This company is commonly known as Phagenesis Limited. The company was founded 16 years ago and was given the registration number 06308699. The firm's registered office is in LEDBURY. You can find them at The Elms Courtyard, Bromsberrow, Ledbury, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | PHAGENESIS LIMITED |
---|---|---|
Company Number | : | 06308699 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 July 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Elms Courtyard, Bromsberrow, Ledbury, HR8 1RZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Elms Courtyard, Bromsberrow, Ledbury, HR8 1RZ | Corporate Secretary | 26 April 2010 | Active |
30, Broadwick Street, London, England, W1F 8JB | Director | 21 February 2024 | Active |
The Elms Courtyard, Bromsberrow, Ledbury, HR8 1RZ | Director | 09 March 2010 | Active |
The Elms Courtyard, Bromsberrow, Ledbury, HR8 1RZ | Director | 15 September 2017 | Active |
14/18, Getreidemarkt, 1010 Wien, Austria, | Director | 21 February 2024 | Active |
1010, Sherbrooke Str W, Suite 1610, Montreal, Canada, H3A 2R7 | Director | 21 February 2024 | Active |
The Elms Courtyard, Bromsberrow, Ledbury, HR8 1RZ | Director | 10 March 2013 | Active |
Northern Gritstone, No1, Circle Square, Manchester, United Kingdom, M1 7FS | Director | 21 February 2024 | Active |
279 Dialstone Lane, Great Moor, Stockport, SK2 7NA | Secretary | 31 July 2007 | Active |
22 Chapel Street, New Mills, High Peak, SK22 3JN | Secretary | 10 July 2007 | Active |
158, Buckingham Palace Road, London, United Kingdom, SW1W 9TR | Director | 14 September 2011 | Active |
The Elms Courtyard, Bromsberrow, Ledbury, HR8 1RZ | Director | 26 April 2010 | Active |
The Elms Courtyard, Bromsberrow, Ledbury, HR8 1RZ | Director | 26 March 2010 | Active |
The Elms Courtyard, Bromsberrow, Ledbury, HR8 1RZ | Director | 10 July 2007 | Active |
The Elms Courtyard, Bromsberrow, Ledbury, HR8 1RZ | Director | 09 March 2010 | Active |
Oktaviostr. 66, 22043, Hamburg, Germany, | Director | 12 December 2013 | Active |
279 Dialstone Lane, Great Moor, Stockport, SK2 6PJ | Director | 10 July 2007 | Active |
Caves Village Building #10, Office #4, PO BOX N-7532, Nassau, Bahamas, | Director | 07 November 2013 | Active |
Nestle S.A | ||
Notified on | : | 15 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Switzerland |
Address | : | Avenue, Nestle 55, Ch-1800 Vevey, Switzerland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Capital | Second filing capital allotment shares. | Download |
2024-03-07 | Incorporation | Memorandum articles. | Download |
2024-03-07 | Resolution | Resolution. | Download |
2024-03-05 | Officers | Appoint person director company with name date. | Download |
2024-03-05 | Officers | Appoint person director company with name date. | Download |
2024-03-04 | Persons with significant control | Notification of a person with significant control statement. | Download |
2024-03-04 | Capital | Capital allotment shares. | Download |
2024-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-04 | Officers | Termination director company with name termination date. | Download |
2024-03-04 | Officers | Termination director company with name termination date. | Download |
2024-03-04 | Officers | Appoint person director company with name date. | Download |
2024-03-04 | Officers | Appoint person director company with name date. | Download |
2023-09-26 | Accounts | Accounts with accounts type small. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-09 | Capital | Capital allotment shares. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-13 | Accounts | Accounts with accounts type small. | Download |
2022-01-08 | Resolution | Resolution. | Download |
2021-08-02 | Accounts | Accounts with accounts type small. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-28 | Accounts | Accounts with accounts type small. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-10 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-05-09 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.