEMOGENYX PHARMACEUTICALS PLC is an active private limited company with number 08401609. It was incorporated 11 years, 3 months, 3 days ago, on 13 February 2013. The company address is 6th Floor 60 Gracechurch Street, London, EC3V 0HR, United Kingdom.



Company Fillings

Capital allotment shares

Date: 07 Mar 2024

Action Date: 06 Mar 2024

Category: Capital

Type: SH01

Capital : 13,418,159.88 GBP

Date: 2024-03-06

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2024

Action Date: 13 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-13

Documents

View document PDF

Capital allotment shares

Date: 13 Dec 2023

Action Date: 04 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-04

Capital : 11,755,659.88 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Sep 2023

Action Date: 27 Sep 2023

Category: Capital

Type: SH01

Capital : 11,530,659.88 GBP

Date: 2023-09-27

Documents

View document PDF

Resolution

Date: 14 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Jun 2023

Action Date: 27 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ben Harber

Appointment date: 2023-06-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jun 2023

Action Date: 27 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Wright

Termination date: 2023-06-27

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2023

Action Date: 13 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-13

Documents

View document PDF

Capital allotment shares

Date: 03 Feb 2023

Action Date: 02 Feb 2023

Category: Capital

Type: SH01

Capital : 11,419,993.21 GBP

Date: 2023-02-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2022

Action Date: 12 Jul 2022

Category: Address

Type: AD01

Old address: 5 Fleet Place London EC4M 7rd England

New address: 6th Floor 60 Gracechurch Street London EC3V 0HR

Change date: 2022-07-12

Documents

View document PDF

Resolution

Date: 07 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 18 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2022

Action Date: 13 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-13

Documents

View document PDF

Memorandum articles

Date: 20 Jul 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 11 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital allotment shares

Date: 28 May 2021

Action Date: 26 May 2021

Category: Capital

Type: SH01

Capital : 9,797,493.21 GBP

Date: 2021-05-26

Documents

View document PDF

Capital allotment shares

Date: 17 May 2021

Action Date: 13 May 2021

Category: Capital

Type: SH01

Date: 2021-05-13

Capital : 5,464,159.88 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 May 2021

Action Date: 05 May 2021

Category: Capital

Type: SH01

Capital : 5,241,937.66 GBP

Date: 2021-05-05

Documents

View document PDF

Capital allotment shares

Date: 25 Apr 2021

Action Date: 20 Apr 2021

Category: Capital

Type: SH01

Capital : 4,943,430.2 GBP

Date: 2021-04-20

Documents

View document PDF

Capital allotment shares

Date: 19 Apr 2021

Action Date: 30 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-30

Capital : 4,697,952.17 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-03

Capital : 4,545,095.03 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2021

Action Date: 13 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-13

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2021

Action Date: 11 Feb 2021

Category: Capital

Type: SH01

Date: 2021-02-11

Capital : 4,413,781.9 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Nov 2020

Action Date: 05 Jun 2020

Category: Capital

Type: SH01

Capital : 4,336,362.55 GBP

Date: 2020-06-05

Documents

View document PDF

Accounts with accounts type group

Date: 16 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 20 May 2020

Action Date: 18 May 2020

Category: Capital

Type: SH01

Capital : 3,979,219.69 GBP

Date: 2020-05-18

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2020

Action Date: 13 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-13

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2020

Action Date: 06 Feb 2020

Category: Capital

Type: SH01

Capital : 3,972,539.69 GBP

Date: 2020-02-06

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Aug 2019

Action Date: 04 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-04

Psc name: Vladislav Sandler

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Aug 2019

Action Date: 04 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-04

Psc name: Alexis Sandler

Documents

View document PDF

Resolution

Date: 24 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-09

Capital : 3,612,428.53 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 17 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 04 Mar 2019

Action Date: 30 May 2018

Category: Capital

Type: SH01

Capital : 3,601,761.86 GBP

Date: 2018-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2019

Action Date: 05 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin William Campbell

Termination date: 2019-01-05

Documents

View document PDF

Notification of a person with significant control

Date: 18 Dec 2018

Action Date: 05 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-05

Psc name: Vladislav Sandler

Documents

View document PDF

Notification of a person with significant control

Date: 18 Dec 2018

Action Date: 05 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alexis Sandler

Notification date: 2017-10-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Dec 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-11-05

Officer name: Mr Andrew Wright

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-05

Officer name: Lawrence Pemble

Documents

View document PDF

Second filing capital allotment shares

Date: 30 Jul 2018

Action Date: 05 Oct 2017

Category: Capital

Type: RP04SH01

Date: 2017-10-05

Capital : 3,600,513.60 GBP

Documents

View document PDF

Resolution

Date: 04 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Richard Thorpe Beeston

Termination date: 2018-04-09

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sir Marc Feldmann

Appointment date: 2018-04-09

Documents

View document PDF

Accounts with accounts type group

Date: 13 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Timothy Vincent Le Druillenec

Termination date: 2017-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Vincent Le Druillenec

Termination date: 2017-11-30

Documents

View document PDF

Resolution

Date: 13 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 Oct 2017

Action Date: 05 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-05

Capital : 3,600,154.27 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-04

Officer name: Mr Lawrence Pemble

Documents

View document PDF

Resolution

Date: 13 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-04

Officer name: Dr Vladislav Sandler

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Vincent Le Druillenec

Appointment date: 2017-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-04

Officer name: Dr Robin William Campbell

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alexis Sandler

Appointment date: 2017-10-04

Documents

View document PDF

Capital allotment shares

Date: 06 Oct 2017

Action Date: 04 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-04

Capital : 3,560,428.56 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-04

Officer name: Geoffrey Gilbert Dart

Documents

View document PDF

Certificate change of name company

Date: 04 Oct 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed silver falcon PLC\certificate issued on 04/10/17

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2017

Action Date: 13 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-13

Documents

View document PDF

Capital allotment shares

Date: 20 Nov 2016

Action Date: 18 Nov 2016

Category: Capital

Type: SH01

Capital : 669,000 GBP

Date: 2016-11-18

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Resolution

Date: 04 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2016

Action Date: 20 May 2016

Category: Address

Type: AD01

Old address: 6 New Street Square London EC4A 3LX England

New address: 5 Fleet Place London EC4M 7rd

Change date: 2016-05-20

Documents

View document PDF

Change person secretary company with change date

Date: 14 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-03-01

Officer name: Mr Timothy Vincent Le Druillenec

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Feb 2016

Action Date: 13 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-13

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-02-28

Documents

View document PDF

Resolution

Date: 20 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 20 Nov 2015

Action Date: 09 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-09

Capital : 649,000.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Nov 2015

Action Date: 30 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-30

Capital : 216,000.00 GBP

Documents

View document PDF

Move registers to sail company with new address

Date: 20 Nov 2015

Category: Address

Type: AD03

New address: Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE

Documents

View document PDF

Change sail address company with new address

Date: 20 Nov 2015

Category: Address

Type: AD02

New address: Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE

Documents

View document PDF

Resolution

Date: 21 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2015

Action Date: 02 Oct 2015

Category: Address

Type: AD01

New address: 6 New Street Square London EC4A 3LX

Change date: 2015-10-02

Old address: C/O Welbeck Associates 30 Percy Street London W1T 2DB

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Capital allotment shares

Date: 27 Aug 2015

Action Date: 29 Jul 2015

Category: Capital

Type: SH01

Capital : 75,000 GBP

Date: 2015-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2015

Action Date: 29 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-29

Officer name: Mr Peter Redmond

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2015

Action Date: 29 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Richard Thorpe Beeston

Appointment date: 2015-07-29

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2015

Action Date: 29 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-29

Officer name: Timothy Vincent Le Druillenec

Documents

View document PDF

Second filing of form with form type

Date: 25 Aug 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type made up date

Date: 24 Aug 2015

Action Date: 13 Feb 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2015-02-13

Documents

View document PDF

Change person secretary company with change date

Date: 17 Aug 2015

Action Date: 17 Aug 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-08-17

Officer name: Mr Timothy Vincent Le Druillenec

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2015

Action Date: 13 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-13

Documents

View document PDF

Reregistration private to public company

Date: 25 Nov 2014

Category: Change-of-name

Type: RR01

Documents

View document PDF

Certificate re registration private to public limited company

Date: 25 Nov 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERT5

Documents

View document PDF

Auditors report

Date: 25 Nov 2014

Category: Auditors

Type: AUDR

Documents

View document PDF

Accounts balance sheet

Date: 25 Nov 2014

Category: Accounts

Type: BS

Documents

View document PDF

Re registration memorandum articles

Date: 25 Nov 2014

Category: Incorporation

Type: MAR

Documents

View document PDF

Auditors statement

Date: 25 Nov 2014

Category: Auditors

Type: AUDS

Documents

View document PDF

Resolution

Date: 25 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 25 Nov 2014

Action Date: 13 Nov 2014

Category: Capital

Type: SH01

Capital : 50,000 GBP

Date: 2014-11-13

Documents

View document PDF

Capital allotment shares

Date: 25 Nov 2014

Action Date: 13 Nov 2014

Category: Capital

Type: SH01

Capital : 0.01 GBP

Date: 2014-11-13

Documents

View document PDF

Capital alter shares consolidation

Date: 25 Nov 2014

Action Date: 13 Nov 2014

Category: Capital

Type: SH02

Date: 2014-11-13

Documents

View document PDF

Resolution

Date: 25 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 25 Nov 2014

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Vincent Le Druillenec

Appointment date: 2014-11-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2014

Action Date: 10 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-10

Old address: , Goose Green Station Road, Claverdon, Warwick, CV35 8PH

New address: C/O Welbeck Associates 30 Percy Street London W1T 2DB

Documents

View document PDF


Some Companies

AFC WIMBLEDON COMMUNITY LIMITED

KINGSMEADOW STADIUM,KINGSTON UPON THAMES,KT1 3PB

Number:08363302
Status:ACTIVE
Category:Private Limited Company

AVANTIS WEALTH LTD

4A GILDREDGE ROAD,EASTBOURNE,BN21 4RL

Number:08292970
Status:ACTIVE
Category:Private Limited Company

JOHNJOEMCFADDEN LIMITED

ACRE HOUSE,LONDON,NW1 3ER

Number:09878101
Status:ACTIVE
Category:Private Limited Company

KUBALE CREATIVE LTD

8C HARTHAM ROAD,LONDON,N7 9JG

Number:10611303
Status:ACTIVE
Category:Private Limited Company

MARK SWIFT BUILDING SERVICES LTD

9 WILLOW ROAD,WAKEFIELD,WF2 9TH

Number:07794509
Status:ACTIVE
Category:Private Limited Company

PENNINE PROPERTY MAINTENANCE LIMITED

14 LINFIT LANE,HUDDERSFIELD,HD7 5LQ

Number:08966752
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source