PEPGEN LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/09/2424 September 2024 First Gazette notice for voluntary strike-off

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

21/03/2421 March 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Micro company accounts made up to 2022-12-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/11/2218 November 2022 Registered office address changed from Bioescalator Innovation Building University of Oxford Old Road Campus, Roosevelt Dr Oxford OX3 7FZ United Kingdom to Burnham House Splash Lane Wyton Huntingdon PE28 2AF on 2022-11-18

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

28/06/2128 June 2021 Appointment of Dr Ramin Farzaneh-Far as a director on 2021-03-22

View Document

24/06/2124 June 2021 Termination of appointment of Matthew John Andrew Wood as a director on 2021-03-22

View Document

24/06/2124 June 2021 Appointment of James Mcarthur as a director on 2021-03-22

View Document

24/06/2124 June 2021 Termination of appointment of Christopher Philip Ashton as a director on 2021-03-22

View Document

24/06/2124 June 2021 Termination of appointment of Caroline Godfrey as a director on 2021-03-22

View Document

24/06/2124 June 2021 Termination of appointment of Ruth Barrett as a director on 2021-03-22

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-16 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PHILIP / 01/08/2020

View Document

03/08/203 August 2020 DIRECTOR APPOINTED CHRISTOPHER PHILIP

View Document

31/07/2031 July 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCLEAN

View Document

15/07/2015 July 2020 31/12/19 UNAUDITED ABRIDGED

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAMIAN MARRON

View Document

14/02/2014 February 2020 ADOPT ARTICLES 19/12/2019

View Document

03/01/203 January 2020 20/12/19 STATEMENT OF CAPITAL GBP 185.8683

View Document

02/01/202 January 2020 20/12/19 STATEMENT OF CAPITAL GBP 181.5823

View Document

04/11/194 November 2019 DIRECTOR APPOINTED DAMIAN JOHN MARRON

View Document

04/11/194 November 2019 DIRECTOR APPOINTED DR RUTH BARRETT

View Document

06/10/196 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW JAMES MCLEAN / 01/10/2018

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

22/03/1922 March 2019 REGISTERED OFFICE CHANGED ON 22/03/2019 FROM KING CHARLES HOUSE PARK END STREET OXFORD OX1 1JD UNITED KINGDOM

View Document

12/09/1812 September 2018 CURRSHO FROM 31/01/2019 TO 31/12/2018

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

24/04/1824 April 2018 26/03/18 STATEMENT OF CAPITAL GBP 175.868

View Document

24/04/1824 April 2018 23/03/18 STATEMENT OF CAPITAL GBP 100

View Document

18/04/1818 April 2018 SUB-DIVISION 23/03/18

View Document

05/04/185 April 2018 CESSATION OF CAROLINE GODFREY AS A PSC

View Document

05/04/185 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OXFORD SCIENCES INNOVATION PLC

View Document

04/04/184 April 2018 ADOPT ARTICLES 26/03/2018

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED DR ANDREW MCLEAN

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED PROF MATTHEW JOHN ANDREW WOOD

View Document

25/01/1825 January 2018 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