Advanced company searchLink opens in new window

F2G LTD

Company number 03578625

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)
27 Mar 2024 CH01 Director's details changed for Timothy Anderson on 26 March 2024
09 Aug 2023 CS01 Confirmation statement made on 10 June 2023 with updates
03 Aug 2023 AA Group of companies' accounts made up to 31 December 2022
31 Aug 2022 SH01 Statement of capital following an allotment of shares on 4 August 2022
  • GBP 36,337,497.67
10 Aug 2022 MA Memorandum and Articles of Association
09 Aug 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Aug 2022 AA Group of companies' accounts made up to 31 December 2021
08 Aug 2022 AP01 Appointment of Dr Joseph Anderson as a director on 2 August 2022
05 Aug 2022 AP01 Appointment of Dr Nanna Liebach Luneborg as a director on 2 August 2022
20 Jul 2022 CS01 Confirmation statement made on 10 June 2022 with updates
02 Apr 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Mar 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 February 2022
  • GBP 35,719,527.21863
25 Jan 2022 SH01 Statement of capital following an allotment of shares on 1 December 2021
  • GBP 35,719,527.21863
  • ANNOTATION Clarification a second filed SH01 was registered on 11/03/2022
07 Jan 2022 AP01 Appointment of Dr Sylvie Louise Gregoire as a director on 14 December 2021
07 Jan 2022 TM01 Termination of appointment of John Howard Rex as a director on 14 December 2021
06 Jan 2022 AA Group of companies' accounts made up to 31 December 2020
09 Nov 2021 AP01 Appointment of Camilla Soenderby as a director on 8 September 2021
19 Aug 2021 SH01 Statement of capital following an allotment of shares on 7 July 2021
  • GBP 35,719,360.54863
13 Aug 2021 CS01 Confirmation statement made on 10 June 2021 with updates
09 Jun 2021 SH01 Statement of capital following an allotment of shares on 18 March 2021
  • GBP 35,558,761.85863
06 May 2021 TM01 Termination of appointment of Ian James Nicholson as a director on 30 April 2021
26 Apr 2021 AP01 Appointment of Francesco Maria Lavino as a director on 5 April 2021
23 Apr 2021 CH03 Secretary's details changed for Suzanne Lynne Powell on 21 April 2021
01 Nov 2020 SH01 Statement of capital following an allotment of shares on 5 October 2020
  • GBP 35,558,651.887815
05 Oct 2020 SH01 Statement of capital following an allotment of shares on 21 September 2020
  • GBP 35,556,121.427815