Advanced company searchLink opens in new window

GENOMICS PLC

Company number 08839972

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)
15 Oct 2014 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary on 1 October 2014
15 Oct 2014 TM02 Termination of appointment of Ip2Ipo Services Limited as a secretary on 1 October 2014
29 Aug 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Aug 2014 SH01 Statement of capital following an allotment of shares on 30 July 2014
  • GBP 308.63
11 Aug 2014 AP01 Appointment of Mr John Edward Balfour Colenutt as a director on 1 August 2014
01 Apr 2014 AP01 Appointment of David Norwood as a director on 6 March 2014
31 Mar 2014 AP01 Appointment of Professor Peter James Donnelly as a director on 6 March 2014
31 Mar 2014 AP01 Appointment of Gil Mcvean as a director on 6 March 2014
25 Mar 2014 SH01 Statement of capital following an allotment of shares on 6 March 2014
  • GBP 300.00
14 Mar 2014 AP02 Appointment of Ip2Ipo Services Limited as a director on 6 March 2014
14 Mar 2014 TM01 Termination of appointment of Mark Robert Warne as a director on 6 March 2014
14 Mar 2014 RESOLUTIONS Resolutions
  • RES13 ‐ That in accordance with section 569 of the act and article 29.1 of the company articles of association (each an "article"), the directors of the company be generally empowered to allot ordinary shares of £0.01 each in the capital of the company 06/03/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Mar 2014 AD03 Register(s) moved to registered inspection location
04 Mar 2014 AD02 Register inspection address has been changed
28 Feb 2014 SH01 Statement of capital following an allotment of shares on 21 February 2014
  • GBP 150.00
10 Jan 2014 NEWINC Incorporation