Background WavePink WaveYellow Wave

PHAGENESIS LIMITED (06308699)

PHAGENESIS LIMITED (06308699) is an active UK company. incorporated on 10 July 2007. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. PHAGENESIS LIMITED has been registered for 18 years. Current directors include BURDON, Drew, EDENIUS, Fredrik Malte Tobias, GARDET, Michel and 4 others.

Company Number
06308699
Status
active
Type
ltd
Incorporated
10 July 2007
Age
18 years
Address
Unit 18 Enterprise House, Manchester, M15 6SE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
BURDON, Drew, EDENIUS, Fredrik Malte Tobias, GARDET, Michel, GIBBONS, James William, HOSKINS, Horace, SJÖSTRÖM, Michael, STUGE, Oern
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHAGENESIS LIMITED

PHAGENESIS LIMITED is an active company incorporated on 10 July 2007 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. PHAGENESIS LIMITED was registered 18 years ago.(SIC: 72190)

Status

active

Active since 18 years ago

Company No

06308699

LTD Company

Age

18 Years

Incorporated 10 July 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

Unit 18 Enterprise House Pencroft Way, Manchester Science Park Manchester, M15 6SE,

Previous Addresses

The Elms Courtyard Bromsberrow Ledbury HR8 1RZ
From: 21 April 2010To: 15 May 2024
40 Rodney Street Liverpool L1 9AA
From: 10 July 2007To: 21 April 2010
Timeline

52 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jul 07
Funding Round
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Funding Round
May 10
Funding Round
May 10
Share Issue
May 10
Funding Round
May 10
Funding Round
Jun 10
Funding Round
Jun 10
Director Joined
Aug 10
Funding Round
Sept 11
Director Joined
Sept 11
Funding Round
Sept 11
Funding Round
Sept 11
Share Issue
Sept 11
Director Left
Mar 13
Director Joined
Mar 13
Funding Round
Apr 13
Funding Round
Apr 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Dec 13
Director Left
Jul 14
Director Left
Apr 15
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Director Left
Jul 17
Director Joined
Sept 17
Funding Round
Jan 23
Funding Round
Mar 24
Owner Exit
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Aug 24
Director Left
Aug 24
Funding Round
Sept 24
Director Left
Oct 24
Director Joined
Oct 24
Funding Round
Sept 25
Funding Round
Sept 25
Owner Exit
Sept 25
Funding Round
Oct 25
Funding Round
Nov 25
Funding Round
Dec 25
24
Funding
25
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

8 Active
13 Resigned

COLE, Nichola

Active
Blackheath Way, MalvernWR14 4DR
Secretary
Appointed 15 May 2024

BURDON, Drew

Active
Broadwick Street, LondonW1F 8JB
Born December 1977
Director
Appointed 21 Feb 2024

EDENIUS, Fredrik Malte Tobias

Active
Enterprise House, ManchesterM15 6SE
Born October 1980
Director
Appointed 09 Mar 2010

GARDET, Michel

Active
Enterprise House, ManchesterM15 6SE
Born December 1956
Director
Appointed 15 Sept 2017

GIBBONS, James William

Active
Circle Square, ManchesterM1 7FS
Born February 1990
Director
Appointed 17 Oct 2024

HOSKINS, Horace

Active
Enterprise House, ManchesterM15 6SE
Born November 1976
Director
Appointed 16 Aug 2024

SJÖSTRÖM, Michael

Active
Sherbrooke Str W, MontrealH3A 2R7
Born August 1964
Director
Appointed 21 Feb 2024

STUGE, Oern

Active
Enterprise House, ManchesterM15 6SE
Born November 1954
Director
Appointed 10 Mar 2013

KELLY, Bridie

Resigned
279 Dialstone Lane, StockportSK2 7NA
Secretary
Appointed 31 Jul 2007
Resigned 20 Sept 2007

MCKENZIE, Claire Jane

Resigned
22 Chapel Street, High PeakSK22 3JN
Secretary
Appointed 10 Jul 2007
Resigned 26 Apr 2010

ANGLO SCIENTIFIC LTD

Resigned
Bromsberrow, LedburyHR8 1RZ
Corporate secretary
Appointed 26 Apr 2010
Resigned 14 May 2024

DHANRAJGIR, Ashok

Resigned
Buckingham Palace Road, LondonSW1W 9TR
Born April 1968
Director
Appointed 14 Sept 2011
Resigned 07 Nov 2013

GREEN, Daniel Julian

Resigned
Bromsberrow, LedburyHR8 1RZ
Born January 1958
Director
Appointed 26 Apr 2010
Resigned 31 Jul 2014

GREEN, Daniel

Resigned
Bromsberrow, LedburyHR8 1RZ
Born January 1958
Director
Appointed 26 Mar 2010
Resigned 26 Mar 2010

HAMDY, Shaheen

Resigned
Bromsberrow, LedburyHR8 1RZ
Born January 1967
Director
Appointed 10 Jul 2007
Resigned 21 Feb 2024

HYDE-THOMSON, Henry Charles Anthony

Resigned
Bromsberrow, LedburyHR8 1RZ
Born February 1954
Director
Appointed 09 Mar 2010
Resigned 10 Mar 2013

KIRSTEIN, Alexander, Dr

Resigned
22043, Hamburg
Born June 1963
Director
Appointed 12 Dec 2013
Resigned 17 Jun 2017

KRICKL, Reinhard

Resigned
Getreidemarkt, 1010 Wien
Born May 1972
Director
Appointed 21 Feb 2024
Resigned 16 Aug 2024

MULROONEY, Conor Joseph

Resigned
279 Dialstone Lane, StockportSK2 6PJ
Born March 1967
Director
Appointed 10 Jul 2007
Resigned 01 Apr 2015

WEIKERT, Gunnar Carsten

Resigned
Office #4, Nassau
Born December 1963
Director
Appointed 07 Nov 2013
Resigned 21 Feb 2024

WYATT, Mark Andrew, Dr

Resigned
Circle Square, ManchesterM1 7FS
Born July 1972
Director
Appointed 21 Feb 2024
Resigned 03 Oct 2024

Persons with significant control

2

0 Active
2 Ceased
Avenue Nestle, Ch-1800 Vevey

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 May 2024
Ceased 29 Aug 2025
Nestle 55, Ch-1800 Vevey

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Sept 2017
Ceased 23 Feb 2024
Fundings
Financials
Latest Activities

Filing History

149

Change Person Director Company With Change Date
2 April 2026
CH01Change of Director Details
Capital Allotment Shares
11 December 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Capital Allotment Shares
24 November 2025
SH01Allotment of Shares
Capital Allotment Shares
13 October 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
29 September 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
23 September 2025
AAAnnual Accounts
Capital Allotment Shares
4 September 2025
SH01Allotment of Shares
Capital Allotment Shares
2 September 2025
SH01Allotment of Shares
Memorandum Articles
29 August 2025
MAMA
Resolution
29 August 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Memorandum Articles
24 June 2025
MAMA
Resolution
24 June 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Change To A Person With Significant Control
1 October 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
16 September 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 June 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 June 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Small
30 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
15 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 May 2024
TM02Termination of Secretary
Second Filing Capital Allotment Shares
11 March 2024
RP04SH01RP04SH01
Memorandum Articles
7 March 2024
MAMA
Resolution
7 March 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
4 March 2024
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
4 March 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
4 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Capital Allotment Shares
9 January 2023
SH01Allotment of Shares
Confirmation Statement With Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2022
AAAnnual Accounts
Resolution
8 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
10 July 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Small
9 May 2019
AAAnnual Accounts
Accounts With Accounts Type Small
25 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 June 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Accounts With Accounts Type Small
31 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
25 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 January 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 September 2016
SH01Allotment of Shares
Capital Allotment Shares
22 September 2016
SH01Allotment of Shares
Capital Allotment Shares
22 September 2016
SH01Allotment of Shares
Resolution
20 September 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Resolution
23 July 2015
RESOLUTIONSResolutions
Resolution
17 April 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Accounts With Accounts Type Small
27 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Resolution
10 December 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Accounts With Accounts Type Small
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Change Person Director Company With Change Date
14 June 2013
CH01Change of Director Details
Capital Allotment Shares
18 April 2013
SH01Allotment of Shares
Capital Allotment Shares
18 April 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Accounts With Accounts Type Small
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Resolution
10 May 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 October 2011
AAAnnual Accounts
Second Filing Of Form With Form Type
3 October 2011
RP04RP04
Capital Allotment Shares
21 September 2011
SH01Allotment of Shares
Capital Allotment Shares
21 September 2011
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
21 September 2011
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Capital Allotment Shares
12 September 2011
SH01Allotment of Shares
Capital Name Of Class Of Shares
12 September 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
12 September 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Legacy
15 July 2010
MG02MG02
Capital Allotment Shares
1 July 2010
SH01Allotment of Shares
Capital Allotment Shares
28 June 2010
SH01Allotment of Shares
Capital Allotment Shares
28 May 2010
SH01Allotment of Shares
Capital Allotment Shares
28 May 2010
SH01Allotment of Shares
Capital Alter Shares Subdivision
28 May 2010
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
28 May 2010
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
28 May 2010
CC04CC04
Capital Allotment Shares
28 May 2010
SH01Allotment of Shares
Resolution
28 May 2010
RESOLUTIONSResolutions
Legacy
17 May 2010
MG02MG02
Termination Director Company With Name
30 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
27 April 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
26 April 2010
TM02Termination of Secretary
Capital Allotment Shares
26 April 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 April 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
14 April 2010
CH03Change of Secretary Details
Resolution
6 April 2010
RESOLUTIONSResolutions
Legacy
24 July 2009
363aAnnual Return
Legacy
24 July 2009
190190
Legacy
24 July 2009
353353
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Legacy
8 May 2008
287Change of Registered Office
Legacy
26 October 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
287Change of Registered Office
Legacy
18 September 2007
288cChange of Particulars
Legacy
16 August 2007
122122
Statement Of Affairs
14 August 2007
SASA
Legacy
14 August 2007
88(2)R88(2)R
Legacy
14 August 2007
123Notice of Increase in Nominal Capital
Resolution
14 August 2007
RESOLUTIONSResolutions
Resolution
14 August 2007
RESOLUTIONSResolutions
Resolution
14 August 2007
RESOLUTIONSResolutions
Resolution
14 August 2007
RESOLUTIONSResolutions
Resolution
14 August 2007
RESOLUTIONSResolutions
Resolution
14 August 2007
RESOLUTIONSResolutions
Legacy
14 August 2007
288aAppointment of Director or Secretary
Resolution
14 August 2007
RESOLUTIONSResolutions
Legacy
8 August 2007
395Particulars of Mortgage or Charge
Legacy
4 August 2007
395Particulars of Mortgage or Charge
Incorporation Company
10 July 2007
NEWINCIncorporation