Phagenesis Limited LEDBURY


Phagenesis started in year 2007 as Private Limited Company with registration number 06308699. The Phagenesis company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Ledbury at The Elms Courtyard. Postal code: HR8 1RZ.

The firm has 7 directors, namely Michael S., Mark W. and Drew B. and others. Of them, Fredrik E. has been with the company the longest, being appointed on 9 March 2010 and Michael S. and Mark W. and Drew B. and Reinhard K. have been with the company for the least time - from 21 February 2024. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Phagenesis Limited Address / Contact

Office Address The Elms Courtyard
Office Address2 Bromsberrow
Town Ledbury
Post code HR8 1RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06308699
Date of Incorporation Tue, 10th Jul 2007
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Michael S.

Position: Director

Appointed: 21 February 2024

Mark W.

Position: Director

Appointed: 21 February 2024

Drew B.

Position: Director

Appointed: 21 February 2024

Reinhard K.

Position: Director

Appointed: 21 February 2024

Michel G.

Position: Director

Appointed: 15 September 2017

Oern S.

Position: Director

Appointed: 10 March 2013

Anglo Scientific Ltd

Position: Corporate Secretary

Appointed: 26 April 2010

Fredrik E.

Position: Director

Appointed: 09 March 2010

Alexander K.

Position: Director

Appointed: 12 December 2013

Resigned: 17 June 2017

Gunnar W.

Position: Director

Appointed: 07 November 2013

Resigned: 21 February 2024

Ashok D.

Position: Director

Appointed: 14 September 2011

Resigned: 07 November 2013

Daniel G.

Position: Director

Appointed: 26 April 2010

Resigned: 31 July 2014

Daniel G.

Position: Director

Appointed: 26 March 2010

Resigned: 26 March 2010

Henry H.

Position: Director

Appointed: 09 March 2010

Resigned: 10 March 2013

Bridie K.

Position: Secretary

Appointed: 31 July 2007

Resigned: 20 September 2007

Conor M.

Position: Director

Appointed: 10 July 2007

Resigned: 01 April 2015

Claire F.

Position: Secretary

Appointed: 10 July 2007

Resigned: 26 April 2010

Shaheen H.

Position: Director

Appointed: 10 July 2007

Resigned: 21 February 2024

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we established, there is Nestle S.a from Ch-1800 Vevey, Switzerland. The abovementioned PSC is categorised as "an s.a", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Nestle S.A

Avenue Nestle 55, Ch-1800 Vevey, Switzerland

Legal authority Switzerland
Legal form S.A
Country registered Switzerland
Place registered Switzerland
Registration number Che105.909.036
Notified on 15 September 2017
Ceased on 23 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 167 1211 206 4573 612 4953 720 7952 876 955
Current Assets2 523 4341 602 3953 951 7766 339 6923 369 679
Debtors207 513295 574172 9082 433 781195 736
Net Assets Liabilities-3 307 485-6 219 971-9 951 326-13 310 558-19 830 362
Other Debtors89 871120 39962 4122 344 45979 020
Property Plant Equipment86 11062 79738 17723 79317 478
Total Inventories148 800100 364166 373185 116 
Other
Accumulated Amortisation Impairment Intangible Assets37 66740 00040 00040 000 
Accumulated Depreciation Impairment Property Plant Equipment161 218188 126213 916229 953243 416
Amounts Owed By Related Parties    46 541
Amounts Owed To Group Undertakings14 54026 11135 83874 746 
Average Number Employees During Period 17161922
Corporation Tax Recoverable75 15064 91446 75081 06034 772
Creditors5 219 2987 046 37813 262 53719 047 11422 786 688
Dividends Paid On Shares2 333    
Fixed Assets88 44362 79738 17753 17847 901
Future Minimum Lease Payments Under Non-cancellable Operating Leases20 33724 54825 37625 37625 760
Increase From Amortisation Charge For Year Intangible Assets 2 333   
Increase From Depreciation Charge For Year Property Plant Equipment 26 90825 79016 03713 463
Intangible Assets2 333    
Intangible Assets Gross Cost40 00040 00040 00040 000 
Investments Fixed Assets   29 38530 423
Net Current Assets Liabilities1 823 370763 6103 273 0345 683 3782 908 425
Number Equity Instruments Exercisable Share-based Payment Arrangement94 31994 31995 17495 344132 813
Number Equity Instruments Granted Share-based Payment Arrangement8 504 6 60015 000 
Number Equity Instruments Outstanding Share-based Payment Arrangement125 947125 822127 707140 807137 207
Other Creditors5 219 2987 046 37813 262 53719 047 11422 786 688
Other Taxation Social Security Payable13 77711 56616 00944 59122 122
Property Plant Equipment Gross Cost247 328250 923252 093253 746260 894
Total Additions Including From Business Combinations Property Plant Equipment 3 5951 1701 6537 148
Total Assets Less Current Liabilities1 911 813826 4073 311 2115 736 5562 956 326
Trade Creditors Trade Payables131 996123 791188 059152 462131 307
Trade Debtors Trade Receivables42 492110 26163 7468 26235 403
Weighted Average Exercise Price Equity Instruments Exercisable Share-based Payment Arrangement1111111111
Weighted Average Exercise Price Equity Instruments Exercised Share-based Payment Arrangement    11
Weighted Average Exercise Price Equity Instruments Expired Share-based Payment Arrangement1111111111
Weighted Average Exercise Price Equity Instruments Granted Share-based Payment Arrangement11111111 
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement1111111111

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Articles and Memorandum of Association
filed on: 7th, March 2024
Free Download (77 pages)

Company search

Advertisements