Advanced company searchLink opens in new window

DEFINIGEN LIMITED

Company number 07595566

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)
08 Jun 2021 AP01 Appointment of Dr Ben Major George Cons as a director on 7 April 2021
25 Mar 2021 CS01 Confirmation statement made on 24 March 2021 with updates
24 Feb 2021 AA Accounts for a small company made up to 30 September 2020
09 Dec 2020 TM02 Termination of appointment of Nicholas Alexander James Tait as a secretary on 9 December 2020
09 Dec 2020 AP01 Appointment of Mr Tim Rea as a director on 9 December 2020
09 Dec 2020 SH01 Statement of capital following an allotment of shares on 19 November 2020
  • GBP 17.7465
09 Nov 2020 RP04CS01 Second filing of Confirmation Statement dated 7 April 2017
09 Nov 2020 RP04CS01 Second filing of Confirmation Statement dated 7 April 2018
09 Nov 2020 RP04CS01 Second filing of Confirmation Statement dated 7 April 2019
24 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 7 April 2019
22 Oct 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 November 2018
  • GBP 13.2326
01 Oct 2020 CH01 Director's details changed for Professor Ludovic Vallier on 5 December 2016
01 Oct 2020 CH01 Director's details changed for Dr Mark Yeo on 5 December 2016
21 Sep 2020 CH01 Director's details changed for Dr Marcus Yeo on 1 January 2020
12 Aug 2020 TM01 Termination of appointment of Filipa Andreia Contreiras Soares Pinheiro as a director on 12 August 2020
20 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with updates
04 Mar 2020 AA Accounts for a small company made up to 30 September 2019
04 Dec 2019 AP01 Appointment of Dr Tim Allsopp as a director on 1 December 2019
02 Dec 2019 TM01 Termination of appointment of John Stewart Savill as a director on 30 November 2019
13 May 2019 CS01 Confirmation statement made on 7 April 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 24/10/2020
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 24/10/2020 and again on 09/11/2020
04 Jan 2019 AA Accounts for a small company made up to 30 September 2018
12 Dec 2018 AP01 Appointment of Sir John Stewart Savill as a director on 22 May 2018
03 Dec 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Nov 2018 SH01 Statement of capital following an allotment of shares on 20 November 2018
  • GBP 13.2326
  • ANNOTATION Clarification a second filed SH01 was registered on 22/10/2020
16 Nov 2018 SH01 Statement of capital following an allotment of shares on 9 November 2018
  • GBP 12.7608