GENEA BIOMEDX UK LIMITED

Office 20 Second Floor Innovation House Office 20 Second Floor Innovation House, Sandwich, CT13 9FF, Kent
StatusACTIVE
Company No.08314520
CategoryPrivate Limited Company
Incorporated30 Nov 2012
Age11 years, 8 months, 1 day
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 26 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 29 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083145200004

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 26 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083145200002

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083145200003

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 10 Sep 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 27 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083145200001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage charge part release with charge number

Date: 06 Jan 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 083145200001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 30 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCESS JOB BOARDS LTD

BIOCITY,NOTTINGHAM,NG1 1GF

Number:05204858
Status:ACTIVE
Category:Private Limited Company

AXO SERVICES LTD

1 BROX COURT,BUCKHURST HILL,IG9 5LN

Number:11267533
Status:ACTIVE
Category:Private Limited Company

FIELD EDUCATION LTD

1 THE MARTINS,THATCHAM,RG19 4FD

Number:10824818
Status:ACTIVE
Category:Private Limited Company

PAUL FOSTER & CO LTD

108 PALL MALL,CHORLEY,PR7 2LB

Number:08521566
Status:ACTIVE
Category:Private Limited Company

POWELL LLOYD HOLDINGS LTD

3RD FLOOR CAPITAL TOWER,CARDIFF,CF10 3AZ

Number:09825859
Status:ACTIVE
Category:Private Limited Company

SORENTO CORPORATION L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL012012
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source