About

Registered Number: 09246681
Date of Incorporation: 02/10/2014 (9 years and 7 months ago)
Company Status: Active
Registered Address: Liverpool Science Park Innovation Centre 2, 146 Brownlow Hill, Liverpool, Merseyside, L3 5RF,

 

Having been setup in 2014, Evgen Pharma Plc have registered office in Liverpool, it's status is listed as "Active". We don't know the number of employees at the business. There are 6 directors listed as Clement-davies, Susan Elizabeth, Foden, Susan Elizabeth, Dr, Franklin, Stephen, Dr, Moulson, Richard Anthony, Bradshaw, John, Wyatt, Mark for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEMENT-DAVIES, Susan Elizabeth 08 November 2018 - 1
FODEN, Susan Elizabeth, Dr 21 November 2014 - 1
FRANKLIN, Stephen, Dr 02 October 2014 - 1
MOULSON, Richard Anthony 01 March 2017 - 1
BRADSHAW, John 21 November 2014 01 March 2017 1
WYATT, Mark 21 November 2014 31 March 2017 1

Filing History

Document Type Date
RESOLUTIONS - N/A 03 August 2020
AA - Annual Accounts 24 June 2020
CS01 - N/A 16 October 2019
SH01 - Return of Allotment of shares 08 October 2019
RESOLUTIONS - N/A 08 August 2019
AA - Annual Accounts 04 July 2019
PSC08 - N/A 11 June 2019
SH01 - Return of Allotment of shares 10 May 2019
SH01 - Return of Allotment of shares 10 May 2019
AP01 - Appointment of director 17 December 2018
TM01 - Termination of appointment of director 17 December 2018
SH01 - Return of Allotment of shares 26 October 2018
CS01 - N/A 26 October 2018
SH01 - Return of Allotment of shares 26 October 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 October 2018
RESOLUTIONS - N/A 20 August 2018
AP04 - Appointment of corporate secretary 20 August 2018
TM02 - Termination of appointment of secretary 20 August 2018
AA - Annual Accounts 13 August 2018
RESOLUTIONS - N/A 30 January 2018
RESOLUTIONS - N/A 25 January 2018
SH01 - Return of Allotment of shares 24 January 2018
RESOLUTIONS - N/A 17 November 2017
CS01 - N/A 30 October 2017
SH01 - Return of Allotment of shares 30 October 2017
AA - Annual Accounts 27 September 2017
SH01 - Return of Allotment of shares 05 April 2017
TM01 - Termination of appointment of director 04 April 2017
CH01 - Change of particulars for director 03 March 2017
AP01 - Appointment of director 02 March 2017
TM01 - Termination of appointment of director 02 March 2017
CH01 - Change of particulars for director 25 January 2017
CS01 - N/A 24 October 2016
RESOLUTIONS - N/A 09 August 2016
AA - Annual Accounts 01 July 2016
AD01 - Change of registered office address 12 April 2016
AD01 - Change of registered office address 11 April 2016
AD01 - Change of registered office address 06 April 2016
AD01 - Change of registered office address 04 April 2016
AD01 - Change of registered office address 04 April 2016
AP04 - Appointment of corporate secretary 22 March 2016
AP01 - Appointment of director 22 March 2016
AA01 - Change of accounting reference date 17 December 2015
RESOLUTIONS - N/A 18 November 2015
AR01 - Annual Return 27 October 2015
RESOLUTIONS - N/A 14 October 2015
RR01 - Application by a private company for re-registration as a public company 14 October 2015
AUDR - Auditor's report 14 October 2015
AUDS - Auditor's statement 14 October 2015
BS - Balance sheet 14 October 2015
MAR - Memorandum and Articles - used in re-registration 14 October 2015
CERT5 - Re-registration of a company from private to public 14 October 2015
SH01 - Return of Allotment of shares 14 October 2015
AP01 - Appointment of director 14 October 2015
SH01 - Return of Allotment of shares 14 October 2015
RESOLUTIONS - N/A 14 August 2015
AP01 - Appointment of director 16 December 2014
AP01 - Appointment of director 16 December 2014
AA01 - Change of accounting reference date 01 December 2014
AP01 - Appointment of director 28 November 2014
NEWINC - New incorporation documents 02 October 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.