EPSILOGEN LTD

Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-25 with updates

View Document

20/06/2520 June 2025 NewStatement of capital following an allotment of shares on 2025-06-17

View Document

17/06/2517 June 2025 NewDirector's details changed for Mr Alek Safarian on 2025-04-06

View Document

09/04/259 April 2025 Statement of capital following an allotment of shares on 2025-04-07

View Document

04/04/254 April 2025 Statement of capital following an allotment of shares on 2025-03-19

View Document

03/04/253 April 2025 Statement of capital following an allotment of shares on 2025-03-19

View Document

02/04/252 April 2025 Memorandum and Articles of Association

View Document

02/04/252 April 2025 Resolutions

View Document

27/03/2527 March 2025 Appointment of Sonia Gulati as a director on 2025-03-13

View Document

04/09/244 September 2024 Statement of capital following an allotment of shares on 2024-08-29

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-25 with updates

View Document

09/08/249 August 2024 Notification of a person with significant control statement

View Document

09/08/249 August 2024 Cessation of Epidarex Capital Iii Uk, Lp as a person with significant control on 2023-12-15

View Document

09/08/249 August 2024 Cessation of Epidarex Capital Ii, Lp as a person with significant control on 2023-12-15

View Document

08/07/248 July 2024 Full accounts made up to 2023-12-31

View Document

26/04/2426 April 2024 Termination of appointment of David John Chiswell as a director on 2024-04-24

View Document

15/12/2315 December 2023 Statement of capital following an allotment of shares on 2023-12-15

View Document

23/08/2323 August 2023 Satisfaction of charge 102955200002 in full

View Document

23/08/2323 August 2023 Satisfaction of charge 102955200001 in full

View Document

22/08/2322 August 2023 Full accounts made up to 2022-12-31

View Document

15/08/2315 August 2023 Registration of charge 102955200004, created on 2023-08-01

View Document

15/08/2315 August 2023 Registration of charge 102955200003, created on 2023-08-01

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-25 with updates

View Document

17/03/2317 March 2023 Registered office address changed from London Bioscience Innovation Centre 2 Royal College Street London NW1 0NH England to Waterfront, Arc West London Manbre Road Hammersmith London W6 9RH on 2023-03-17

View Document

06/03/236 March 2023 Second filing of Confirmation Statement dated 2022-07-25

View Document

09/02/239 February 2023 Statement of capital following an allotment of shares on 2023-02-09

View Document

09/02/239 February 2023 Appointment of Miss Emma Johnson as a director on 2023-02-01

View Document

05/10/225 October 2022 Resolutions

View Document

05/10/225 October 2022 Memorandum and Articles of Association

View Document

05/10/225 October 2022 Resolutions

View Document

29/07/2229 July 2022 Confirmation statement made on 2022-07-25 with no updates

View Document

26/03/2226 March 2022 Resolutions

View Document

26/03/2226 March 2022 Resolutions

View Document

26/03/2226 March 2022 Resolutions

View Document

26/03/2226 March 2022 Resolutions

View Document

27/01/2227 January 2022 Director's details changed for Mr Alek Safarian on 2022-01-25

View Document

27/01/2227 January 2022 Change of details for Mr Alek Safarian as a person with significant control on 2022-01-25

View Document

24/01/2224 January 2022 Change of details for Mr Alek Safarian as a person with significant control on 2021-03-01

View Document

24/01/2224 January 2022 Director's details changed for Mr Alek Safarian on 2021-03-01

View Document

21/06/2121 June 2021 Full accounts made up to 2020-12-31

View Document

17/06/2017 June 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

26/05/2026 May 2020 ARTICLES OF ASSOCIATION

View Document

26/05/2026 May 2020 ADOPT ARTICLES 31/03/2020

View Document

17/04/2017 April 2020 COMPANY NAME CHANGED IGEM THERAPEUTICS LIMITED CERTIFICATE ISSUED ON 17/04/20

View Document

08/04/208 April 2020 31/03/20 STATEMENT OF CAPITAL GBP 1968.4344

View Document

08/10/198 October 2019 03/10/19 STATEMENT OF CAPITAL GBP 1413.889

View Document

27/08/1927 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

03/05/193 May 2019 DIRECTOR APPOINTED DAVID JOHN CHISWELL

View Document

20/12/1820 December 2018 ADOPT ARTICLES 21/11/2018

View Document

06/12/186 December 2018 DIRECTOR APPOINTED ALEK SAFARIAN

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, DIRECTOR KYPARISSIA SIRINAKIS

View Document

03/12/183 December 2018 29/11/18 STATEMENT OF CAPITAL GBP 1400

View Document

23/11/1823 November 2018 22/11/18 STATEMENT OF CAPITAL GBP 1220

View Document

02/10/182 October 2018 CESSATION OF EPIDAREX CAPITAL PARTNERS LIMITED AS A PSC

View Document

01/10/181 October 2018 CESSATION OF SOPHIA KARAGIANNIS AS A PSC

View Document

01/10/181 October 2018 CESSATION OF JAMES FREDERICK SPICER AS A PSC

View Document

01/10/181 October 2018 CESSATION OF VIVIENNE FRANCES COX AS A PSC

View Document

24/09/1824 September 2018 SECOND FILING OF PSC02 FOR EPIDAREX CAPITAL PARTNERS LIMITED

View Document

24/09/1824 September 2018 SECOND FILING OF PSC02 FOR EPIDAREX CAPITAL II, LP

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

21/06/1821 June 2018 SECOND FILING OF AP01 FOR DR TIM CRAIG WILSON

View Document

11/06/1811 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/05/1830 May 2018 PSC'S CHANGE OF PARTICULARS / DR SOPHIA KARAGIANNIS / 29/05/2018

View Document

30/05/1830 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EPIDAREX CAPITAL PARTNERS LIMITED

View Document

30/05/1830 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EPIDAREX CAPITAL II LP

View Document

30/05/1830 May 2018 PSC'S CHANGE OF PARTICULARS / DR JAMES FREDERICK SPICER / 29/05/2018

View Document

29/05/1829 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR VIVIENNE FRANCES COX / 03/05/2018

View Document

29/05/1829 May 2018 PSC'S CHANGE OF PARTICULARS / VIVIENNE FRANCES COX / 03/05/2018

View Document

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM 119 THE HUB 300 KENSAL ROAD LONDON W10 5BE ENGLAND

View Document

17/04/1817 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 102955200002

View Document

23/03/1823 March 2018 PREVEXT FROM 31/07/2017 TO 31/12/2017

View Document

14/03/1814 March 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 25/07/2017

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED DR TIM CRAIG WILSON

View Document

22/09/1722 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102955200001

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

16/06/1716 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR VIVIENNE FRANCES COX / 16/06/2017

View Document

16/06/1716 June 2017 REGISTERED OFFICE CHANGED ON 16/06/2017 FROM C/O C/O PENNINGTONS MANCHES LLP APEX PLAZA FORBURY ROAD READING RG1 1AX UNITED KINGDOM

View Document

21/04/1721 April 2017 SUB-DIVISION 31/03/17

View Document

21/04/1721 April 2017 31/03/17 STATEMENT OF CAPITAL GBP 800

View Document

11/04/1711 April 2017 ADOPT ARTICLES 31/03/2017

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MS KYPARISSIA KATIE SIRINAKIS

View Document

31/03/1731 March 2017 DIRECTOR APPOINTED DR VIVIENNE FRANCES COX

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR SOPHIA KARAGIANNIS

View Document

31/03/1731 March 2017 DIRECTOR APPOINTED DR PETER MICHAEL FINAN

View Document

26/07/1626 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company