SYNAIRGEN - History of Changes


DateDescription
2023-11-06 update statutory_documents DIRECTOR APPOINTED MR JOSEPH TREGONNING COLLIVER
2023-11-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN WARD
2023-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/23, NO UPDATES
2023-09-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL POLYGON GLOBAL PARTNERS LLP
2023-09-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / POLYGON GLOBAL PARTNERS LLP / 08/03/2022
2023-09-19 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/09/2023
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-07-18 update statutory_documents ARTICLES OF ASSOCIATION
2023-07-18 update statutory_documents ADOPT ARTICLES 29/06/2023
2023-07-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-23 delete source_ip 76.76.21.164
2023-05-23 delete source_ip 76.76.21.241
2023-05-23 insert source_ip 76.76.21.123
2023-05-23 insert source_ip 76.76.21.142
2023-03-22 delete source_ip 76.76.21.123
2023-03-22 insert source_ip 76.76.21.164
2023-02-16 delete source_ip 76.76.21.98
2023-02-16 delete source_ip 76.76.21.142
2023-02-16 insert source_ip 76.76.21.123
2023-02-16 insert source_ip 76.76.21.241
2023-02-16 update person_title Dr Flic Gabbay: Non - Executive Director and Chairperson; Chairman of Remuneration & Nomination Committee => Chairman of Remuneration & Nomination Committee; Non - Executive Director and Chair of the Remuneration Committee / Chairperson
2023-01-12 delete source_ip 76.76.21.9
2023-01-12 delete source_ip 76.76.21.61
2023-01-12 insert source_ip 76.76.21.98
2023-01-12 insert source_ip 76.76.21.142
2022-12-07 update statutory_documents DIRECTOR APPOINTED AMANDA DAWN RADFORD
2022-12-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAIN BUCHANAN
2022-12-06 delete otherexecutives Dr Flic Gabbay
2022-12-06 delete otherexecutives Iain Buchanan
2022-12-06 delete person Iain Buchanan
2022-12-06 delete source_ip 76.76.21.123
2022-12-06 delete source_ip 76.76.21.142
2022-12-06 insert person Amanda Radford
2022-12-06 insert source_ip 76.76.21.9
2022-12-06 insert source_ip 76.76.21.61
2022-12-06 update person_description Simon Shaw => Simon Shaw
2022-12-06 update person_title Dr Flic Gabbay: Non - Executive Director => Chairman of Remuneration & Nomination Committee; Non - Executive Director / Chairperson
2022-11-06 delete source_ip 76.76.21.22
2022-11-06 delete source_ip 76.76.21.93
2022-11-06 insert source_ip 76.76.21.123
2022-11-06 insert source_ip 76.76.21.142
2022-10-04 delete otherexecutives Theodora Harold
2022-10-04 insert otherexecutives Dr Flic Gabbay
2022-10-04 delete investor_pages_linkeddomain thelancet.com
2022-10-04 delete person Theodora Harold
2022-10-04 delete source_ip 76.76.21.9
2022-10-04 insert person Dr Flic Gabbay
2022-10-04 insert source_ip 76.76.21.22
2022-09-29 update statutory_documents DIRECTOR APPOINTED DR FELICITY JANE GABBAY
2022-09-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THEODORA HAROLD
2022-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/22, NO UPDATES
2022-08-29 delete source_ip 76.76.21.61
2022-08-29 insert source_ip 76.76.21.93
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-07-02 delete source_ip 76.76.21.164
2022-07-02 insert source_ip 76.76.21.61
2022-06-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-16 update statutory_documents 16/06/22 STATEMENT OF CAPITAL GBP 2013749.75
2022-06-13 delete email me..@clinigengroup.com
2022-06-13 delete source_ip 76.76.21.93
2022-06-13 insert source_ip 76.76.21.9
2022-04-27 delete source_ip 76.76.21.61
2022-04-27 delete source_ip 76.223.121.106
2022-04-27 insert source_ip 76.76.21.93
2022-04-27 insert source_ip 76.76.21.164
2022-04-11 delete source_ip 76.223.123.94
2022-04-11 delete source_ip 76.223.127.72
2022-04-11 insert source_ip 76.76.21.61
2022-04-11 insert source_ip 76.223.121.106
2022-03-26 delete source_ip 193.39.252.126
2022-03-26 insert source_ip 76.223.123.94
2022-03-26 insert source_ip 76.223.127.72
2022-03-26 update robots_txt_status www.synairgen.com: 404 => 0
2022-03-26 update website_status EmptyPage => OK
2022-02-05 update website_status FlippedRobots => EmptyPage
2021-12-01 update website_status OK => FlippedRobots
2021-09-30 update statutory_documents DIRECTOR APPOINTED MS THEODORA HAROLD
2021-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/21, NO UPDATES
2021-08-19 update statutory_documents 19/08/21 STATEMENT OF CAPITAL GBP 2013418.25
2021-08-17 update statutory_documents SAIL ADDRESS CHANGED FROM: LINK ASSET SERVICES NORTHERN HOUSE WOODSOME PARK, FENAY BRIDGE HUDDERSFIELD WEST YORKSHIRE HD8 0GA UNITED KINGDOM
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-07-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-03 delete email ag..@synairgen.com
2021-07-03 delete index_pages_linkeddomain lsegissuerservices.com
2021-07-01 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2021-06-18 update robots_txt_status www.synairgen.com: 200 => 404
2021-06-02 update person_description Prof. Stephen Holgate => Stephen Holgate
2021-02-17 update website_status FlippedRobots => OK
2021-02-17 delete index_pages_linkeddomain covidtrialathome.com
2021-02-17 delete source_ip 35.189.92.190
2021-02-17 insert about_pages_linkeddomain thelancet.com
2021-02-17 insert index_pages_linkeddomain thelancet.com
2021-02-17 insert source_ip 193.39.252.126
2021-01-28 update website_status OK => FlippedRobots
2021-01-22 update statutory_documents SECRETARY APPOINTED SIMON WILLIAM HOLDEN
2021-01-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN WARD
2020-11-11 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2020-11-04 update statutory_documents 04/11/20 STATEMENT OF CAPITAL GBP 1999144.02
2020-11-01 update statutory_documents 21/10/20 STATEMENT OF CAPITAL GBP 1650882.14
2020-11-01 update statutory_documents 22/10/20 STATEMENT OF CAPITAL GBP 1651046.76
2020-10-28 update statutory_documents 19/10/20 STATEMENT OF CAPITAL GBP 1649109.14
2020-09-30 delete index_pages_linkeddomain lsegissuerservices.com
2020-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-09 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-07-25 insert index_pages_linkeddomain lsegissuerservices.com
2020-07-22 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2020-07-08 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-07-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-05-28 insert index_pages_linkeddomain covidtrialathome.com
2020-04-20 update statutory_documents 15/04/20 STATEMENT OF CAPITAL GBP 1494334.42
2020-04-08 update statutory_documents 30/03/20 STATEMENT OF CAPITAL GBP 1203767.37
2020-03-26 delete otherexecutives Dr Philip Monk
2020-03-26 delete person Dr Philip Monk
2020-02-17 update website_status Disallowed => OK
2020-02-17 delete source_ip 31.193.3.156
2020-02-17 insert source_ip 35.189.92.190
2020-02-17 update robots_txt_status www.synairgen.com: 404 => 200
2019-09-30 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O CAPITA REGISTRARS NORTHERN HOUSE WOODSOME PARK FENAY BRIDGE HUDDERSFIELD WEST YORKSHIRE HD8 0GA UNITED KINGDOM
2019-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES
2019-09-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL CLEGG
2019-06-20 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-20 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-17 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2019-05-20 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-01-30 update statutory_documents 15/10/18 STATEMENT OF CAPITAL GBP 1094334.42
2019-01-24 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 24/01/2019
2018-10-25 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES
2018-08-02 update website_status FlippedRobots => Disallowed
2018-07-08 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-07-03 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-06-26 update website_status OK => FlippedRobots
2018-06-14 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-29 update statutory_documents 29/03/18 STATEMENT OF CAPITAL GBP 914328.17
2017-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-07-07 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-27 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-07-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-27 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-17 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-18 update statutory_documents 30/03/16 STATEMENT OF CAPITAL GBP 913626.12
2016-03-12 update website_status OK => DomainNotFound
2015-11-25 update person_description Paul Clegg => Paul Clegg
2015-11-09 update returns_last_madeup_date 2014-09-16 => 2015-09-16
2015-11-09 update returns_next_due_date 2015-10-14 => 2016-10-14
2015-10-09 update statutory_documents 16/09/15 NO MEMBER LIST
2015-10-05 delete person Prof. Donna Davies
2015-10-05 delete person Prof. Ratko Djukanovic
2015-07-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-09 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-07-09 update statutory_documents ARTICLES OF ASSOCIATION
2015-07-09 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-20 delete source_ip 109.108.132.111
2015-04-20 insert source_ip 31.193.3.156
2015-02-19 delete address South Block Southampton General Hospital Tremona Road Southampton SO16 6YD UK
2015-02-19 delete index_pages_linkeddomain londonstockexchange.com
2015-02-19 insert industry_tag drug discovery and development
2014-12-05 update statutory_documents 17/11/14 STATEMENT OF CAPITAL GBP 1051750.84
2014-11-13 update statutory_documents SECOND FILING FOR FORM SH01
2014-11-07 update returns_last_madeup_date 2013-09-16 => 2014-09-16
2014-11-07 update returns_next_due_date 2014-10-14 => 2015-10-14
2014-10-23 update statutory_documents 13/10/14 STATEMENT OF CAPITAL GBP 911750.84
2014-10-15 update statutory_documents 16/09/14 NO MEMBER LIST
2014-08-21 delete source_ip 109.108.132.134
2014-08-21 insert source_ip 109.108.132.111
2014-08-12 update statutory_documents 11/07/14 STATEMENT OF CAPITAL GBP 911703.72
2014-07-08 update statutory_documents 12/06/14 STATEMENT OF CAPITAL GBP 785872.54
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-19 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-19 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-03-25 update statutory_documents 10/03/14 STATEMENT OF CAPITAL GBP 783208.91
2013-11-07 update returns_last_madeup_date 2012-09-16 => 2013-09-16
2013-11-07 update returns_next_due_date 2013-10-14 => 2014-10-14
2013-10-22 update statutory_documents 17/10/13 STATEMENT OF CAPITAL GBP 751958.91
2013-10-15 update statutory_documents 16/09/13 NO MEMBER LIST
2013-07-02 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-07-02 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-23 delete sic_code 7415 - Holding Companies including Head Offices
2013-06-23 insert sic_code 72110 - Research and experimental development on biotechnology
2013-06-23 update returns_last_madeup_date 2011-09-16 => 2012-09-16
2013-06-23 update returns_next_due_date 2012-10-14 => 2013-10-14
2013-06-21 update accounts_last_madeup_date 2011-06-30 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-06-20 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-17 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-05-29 update person_description Paul Clegg => Paul Clegg
2012-10-12 update statutory_documents 16/09/12 NO MEMBER LIST
2012-10-11 update statutory_documents 28/09/12 STATEMENT OF CAPITAL GBP 751843.36
2012-09-25 update statutory_documents 23/07/12 STATEMENT OF CAPITAL GBP 751156.20
2012-07-16 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-06-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-02-02 update statutory_documents PREVSHO FROM 30/06/2012 TO 31/12/2011
2011-11-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-11-23 update statutory_documents ARTICLES OF ASSOCIATION
2011-11-23 update statutory_documents INCREASE NOM CAP 10/11/2011
2011-10-13 update statutory_documents 16/09/11 CHANGES
2011-07-12 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-12 update statutory_documents 14/06/11 STATEMENT OF CAPITAL GBP 695600.64
2011-06-15 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-11-23 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-11-09 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-19 update statutory_documents 16/09/10 FULL LIST
2010-10-12 update statutory_documents SAIL ADDRESS CREATED
2010-10-12 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-10-11 update statutory_documents DIRECTOR APPOINTED MR IAIN PETER MURRAY BUCHANAN
2010-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID BRUCE CAMPBELL / 09/03/2010
2010-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR PHILLIP DAVID MONK / 09/03/2010
2010-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER WILLIAM WARD / 09/03/2010
2010-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER WILLIAM WARD / 09/03/2010
2010-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HUGH ANTHONY CLEGG / 09/03/2010
2010-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES BLOUET SHAW / 09/03/2010
2010-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR STEPHEN TOWNLEY HOLGATE / 09/03/2010
2010-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES MARSDEN / 09/03/2010
2010-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES BLOUET SHAW / 09/03/2010
2010-03-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER WILLIAM WARD / 09/03/2010
2009-12-23 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-11-23 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-10-15 update statutory_documents 16/09/09 FULL LIST
2009-09-23 update statutory_documents DIRECTOR APPOINTED PAUL HUGH ANTHONY CLEGG
2009-09-23 update statutory_documents DIRECTOR APPOINTED PHILLIP DAVID MONK
2009-09-23 update statutory_documents APPOINTMENT TERMINATED DIRECTOR SUSAN SUNDSTROM
2009-06-17 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-01-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-12-01 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-12-01 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-12-01 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-11-18 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-10-01 update statutory_documents RETURN MADE UP TO 16/09/08; BULK LIST AVAILABLE SEPARATELY
2008-08-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARSDEN / 20/08/2008
2007-12-14 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2007-09-25 update statutory_documents RETURN MADE UP TO 16/09/07; BULK LIST AVAILABLE SEPARATELY
2007-06-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/07 FROM: 2 VENTURE ROAD, CHILWORTH SCIENCE PARK, SOUTHAMPTON, SO16 7NP
2007-01-20 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/06
2006-09-22 update statutory_documents RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS
2006-04-20 update statutory_documents NEW DIRECTOR APPOINTED
2006-04-19 update statutory_documents DIRECTOR RESIGNED
2006-01-25 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2005-11-09 update statutory_documents RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS
2005-08-31 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-08 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-29 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-10-27 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/05 TO 30/06/05
2004-10-27 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-22 update statutory_documents SECRETARY RESIGNED
2004-10-19 update statutory_documents £ NC 10000000/1000000 11/10/04
2004-10-15 update statutory_documents ARTICLES OF ASSOCIATION
2004-10-12 update statutory_documents APPLICATION COMMENCE BUSINESS
2004-10-12 update statutory_documents AUTHORISATION TO COMMENCE BUSINESS AND BORROW
2004-10-12 update statutory_documents COMPANY NAME CHANGED SYNAIRGEN RESEARCH PLC CERTIFICATE ISSUED ON 12/10/04
2004-09-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION