Sion (East)
Mumbai 400022
India
Secretary Name | Vinay Ranade |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 01 January 2008(10 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months (closed 26 March 2019) |
Role | Company Director |
Correspondence Address | 8th Floor 105 Wigmore Street London W1U 1QY |
Director Name | Dr Raghunath Anant Mashelkar |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 24 January 2008(10 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 26 March 2019) |
Role | Bhatnagar Fellow |
Correspondence Address | Raghunath, D-4, Varsha Park Pune 411045 Pune,Maharastra India |
Director Name | David Anthony Venus |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Director Name | Douglas William Armour |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | Deramore Ham Lane Elstead Godalming Surrey GU8 6HG |
Secretary Name | Douglas William Armour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Deramore Ham Lane Elstead Godalming Surrey GU8 6HG |
Director Name | Dr Kim Sze Tan |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 08 April 1999(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 24 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springhill Foxburrow Hill Road Bramley Surrey GU5 0BU |
Director Name | Dr Hong-Hoi Ting |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 June 2007) |
Role | Company Director |
Correspondence Address | 45 Langley Road Slough Berkshire SL3 7AH |
Director Name | Mr Paul Martin Edwards |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(2 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inward House 104 Melford Road Sudbury Suffolk CO10 1JY |
Director Name | Gordon Mylchreest |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pentlands Bracken Close Wonersh Guildford Surrey GU5 0QS |
Director Name | Mr Julian Michael Stuart Attfield |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Hartington Grove Cambridge Cambridgeshire CB1 7UA |
Director Name | Kwok Jen Fong |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 23 November 2000(3 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 March 2006) |
Role | Lawyer |
Correspondence Address | 19 Ford Avenue Singapore 268699 Foreign |
Secretary Name | Mr Julian Michael Stuart Attfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 37 Hartington Grove Cambridge Cambridgeshire CB1 7UA |
Director Name | Mr Ralph Stephen Harris |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(4 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 30 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Tiles Westwood Road Windlesham Surrey GU20 6NB |
Director Name | Atul Shantikumar Dayal |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 30 June 2007(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 January 2014) |
Role | Lawyer |
Correspondence Address | 21 Valentina Naoroji Gamadia Road Mumbai Maharashtra 400026 India |
Director Name | Gerhard Franz Klement |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 June 2007(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 November 2008) |
Role | CEO |
Correspondence Address | 14 Hunter Drive Hampton Nh 03842 United States |
Director Name | Rajendra Singh Lodha |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 30 June 2007(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 October 2008) |
Role | Business |
Correspondence Address | 13 Ludon Street 8 National Tower Kolkate West Bengal 700 017 India |
Director Name | Vinay Ranade |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 January 2008(10 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 28 January 2014) |
Role | Company Director |
Correspondence Address | Reliance Genemedix Limited Ida Business And Techno Tullamore Co Offaly Ireland |
Director Name | Dileep Choksi |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 18 November 2008(11 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 February 2014) |
Role | Chartered Accountant |
Correspondence Address | E-7, Sea Face Park 50, Bhulabhai Desi Road Mumbai Maharashtra 400026 India |
Website | genemedix.com |
---|
Registered Address | 8th Floor 105 Wigmore Street London W1U 1QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
14m at £0.1 | Eastgate Investments LTD 7.36% Ordinary |
---|---|
116.8m at £0.1 | Slc Registrars LTD 61.33% Ordinary |
9m at £0.1 | Securities Services Nominees Limited A/c 2832040 4.74% Ordinary |
- | OTHER 3.71% - |
34.8m at £0.1 | Reliance Life Sciences Bv 18.26% Ordinary |
1.8m at £0.1 | Barclayshare Nominees LTD 0.95% Ordinary |
1.8m at £0.1 | Pershing Nominees Limited A/c Perny 0.94% Ordinary |
1.7m at £0.1 | Lynchwood Nominees Limited A/c 2006420 0.88% Ordinary |
1.3m at £0.1 | Bank Of New York Nominees LTD 0.67% Ordinary |
1.3m at £0.1 | Slc Registrars Limited A/c Sib 0.67% Ordinary |
942.7k at £0.1 | Mrs Anne Hansen Mylchreest 0.49% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,049,945 |
Gross Profit | £878,750 |
Net Worth | -£13,878,593 |
Cash | £130,360 |
Current Liabilities | £2,234,176 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
28 July 2006 | Delivered on: 4 August 2006 Satisfied on: 29 December 2009 Persons entitled: Reliance Life Sciences Private Limited Classification: Fixed and floating security document Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge, its undertaking and all its assets. See the mortgage charge document for full details. Fully Satisfied |
---|---|
20 May 2002 | Delivered on: 27 May 2002 Satisfied on: 29 December 2009 Persons entitled: Aib Leasing Limited Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All moneys for the time being and from time to time standing to the credit of account no. EUR62944291 with allied irish banks, P.L.C. or any such other account or accounts as may from time to time be opened in substitution for or in addition to such account including all interest thereon. Fully Satisfied |
31 August 2000 | Delivered on: 4 September 2000 Satisfied on: 29 December 2009 Persons entitled: Merrybond Properties Limited Classification: Rent deposit deed Secured details: £6,000.00 and all further sums due from the company to the chargee pursuant to clause 8 of this deed. Particulars: The rent reserved by and any other sums due under the lease dated 6/10/98 and any claims,demands,damages,losses,costs and expenses and all loss or profits thereon. Fully Satisfied |
27 November 2002 | Delivered on: 7 December 2002 Persons entitled: C I Industries Limited Classification: Rent deposit deed Secured details: £116,396 due or to become due from the company to the chargee. Particulars: Unit 1 the oaks fordham road newmarket suffolk. Outstanding |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2018 | Application to strike the company off the register (1 page) |
17 December 2018 | Satisfaction of charge 3 in full (4 pages) |
6 August 2018 | Full accounts made up to 30 September 2017 (26 pages) |
13 December 2017 | Confirmation statement made on 18 November 2017 with updates (12 pages) |
13 December 2017 | Confirmation statement made on 18 November 2017 with updates (12 pages) |
12 October 2017 | Full accounts made up to 30 September 2016 (36 pages) |
12 October 2017 | Full accounts made up to 30 September 2016 (36 pages) |
9 January 2017 | Confirmation statement made on 18 November 2016 with updates (13 pages) |
9 January 2017 | Confirmation statement made on 18 November 2016 with updates (13 pages) |
26 September 2016 | Full accounts made up to 30 September 2015 (39 pages) |
26 September 2016 | Full accounts made up to 30 September 2015 (39 pages) |
12 January 2016 | Annual return made up to 18 November 2015 with bulk list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 18 November 2015 with bulk list of shareholders Statement of capital on 2016-01-12
|
29 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
29 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
24 December 2015 | Secretary's details changed for Vinay Ranade on 18 November 2015 (1 page) |
24 December 2015 | Secretary's details changed for Vinay Ranade on 18 November 2015 (1 page) |
18 March 2015 | Register inspection address has been changed from Thames Mews Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
18 March 2015 | Register inspection address has been changed from Thames Mews Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
8 January 2015 | Group of companies' accounts made up to 31 March 2014 (55 pages) |
8 January 2015 | Group of companies' accounts made up to 31 March 2014 (55 pages) |
18 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
14 October 2014 | Auditor's resignation (1 page) |
14 October 2014 | Auditor's resignation (1 page) |
24 March 2014 | Termination of appointment of Atul Dayal as a director (2 pages) |
24 March 2014 | Termination of appointment of Dileep Choksi as a director (2 pages) |
24 March 2014 | Termination of appointment of Vinay Ranade as a director (2 pages) |
24 March 2014 | Termination of appointment of Atul Dayal as a director (2 pages) |
24 March 2014 | Termination of appointment of Vinay Ranade as a director (2 pages) |
24 March 2014 | Termination of appointment of Dileep Choksi as a director (2 pages) |
18 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Director's details changed for Vinay Ranade on 19 November 2012 (3 pages) |
18 December 2013 | Secretary's details changed for Vinay Ranade on 19 November 2012 (3 pages) |
18 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Director's details changed for Vinay Ranade on 19 November 2012 (3 pages) |
18 December 2013 | Secretary's details changed for Vinay Ranade on 19 November 2012 (3 pages) |
9 October 2013 | Group of companies' accounts made up to 31 March 2013 (58 pages) |
9 October 2013 | Group of companies' accounts made up to 31 March 2013 (58 pages) |
5 February 2013 | Annual return made up to 18 November 2012 no member list (17 pages) |
5 February 2013 | Annual return made up to 18 November 2012 no member list (17 pages) |
19 November 2012 | Re-registration from a public company to a private limited company (1 page) |
19 November 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 November 2012 | Re-registration of Memorandum and Articles (30 pages) |
19 November 2012 | Re-registration from a public company to a private limited company (1 page) |
19 November 2012 | Resolutions
|
19 November 2012 | Re-registration of Memorandum and Articles (30 pages) |
19 November 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 November 2012 | Resolutions
|
16 October 2012 | Resolutions
|
16 October 2012 | Resolutions
|
3 October 2012 | Group of companies' accounts made up to 31 March 2012 (59 pages) |
3 October 2012 | Group of companies' accounts made up to 31 March 2012 (59 pages) |
29 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (42 pages) |
29 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (42 pages) |
7 October 2011 | Resolutions
|
7 October 2011 | Resolutions
|
7 October 2011 | Resolutions
|
7 October 2011 | Resolutions
|
27 September 2011 | Group of companies' accounts made up to 31 March 2011 (59 pages) |
27 September 2011 | Group of companies' accounts made up to 31 March 2011 (59 pages) |
3 December 2010 | Annual return made up to 18 November 2010 with bulk list of shareholders (18 pages) |
3 December 2010 | Annual return made up to 18 November 2010 with bulk list of shareholders (18 pages) |
1 December 2010 | Secretary's details changed for Vinay Ranade on 1 June 2010 (3 pages) |
1 December 2010 | Director's details changed for Vinay Ranade on 1 June 2010 (3 pages) |
1 December 2010 | Secretary's details changed for Vinay Ranade on 1 June 2010 (3 pages) |
1 December 2010 | Director's details changed for Vinay Ranade on 1 June 2010 (3 pages) |
1 December 2010 | Director's details changed for Vinay Ranade on 1 June 2010 (3 pages) |
1 December 2010 | Secretary's details changed for Vinay Ranade on 1 June 2010 (3 pages) |
30 September 2010 | Group of companies' accounts made up to 31 March 2010 (60 pages) |
30 September 2010 | Group of companies' accounts made up to 31 March 2010 (60 pages) |
16 February 2010 | Statement of capital following an allotment of shares on 7 December 2009
|
16 February 2010 | Statement of capital following an allotment of shares on 7 December 2009
|
16 February 2010 | Statement of capital following an allotment of shares on 7 December 2009
|
9 January 2010 | Registered office address changed from Tower 42 20Th Floor 25 Old Broad Street London EC2N 1HQ on 9 January 2010 (2 pages) |
9 January 2010 | Registered office address changed from Tower 42 20Th Floor 25 Old Broad Street London EC2N 1HQ on 9 January 2010 (2 pages) |
9 January 2010 | Registered office address changed from Tower 42 20Th Floor 25 Old Broad Street London EC2N 1HQ on 9 January 2010 (2 pages) |
8 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
8 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
8 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (18 pages) |
2 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (18 pages) |
26 November 2009 | Register inspection address has been changed (2 pages) |
26 November 2009 | Register inspection address has been changed (2 pages) |
26 November 2009 | Register(s) moved to registered inspection location (2 pages) |
26 November 2009 | Register(s) moved to registered inspection location (2 pages) |
21 September 2009 | Group of companies' accounts made up to 31 March 2009 (57 pages) |
21 September 2009 | Group of companies' accounts made up to 31 March 2009 (57 pages) |
19 August 2009 | Auditor's resignation (1 page) |
19 August 2009 | Auditor's resignation (1 page) |
8 August 2009 | Auditor's resignation (2 pages) |
8 August 2009 | Auditor's resignation (2 pages) |
17 December 2008 | Return made up to 18/11/08; full list of members (9 pages) |
17 December 2008 | Director appointed dileep chinubhai choksi (3 pages) |
17 December 2008 | Director and secretary's change of particulars / vinay ranade / 18/11/2008 (1 page) |
17 December 2008 | Return made up to 18/11/08; full list of members (9 pages) |
17 December 2008 | Director and secretary's change of particulars / vinay ranade / 18/11/2008 (1 page) |
17 December 2008 | Appointment terminated director gerhard klement (1 page) |
17 December 2008 | Director appointed dileep chinubhai choksi (3 pages) |
17 December 2008 | Appointment terminated director gerhard klement (1 page) |
14 November 2008 | Appointment terminated director rajendra lodha (1 page) |
14 November 2008 | Appointment terminated director rajendra lodha (1 page) |
13 October 2008 | Company name changed genemedix PLC\certificate issued on 13/10/08 (2 pages) |
13 October 2008 | Company name changed genemedix PLC\certificate issued on 13/10/08 (2 pages) |
23 September 2008 | Group of companies' accounts made up to 31 March 2008 (71 pages) |
23 September 2008 | Group of companies' accounts made up to 31 March 2008 (71 pages) |
1 April 2008 | Appointment terminated director kim tan (1 page) |
1 April 2008 | Appointment terminated director kim tan (1 page) |
1 February 2008 | New director appointed (2 pages) |
1 February 2008 | New director appointed (2 pages) |
10 January 2008 | New secretary appointed;new director appointed (2 pages) |
10 January 2008 | New secretary appointed;new director appointed (2 pages) |
2 January 2008 | Secretary resigned;director resigned (1 page) |
2 January 2008 | Secretary resigned;director resigned (1 page) |
2 January 2008 | Return made up to 18/11/07; no change of members (8 pages) |
2 January 2008 | Return made up to 18/11/07; no change of members (8 pages) |
2 January 2008 | Registered office changed on 02/01/08 from: rosalind franklin house, fordham road, newmarket, CB8 7XN (1 page) |
2 January 2008 | New director appointed (2 pages) |
2 January 2008 | New director appointed (2 pages) |
2 January 2008 | Registered office changed on 02/01/08 from: rosalind franklin house, fordham road, newmarket, CB8 7XN (1 page) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | New director appointed (2 pages) |
6 November 2007 | Location of register of members (non legible) (1 page) |
6 November 2007 | Location of register of members (non legible) (1 page) |
3 October 2007 | Group of companies' accounts made up to 31 March 2007 (66 pages) |
3 October 2007 | Group of companies' accounts made up to 31 March 2007 (66 pages) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | New director appointed (2 pages) |
15 June 2007 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
15 June 2007 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
13 February 2007 | Nc inc already adjusted 12/01/07 (1 page) |
13 February 2007 | Conso 21/01/07 (1 page) |
13 February 2007 | Resolutions
|
13 February 2007 | Conso 21/01/07 (1 page) |
13 February 2007 | Nc inc already adjusted 12/01/07 (1 page) |
4 January 2007 | Return made up to 18/11/06; bulk list available separately (9 pages) |
4 January 2007 | Return made up to 18/11/06; bulk list available separately (9 pages) |
4 August 2006 | Particulars of mortgage/charge (6 pages) |
4 August 2006 | Particulars of mortgage/charge (6 pages) |
20 June 2006 | Group of companies' accounts made up to 30 November 2005 (68 pages) |
20 June 2006 | Group of companies' accounts made up to 30 November 2005 (68 pages) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
24 January 2006 | Return made up to 18/11/05; bulk list available separately (10 pages) |
24 January 2006 | Return made up to 18/11/05; bulk list available separately (10 pages) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
10 July 2005 | Group of companies' accounts made up to 30 November 2004 (68 pages) |
10 July 2005 | Group of companies' accounts made up to 30 November 2004 (68 pages) |
21 December 2004 | Return made up to 18/11/04; bulk list available separately
|
21 December 2004 | Return made up to 18/11/04; bulk list available separately
|
12 July 2004 | Group of companies' accounts made up to 30 November 2003 (52 pages) |
12 July 2004 | Group of companies' accounts made up to 30 November 2003 (52 pages) |
24 June 2004 | Director's particulars changed (1 page) |
24 June 2004 | Director's particulars changed (1 page) |
15 December 2003 | Return made up to 18/11/03; bulk list available separately (10 pages) |
15 December 2003 | Return made up to 18/11/03; bulk list available separately (10 pages) |
11 July 2003 | Group of companies' accounts made up to 30 November 2002 (46 pages) |
11 July 2003 | Group of companies' accounts made up to 30 November 2002 (46 pages) |
13 March 2003 | Auditor's resignation (1 page) |
13 March 2003 | Auditor's resignation (1 page) |
28 February 2003 | Return made up to 18/11/02; bulk list available separately
|
28 February 2003 | Return made up to 18/11/02; bulk list available separately
|
13 January 2003 | Director's particulars changed (1 page) |
13 January 2003 | Director's particulars changed (1 page) |
9 December 2002 | Registered office changed on 09/12/02 from: 42-46 high street, esher, surrey KT10 9QY (1 page) |
9 December 2002 | Registered office changed on 09/12/02 from: 42-46 high street, esher, surrey KT10 9QY (1 page) |
7 December 2002 | Particulars of mortgage/charge (3 pages) |
7 December 2002 | Particulars of mortgage/charge (3 pages) |
10 August 2002 | Auditor's resignation (2 pages) |
10 August 2002 | Auditor's resignation (2 pages) |
10 July 2002 | New director appointed (3 pages) |
10 July 2002 | New director appointed (3 pages) |
3 July 2002 | Group of companies' accounts made up to 30 November 2001 (49 pages) |
3 July 2002 | Group of companies' accounts made up to 30 November 2001 (49 pages) |
27 May 2002 | Particulars of mortgage/charge (3 pages) |
27 May 2002 | Particulars of mortgage/charge (3 pages) |
22 November 2001 | Return made up to 18/11/01; bulk list available separately
|
22 November 2001 | Return made up to 18/11/01; bulk list available separately
|
31 May 2001 | Resolutions
|
31 May 2001 | Resolutions
|
10 May 2001 | Full accounts made up to 30 November 2000 (33 pages) |
10 May 2001 | Full accounts made up to 30 November 2000 (33 pages) |
22 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | New secretary appointed (2 pages) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | New director appointed (2 pages) |
6 December 2000 | Listing of particulars (89 pages) |
6 December 2000 | Listing of particulars (89 pages) |
4 December 2000 | Ad 30/11/00--------- £ si [email protected]=222222 £ ic 2551049/2773271 (2 pages) |
4 December 2000 | Ad 30/11/00--------- £ si [email protected]=222222 £ ic 2551049/2773271 (2 pages) |
1 December 2000 | Return made up to 18/11/00; bulk list available separately (9 pages) |
1 December 2000 | Director resigned (1 page) |
1 December 2000 | Director resigned (1 page) |
1 December 2000 | Return made up to 18/11/00; bulk list available separately (9 pages) |
13 November 2000 | Memorandum and Articles of Association (70 pages) |
13 November 2000 | Ad 17/10/00--------- £ si [email protected]=1782920 £ ic 768129/2551049 (44 pages) |
13 November 2000 | Resolutions
|
13 November 2000 | Resolutions
|
13 November 2000 | Resolutions
|
13 November 2000 | £ nc 1000000/6000000 16/10/00 (2 pages) |
13 November 2000 | £ nc 1000000/6000000 16/10/00 (2 pages) |
13 November 2000 | Particulars of contract relating to shares (3 pages) |
13 November 2000 | Particulars of contract relating to shares (3 pages) |
13 November 2000 | Ad 17/10/00--------- £ si [email protected]=1782920 £ ic 768129/2551049 (44 pages) |
13 November 2000 | Memorandum and Articles of Association (70 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
16 October 2000 | Company name changed gene medix PLC\certificate issued on 16/10/00 (2 pages) |
16 October 2000 | Company name changed gene medix PLC\certificate issued on 16/10/00 (2 pages) |
4 October 2000 | Director's particulars changed (1 page) |
4 October 2000 | Director's particulars changed (1 page) |
4 September 2000 | Particulars of mortgage/charge (5 pages) |
4 September 2000 | Particulars of mortgage/charge (5 pages) |
31 August 2000 | Ad 21/08/00--------- £ si [email protected]=50 £ ic 768079/768129 (2 pages) |
31 August 2000 | Ad 21/08/00--------- £ si [email protected]=50 £ ic 768079/768129 (2 pages) |
8 August 2000 | Ad 27/07/00--------- £ si [email protected]=16800 £ ic 751279/768079 (4 pages) |
8 August 2000 | Ad 27/07/00--------- £ si [email protected]=16800 £ ic 751279/768079 (4 pages) |
18 April 2000 | Resolutions
|
18 April 2000 | Resolutions
|
17 April 2000 | Ad 11/10/99--------- £ si 33333@1 (2 pages) |
17 April 2000 | Ad 11/10/99--------- £ si 33333@1 (2 pages) |
17 April 2000 | Particulars of contract relating to shares (3 pages) |
17 April 2000 | Particulars of contract relating to shares (3 pages) |
7 April 2000 | Ad 14/01/00--------- £ si [email protected]=726371 £ ic 24908/751279 (13 pages) |
7 April 2000 | Particulars of contract relating to shares (3 pages) |
7 April 2000 | Ad 14/01/00--------- £ si [email protected]=726371 £ ic 24908/751279 (13 pages) |
7 April 2000 | Particulars of contract relating to shares (3 pages) |
5 April 2000 | Ad 11/10/99--------- £ si 90000@1 (2 pages) |
5 April 2000 | Ad 11/10/99--------- £ si 90000@1 (2 pages) |
3 April 2000 | Div 14/01/00 (1 page) |
3 April 2000 | Div 14/01/00 (1 page) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | Return made up to 18/11/99; full list of members (11 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | Return made up to 18/11/99; full list of members (11 pages) |
19 January 2000 | Ad 10/12/99--------- £ si 1113@1=1113 £ ic 10002/11115 (3 pages) |
19 January 2000 | Ad 11/10/99--------- £ si 10000@1=10000 £ ic 2/10002 (5 pages) |
19 January 2000 | Ad 12/01/00--------- £ si 5333@1=5333 £ ic 14242/19575 (3 pages) |
19 January 2000 | Ad 05/01/00--------- £ si 3127@1=3127 £ ic 11115/14242 (5 pages) |
19 January 2000 | Ad 11/10/99--------- £ si 10000@1=10000 £ ic 2/10002 (5 pages) |
19 January 2000 | Ad 12/01/00--------- £ si 5333@1=5333 £ ic 14242/19575 (3 pages) |
19 January 2000 | Ad 05/01/00--------- £ si 3127@1=3127 £ ic 11115/14242 (5 pages) |
19 January 2000 | Ad 03/12/99--------- £ si 5333@1=5333 £ ic 19575/24908 (3 pages) |
19 January 2000 | Ad 10/12/99--------- £ si 1113@1=1113 £ ic 10002/11115 (3 pages) |
19 January 2000 | Ad 03/12/99--------- £ si 5333@1=5333 £ ic 19575/24908 (3 pages) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | New director appointed (2 pages) |
29 December 1999 | Full accounts made up to 30 November 1999 (10 pages) |
29 December 1999 | Full accounts made up to 30 November 1999 (10 pages) |
15 October 1999 | Application to commence business (2 pages) |
15 October 1999 | Certificate of authorisation to commence business and borrow (1 page) |
15 October 1999 | Certificate of authorisation to commence business and borrow (1 page) |
15 October 1999 | Application to commence business (2 pages) |
20 September 1999 | Full accounts made up to 30 November 1998 (7 pages) |
20 September 1999 | Full accounts made up to 30 November 1998 (7 pages) |
22 June 1999 | Delivery ext'd 3 mth 30/11/98 (2 pages) |
22 June 1999 | Delivery ext'd 3 mth 30/11/98 (2 pages) |
15 April 1999 | New director appointed (3 pages) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (3 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | Director resigned (1 page) |
22 March 1999 | Return made up to 18/11/98; full list of members (8 pages) |
22 March 1999 | Return made up to 18/11/98; full list of members (8 pages) |
10 February 1998 | Registered office changed on 10/02/98 from: 32A high street, esher, surrey, KT10 9RT (1 page) |
10 February 1998 | Registered office changed on 10/02/98 from: 32A high street, esher, surrey, KT10 9RT (1 page) |
18 November 1997 | Incorporation (61 pages) |
18 November 1997 | Incorporation (61 pages) |