Company NamePacific Biosciences Uk, Ltd.
DirectorsBrett Atkins and Michele Marie Farmer
Company StatusActive
Company Number07285032
CategoryPrivate Limited Company
Incorporation Date15 June 2010(13 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brett Atkins
Date of BirthMay 1972 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed10 April 2020(9 years, 10 months after company formation)
Appointment Duration4 years
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1305 O'Brien Drive
Menlo Park
Ca 94025
United States
Director NameMichele Marie Farmer
Date of BirthAugust 1978 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed17 December 2021(11 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleChief Accounting Officer
Country of ResidenceUnited States
Correspondence Address1305 O'Brien Drive
Menlo Park
Ca 94025
United States
Director NameMs Luciene Maureen James
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(same day as company formation)
RoleCompany Reg Agent
Country of ResidenceUnited Kingdom
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Director NameMatthew Bernard Murphy
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed05 July 2010(2 weeks, 6 days after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2011)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address1380 Willow Road
Menlo Park
California
94025
Director NameStephen Michael Moore
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2011(1 year, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 10 April 2020)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address1380 Willow Road
Menlo Park
Ca 94025
United States
Director NamePrathyusha Duraibabu
Date of BirthOctober 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2015(4 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 29 March 2019)
RoleCorporate Controller
Country of ResidenceUnited States
Correspondence Address1380 Willow Road
Menlo Park
California 94025
United States
Director NameMr Benjamin Bradley Gong
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 2020(9 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 March 2021)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1305 O'Brien Drive
Menlo Park
Ca 94025
United States
Secretary NameMr Eric Schaefer
StatusResigned
Appointed10 April 2020(9 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 December 2021)
RoleCompany Director
Correspondence Address1305 O'Brien Drive
Menlo Park
Ca 94025
United States
Director NameMr Aleksandra Stanojevic
Date of BirthJune 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed02 March 2021(10 years, 8 months after company formation)
Appointment Duration1 year (resigned 17 March 2022)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1305 O'Brien Drive
Menlo Park
Ca 94025
United States
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed15 June 2010(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed15 June 2010(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed15 June 2010(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NamePacific Biosciences International Llc (Corporation)
StatusResigned
Appointed05 July 2010(2 weeks, 6 days after company formation)
Appointment Duration6 years, 1 month (resigned 10 August 2016)
Correspondence Address2711 Centerville Road
Wilmington
Delaware
19808

Location

Registered AddressRolling Stock Yard
188 York Way
London
N7 9AS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Pacific Biosciences International Llc
100.00%
Ordinary

Financials

Year2014
Turnover£1,472,403
Net Worth£295,167
Cash£63,781
Current Liabilities£252,880

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (1 month, 4 weeks from now)

Filing History

9 October 2023Accounts for a small company made up to 31 December 2022 (24 pages)
15 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
13 June 2023Cessation of Pacific Biosciences of California, Inc. as a person with significant control on 6 April 2016 (1 page)
13 June 2023Notification of Pacific Biosciences of California, Inc. as a person with significant control on 6 April 2016 (2 pages)
26 October 2022Accounts for a small company made up to 31 December 2021 (24 pages)
22 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
8 June 2022Register inspection address has been changed from Squires House 205a High Street West Wickham Kent BR4 0PH United Kingdom to 12 New Fetter Lane London EC4A 1JP (1 page)
19 May 2022Register inspection address has been changed from 12 New Fetter Lane London EC4A 1JP United Kingdom to Squires House 205a High Street West Wickham Kent BR4 0PH (1 page)
28 March 2022Registered office address changed from Squires House 205a High Street West Wickam Kent BR4 0PH England to Rolling Stock Yard 188 York Way London N7 9AS on 28 March 2022 (1 page)
22 March 2022Termination of appointment of Aleksandra Stanojevic as a director on 17 March 2022 (1 page)
22 March 2022Register(s) moved to registered inspection location 12 New Fetter Lane London EC4A 1JP (1 page)
22 March 2022Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 12 New Fetter Lane London EC4A 1JP (1 page)
21 March 2022Registered office address changed from Squires House 205a High Street West Wickham Kent BR4 0PH to 12 New Fetter Lane London EC4A 1JP on 21 March 2022 (1 page)
21 March 2022Registered office address changed from 12 New Fetter Lane London EC4A 1JP United Kingdom to Squires House 205a High Street West Wickam Kent BR4 0PH on 21 March 2022 (1 page)
21 December 2021Appointment of Michele Marie Farmer as a director on 17 December 2021 (2 pages)
20 December 2021Termination of appointment of Eric Schaefer as a secretary on 20 December 2021 (1 page)
9 July 2021Accounts for a small company made up to 31 December 2020 (21 pages)
28 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
21 April 2021Appointment of Mr Aleksandra Stanojevic as a director on 2 March 2021 (2 pages)
16 April 2021Termination of appointment of Benjamin Bradley Gong as a director on 2 March 2021 (1 page)
10 August 2020Accounts for a small company made up to 31 December 2019 (19 pages)
18 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
18 June 2020Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page)
18 June 2020Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
15 April 2020Termination of appointment of Stephen Michael Moore as a director on 10 April 2020 (1 page)
15 April 2020Appointment of Mr Brett Atkins as a director on 10 April 2020 (2 pages)
15 April 2020Appointment of Mr Eric Schaefer as a secretary on 10 April 2020 (2 pages)
15 April 2020Appointment of Mr Benjamin Bradley Gong as a director on 10 April 2020 (2 pages)
16 September 2019Accounts for a small company made up to 31 December 2018 (19 pages)
18 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
8 April 2019Termination of appointment of Prathyusha Duraibabu as a director on 29 March 2019 (1 page)
25 September 2018Accounts for a small company made up to 31 December 2017 (19 pages)
15 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
25 September 2017Accounts for a small company made up to 31 December 2016 (19 pages)
25 September 2017Accounts for a small company made up to 31 December 2016 (19 pages)
20 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
9 September 2016Full accounts made up to 31 December 2015 (17 pages)
9 September 2016Full accounts made up to 31 December 2015 (17 pages)
15 August 2016Termination of appointment of Pacific Biosciences International Llc as a director on 10 August 2016 (1 page)
15 August 2016Termination of appointment of Pacific Biosciences International Llc as a director on 10 August 2016 (1 page)
22 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(5 pages)
22 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(5 pages)
6 October 2015Full accounts made up to 31 December 2014 (16 pages)
6 October 2015Full accounts made up to 31 December 2014 (16 pages)
15 June 2015Director's details changed for Prathyusha Duraibabu on 1 May 2015 (2 pages)
15 June 2015Director's details changed for Prathyusha Duraibabu on 1 May 2015 (2 pages)
15 June 2015Director's details changed for Prathyusha Duraibabu on 1 May 2015 (2 pages)
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(5 pages)
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(5 pages)
17 April 2015Appointment of Prathyusha Duraibabu as a director on 31 March 2015 (3 pages)
17 April 2015Appointment of Prathyusha Duraibabu as a director on 31 March 2015 (3 pages)
11 August 2014Full accounts made up to 31 December 2013 (15 pages)
11 August 2014Full accounts made up to 31 December 2013 (15 pages)
26 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(4 pages)
26 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(4 pages)
27 September 2013Full accounts made up to 31 December 2012 (16 pages)
27 September 2013Full accounts made up to 31 December 2012 (16 pages)
28 August 2013Registered office address changed from 205a High Street West Wickham Kent BR4 0PH England on 28 August 2013 (1 page)
28 August 2013Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF on 28 August 2013 (1 page)
28 August 2013Registered office address changed from 205a High Street West Wickham Kent BR4 0PH England on 28 August 2013 (1 page)
28 August 2013Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF on 28 August 2013 (1 page)
1 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
4 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
21 December 2011Termination of appointment of Abogado Nominees Limited as a secretary (2 pages)
21 December 2011Registered office address changed from 100 New Bridge Street London EC4V 6JA England on 21 December 2011 (2 pages)
21 December 2011Termination of appointment of Abogado Nominees Limited as a secretary (2 pages)
21 December 2011Registered office address changed from 100 New Bridge Street London EC4V 6JA England on 21 December 2011 (2 pages)
13 December 2011Appointment of Stephen Michael Moore as a director (3 pages)
13 December 2011Termination of appointment of Matthew Murphy as a director (2 pages)
13 December 2011Termination of appointment of Matthew Murphy as a director (2 pages)
13 December 2011Appointment of Stephen Michael Moore as a director (3 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
1 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
1 July 2011Director's details changed for Matthew Bernard Murphy on 1 June 2011 (2 pages)
1 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
1 July 2011Director's details changed for Matthew Bernard Murphy on 1 June 2011 (2 pages)
1 July 2011Director's details changed for Matthew Bernard Murphy on 1 June 2011 (2 pages)
30 June 2011Director's details changed for Pacific Biosciences International Llc on 1 June 2011 (2 pages)
30 June 2011Director's details changed for Pacific Biosciences International Llc on 1 June 2011 (2 pages)
30 June 2011Director's details changed for Pacific Biosciences International Llc on 1 June 2011 (2 pages)
29 July 2010Appointment of Pacific Biosciences International Llc as a director (3 pages)
29 July 2010Appointment of Pacific Biosciences International Llc as a director (3 pages)
19 July 2010Appointment of Matthew Bernard Murphy as a director (3 pages)
19 July 2010Appointment of Matthew Bernard Murphy as a director (3 pages)
5 July 2010Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
5 July 2010Termination of appointment of Abogado Custodians Limited as a director (1 page)
5 July 2010Termination of appointment of Luciene James as a director (1 page)
5 July 2010Termination of appointment of Luciene James as a director (1 page)
5 July 2010Termination of appointment of Abogado Nominees Limited as a director (1 page)
5 July 2010Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
5 July 2010Termination of appointment of Abogado Custodians Limited as a director (1 page)
5 July 2010Termination of appointment of Abogado Nominees Limited as a director (1 page)
15 June 2010Incorporation (30 pages)
15 June 2010Incorporation (30 pages)