PHAGENESIS LIMITED
LEDBURY

Hellopages » Gloucestershire » Forest of Dean » HR8 1RZ
Company number 06308699
Status Active
Incorporation Date 10 July 2007
Company Type Private Limited Company
Address THE ELMS COURTYARD, BROMSBERROW, LEDBURY, HR8 1RZ
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Accounts for a small company made up to 31 July 2016; Previous accounting period shortened from 31 July 2017 to 31 December 2016; Statement of capital following an allotment of shares on 31 August 2016 GBP 16,146.09 . The most likely internet sites of PHAGENESIS LIMITED are www.phagenesis.co.uk, and www.phagenesis.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Phagenesis Limited is a Private Limited Company. The company registration number is 06308699. Phagenesis Limited has been working since 10 July 2007. The present status of the company is Active. The registered address of Phagenesis Limited is The Elms Courtyard Bromsberrow Ledbury Hr8 1rz. . ANGLO SCIENTIFIC LTD is a Secretary of the company. EDENIUS, Fredrik is a Director of the company. HAMDY, Shaheen is a Director of the company. KIRSTEIN, Alexander, Dr is a Director of the company. STUGE, Oern is a Director of the company. WEIKERT, Gunnar Carsten is a Director of the company. Secretary KELLY, Bridie has been resigned. Secretary MCKENZIE, Claire Jane has been resigned. Director DHANRAJGIR, Ashok has been resigned. Director GREEN, Daniel has been resigned. Director GREEN, Daniel has been resigned. Director HYDE-THOMSON, Henry Charles Anthony has been resigned. Director MULROONEY, Conor Joseph has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
ANGLO SCIENTIFIC LTD
Appointed Date: 26 April 2010

Director
EDENIUS, Fredrik
Appointed Date: 09 March 2010
45 years old

Director
HAMDY, Shaheen
Appointed Date: 10 July 2007
59 years old

Director
KIRSTEIN, Alexander, Dr
Appointed Date: 12 December 2013
62 years old

Director
STUGE, Oern
Appointed Date: 10 March 2013
71 years old

Director
WEIKERT, Gunnar Carsten
Appointed Date: 07 November 2013
62 years old

Resigned Directors

Secretary
KELLY, Bridie
Resigned: 20 September 2007
Appointed Date: 31 July 2007

Secretary
MCKENZIE, Claire Jane
Resigned: 26 April 2010
Appointed Date: 10 July 2007

Director
DHANRAJGIR, Ashok
Resigned: 07 November 2013
Appointed Date: 14 September 2011
57 years old

Director
GREEN, Daniel
Resigned: 31 July 2014
Appointed Date: 26 April 2010
68 years old

Director
GREEN, Daniel
Resigned: 26 March 2010
Appointed Date: 26 March 2010
68 years old

Director
HYDE-THOMSON, Henry Charles Anthony
Resigned: 10 March 2013
Appointed Date: 09 March 2010
72 years old

Director
MULROONEY, Conor Joseph
Resigned: 01 April 2015
Appointed Date: 10 July 2007
58 years old

PHAGENESIS LIMITED Events

25 Jan 2017
Accounts for a small company made up to 31 July 2016
18 Jan 2017
Previous accounting period shortened from 31 July 2017 to 31 December 2016
23 Sep 2016
Statement of capital following an allotment of shares on 31 August 2016
  • GBP 16,146.09

22 Sep 2016
Statement of capital following an allotment of shares on 31 August 2016
  • GBP 16,146.0900

22 Sep 2016
Statement of capital following an allotment of shares on 31 August 2016
  • GBP 16,146.0900

...
... and 79 more events
14 Aug 2007
New secretary appointed
14 Aug 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

08 Aug 2007
Particulars of mortgage/charge
04 Aug 2007
Particulars of mortgage/charge
10 Jul 2007
Incorporation

PHAGENESIS LIMITED Charges

31 July 2007
Debenture
Delivered: 8 August 2007
Status: Satisfied on 14 May 2010
Persons entitled: Liverpool Seed Fund Limited Partnership Acting by Its General Partner Afm Seeds Funds Limited
Description: Fixed and floating charges over the undertaking and all…
31 July 2007
Debenture
Delivered: 4 August 2007
Status: Satisfied on 9 July 2010
Persons entitled: The University of Manchester
Description: Fixed and floating charge over all property and assets…