FUTURAGENE LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Statement of capital following an allotment of shares on 2025-06-03

View Document

18/05/2518 May 2025 Confirmation statement made on 2025-05-18 with updates

View Document

03/02/253 February 2025 Registered office address changed from 10 Finsbury Square London EC2A 1AF United Kingdom to 45 45 Gresham Strret London EC2V 7BG EC2V 7BG on 2025-02-03

View Document

14/01/2514 January 2025 Statement of capital following an allotment of shares on 2025-01-13

View Document

14/01/2514 January 2025 Statement of capital following an allotment of shares on 2025-01-13

View Document

12/12/2412 December 2024 Statement of capital following an allotment of shares on 2024-12-12

View Document

02/07/242 July 2024 Appointment of Mr. João Alberto Fernandez De Abreu as a director on 2024-07-02

View Document

02/07/242 July 2024 Termination of appointment of Walter Schalka as a director on 2024-07-01

View Document

19/05/2419 May 2024 Confirmation statement made on 2024-05-19 with updates

View Document

05/05/245 May 2024 Statement of capital following an allotment of shares on 2024-05-02

View Document

26/02/2426 February 2024 Second filing of a statement of capital following an allotment of shares on 2023-05-23

View Document

31/12/2331 December 2023 Statement of capital following an allotment of shares on 2023-12-27

View Document

13/06/2313 June 2023 Full accounts made up to 2022-12-31

View Document

24/05/2324 May 2023 Statement of capital following an allotment of shares on 2023-05-23

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-19 with updates

View Document

02/01/232 January 2023 Statement of capital following an allotment of shares on 2022-12-22

View Document

05/01/225 January 2022 Second filing of a statement of capital following an allotment of shares on 2021-11-18

View Document

24/11/2124 November 2021 Statement of capital following an allotment of shares on 2021-11-18

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-05-19 with updates

View Document

16/07/2016 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

11/02/2011 February 2020 02/01/20 STATEMENT OF CAPITAL GBP 759002.2

View Document

24/06/1924 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/06/192 June 2019 27/05/19 STATEMENT OF CAPITAL GBP 713530

View Document

19/05/1919 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

03/09/183 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

15/01/1815 January 2018 02/01/18 STATEMENT OF CAPITAL GBP 641876.71

View Document

22/09/1722 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

21/05/1721 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

01/02/171 February 2017 17/01/17 STATEMENT OF CAPITAL GBP 583414

View Document

13/07/1613 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

22/05/1622 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

15/02/1615 February 2016 05/02/16 STATEMENT OF CAPITAL GBP 573980.3

View Document

23/11/1523 November 2015 REGISTERED OFFICE CHANGED ON 23/11/2015 FROM 10 DOMINION STREET LONDON EC2M 2EE

View Document

22/06/1522 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

20/05/1520 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

19/01/1519 January 2015 13/01/15 STATEMENT OF CAPITAL GBP 541825

View Document

19/05/1419 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

24/04/1424 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

07/01/147 January 2014 06/01/14 STATEMENT OF CAPITAL GBP 48851074

View Document

01/12/131 December 2013 APPOINTMENT TERMINATED, DIRECTOR MIGUEL NICOLELIS

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN GOULD

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, DIRECTOR JOSE SILVEIRA

View Document

20/06/1320 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

20/05/1320 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

06/01/136 January 2013 03/01/13 STATEMENT OF CAPITAL GBP 43879430

View Document

01/01/131 January 2013 DIRECTOR APPOINTED MR. WALTER SCHALKA

View Document

01/01/131 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANTONIO NETO

View Document

27/11/1227 November 2012 26/11/12 STATEMENT OF CAPITAL GBP 3955730

View Document

18/07/1218 July 2012 04/07/12 STATEMENT OF CAPITAL GBP 379980

View Document

17/07/1217 July 2012 SECOND FILING WITH MUD 19/05/12 FOR FORM AR01

View Document

17/07/1217 July 2012 SECOND FILING FOR FORM SH01

View Document

17/07/1217 July 2012 SECOND FILING FOR FORM SH01

View Document

17/07/1217 July 2012 SECOND FILING FOR FORM SH01

View Document

28/05/1228 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

16/04/1216 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

04/04/124 April 2012 23/03/12 STATEMENT OF CAPITAL GBP 316407.56

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR JOAO COMERIO

View Document

16/02/1216 February 2012 19/01/12 STATEMENT OF CAPITAL GBP 316407.56

View Document

03/10/113 October 2011 09/09/11 STATEMENT OF CAPITAL GBP 316407.56

View Document

05/09/115 September 2011 DIRECTOR APPOINTED MR. ALAN ROY GOULD

View Document

05/09/115 September 2011 DIRECTOR APPOINTED DR. MIGUEL ANGELO LAPORTA NICOLELIS

View Document

31/05/1131 May 2011 03/05/11 STATEMENT OF CAPITAL GBP 316408

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR STANLEY HIRSCH / 20/05/2010

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOAO COMERIO / 13/07/2010

View Document

19/05/1119 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

19/05/1119 May 2011 DIRECTOR APPOINTED MR. JOHN HOWARD ABRAHAM CORRE

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED MR. JOSE PAULO SILVEIRA

View Document

02/03/112 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, DIRECTOR ZIV SHANI

View Document

27/08/1027 August 2010 DIRECTOR APPOINTED JOAO COMERIO

View Document

27/08/1027 August 2010 DIRECTOR APPOINTED ANTONIO DOS SANTOS MACIEL NETO

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, SECRETARY PETER TOYNTON

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, DIRECTOR MARK PRITCHARD

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, DIRECTOR PETER TOYNTON

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FROMM

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, DIRECTOR GAETAN WAUCQUEZ

View Document

21/07/1021 July 2010 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

21/07/1021 July 2010 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

21/07/1021 July 2010 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

21/07/1021 July 2010 REREG PLC TO PRI; RES02 PASS DATE:21/07/2010

View Document

14/07/1014 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

13/07/1013 July 2010 13/07/10 STATEMENT OF CAPITAL GBP 298961.195

View Document

13/07/1013 July 2010 13/07/10 STATEMENT OF CAPITAL GBP 21873.165

View Document

13/07/1013 July 2010 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

13/07/1013 July 2010 REDUCTION OF ISSUED CAPITAL

View Document

09/07/109 July 2010 08/07/10 STATEMENT OF CAPITAL GBP 298961.19

View Document

09/07/109 July 2010 08/07/10 STATEMENT OF CAPITAL GBP 297711.19

View Document

09/07/109 July 2010 SCHEME

View Document

08/07/108 July 2010 19/05/10 BULK LIST

View Document

06/07/106 July 2010 ADOPT ARTICLES 21/06/2010

View Document

27/05/1027 May 2010 18/05/10 STATEMENT OF CAPITAL GBP 294861

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED ZIV SHANI

View Document

10/05/1010 May 2010 30/11/09 STATEMENT OF CAPITAL GBP 281111

View Document

14/08/0914 August 2009 RETURN MADE UP TO 19/05/09; BULK LIST AVAILABLE SEPARATELY

View Document

13/08/0913 August 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/07/0914 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

02/07/092 July 2009 AUDITOR'S RESIGNATION

View Document

26/08/0826 August 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/07/0815 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

27/06/0827 June 2008 RETURN MADE UP TO 19/05/08; BULK LIST AVAILABLE SEPARATELY

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED SECRETARY INTERNATIONAL REGISTRARS LIMITED

View Document

28/02/0828 February 2008 SECRETARY APPOINTED MR PETER ANTHONY TOYNTON

View Document

11/09/0711 September 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

24/08/0724 August 2007 NEW DIRECTOR APPOINTED

View Document

24/08/0724 August 2007 DIRECTOR RESIGNED

View Document

08/08/078 August 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/08/076 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/07/0723 July 2007 RETURN MADE UP TO 19/05/07; BULK LIST AVAILABLE SEPARATELY

View Document

23/07/0723 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/0715 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/076 July 2007 REGISTERED OFFICE CHANGED ON 06/07/07 FROM: FINSGATE, 5-7 CRANWOOD STREET, LONDON, EC1V 9EE

View Document

12/02/0712 February 2007 RETURN MADE UP TO 19/05/06; BULK LIST AVAILABLE SEPARATELY; AMEND

View Document

30/01/0730 January 2007 RETURN MADE UP TO 19/05/05; NO CHANGE OF MEMBERS; AMEND

View Document

24/01/0724 January 2007 SHARES AGREEMENT OTC

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 REGISTERED OFFICE CHANGED ON 16/11/06 FROM: ONE BRIDGE PLACE, LONDON, SW1V 1QA

View Document

05/10/065 October 2006 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/07/0628 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

15/06/0615 June 2006 RETURN MADE UP TO 19/05/06; BULK LIST AVAILABLE SEPARATELY

View Document

27/02/0627 February 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/08/0522 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

22/06/0522 June 2005 RETURN MADE UP TO 19/05/05; BULK LIST AVAILABLE SEPARATELY

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 REGISTERED OFFICE CHANGED ON 24/01/05 FROM: FINSGATE, 5-7 CRANWOOD STREET, LONDON, EC1V 9EE

View Document

24/01/0524 January 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

04/10/044 October 2004 RETURN MADE UP TO 19/05/04; BULK LIST AVAILABLE SEPARATELY

View Document

24/08/0424 August 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 DIRECTOR RESIGNED

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 AUDITOR'S RESIGNATION

View Document

14/06/0414 June 2004 COMPANY NAME CHANGED OVERNET DATA PLC CERTIFICATE ISSUED ON 14/06/04

View Document

09/06/049 June 2004 SHARES AGREEMENT OTC

View Document

26/05/0426 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

18/05/0418 May 2004 DIRECTOR RESIGNED

View Document

14/05/0414 May 2004 £ NC 2490404/4000000 26/0

View Document

14/05/0414 May 2004 NC INC ALREADY ADJUSTED 26/07/00

View Document

23/03/0423 March 2004 NEW SECRETARY APPOINTED

View Document

23/03/0423 March 2004 SECRETARY RESIGNED

View Document

23/03/0423 March 2004 DIRECTOR RESIGNED

View Document

23/03/0423 March 2004 SECRETARY RESIGNED

View Document

02/03/042 March 2004 REGISTERED OFFICE CHANGED ON 02/03/04 FROM: 35A BARFIELD ROAD, WEST MERSEA, COLCHESTER, ESSEX CO5 8QX

View Document

10/11/0310 November 2003 £ NC 3920547/2490404 26/07/02

View Document

10/11/0310 November 2003 DIV S-DIV CONVE 16/01/03

View Document

10/11/0310 November 2003 RESWCINDING RES DATED 16/01/03

View Document

10/11/0310 November 2003 RESCINDING 123 DATED 18/07/03

View Document

10/11/0310 November 2003 RESCINDING RES DATED 26/07/02

View Document

10/11/0310 November 2003 RESCINDING 122 DATED 26/07/02

View Document

10/11/0310 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/11/0310 November 2003 NC DEC ALREADY ADJUSTED 26/07/02

View Document

10/11/0310 November 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/11/0310 November 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/11/0310 November 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/11/0310 November 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/11/0310 November 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/11/0310 November 2003 VARYING SHARE RIGHTS AND NAMES

View Document

10/11/0310 November 2003 VARYING SHARE RIGHTS AND NAMES

View Document

10/11/0310 November 2003 ALLOT EQUITY SECURITIES 18/07/03

View Document

10/11/0310 November 2003 CONSO DIV S-DIV CONVE 26/07/02

View Document

04/07/034 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

02/07/032 July 2003 RETURN MADE UP TO 19/05/03; BULK LIST AVAILABLE SEPARATELY

View Document

07/05/037 May 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

14/02/0314 February 2003 REGISTERED OFFICE CHANGED ON 14/02/03 FROM: COUNTYMARK HOUSE, 50 REGENT STREET, LONDON, W1B 5RD

View Document

13/02/0313 February 2003 £ IC 140858/2214 16/01/03 £ SR [email protected]=138644

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 DIV S-DIV CONVE 16/01/03

View Document

27/01/0327 January 2003 DIVISION/CONVERSION/SUB 16/01/03

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 DIRECTOR RESIGNED

View Document

27/01/0327 January 2003 DIRECTOR RESIGNED

View Document

27/01/0327 January 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/01/0327 January 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/01/0310 January 2003 DIRECTOR RESIGNED

View Document

03/01/033 January 2003 REGISTERED OFFICE CHANGED ON 03/01/03 FROM: 4TH FLOOR, MIDDLESEX HOUSE, 34-42 CLEVELAND STREET, LONDON W1T 4JE

View Document

05/09/025 September 2002 £ IC 2410951/120545 31/07/02 £ SR [email protected]=2290402 £ SR [email protected]=3

View Document

06/08/026 August 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/08/026 August 2002 VARYING SHARE RIGHTS AND NAMES

View Document

06/08/026 August 2002 NC DEC ALREADY ADJUSTED 26/07/02

View Document

06/08/026 August 2002 CONSO DIV S-DIV 26/07/02

View Document

06/08/026 August 2002 £ NC 4000000/3920547 26/07/02

View Document

06/08/026 August 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/08/026 August 2002 SUBD CONS APPT-ORG PUR 26/07/02

View Document

16/07/0216 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

27/05/0227 May 2002 RETURN MADE UP TO 19/05/02; BULK LIST AVAILABLE SEPARATELY

View Document

19/07/0119 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/06/0127 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

30/05/0130 May 2001 RETURN MADE UP TO 19/05/01; BULK LIST AVAILABLE SEPARATELY

View Document

13/02/0113 February 2001 REGISTERED OFFICE CHANGED ON 13/02/01 FROM: MIDDLESEX HOUSE, 34-42 CLEVELAND STREET, LONDON, W1T 4JE

View Document

03/01/013 January 2001 NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 REGISTERED OFFICE CHANGED ON 28/12/00 FROM: 6 SAINT ANDREW STREET, LONDON, EC4A 3LX

View Document

24/11/0024 November 2000 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00

View Document

24/08/0024 August 2000 NEW SECRETARY APPOINTED

View Document

24/08/0024 August 2000 CONSO 26/07/00

View Document

24/08/0024 August 2000 ADOPT ARTICLES 26/07/00

View Document

24/08/0024 August 2000 VARYING SHARE RIGHTS AND NAMES 26/07/00

View Document

22/08/0022 August 2000 S-DIV 06/07/00

View Document

22/08/0022 August 2000 PROSPECTUS

View Document

22/08/0022 August 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/07/00

View Document

22/08/0022 August 2000 NC INC ALREADY ADJUSTED 06/07/00

View Document

22/08/0022 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 £ NC 100/60800 06/07/00

View Document

18/07/0018 July 2000 REREGISTRATION PRI-PLC 11/07/00

View Document

18/07/0018 July 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/07/0018 July 2000 ALTER MEM AND ARTS 11/07/00

View Document

18/07/0018 July 2000 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

18/07/0018 July 2000 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

18/07/0018 July 2000 AUDITORS' REPORT

View Document

18/07/0018 July 2000 AUDITORS' STATEMENT

View Document

18/07/0018 July 2000 BALANCE SHEET

View Document

18/07/0018 July 2000 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

12/06/0012 June 2000 REGISTERED OFFICE CHANGED ON 12/06/00 FROM: 29 ARLESFORD ROAD, LONDON, SW9 9JS

View Document

19/05/0019 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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