Company NameReliance Genemedix Limited
Company StatusDissolved
Company Number03467317
CategoryPrivate Limited Company
Incorporation Date18 November 1997(26 years, 5 months ago)
Dissolution Date26 March 2019 (5 years ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKollengode Venkatasubramaniam Subramaniam
Date of BirthNovember 1957 (Born 66 years ago)
NationalityIndian
StatusClosed
Appointed30 June 2007(9 years, 7 months after company formation)
Appointment Duration11 years, 9 months (closed 26 March 2019)
RoleCompany Director
Correspondence Address1202, Raheja Regency
Sion (East)
Mumbai 400022
India
Secretary NameVinay Ranade
NationalityIndian
StatusClosed
Appointed01 January 2008(10 years, 1 month after company formation)
Appointment Duration11 years, 2 months (closed 26 March 2019)
RoleCompany Director
Correspondence Address8th Floor 105 Wigmore Street
London
W1U 1QY
Director NameDr Raghunath Anant Mashelkar
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityIndian
StatusClosed
Appointed24 January 2008(10 years, 2 months after company formation)
Appointment Duration11 years, 2 months (closed 26 March 2019)
RoleBhatnagar Fellow
Correspondence AddressRaghunath, D-4, Varsha Park
Pune 411045
Pune,Maharastra
India
Director NameDavid Anthony Venus
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Director NameDouglas William Armour
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(same day as company formation)
RoleChartered Secretary
Correspondence AddressDeramore Ham Lane
Elstead
Godalming
Surrey
GU8 6HG
Secretary NameDouglas William Armour
NationalityBritish
StatusResigned
Appointed18 November 1997(same day as company formation)
RoleCompany Director
Correspondence AddressDeramore Ham Lane
Elstead
Godalming
Surrey
GU8 6HG
Director NameDr Kim Sze Tan
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityMalaysian
StatusResigned
Appointed08 April 1999(1 year, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 24 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringhill
Foxburrow Hill Road
Bramley
Surrey
GU5 0BU
Director NameDr Hong-Hoi Ting
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(1 year, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 June 2007)
RoleCompany Director
Correspondence Address45 Langley Road
Slough
Berkshire
SL3 7AH
Director NameMr Paul Martin Edwards
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(2 years after company formation)
Appointment Duration5 years, 10 months (resigned 15 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInward House
104 Melford Road
Sudbury
Suffolk
CO10 1JY
Director NameGordon Mylchreest
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(2 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 30 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPentlands Bracken Close
Wonersh
Guildford
Surrey
GU5 0QS
Director NameMr Julian Michael Stuart Attfield
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(2 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Hartington Grove
Cambridge
Cambridgeshire
CB1 7UA
Director NameKwok Jen Fong
Date of BirthMay 1949 (Born 75 years ago)
NationalitySingaporean
StatusResigned
Appointed23 November 2000(3 years after company formation)
Appointment Duration5 years, 3 months (resigned 13 March 2006)
RoleLawyer
Correspondence Address19 Ford Avenue
Singapore
268699
Foreign
Secretary NameMr Julian Michael Stuart Attfield
NationalityBritish
StatusResigned
Appointed13 February 2001(3 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Hartington Grove
Cambridge
Cambridgeshire
CB1 7UA
Director NameMr Ralph Stephen Harris
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(4 years, 7 months after company formation)
Appointment Duration5 years (resigned 30 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Tiles
Westwood Road
Windlesham
Surrey
GU20 6NB
Director NameAtul Shantikumar Dayal
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityIndian
StatusResigned
Appointed30 June 2007(9 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 28 January 2014)
RoleLawyer
Correspondence Address21 Valentina
Naoroji Gamadia Road
Mumbai
Maharashtra 400026
India
Director NameGerhard Franz Klement
Date of BirthNovember 1952 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed30 June 2007(9 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 November 2008)
RoleCEO
Correspondence Address14 Hunter Drive
Hampton
Nh 03842
United States
Director NameRajendra Singh Lodha
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityIndian
StatusResigned
Appointed30 June 2007(9 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 October 2008)
RoleBusiness
Correspondence Address13 Ludon Street
8 National Tower
Kolkate
West Bengal 700 017
India
Director NameVinay Ranade
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIndian
StatusResigned
Appointed01 January 2008(10 years, 1 month after company formation)
Appointment Duration6 years (resigned 28 January 2014)
RoleCompany Director
Correspondence AddressReliance Genemedix Limited Ida Business And Techno
Tullamore
Co Offaly
Ireland
Director NameDileep Choksi
Date of BirthDecember 1949 (Born 74 years ago)
NationalityIndian
StatusResigned
Appointed18 November 2008(11 years after company formation)
Appointment Duration5 years, 2 months (resigned 04 February 2014)
RoleChartered Accountant
Correspondence AddressE-7, Sea Face Park
50, Bhulabhai Desi Road
Mumbai
Maharashtra 400026
India

Contact

Websitegenemedix.com

Location

Registered Address8th Floor 105 Wigmore Street
London
W1U 1QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

14m at £0.1Eastgate Investments LTD
7.36%
Ordinary
116.8m at £0.1Slc Registrars LTD
61.33%
Ordinary
9m at £0.1Securities Services Nominees Limited A/c 2832040
4.74%
Ordinary
-OTHER
3.71%
-
34.8m at £0.1Reliance Life Sciences Bv
18.26%
Ordinary
1.8m at £0.1Barclayshare Nominees LTD
0.95%
Ordinary
1.8m at £0.1Pershing Nominees Limited A/c Perny
0.94%
Ordinary
1.7m at £0.1Lynchwood Nominees Limited A/c 2006420
0.88%
Ordinary
1.3m at £0.1Bank Of New York Nominees LTD
0.67%
Ordinary
1.3m at £0.1Slc Registrars Limited A/c Sib
0.67%
Ordinary
942.7k at £0.1Mrs Anne Hansen Mylchreest
0.49%
Ordinary

Financials

Year2014
Turnover£1,049,945
Gross Profit£878,750
Net Worth-£13,878,593
Cash£130,360
Current Liabilities£2,234,176

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

28 July 2006Delivered 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 2002Delivered 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 2000Delivered 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 2002Delivered 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

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
27 December 2018Application to strike the company off the register (1 page)
17 December 2018Satisfaction of charge 3 in full (4 pages)
6 August 2018Full accounts made up to 30 September 2017 (26 pages)
13 December 2017Confirmation statement made on 18 November 2017 with updates (12 pages)
13 December 2017Confirmation statement made on 18 November 2017 with updates (12 pages)
12 October 2017Full accounts made up to 30 September 2016 (36 pages)
12 October 2017Full accounts made up to 30 September 2016 (36 pages)
9 January 2017Confirmation statement made on 18 November 2016 with updates (13 pages)
9 January 2017Confirmation statement made on 18 November 2016 with updates (13 pages)
26 September 2016Full accounts made up to 30 September 2015 (39 pages)
26 September 2016Full accounts made up to 30 September 2015 (39 pages)
12 January 2016Annual return made up to 18 November 2015 with bulk list of shareholders
Statement of capital on 2016-01-12
  • EUR 19,049,483.6
(15 pages)
12 January 2016Annual return made up to 18 November 2015 with bulk list of shareholders
Statement of capital on 2016-01-12
  • EUR 19,049,483.6
(15 pages)
29 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
29 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
24 December 2015Secretary's details changed for Vinay Ranade on 18 November 2015 (1 page)
24 December 2015Secretary's details changed for Vinay Ranade on 18 November 2015 (1 page)
18 March 2015Register 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 2015Register 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 2015Group of companies' accounts made up to 31 March 2014 (55 pages)
8 January 2015Group of companies' accounts made up to 31 March 2014 (55 pages)
18 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • EUR 19,049,483.6
(54 pages)
18 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • EUR 19,049,483.6
(54 pages)
14 October 2014Auditor's resignation (1 page)
14 October 2014Auditor's resignation (1 page)
24 March 2014Termination of appointment of Atul Dayal as a director (2 pages)
24 March 2014Termination of appointment of Dileep Choksi as a director (2 pages)
24 March 2014Termination of appointment of Vinay Ranade as a director (2 pages)
24 March 2014Termination of appointment of Atul Dayal as a director (2 pages)
24 March 2014Termination of appointment of Vinay Ranade as a director (2 pages)
24 March 2014Termination of appointment of Dileep Choksi as a director (2 pages)
18 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • EUR 19,049,483.6
(69 pages)
18 December 2013Director's details changed for Vinay Ranade on 19 November 2012 (3 pages)
18 December 2013Secretary's details changed for Vinay Ranade on 19 November 2012 (3 pages)
18 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • EUR 19,049,483.6
(69 pages)
18 December 2013Director's details changed for Vinay Ranade on 19 November 2012 (3 pages)
18 December 2013Secretary's details changed for Vinay Ranade on 19 November 2012 (3 pages)
9 October 2013Group of companies' accounts made up to 31 March 2013 (58 pages)
9 October 2013Group of companies' accounts made up to 31 March 2013 (58 pages)
5 February 2013Annual return made up to 18 November 2012 no member list (17 pages)
5 February 2013Annual return made up to 18 November 2012 no member list (17 pages)
19 November 2012Re-registration from a public company to a private limited company (1 page)
19 November 2012Certificate of re-registration from Public Limited Company to Private (1 page)
19 November 2012Re-registration of Memorandum and Articles (30 pages)
19 November 2012Re-registration from a public company to a private limited company (1 page)
19 November 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 November 2012Re-registration of Memorandum and Articles (30 pages)
19 November 2012Certificate of re-registration from Public Limited Company to Private (1 page)
19 November 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
16 October 2012Resolutions
  • RES13 ‐ Cancel admission of ord shares to trading on aim 28/09/2012
(1 page)
16 October 2012Resolutions
  • RES13 ‐ Cancel admission of ord shares to trading on aim 28/09/2012
(1 page)
3 October 2012Group of companies' accounts made up to 31 March 2012 (59 pages)
3 October 2012Group of companies' accounts made up to 31 March 2012 (59 pages)
29 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (42 pages)
29 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (42 pages)
7 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 October 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
7 October 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 September 2011Group of companies' accounts made up to 31 March 2011 (59 pages)
27 September 2011Group of companies' accounts made up to 31 March 2011 (59 pages)
3 December 2010Annual return made up to 18 November 2010 with bulk list of shareholders (18 pages)
3 December 2010Annual return made up to 18 November 2010 with bulk list of shareholders (18 pages)
1 December 2010Secretary's details changed for Vinay Ranade on 1 June 2010 (3 pages)
1 December 2010Director's details changed for Vinay Ranade on 1 June 2010 (3 pages)
1 December 2010Secretary's details changed for Vinay Ranade on 1 June 2010 (3 pages)
1 December 2010Director's details changed for Vinay Ranade on 1 June 2010 (3 pages)
1 December 2010Director's details changed for Vinay Ranade on 1 June 2010 (3 pages)
1 December 2010Secretary's details changed for Vinay Ranade on 1 June 2010 (3 pages)
30 September 2010Group of companies' accounts made up to 31 March 2010 (60 pages)
30 September 2010Group of companies' accounts made up to 31 March 2010 (60 pages)
16 February 2010Statement of capital following an allotment of shares on 7 December 2009
  • GBP 1,904,948,360
(6 pages)
16 February 2010Statement of capital following an allotment of shares on 7 December 2009
  • GBP 1,904,948,360
(6 pages)
16 February 2010Statement of capital following an allotment of shares on 7 December 2009
  • GBP 1,904,948,360
(6 pages)
9 January 2010Registered office address changed from Tower 42 20Th Floor 25 Old Broad Street London EC2N 1HQ on 9 January 2010 (2 pages)
9 January 2010Registered office address changed from Tower 42 20Th Floor 25 Old Broad Street London EC2N 1HQ on 9 January 2010 (2 pages)
9 January 2010Registered office address changed from Tower 42 20Th Floor 25 Old Broad Street London EC2N 1HQ on 9 January 2010 (2 pages)
8 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
8 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
8 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (18 pages)
2 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (18 pages)
26 November 2009Register inspection address has been changed (2 pages)
26 November 2009Register inspection address has been changed (2 pages)
26 November 2009Register(s) moved to registered inspection location (2 pages)
26 November 2009Register(s) moved to registered inspection location (2 pages)
21 September 2009Group of companies' accounts made up to 31 March 2009 (57 pages)
21 September 2009Group of companies' accounts made up to 31 March 2009 (57 pages)
19 August 2009Auditor's resignation (1 page)
19 August 2009Auditor's resignation (1 page)
8 August 2009Auditor's resignation (2 pages)
8 August 2009Auditor's resignation (2 pages)
17 December 2008Return made up to 18/11/08; full list of members (9 pages)
17 December 2008Director appointed dileep chinubhai choksi (3 pages)
17 December 2008Director and secretary's change of particulars / vinay ranade / 18/11/2008 (1 page)
17 December 2008Return made up to 18/11/08; full list of members (9 pages)
17 December 2008Director and secretary's change of particulars / vinay ranade / 18/11/2008 (1 page)
17 December 2008Appointment terminated director gerhard klement (1 page)
17 December 2008Director appointed dileep chinubhai choksi (3 pages)
17 December 2008Appointment terminated director gerhard klement (1 page)
14 November 2008Appointment terminated director rajendra lodha (1 page)
14 November 2008Appointment terminated director rajendra lodha (1 page)
13 October 2008Company name changed genemedix PLC\certificate issued on 13/10/08 (2 pages)
13 October 2008Company name changed genemedix PLC\certificate issued on 13/10/08 (2 pages)
23 September 2008Group of companies' accounts made up to 31 March 2008 (71 pages)
23 September 2008Group of companies' accounts made up to 31 March 2008 (71 pages)
1 April 2008Appointment terminated director kim tan (1 page)
1 April 2008Appointment terminated director kim tan (1 page)
1 February 2008New director appointed (2 pages)
1 February 2008New director appointed (2 pages)
10 January 2008New secretary appointed;new director appointed (2 pages)
10 January 2008New secretary appointed;new director appointed (2 pages)
2 January 2008Secretary resigned;director resigned (1 page)
2 January 2008Secretary resigned;director resigned (1 page)
2 January 2008Return made up to 18/11/07; no change of members (8 pages)
2 January 2008Return made up to 18/11/07; no change of members (8 pages)
2 January 2008Registered office changed on 02/01/08 from: rosalind franklin house, fordham road, newmarket, CB8 7XN (1 page)
2 January 2008New director appointed (2 pages)
2 January 2008New director appointed (2 pages)
2 January 2008Registered office changed on 02/01/08 from: rosalind franklin house, fordham road, newmarket, CB8 7XN (1 page)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
6 November 2007Location of register of members (non legible) (1 page)
6 November 2007Location of register of members (non legible) (1 page)
3 October 2007Group of companies' accounts made up to 31 March 2007 (66 pages)
3 October 2007Group of companies' accounts made up to 31 March 2007 (66 pages)
16 July 2007New director appointed (2 pages)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007New director appointed (2 pages)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007New director appointed (2 pages)
16 July 2007Director resigned (1 page)
16 July 2007New director appointed (2 pages)
15 June 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
15 June 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
13 February 2007Nc inc already adjusted 12/01/07 (1 page)
13 February 2007Conso 21/01/07 (1 page)
13 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
13 February 2007Conso 21/01/07 (1 page)
13 February 2007Nc inc already adjusted 12/01/07 (1 page)
4 January 2007Return made up to 18/11/06; bulk list available separately (9 pages)
4 January 2007Return made up to 18/11/06; bulk list available separately (9 pages)
4 August 2006Particulars of mortgage/charge (6 pages)
4 August 2006Particulars of mortgage/charge (6 pages)
20 June 2006Group of companies' accounts made up to 30 November 2005 (68 pages)
20 June 2006Group of companies' accounts made up to 30 November 2005 (68 pages)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
24 January 2006Return made up to 18/11/05; bulk list available separately (10 pages)
24 January 2006Return made up to 18/11/05; bulk list available separately (10 pages)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
10 July 2005Group of companies' accounts made up to 30 November 2004 (68 pages)
10 July 2005Group of companies' accounts made up to 30 November 2004 (68 pages)
21 December 2004Return made up to 18/11/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 December 2004Return made up to 18/11/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 July 2004Group of companies' accounts made up to 30 November 2003 (52 pages)
12 July 2004Group of companies' accounts made up to 30 November 2003 (52 pages)
24 June 2004Director's particulars changed (1 page)
24 June 2004Director's particulars changed (1 page)
15 December 2003Return made up to 18/11/03; bulk list available separately (10 pages)
15 December 2003Return made up to 18/11/03; bulk list available separately (10 pages)
11 July 2003Group of companies' accounts made up to 30 November 2002 (46 pages)
11 July 2003Group of companies' accounts made up to 30 November 2002 (46 pages)
13 March 2003Auditor's resignation (1 page)
13 March 2003Auditor's resignation (1 page)
28 February 2003Return made up to 18/11/02; bulk list available separately
  • 363(287) ‐ Registered office changed on 28/02/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 February 2003Return made up to 18/11/02; bulk list available separately
  • 363(287) ‐ Registered office changed on 28/02/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 January 2003Director's particulars changed (1 page)
13 January 2003Director's particulars changed (1 page)
9 December 2002Registered office changed on 09/12/02 from: 42-46 high street, esher, surrey KT10 9QY (1 page)
9 December 2002Registered office changed on 09/12/02 from: 42-46 high street, esher, surrey KT10 9QY (1 page)
7 December 2002Particulars of mortgage/charge (3 pages)
7 December 2002Particulars of mortgage/charge (3 pages)
10 August 2002Auditor's resignation (2 pages)
10 August 2002Auditor's resignation (2 pages)
10 July 2002New director appointed (3 pages)
10 July 2002New director appointed (3 pages)
3 July 2002Group of companies' accounts made up to 30 November 2001 (49 pages)
3 July 2002Group of companies' accounts made up to 30 November 2001 (49 pages)
27 May 2002Particulars of mortgage/charge (3 pages)
27 May 2002Particulars of mortgage/charge (3 pages)
22 November 2001Return made up to 18/11/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 November 2001Return made up to 18/11/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 May 2001Full accounts made up to 30 November 2000 (33 pages)
10 May 2001Full accounts made up to 30 November 2000 (33 pages)
22 March 2001New secretary appointed (2 pages)
22 March 2001Secretary resigned (1 page)
22 March 2001Secretary resigned (1 page)
22 March 2001New secretary appointed (2 pages)
14 December 2000New director appointed (2 pages)
14 December 2000New director appointed (2 pages)
6 December 2000Listing of particulars (89 pages)
6 December 2000Listing of particulars (89 pages)
4 December 2000Ad 30/11/00--------- £ si [email protected]=222222 £ ic 2551049/2773271 (2 pages)
4 December 2000Ad 30/11/00--------- £ si [email protected]=222222 £ ic 2551049/2773271 (2 pages)
1 December 2000Return made up to 18/11/00; bulk list available separately (9 pages)
1 December 2000Director resigned (1 page)
1 December 2000Director resigned (1 page)
1 December 2000Return made up to 18/11/00; bulk list available separately (9 pages)
13 November 2000Memorandum and Articles of Association (70 pages)
13 November 2000Ad 17/10/00--------- £ si [email protected]=1782920 £ ic 768129/2551049 (44 pages)
13 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(67 pages)
13 November 2000£ nc 1000000/6000000 16/10/00 (2 pages)
13 November 2000£ nc 1000000/6000000 16/10/00 (2 pages)
13 November 2000Particulars of contract relating to shares (3 pages)
13 November 2000Particulars of contract relating to shares (3 pages)
13 November 2000Ad 17/10/00--------- £ si [email protected]=1782920 £ ic 768129/2551049 (44 pages)
13 November 2000Memorandum and Articles of Association (70 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
16 October 2000Company name changed gene medix PLC\certificate issued on 16/10/00 (2 pages)
16 October 2000Company name changed gene medix PLC\certificate issued on 16/10/00 (2 pages)
4 October 2000Director's particulars changed (1 page)
4 October 2000Director's particulars changed (1 page)
4 September 2000Particulars of mortgage/charge (5 pages)
4 September 2000Particulars of mortgage/charge (5 pages)
31 August 2000Ad 21/08/00--------- £ si [email protected]=50 £ ic 768079/768129 (2 pages)
31 August 2000Ad 21/08/00--------- £ si [email protected]=50 £ ic 768079/768129 (2 pages)
8 August 2000Ad 27/07/00--------- £ si [email protected]=16800 £ ic 751279/768079 (4 pages)
8 August 2000Ad 27/07/00--------- £ si [email protected]=16800 £ ic 751279/768079 (4 pages)
18 April 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(3 pages)
18 April 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(3 pages)
17 April 2000Ad 11/10/99--------- £ si 33333@1 (2 pages)
17 April 2000Ad 11/10/99--------- £ si 33333@1 (2 pages)
17 April 2000Particulars of contract relating to shares (3 pages)
17 April 2000Particulars of contract relating to shares (3 pages)
7 April 2000Ad 14/01/00--------- £ si [email protected]=726371 £ ic 24908/751279 (13 pages)
7 April 2000Particulars of contract relating to shares (3 pages)
7 April 2000Ad 14/01/00--------- £ si [email protected]=726371 £ ic 24908/751279 (13 pages)
7 April 2000Particulars of contract relating to shares (3 pages)
5 April 2000Ad 11/10/99--------- £ si 90000@1 (2 pages)
5 April 2000Ad 11/10/99--------- £ si 90000@1 (2 pages)
3 April 2000Div 14/01/00 (1 page)
3 April 2000Div 14/01/00 (1 page)
20 January 2000New director appointed (2 pages)
20 January 2000Return made up to 18/11/99; full list of members (11 pages)
20 January 2000New director appointed (2 pages)
20 January 2000Return made up to 18/11/99; full list of members (11 pages)
19 January 2000Ad 10/12/99--------- £ si 1113@1=1113 £ ic 10002/11115 (3 pages)
19 January 2000Ad 11/10/99--------- £ si 10000@1=10000 £ ic 2/10002 (5 pages)
19 January 2000Ad 12/01/00--------- £ si 5333@1=5333 £ ic 14242/19575 (3 pages)
19 January 2000Ad 05/01/00--------- £ si 3127@1=3127 £ ic 11115/14242 (5 pages)
19 January 2000Ad 11/10/99--------- £ si 10000@1=10000 £ ic 2/10002 (5 pages)
19 January 2000Ad 12/01/00--------- £ si 5333@1=5333 £ ic 14242/19575 (3 pages)
19 January 2000Ad 05/01/00--------- £ si 3127@1=3127 £ ic 11115/14242 (5 pages)
19 January 2000Ad 03/12/99--------- £ si 5333@1=5333 £ ic 19575/24908 (3 pages)
19 January 2000Ad 10/12/99--------- £ si 1113@1=1113 £ ic 10002/11115 (3 pages)
19 January 2000Ad 03/12/99--------- £ si 5333@1=5333 £ ic 19575/24908 (3 pages)
17 January 2000New director appointed (2 pages)
17 January 2000New director appointed (2 pages)
29 December 1999Full accounts made up to 30 November 1999 (10 pages)
29 December 1999Full accounts made up to 30 November 1999 (10 pages)
15 October 1999Application to commence business (2 pages)
15 October 1999Certificate of authorisation to commence business and borrow (1 page)
15 October 1999Certificate of authorisation to commence business and borrow (1 page)
15 October 1999Application to commence business (2 pages)
20 September 1999Full accounts made up to 30 November 1998 (7 pages)
20 September 1999Full accounts made up to 30 November 1998 (7 pages)
22 June 1999Delivery ext'd 3 mth 30/11/98 (2 pages)
22 June 1999Delivery ext'd 3 mth 30/11/98 (2 pages)
15 April 1999New director appointed (3 pages)
15 April 1999Director resigned (1 page)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (3 pages)
15 April 1999New director appointed (2 pages)
15 April 1999Director resigned (1 page)
22 March 1999Return made up to 18/11/98; full list of members (8 pages)
22 March 1999Return made up to 18/11/98; full list of members (8 pages)
10 February 1998Registered office changed on 10/02/98 from: 32A high street, esher, surrey, KT10 9RT (1 page)
10 February 1998Registered office changed on 10/02/98 from: 32A high street, esher, surrey, KT10 9RT (1 page)
18 November 1997Incorporation (61 pages)
18 November 1997Incorporation (61 pages)