F2G LTD
MANCHESTER FUNCTIONAL FUNGAL GENOMICS LTD

Hellopages » Greater Manchester » Salford » M30 0LX

Company number 03578625
Status Active
Incorporation Date 10 June 1998
Company Type Private Limited Company
Address LANKRO WAY, ECCLES, MANCHESTER, ENGLAND, M30 0LX
Home Country United Kingdom
Nature of Business 72110 - Research and experimental development on biotechnology
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Auditor's resignation; Statement of capital following an allotment of shares on 17 June 2016 GBP 49,958,411.34 ; Appointment of Martin Edwards as a director on 17 June 2016. The most likely internet sites of F2G LTD are www.f2g.co.uk, and www.f2g.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. F2g Ltd is a Private Limited Company. The company registration number is 03578625. F2g Ltd has been working since 10 June 1998. The present status of the company is Active. The registered address of F2g Ltd is Lankro Way Eccles Manchester England M30 0lx. . BIRCH, Michael, Dr is a Secretary of the company. POWELL, Suzanne Lynne is a Secretary of the company. EDWARDS, Martin is a Director of the company. KATABI, Maha is a Director of the company. KONIG, Anja Isabella is a Director of the company. MAHMOOD, Kaasim is a Director of the company. NICHOLSON, Ian James is a Director of the company. REX, John Howard, Dr is a Director of the company. WHITE, Richard John, Dr is a Director of the company. Secretary BIRCH, Michael, Dr has been resigned. Secretary BROOKMAN, Jayne Louise, Dr has been resigned. Secretary MORGAN, John Charles has been resigned. Secretary SMITH, Geoffrey has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BROOKMAN, Jayne Louise, Dr has been resigned. Director COOPER, Ashley Stephen Charles has been resigned. Director DENNING, David Wemyss has been resigned. Director DUNCAN, Gordon Barclay has been resigned. Director EDWARDS, Jeffrey Robertson, Dr has been resigned. Director GISSANE, William James Mason, Dr has been resigned. Director HINSBY, Anders has been resigned. Director HODGES, Michael Richard has been resigned. Director HORLICK, Timothy Piers has been resigned. Director KELLY, Shane Michael has been resigned. Director KINDTLER, Jens has been resigned. Director NOLAN, Robert Dwyer has been resigned. Director PAREKH, Rajesh Bhikhu has been resigned. Director SMITH, Geoffrey has been resigned. Director SMITH, Maire Anne, Dr has been resigned. Director TSCHERNING, Thomas, Dr has been resigned. Director VERLAND, Sten, Dr has been resigned. Director WRIGHT, Christopher has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Research and experimental development on biotechnology".


Current Directors

Secretary
BIRCH, Michael, Dr
Appointed Date: 05 February 2013

Secretary
POWELL, Suzanne Lynne
Appointed Date: 17 September 2004

Director
EDWARDS, Martin
Appointed Date: 17 June 2016
69 years old

Director
KATABI, Maha
Appointed Date: 17 June 2016
52 years old

Director
KONIG, Anja Isabella
Appointed Date: 27 July 2012
55 years old

Director
MAHMOOD, Kaasim
Appointed Date: 23 September 2015
49 years old

Director
NICHOLSON, Ian James
Appointed Date: 11 March 2013
65 years old

Director
REX, John Howard, Dr
Appointed Date: 24 September 2012
68 years old

Director
WHITE, Richard John, Dr
Appointed Date: 27 April 2006
83 years old

Resigned Directors

Secretary
BIRCH, Michael, Dr
Resigned: 23 January 2014
Appointed Date: 20 September 2012

Secretary
BROOKMAN, Jayne Louise, Dr
Resigned: 06 June 2000
Appointed Date: 01 July 1998

Secretary
MORGAN, John Charles
Resigned: 31 January 2003
Appointed Date: 06 June 2000

Secretary
SMITH, Geoffrey
Resigned: 17 September 2004
Appointed Date: 31 January 2003

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 10 June 1998
Appointed Date: 10 June 1998

Director
BROOKMAN, Jayne Louise, Dr
Resigned: 02 July 2003
Appointed Date: 01 July 1998
62 years old

Director
COOPER, Ashley Stephen Charles
Resigned: 15 May 2003
Appointed Date: 25 October 2000
64 years old

Director
DENNING, David Wemyss
Resigned: 30 July 2004
Appointed Date: 01 July 1998
68 years old

Director
DUNCAN, Gordon Barclay
Resigned: 25 April 2003
Appointed Date: 18 September 2002
68 years old

Director
EDWARDS, Jeffrey Robertson, Dr
Resigned: 28 February 2009
Appointed Date: 20 September 2004
81 years old

Director
GISSANE, William James Mason, Dr
Resigned: 31 May 2005
Appointed Date: 01 December 1999
85 years old

Director
HINSBY, Anders
Resigned: 12 January 2010
Appointed Date: 02 October 2008
51 years old

Director
HODGES, Michael Richard
Resigned: 23 January 2014
Appointed Date: 01 September 2010
64 years old

Director
HORLICK, Timothy Piers
Resigned: 25 April 2003
Appointed Date: 20 June 2001
64 years old

Director
KELLY, Shane Michael
Resigned: 27 July 2012
Appointed Date: 02 July 2003
67 years old

Director
KINDTLER, Jens
Resigned: 02 October 2008
Appointed Date: 16 August 2002
66 years old

Director
NOLAN, Robert Dwyer
Resigned: 03 April 2009
Appointed Date: 20 September 2004
82 years old

Director
PAREKH, Rajesh Bhikhu
Resigned: 23 September 2015
Appointed Date: 27 July 2012
65 years old

Director
SMITH, Geoffrey
Resigned: 17 September 2004
Appointed Date: 10 July 2000
80 years old

Director
SMITH, Maire Anne, Dr
Resigned: 01 July 2004
Appointed Date: 06 June 2001
76 years old

Director
TSCHERNING, Thomas, Dr
Resigned: 12 January 2010
Appointed Date: 02 October 2007
58 years old

Director
VERLAND, Sten, Dr
Resigned: 17 June 2016
Appointed Date: 12 January 2010
68 years old

Director
WRIGHT, Christopher
Resigned: 17 June 2016
Appointed Date: 16 August 2002
68 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 10 June 1998
Appointed Date: 10 June 1998

F2G LTD Events

17 Feb 2017
Auditor's resignation
22 Aug 2016
Statement of capital following an allotment of shares on 17 June 2016
  • GBP 49,958,411.34

30 Jul 2016
Appointment of Martin Edwards as a director on 17 June 2016
14 Jul 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association

14 Jul 2016
Particulars of variation of rights attached to shares
...
... and 240 more events
27 Jun 2001
Ad 20/06/01--------- £ si [email protected]=88 £ ic 826/914
12 Jun 2001
Ad 06/06/01--------- £ si [email protected]=1 £ ic 825/826
12 Jun 2001
Ad 06/06/01--------- £ si [email protected]=1 £ ic 824/825
12 Jun 2001
Ad 05/04/01-06/06/01 £ si [email protected]=94 £ ic 730/824
12 Jun 2001
Statement of affairs

F2G LTD Charges

21 December 2009
Debenture
Delivered: 6 January 2010
Status: Satisfied on 25 August 2012
Persons entitled: K/S Bi Biomedical Venture Annex Iii Merifin Capital N.V. K Nominees Limited and Astellas Venture Fund I L.P.
Description: Fixed and floating charge over the undertaking and all…
11 March 2009
Rent deposit deed
Delivered: 12 March 2009
Status: Outstanding
Persons entitled: Akcros Chemicals Limited
Description: All the rents payable under the lease see image for full…
12 December 2007
Debenture
Delivered: 29 December 2007
Status: Satisfied on 5 December 2009
Persons entitled: K/S Bi Biomedical Venture Annex Iii, Merifin Capital N.V, K Nominees Limited(The Lenders)
Description: Fixed and floating charges over the undertaking and all…
17 February 2004
Rent deposit deed
Delivered: 24 February 2004
Status: Satisfied on 9 March 2010
Persons entitled: Akcros Chemicals Limited
Description: £25,000 plus vat being the sum which the company has…
24 October 2003
Debenture
Delivered: 7 November 2003
Status: Satisfied on 5 December 2009
Persons entitled: P/S Bi Biomedicinsk Venture Iii, Merifin Capital N.V. and K Nominees
Description: Fixed and floating charges over the undertaking and all…
10 July 2003
Debenture
Delivered: 22 July 2003
Status: Satisfied on 5 December 2009
Persons entitled: P/S Bi Biomedicinsk Venture Iii, Merifin Capital N.V. and K Nominees Limited
Description: Fixed and floating charges over the undertaking and all…
15 October 2001
Debenture
Delivered: 16 October 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…