Company NameStoregene Limited
Company StatusActive
Company Number05218124
CategoryPrivate Limited Company
Incorporation Date31 August 2004(19 years, 8 months ago)
Previous NameTelomon Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Daniel Bradley Brown
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8a Lancaster Drive
London
NW3 4HA
Secretary NameHelen Anne Woodland Hawkins
NationalityBritish
StatusCurrent
Appointed31 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address8a Lancaster Drive
London
NW3 4HA
Director NameMr Mark Bartlett
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2022(18 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address8a Lancaster Drive
London
NW3 4HA
Director NameProf Stephen Eric Humphries
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2022(18 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleEmeritus Professor Of Cardiovascular Genetics
Country of ResidenceEngland
Correspondence Address8a Lancaster Drive
London
NW3 4HA
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed31 August 2004(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 2004(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Contact

Websitewww.storegene.com

Location

Registered Address8a Lancaster Drive
London
NW3 4HA
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth£4,464
Cash£16,162
Current Liabilities£13,198

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 December 2023 (4 months, 4 weeks ago)
Next Return Due21 December 2024 (7 months, 2 weeks from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
7 December 2022Appointment of Professor Stephen Eric Humphries as a director on 6 December 2022 (2 pages)
7 December 2022Confirmation statement made on 7 December 2022 with updates (4 pages)
6 December 2022Appointment of Mr Mark Bartlett as a director on 6 December 2022 (2 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
31 August 2022Statement of capital following an allotment of shares on 5 August 2022
  • GBP 859.70
(4 pages)
31 August 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Issued ordinary shares be sub divided 04/04/2022
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 August 2022Sub-division of shares on 4 August 2022 (6 pages)
19 May 2022Confirmation statement made on 17 May 2022 with updates (4 pages)
19 May 2022Change of details for Dr Daniel Bradley Brown as a person with significant control on 17 May 2022 (2 pages)
30 June 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
17 May 2021Confirmation statement made on 17 May 2021 with updates (4 pages)
5 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
1 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
4 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
10 September 2018Confirmation statement made on 31 August 2018 with updates (4 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
1 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
1 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
11 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
11 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
21 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 April 2016Statement of capital following an allotment of shares on 12 April 2016
  • GBP 790
(4 pages)
28 April 2016Statement of capital following an allotment of shares on 12 April 2016
  • GBP 790
(4 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 750
(4 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 750
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 750
(4 pages)
2 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 750
(4 pages)
10 March 2014Secretary's details changed for Helen Anne Woodland Hawkins on 12 February 2014 (1 page)
10 March 2014Director's details changed for Daniel Bradley Brown on 12 February 2014 (2 pages)
10 March 2014Director's details changed for Daniel Bradley Brown on 12 February 2014 (2 pages)
10 March 2014Secretary's details changed for Helen Anne Woodland Hawkins on 12 February 2014 (1 page)
13 February 2014Registered office address changed from 37 Lancaster Grove London NW3 4HB on 13 February 2014 (1 page)
13 February 2014Registered office address changed from 37 Lancaster Grove London NW3 4HB on 13 February 2014 (1 page)
9 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 750
(4 pages)
9 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 750
(4 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 May 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 750
(4 pages)
22 May 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 750
(4 pages)
22 May 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 750
(4 pages)
29 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
29 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
21 September 2011Amended accounts made up to 31 December 2010 (6 pages)
21 September 2011Amended accounts made up to 31 December 2010 (6 pages)
19 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
19 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
26 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
26 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 September 2009Return made up to 31/08/09; full list of members (3 pages)
28 September 2009Return made up to 31/08/09; full list of members (3 pages)
20 April 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 April 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 February 2009Return made up to 31/08/08; full list of members (3 pages)
24 February 2009Return made up to 31/08/08; full list of members (3 pages)
4 February 2009Return made up to 31/08/07; full list of members (3 pages)
4 February 2009Return made up to 31/08/07; full list of members (3 pages)
1 April 2008Auditor's resignation (1 page)
1 April 2008Auditor's resignation (1 page)
2 November 2007Accounts made up to 31 December 2006 (11 pages)
2 November 2007Accounts made up to 31 December 2006 (11 pages)
2 January 2007Return made up to 31/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 January 2007Return made up to 31/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 October 2006Ad 14/09/06--------- £ si 50@1=50 £ ic 450/500 (2 pages)
26 October 2006Ad 14/09/06--------- £ si 50@1=50 £ ic 450/500 (2 pages)
13 October 2006Ad 25/07/06--------- £ si 150@1=150 £ ic 300/450 (2 pages)
13 October 2006Ad 25/07/06--------- £ si 150@1=150 £ ic 300/450 (2 pages)
5 October 2006Accounts made up to 31 December 2005 (11 pages)
5 October 2006Ad 14/12/05--------- £ si 200@1=200 £ ic 100/300 (2 pages)
5 October 2006Ad 14/12/05--------- £ si 200@1=200 £ ic 100/300 (2 pages)
5 October 2006Accounts made up to 31 December 2005 (11 pages)
22 September 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
22 September 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
22 September 2005Return made up to 31/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 September 2005Return made up to 31/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 August 2005Registered office changed on 25/08/05 from: 7 steeles mews south london NW3 4SJ (1 page)
25 August 2005Registered office changed on 25/08/05 from: 7 steeles mews south london NW3 4SJ (1 page)
4 May 2005Company name changed telomon LIMITED\certificate issued on 04/05/05 (2 pages)
4 May 2005Company name changed telomon LIMITED\certificate issued on 04/05/05 (2 pages)
7 December 2004Registered office changed on 07/12/04 from: 65 eton avenue london NW3 3EU (1 page)
7 December 2004Registered office changed on 07/12/04 from: 65 eton avenue london NW3 3EU (1 page)
6 October 2004Ad 30/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 October 2004Ad 30/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 September 2004New director appointed (1 page)
3 September 2004Secretary resigned (1 page)
3 September 2004Secretary resigned (1 page)
3 September 2004New secretary appointed (1 page)
3 September 2004New secretary appointed (1 page)
3 September 2004Director resigned (1 page)
3 September 2004New director appointed (1 page)
3 September 2004Director resigned (1 page)
31 August 2004Incorporation (9 pages)
31 August 2004Incorporation (9 pages)