Advanced company searchLink opens in new window

ENSOCELL LTD

Company number 14714531

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)
07 May 2024 SH01 Statement of capital following an allotment of shares on 7 May 2024
  • GBP 255.4637
07 May 2024 TM01 Termination of appointment of Zhizhong Yao as a director on 30 April 2024
27 Mar 2024 AP01 Appointment of Mr John Shields as a director on 7 December 2023
14 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with updates
22 Dec 2023 MR01 Registration of charge 147145310001, created on 11 December 2023
12 Sep 2023 AD01 Registered office address changed from C/O Burgess Hodgson 27 New Dover Road Canterbury CT1 3DN England to Biodata Innovation Centre Wellcome Genome Campus Cambridge CB10 1DR on 12 September 2023
02 Aug 2023 MA Memorandum and Articles of Association
02 Aug 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Jul 2023 AP01 Appointment of Zhizhong Yao as a director on 18 July 2023
26 Jul 2023 AP01 Appointment of Henrijette Elsebeth Richter as a director on 18 July 2023
26 Jul 2023 AP01 Appointment of Dr Sarah Amalia Polonius-Teichmann as a director on 18 July 2023
26 Jul 2023 PSC08 Notification of a person with significant control statement
26 Jul 2023 AP01 Appointment of Jeffrey Greve as a director on 18 July 2023
25 Jul 2023 SH01 Statement of capital following an allotment of shares on 19 July 2023
  • GBP 188.2594
25 Jul 2023 PSC07 Cessation of Alexander Robert Leech as a person with significant control on 18 July 2023
06 Jul 2023 CERTNM Company name changed ensotx LTD\certificate issued on 06/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-06
14 Jun 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of shares 02/06/2023
14 Jun 2023 SH02 Sub-division of shares on 2 June 2023
28 Mar 2023 AD01 Registered office address changed from 27 New Dover Road Canterbury CT1 3DN England to C/O Burgess Hodgson 27 New Dover Road Canterbury CT1 3DN on 28 March 2023
08 Mar 2023 NEWINC Incorporation
Statement of capital on 2023-03-08
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted