Advanced company searchLink opens in new window

EPISTEM LIMITED

Company number 11031998

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)
22 May 2019 SH01 Statement of capital following an allotment of shares on 21 May 2019
  • GBP 108.9
26 Oct 2018 CS01 Confirmation statement made on 24 October 2018 with updates
12 Oct 2018 AP01 Appointment of Mr Matthew William Pomroy as a director on 8 June 2018
26 Sep 2018 AP01 Appointment of Mr James Alistair Fullerton-Batten as a director on 3 September 2018
26 Sep 2018 AP01 Appointment of Mr Benjamin John Reed as a director on 17 September 2018
19 Sep 2018 AA01 Current accounting period extended from 31 October 2018 to 31 December 2018
01 Aug 2018 PSC02 Notification of Foresight Regional Investment Lp as a person with significant control on 8 June 2018
01 Aug 2018 PSC07 Cessation of Catherine Booth as a person with significant control on 8 June 2018
01 Aug 2018 PSC07 Cessation of Genedrive Plc as a person with significant control on 9 January 2018
01 Aug 2018 SH01 Statement of capital following an allotment of shares on 8 June 2018
  • GBP 103.34
  • ANNOTATION Clarification a second filed SH01 was registered on 20/05/2020
05 Jul 2018 SH08 Change of share class name or designation
05 Jul 2018 AP01 Appointment of Dr Nicholas Watson Ash as a director on 8 June 2018
05 Jul 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jun 2018 SH02 Sub-division of shares on 8 June 2018
21 Jun 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivided 08/06/2018
21 Jun 2018 MR01 Registration of charge 110319980001, created on 8 June 2018
18 Jun 2018 SH20 Statement by Directors
18 Jun 2018 SH19 Statement of capital on 18 June 2018
  • GBP 0.01
18 Jun 2018 CAP-SS Solvency Statement dated 08/06/18
18 Jun 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-13
04 Jun 2018 TM01 Termination of appointment of Matthew John Fowler as a director on 14 May 2018
04 Jun 2018 AP01 Appointment of Julie Ann Tudor as a director on 14 May 2018
10 Jan 2018 PSC01 Notification of Catherine Booth as a person with significant control on 9 January 2018
09 Jan 2018 AP01 Appointment of Dr Catherine Booth as a director on 8 January 2018