GENEA BIOMEDX UK LIMITED
Status | ACTIVE |
Company No. | 08314520 |
Category | Private Limited Company |
Incorporated | 30 Nov 2012 |
Age | 11 years, 8 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
GENEA BIOMEDX UK LIMITED is an active private limited company with number 08314520. It was incorporated 11 years, 8 months, 1 day ago, on 30 November 2012. The company address is Office 20 Second Floor Innovation House Office 20 Second Floor Innovation House, Sandwich, CT13 9FF, Kent.
Company Fillings
Accounts with accounts type full
Date: 22 Mar 2024
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2023
Action Date: 30 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-30
Documents
Notification of a person with significant control
Date: 14 Dec 2023
Action Date: 21 Jun 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Bo Liang
Notification date: 2023-06-21
Documents
Gazette filings brought up to date
Date: 26 Sep 2023
Category: Gazette
Type: DISS40
Documents
Termination director company with name termination date
Date: 18 Sep 2023
Action Date: 21 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ka King Cheng
Termination date: 2023-06-21
Documents
Termination director company with name termination date
Date: 18 Sep 2023
Action Date: 21 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hoi Kwong Hon
Termination date: 2023-06-21
Documents
Termination director company with name termination date
Date: 18 Sep 2023
Action Date: 23 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Donald Low
Termination date: 2023-06-23
Documents
Termination director company with name termination date
Date: 18 Sep 2023
Action Date: 21 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bradley Peter Lancken
Termination date: 2023-06-21
Documents
Appoint person director company with name date
Date: 11 Sep 2023
Action Date: 22 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Bo Liang
Appointment date: 2023-06-22
Documents
Change account reference date company current shortened
Date: 29 Mar 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
Made up date: 2022-06-30
New date: 2021-12-31
Documents
Cessation of a person with significant control
Date: 28 Feb 2023
Action Date: 01 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: We Doctor Holdings Limited
Cessation date: 2022-09-01
Documents
Confirmation statement with no updates
Date: 15 Dec 2022
Action Date: 30 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-30
Documents
Notification of a person with significant control
Date: 13 Dec 2022
Action Date: 01 Sep 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Genea Biomedx Pty Ltd
Notification date: 2022-09-01
Documents
Termination director company with name termination date
Date: 05 Oct 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tomas Stojanov
Termination date: 2022-09-30
Documents
Termination director company with name termination date
Date: 05 Oct 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Rose Graney
Termination date: 2022-09-30
Documents
Appoint person director company with name date
Date: 05 Oct 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ka King Cheng
Appointment date: 2022-09-30
Documents
Appoint person director company with name date
Date: 05 Oct 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Donald Low
Appointment date: 2022-09-30
Documents
Appoint person director company with name date
Date: 05 Oct 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hoi Kwong Hon
Appointment date: 2022-09-30
Documents
Appoint person director company with name date
Date: 05 Oct 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bradley Peter Lancken
Appointment date: 2022-09-30
Documents
Mortgage satisfy charge full
Date: 26 Jul 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 083145200004
Documents
Notification of a person with significant control
Date: 12 Jul 2022
Action Date: 01 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: We Doctor Holdings Limited
Notification date: 2022-07-01
Documents
Accounts with accounts type full
Date: 01 Jul 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Cessation of a person with significant control
Date: 27 Mar 2022
Action Date: 01 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kam Ching Ng
Cessation date: 2021-07-01
Documents
Mortgage satisfy charge full
Date: 26 Mar 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 083145200002
Documents
Mortgage satisfy charge full
Date: 26 Mar 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 083145200003
Documents
Confirmation statement with no updates
Date: 06 Dec 2021
Action Date: 30 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-30
Documents
Accounts with accounts type full
Date: 30 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 10 Jan 2021
Action Date: 30 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-30
Documents
Accounts with accounts type full
Date: 30 Jun 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 11 Dec 2019
Action Date: 30 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-30
Documents
Notification of a person with significant control
Date: 06 Dec 2019
Action Date: 27 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kam Ching Ng
Notification date: 2018-12-27
Documents
Withdrawal of a person with significant control statement
Date: 06 Dec 2019
Action Date: 06 Dec 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-12-06
Documents
Change person director company with change date
Date: 23 Jul 2019
Action Date: 19 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-19
Officer name: Ms Susan Rose Graney
Documents
Change person director company with change date
Date: 22 Jul 2019
Action Date: 19 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-19
Officer name: Ms Susan Rose Graney
Documents
Accounts with accounts type full
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 11 Dec 2018
Action Date: 30 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-30
Documents
Withdrawal of a person with significant control statement
Date: 11 Sep 2018
Action Date: 11 Sep 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-09-11
Documents
Notification of a person with significant control statement
Date: 10 Sep 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Withdrawal of a person with significant control statement
Date: 10 Sep 2018
Action Date: 10 Sep 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-09-10
Documents
Accounts with accounts type full
Date: 28 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 12 Dec 2017
Action Date: 30 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-30
Documents
Mortgage satisfy charge full
Date: 27 Nov 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 083145200001
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Sep 2017
Action Date: 22 Aug 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 083145200004
Charge creation date: 2017-08-22
Documents
Change registered office address company with date old address new address
Date: 17 May 2017
Action Date: 17 May 2017
Category: Address
Type: AD01
Change date: 2017-05-17
Old address: , 10-18 Union Street, London, SE1 1SZ
New address: Office 20 Second Floor Innovation House Ramsgate Road Sandwich Kent CT13 9FF
Documents
Accounts with accounts type small
Date: 10 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 22 Dec 2016
Action Date: 30 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-30
Documents
Termination secretary company with name termination date
Date: 16 Aug 2016
Action Date: 26 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mary Weaver
Termination date: 2016-02-26
Documents
Accounts with accounts type small
Date: 21 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Mar 2016
Action Date: 22 Feb 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 083145200002
Charge creation date: 2016-02-22
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Mar 2016
Action Date: 22 Feb 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 083145200003
Charge creation date: 2016-02-22
Documents
Mortgage charge part release with charge number
Date: 06 Jan 2016
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 083145200001
Documents
Appoint person director company with name date
Date: 18 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Susan Rose Graney
Appointment date: 2015-12-01
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2015
Action Date: 30 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-30
Documents
Termination director company with name termination date
Date: 18 Dec 2015
Action Date: 26 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher David Brennan
Termination date: 2015-11-26
Documents
Accounts with accounts type small
Date: 30 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Appoint person secretary company with name date
Date: 19 Feb 2015
Action Date: 11 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mary Weaver
Appointment date: 2015-02-11
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2014
Action Date: 30 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Oct 2014
Action Date: 30 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 083145200001
Charge creation date: 2014-09-30
Documents
Accounts with accounts type dormant
Date: 12 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2014
Action Date: 30 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-30
Documents
Certificate change of name company
Date: 07 Aug 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed genea bioplatforms uk LIMITED\certificate issued on 07/08/13
Documents
Change account reference date company current shortened
Date: 09 Jan 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA01
Made up date: 2013-11-30
New date: 2013-06-30
Documents
Some Companies
BIOCITY,NOTTINGHAM,NG1 1GF
Number: | 05204858 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BROX COURT,BUCKHURST HILL,IG9 5LN
Number: | 11267533 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 THE MARTINS,THATCHAM,RG19 4FD
Number: | 10824818 |
Status: | ACTIVE |
Category: | Private Limited Company |
108 PALL MALL,CHORLEY,PR7 2LB
Number: | 08521566 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR CAPITAL TOWER,CARDIFF,CF10 3AZ
Number: | 09825859 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,EDINBURGH,EH7 5JA
Number: | SL012012 |
Status: | ACTIVE |
Category: | Limited Partnership |