PHYTOME RESEARCH LIMITED

15-19 Westgate Street, Launceston, PL15 7AB, Cornwall, England
StatusACTIVE
Company No.11394953
CategoryPrivate Limited Company
Incorporated04 Jun 2018
Age6 years, 1 month, 29 days
JurisdictionEngland Wales

SUMMARY

PHYTOME RESEARCH LIMITED is an active private limited company with number 11394953. It was incorporated 6 years, 1 month, 29 days ago, on 04 June 2018. The company address is 15-19 Westgate Street, Launceston, PL15 7AB, Cornwall, England.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 26 Jul 2024

Action Date: 26 Jul 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 113949530002

Charge creation date: 2024-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2024

Action Date: 14 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-14

Old address: 20 8th Floor 20 Farringdon Street London EC4A 4AB England

New address: 15-19 Westgate Street Launceston Cornwall PL15 7AB

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2024

Action Date: 29 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2023

Action Date: 09 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Leigh Rebecca Setterington

Appointment date: 2023-11-09

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2023

Action Date: 02 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald John Schwarz

Termination date: 2023-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2023

Action Date: 03 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Pender Richards

Termination date: 2023-11-03

Documents

View document PDF

Termination director company

Date: 27 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2023

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Mark Jones

Termination date: 2023-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2023

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Tregonning Colliver

Termination date: 2023-10-02

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Resolution

Date: 08 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Aug 2023

Action Date: 19 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Pender Richards

Cessation date: 2023-07-19

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Aug 2023

Action Date: 19 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Mark Braddon Parnall

Cessation date: 2023-07-19

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2023

Action Date: 19 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Phytome Life Sciences Plc

Notification date: 2023-07-19

Documents

View document PDF

Capital allotment shares

Date: 01 Aug 2023

Action Date: 14 Jul 2023

Category: Capital

Type: SH01

Date: 2023-07-14

Capital : 59,248.7 GBP

Documents

View document PDF

Capital alter shares consolidation

Date: 01 Aug 2023

Action Date: 14 Jul 2023

Category: Capital

Type: SH02

Date: 2023-07-14

Documents

View document PDF

Capital allotment shares

Date: 24 Jul 2023

Action Date: 14 Jul 2023

Category: Capital

Type: SH01

Date: 2023-07-14

Capital : 1,185.06 GBP

Documents

View document PDF

Certificate change of name company

Date: 22 Jun 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed phytome life sciences LIMITED\certificate issued on 22/06/23

Documents

View document PDF

Change of name notice

Date: 22 Jun 2023

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2023

Action Date: 06 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-06

Documents

View document PDF

Accounts with accounts type small

Date: 11 Apr 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital allotment shares

Date: 24 Feb 2023

Action Date: 20 Sep 2022

Category: Capital

Type: SH01

Date: 2022-09-20

Capital : 1,111.01378 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 28 Dec 2022

Action Date: 21 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Tregonning Colliver

Appointment date: 2022-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 28 Dec 2022

Action Date: 21 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ronald John Schwarz

Appointment date: 2022-12-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Dec 2022

Action Date: 28 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-28

Old address: 15 - 19 Westgate Street Launceston Cornwall PL15 7AB United Kingdom

New address: 20 8th Floor 20 Farringdon Street London EC4A 4AB

Documents

View document PDF

Resolution

Date: 08 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 May 2022

Action Date: 23 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 113949530001

Charge creation date: 2022-05-23

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2022

Action Date: 06 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-06

Documents

View document PDF

Notification of a person with significant control

Date: 14 Mar 2022

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Mark Braddon Parnall

Notification date: 2021-12-01

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Mar 2022

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Parnall Group Limited

Cessation date: 2021-12-01

Documents

View document PDF

Capital allotment shares

Date: 18 Jan 2022

Action Date: 17 Jan 2022

Category: Capital

Type: SH01

Date: 2022-01-17

Capital : 1,003.28128 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2022

Action Date: 21 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Mark Jones

Appointment date: 2021-12-21

Documents

View document PDF

Resolution

Date: 10 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 13 Dec 2021

Action Date: 30 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-30

Capital : 502.08 GBP

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Dec 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2021

Action Date: 03 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Jeffery Cates

Termination date: 2021-02-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Dec 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Memorandum articles

Date: 04 Sep 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Povl Sebastian Hansen Vaughan

Appointment date: 2020-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2020

Action Date: 12 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Jeffery Cates

Appointment date: 2020-08-12

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2020

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-03

Documents

View document PDF

Capital allotment shares

Date: 20 May 2020

Action Date: 18 May 2020

Category: Capital

Type: SH01

Date: 2020-05-18

Capital : 2.08668 GBP

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-06-30

New date: 2019-12-31

Documents

View document PDF

Resolution

Date: 06 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Mar 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Resolution

Date: 27 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 16 Sep 2019

Action Date: 22 Aug 2019

Category: Capital

Type: SH02

Date: 2019-08-22

Documents

View document PDF

Capital allotment shares

Date: 16 Sep 2019

Action Date: 22 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-22

Capital : 1 GBP

Documents

View document PDF

Resolution

Date: 12 Sep 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 02 Sep 2019

Action Date: 22 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Pender Richards

Notification date: 2019-08-22

Documents

View document PDF

Change to a person with significant control

Date: 02 Sep 2019

Action Date: 22 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-08-22

Psc name: Parnall Group Limited

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2019

Action Date: 22 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Pender Richards

Appointment date: 2019-08-22

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2019

Action Date: 03 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-03

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jun 2019

Action Date: 06 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Parnall Group Limited

Notification date: 2019-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jun 2019

Action Date: 06 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Mark Braddon Parnall

Cessation date: 2019-04-06

Documents

View document PDF

Resolution

Date: 15 Feb 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 04 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF

Resolution

Date: 10 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

CAREFUL MANAGEMENT LIMITED

NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ

Number:03147665
Status:ACTIVE
Category:Private Limited Company

CARRON PRACTICALS LTD

8 HARLEY DRIVE,SHREWSBURY,SY5 7AY

Number:09495010
Status:ACTIVE
Category:Private Limited Company

DUNFIELD HOUSE LIMITED

DUNFIELD HOUSE,HEREFORDSHIRE,HR5 3NN

Number:03708138
Status:ACTIVE
Category:Private Limited Company

GRAVITY TRAINING AND DEVELOPMENT LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:06693920
Status:ACTIVE
Category:Private Limited Company

ROSEMILL LTD

1ST FLOOR THAVIES INN HOUSE,LONDON,EC1N 2HA

Number:07936541
Status:ACTIVE
Category:Private Limited Company

THE XACT GROUP LIMITED

XACT HOUSE,BELLSHILL,ML4 1AB

Number:SC203416
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source