Advanced company searchLink opens in new window

HEMOGENYX PHARMACEUTICALS PLC

Company number 08401609

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)
07 Mar 2024 SH01 Statement of capital following an allotment of shares on 6 March 2024
  • GBP 13,418,159.88
13 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with updates
13 Dec 2023 SH01 Statement of capital following an allotment of shares on 4 December 2023
  • GBP 11,755,659.88
29 Sep 2023 SH01 Statement of capital following an allotment of shares on 27 September 2023
  • GBP 11,530,659.88
14 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Jun 2023 AA Group of companies' accounts made up to 31 December 2022
28 Jun 2023 AP03 Appointment of Mr Ben Harber as a secretary on 27 June 2023
28 Jun 2023 TM02 Termination of appointment of Andrew Wright as a secretary on 27 June 2023
13 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with updates
03 Feb 2023 SH01 Statement of capital following an allotment of shares on 2 February 2023
  • GBP 11,419,993.21
12 Jul 2022 AD01 Registered office address changed from 5 Fleet Place London EC4M 7rd England to 6th Floor 60 Gracechurch Street London EC3V 0HR on 12 July 2022
07 Jul 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 May 2022 AA Group of companies' accounts made up to 31 December 2021
13 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
20 Jul 2021 MA Memorandum and Articles of Association
20 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Jun 2021 AA Group of companies' accounts made up to 31 December 2020
28 May 2021 SH01 Statement of capital following an allotment of shares on 26 May 2021
  • GBP 9,797,493.21
17 May 2021 SH01 Statement of capital following an allotment of shares on 13 May 2021
  • GBP 5,464,159.88
06 May 2021 SH01 Statement of capital following an allotment of shares on 5 May 2021
  • GBP 5,241,937.66
25 Apr 2021 SH01 Statement of capital following an allotment of shares on 20 April 2021
  • GBP 4,943,430.2
19 Apr 2021 SH01 Statement of capital following an allotment of shares on 30 March 2021
  • GBP 4,697,952.17
03 Mar 2021 SH01 Statement of capital following an allotment of shares on 3 March 2021
  • GBP 4,545,095.03
26 Feb 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
11 Feb 2021 SH01 Statement of capital following an allotment of shares on 11 February 2021
  • GBP 4,413,781.9