Company NameFAHY Gurteen UK Limited
DirectorsBrendan Hynes and John Brendan Hynes
Company StatusActive
Company Number07780387
CategoryPrivate Limited Company
Incorporation Date20 September 2011(12 years, 7 months ago)
Previous NameFAHY Gurteen Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameMr Brendan Hynes
Date of BirthMarch 1944 (Born 80 years ago)
NationalityIrish
StatusCurrent
Appointed11 December 2011(2 months, 3 weeks after company formation)
Appointment Duration12 years, 4 months
RoleCommercial Director
Country of ResidenceVenezuela
Correspondence AddressApt 18b Edificio Imataca
Avenida Milagro
Maracaibo
Edo Zulia
Venezuela
Director NameMr John Brendan Hynes
Date of BirthJuly 1977 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed09 March 2012(5 months, 3 weeks after company formation)
Appointment Duration12 years, 1 month
RoleCompany Manager
Country of ResidenceIreland
Correspondence Address19 Asgard Road
Howth
Co. Dublin
D13 Kf96
Director NameJohn Brendan Hynes
Date of BirthAugust 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed20 September 2011(same day as company formation)
RoleCompany Manager
Country of ResidenceIreland
Correspondence Address7 Hazelhatch
Thormanby Road
Howth
Dublin
Ireland
Director NameMr Mark James Brunton
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(same day as company formation)
RoleCompany Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGrubbins Farm House
Dunsfold Road
Godalming
Surrey
GU8 4AX

Contact

Websitewww.fglabs.com/
Telephone01223 205040
Telephone regionCambridge

Location

Registered Address39 Leigh Road
Cobham
Surrey
KT11 2LF
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)
Address MatchesOver 40 other UK companies use this postal address

Shareholders

98 at £1Mr John Hynes
98.00%
Ordinary
2 at £1Mr Mark James Brunton
2.00%
Ordinary

Financials

Year2014
Net Worth-£4,730,975
Cash£14,670
Current Liabilities£5,971,415

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return7 August 2023 (8 months, 2 weeks ago)
Next Return Due21 August 2024 (4 months from now)

Charges

30 December 2015Delivered on: 8 January 2016
Persons entitled: Foigneac Holdings Limited

Classification: A registered charge
Outstanding
23 December 2011Delivered on: 6 January 2012
Persons entitled: Cambridge Research Park Limited

Classification: Rent deposit deed
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 first fixed charge all its interest in the account and all its interest in the deposit balance see image for full details.
Outstanding

Filing History

11 January 2022Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2021First Gazette notice for compulsory strike-off (1 page)
24 April 2021Registered office address changed from 44 Chatsworth Gardens Acton London W3 9LW England to 39 Leigh Road Cobham Surrey KT11 2LF on 24 April 2021 (1 page)
17 December 2020Compulsory strike-off action has been discontinued (1 page)
16 December 2020Confirmation statement made on 7 August 2020 with updates (4 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
30 October 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
19 August 2019Confirmation statement made on 7 August 2019 with updates (4 pages)
3 November 2018Compulsory strike-off action has been discontinued (1 page)
31 October 2018Confirmation statement made on 7 August 2018 with updates (4 pages)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
27 April 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
23 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
23 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
22 December 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 June 2016Registered office address changed from 7300 Cambridge Research Park, Beach Drive Waterbeach Cambridge CB25 9TN to 44 Chatsworth Gardens Acton London W3 9LW on 13 June 2016 (1 page)
13 June 2016Registered office address changed from 7300 Cambridge Research Park, Beach Drive Waterbeach Cambridge CB25 9TN to 44 Chatsworth Gardens Acton London W3 9LW on 13 June 2016 (1 page)
8 January 2016Registration of charge 077803870002, created on 30 December 2015 (43 pages)
8 January 2016Registration of charge 077803870002, created on 30 December 2015 (43 pages)
30 September 2015Annual return made up to 7 August 2015
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
30 September 2015Annual return made up to 7 August 2015
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
30 September 2015Annual return made up to 7 August 2015
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
29 September 2015Director's details changed for Mr. John Brendan Hynes on 28 September 2015 (2 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Director's details changed for Mr. John Brendan Hynes on 28 September 2015 (2 pages)
8 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
8 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
8 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
7 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 July 2014Termination of appointment of Mark James Brunton as a director on 20 December 2013 (1 page)
16 July 2014Termination of appointment of Mark James Brunton as a director on 20 December 2013 (1 page)
7 August 2013Director's details changed for Mr Brendan Hynes on 1 January 2013 (2 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(5 pages)
7 August 2013Director's details changed for Mr Brendan Hynes on 1 January 2013 (2 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(5 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(5 pages)
7 August 2013Director's details changed for Mr Brendan Hynes on 1 January 2013 (2 pages)
1 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 July 2013Appointment of Mr Brendan Hynes as a director (2 pages)
10 July 2013Appointment of Mr Brendan Hynes as a director (2 pages)
31 May 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
31 May 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
12 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
9 March 2012Appointment of Mr John Brendan Hynes as a director (2 pages)
9 March 2012Appointment of Mr John Brendan Hynes as a director (2 pages)
9 March 2012Termination of appointment of John Hynes as a director (1 page)
9 March 2012Termination of appointment of John Hynes as a director (1 page)
5 March 2012Registered office address changed from C/O Beevers & Co 44 Chatsworth Gardens Acton London W3 9LW United Kingdom on 5 March 2012 (1 page)
5 March 2012Registered office address changed from C/O Beevers & Co 44 Chatsworth Gardens Acton London W3 9LW United Kingdom on 5 March 2012 (1 page)
5 March 2012Registered office address changed from C/O Beevers & Co 44 Chatsworth Gardens Acton London W3 9LW United Kingdom on 5 March 2012 (1 page)
6 January 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 December 2011Company name changed fahy gurteen LIMITED\certificate issued on 06/12/11
  • RES15 ‐ Change company name resolution on 2011-11-18
(2 pages)
6 December 2011Company name changed fahy gurteen LIMITED\certificate issued on 06/12/11
  • RES15 ‐ Change company name resolution on 2011-11-18
(2 pages)
6 December 2011Change of name notice (2 pages)
6 December 2011Change of name notice (2 pages)
20 September 2011Incorporation (49 pages)
20 September 2011Incorporation (49 pages)