Advanced company searchLink opens in new window

FLIP THERAPEUTICS LTD

Company number 15995674

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
30 Dec 2025 AP02 Appointment of Deep Science Ventures Limited as a director on 30 December 2025
30 Dec 2025 TM01 Termination of appointment of Laura Margaret Fletcher as a director on 30 December 2025
06 Nov 2025 PSC04 Change of details for Dr John David Pajerowski as a person with significant control on 6 November 2025
06 Nov 2025 CH01 Director's details changed for Dr Laura Margaret Fletcher on 6 November 2025
06 Nov 2025 CS01 Confirmation statement made on 2 October 2025 with updates
04 Nov 2025 CH01 Director's details changed for Dr Mathias Robert Pawlak on 4 November 2025
17 Oct 2025 AD01 Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 17 October 2025
13 Oct 2025 PSC04 Change of details for Dr John David Pajerowski as a person with significant control on 22 January 2025
13 Oct 2025 AP01 Appointment of Dr Mathias Robert Pawlak as a director on 13 October 2025
15 Aug 2025 RP04SH01 Replacement filing of SH01 - 02/01/25 Statement of Capital gbp 59.82
13 Aug 2025 RP04SH01 Replacement filing of SH01 - 22/01/25 Statement of Capital gbp 70.46
12 Aug 2025 RP04SH01 Replacement filing of SH01 - 23/12/24 Statement of Capital gbp 55.82
07 Jul 2025 SH01 Statement of capital following an allotment of shares on 7 July 2025
  • GBP 72.989
17 Jun 2025 SH01 Statement of capital following an allotment of shares on 3 June 2025
  • GBP 71.789
15 May 2025 MA Memorandum and Articles of Association
15 May 2025 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
28 Apr 2025 PSC07 Cessation of Deep Science Ventures Limited as a person with significant control on 22 January 2025
28 Apr 2025 SH01 Statement of capital following an allotment of shares on 22 January 2025
  • GBP 170,071
  • ANNOTATION Clarification a second filed SH01 was registered on 13/08/2025
28 Apr 2025 SH01 Statement of capital following an allotment of shares on 2 January 2025
  • GBP 53,064
  • ANNOTATION Clarification a second filed SH01 was registered on 15/08/2025
28 Apr 2025 SH01 Statement of capital following an allotment of shares on 23 December 2024
  • GBP 9,064
  • ANNOTATION Clarification a second filed SH01 was registered on 12/08/2025
28 Apr 2025 SH01 Statement of capital following an allotment of shares on 16 December 2024
  • GBP 55
10 Mar 2025 AD01 Registered office address changed from 46-54 High Street Ingatestone CM4 9DW England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 10 March 2025
03 Oct 2024 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2024-10-03
  • GBP 55