Company NameMyriad Genetics Ltd
Company StatusDissolved
Company Number08379562
CategoryPrivate Limited Company
Incorporation Date29 January 2013(11 years, 2 months ago)
Dissolution Date10 October 2023 (6 months, 2 weeks ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMs Nicole Vigna Lambert
Date of BirthOctober 1973 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed30 November 2021(8 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 10 October 2023)
RoleCoo Myriad Genetics, Inc.
Country of ResidenceUnited States
Correspondence AddressStanley House 7 Pancras Square Kings Cross
London
N1C 4AG
Director NameMs Natalie Marie Munk
Date of BirthOctober 1980 (Born 43 years ago)
NationalityAmerican
StatusClosed
Appointed30 June 2022(9 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 10 October 2023)
RoleChief Accounting Officer
Country of ResidenceUnited States
Correspondence AddressStanley House 7 Pancras Square
Kings Cross
London
N1C 4AG
Director NameMr James Evans
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1759 Stone Ridge Drive
Bountiful
Utah 84108
United States
Director NameMr Peter Durkee Meldrum
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1808 Mohawk Way
Salt Lake City
Utah 84108
United States
Director NameMr Gary Allen King
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 2013(same day as company formation)
RoleChairman
Country of ResidenceUnited States
Correspondence AddressStanley House 7 Pancras Square
Kings Cross
London
N1C 4AG
Secretary NameMr James Evans
StatusResigned
Appointed29 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address1759 Stone Ridge Drive
Bountiful
Utah 84108
United States
Director NamePaulo Miguel Martins Da Costa
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityPortuguese
StatusResigned
Appointed19 August 2015(2 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2017)
RoleDirector International Finance
Country of ResidenceSwitzerland
Correspondence AddressStanley House 7 Pancras Square
Kings Cross
London
N1C 4AG
Director NameDr Jan Klaus Harald JÜRgen SchlÜChter
Date of BirthAugust 1974 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed11 November 2015(2 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 June 2017)
RoleChief Compliance Officer
Country of ResidenceSwitzerland
Correspondence AddressStanley House 7 Pancras Square
Kings Cross
London
N1C 4AG
Director NameDr Jan Klaus Harald JÃœRgen SchlÃœChter
Date of BirthAugust 1974 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed11 November 2015(2 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 June 2017)
RoleChief Compliance Officer
Country of ResidenceSwitzerland
Correspondence AddressStanley House 7 Pancras Square
Kings Cross
London
N1C 4AG
Director NameMr Nathan Alan Smith
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed11 July 2017(4 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2022)
RoleVice President Finance
Country of ResidenceUnited States
Correspondence AddressStanley House 7 Pancras Square
Kings Cross
London
N1C 4AG
Director NameMr Raymond Louis Elise Marie Francot
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed01 February 2018(5 years after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 2021)
RoleChief Commercial Officer, Europe
Country of ResidenceSwitzerland
Correspondence AddressStanley House 7 Pancras Square
Kings Cross
London
N1C 4AG
Secretary NameRadius (Europe) Limited (Corporation)
StatusResigned
Appointed01 January 2015(1 year, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 June 2017)
Correspondence Address11th Floor, Whitefriars Lewins Mead
Bristol
BS1 2NT
Secretary NameRadius Commercial Services Limited (Corporation)
StatusResigned
Appointed29 June 2017(4 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 December 2018)
Correspondence Address11th Floor, Whitefriars Lewins Mead
Bristol
BS1 2NT

Location

Registered AddressStanley House 7 Pancras Square
Kings Cross
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Shareholders

100 at £1Myriad Genetics Bv
100.00%
Ordinary

Financials

Year2014
Turnover£3,618
Net Worth-£531,968
Cash£410,346
Current Liabilities£964,511

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2023Voluntary strike-off action has been suspended (1 page)
25 July 2023First Gazette notice for voluntary strike-off (1 page)
13 July 2023Application to strike the company off the register (1 page)
28 February 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
5 August 2022Full accounts made up to 31 December 2021 (21 pages)
5 July 2022Termination of appointment of Nathan Alan Smith as a director on 30 June 2022 (1 page)
5 July 2022Appointment of Ms Natalie Marie Munk as a director on 30 June 2022 (2 pages)
22 February 2022Confirmation statement made on 29 January 2022 with updates (4 pages)
26 January 2022Appointment of Ms Nicole Vigna Lambert as a director on 30 November 2021 (2 pages)
26 January 2022Termination of appointment of Raymond Louis Elise Marie Francot as a director on 30 November 2021 (1 page)
17 January 2022Full accounts made up to 31 December 2020 (21 pages)
20 July 2021Full accounts made up to 30 June 2020 (20 pages)
22 June 2021Termination of appointment of Gary Allen King as a director on 31 December 2020 (1 page)
3 June 2021Compulsory strike-off action has been discontinued (1 page)
2 June 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
18 May 2021First Gazette notice for compulsory strike-off (1 page)
18 November 2020Current accounting period shortened from 30 June 2021 to 31 December 2020 (1 page)
30 June 2020Full accounts made up to 30 June 2019 (19 pages)
20 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
19 February 2020Cessation of Gary Allan King as a person with significant control on 12 February 2020 (1 page)
19 February 2020Change of details for a person with significant control (2 pages)
17 February 2020Cessation of Nathan Alan Smith as a person with significant control on 12 February 2020 (1 page)
17 February 2020Cessation of Myriad Genetics Bv as a person with significant control on 12 February 2020 (1 page)
29 March 2019Full accounts made up to 30 June 2018 (17 pages)
15 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
20 December 2018Termination of appointment of Radius Commercial Services Limited as a secretary on 20 December 2018 (1 page)
15 May 2018Director's details changed for Mr Gary Allen King on 1 May 2018 (2 pages)
15 May 2018Change of details for Mr Gary Allan King as a person with significant control on 1 May 2018 (2 pages)
1 May 2018Director's details changed for Mr Gary Allen King on 1 May 2018 (2 pages)
26 April 2018Director's details changed for Mr. Raymond Louis Elise Marie Francot on 12 April 2018 (2 pages)
13 March 2018Full accounts made up to 30 June 2017 (16 pages)
22 February 2018Notification of Nathan Alan Smith as a person with significant control on 11 July 2017 (2 pages)
21 February 2018Appointment of Mr. Raymond Louis Elise Marie Francot as a director on 1 February 2018 (2 pages)
20 February 2018Notification of Gary Allan King as a person with significant control on 6 April 2016 (2 pages)
20 February 2018Notification of Myriad Genetics Bv as a person with significant control on 6 April 2016 (2 pages)
20 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
11 July 2017Termination of appointment of Jan Klaus Harald Jürgen Schlüchter as a director on 13 June 2017 (1 page)
11 July 2017Termination of appointment of Paulo Miguel Martins Da Costa as a director on 31 March 2017 (1 page)
11 July 2017Termination of appointment of Jan Klaus Harald Jürgen Schlüchter as a director on 13 June 2017 (1 page)
11 July 2017Termination of appointment of Paulo Miguel Martins Da Costa as a director on 31 March 2017 (1 page)
11 July 2017Appointment of Mr Nathan Alan Smith as a director on 11 July 2017 (2 pages)
11 July 2017Appointment of Mr Nathan Alan Smith as a director on 11 July 2017 (2 pages)
29 June 2017Appointment of Radius Commercial Services Limited as a secretary on 29 June 2017 (2 pages)
29 June 2017Appointment of Radius Commercial Services Limited as a secretary on 29 June 2017 (2 pages)
29 June 2017Termination of appointment of Radius (Europe) Limited as a secretary on 29 June 2017 (1 page)
29 June 2017Termination of appointment of Radius (Europe) Limited as a secretary on 29 June 2017 (1 page)
10 April 2017Full accounts made up to 30 June 2016 (16 pages)
10 April 2017Full accounts made up to 30 June 2016 (16 pages)
16 February 2017Registered office address changed from 16 Upper Woburn Place London WC1H 0BS England to Stanley House 7 Pancras Square Kings Cross London N1C 4AG on 16 February 2017 (1 page)
16 February 2017Registered office address changed from 16 Upper Woburn Place London WC1H 0BS England to Stanley House 7 Pancras Square Kings Cross London N1C 4AG on 16 February 2017 (1 page)
9 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
24 May 2016Full accounts made up to 30 June 2015 (12 pages)
24 May 2016Full accounts made up to 30 June 2015 (12 pages)
24 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(6 pages)
24 February 2016Secretary's details changed for Radius (Europe) Limited on 8 February 2016 (1 page)
24 February 2016Secretary's details changed for Radius (Europe) Limited on 8 February 2016 (1 page)
24 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(6 pages)
11 November 2015Appointment of Dr. Jan Klaus Harald Jürgen Schlüchter as a director on 11 November 2015 (2 pages)
11 November 2015Appointment of Dr. Jan Klaus Harald Jürgen Schlüchter as a director on 11 November 2015 (2 pages)
20 October 2015Termination of appointment of James Evans as a secretary on 30 June 2015 (1 page)
20 October 2015Termination of appointment of Peter Durkee Meldrum as a director on 30 June 2015 (1 page)
20 October 2015Termination of appointment of Peter Durkee Meldrum as a director on 30 June 2015 (1 page)
20 October 2015Termination of appointment of James Evans as a director on 30 June 2015 (1 page)
20 October 2015Termination of appointment of James Evans as a secretary on 30 June 2015 (1 page)
20 October 2015Termination of appointment of James Evans as a director on 30 June 2015 (1 page)
20 October 2015Appointment of Paulo Miguel Martins Da Costa as a director on 19 August 2015 (2 pages)
20 October 2015Appointment of Paulo Miguel Martins Da Costa as a director on 19 August 2015 (2 pages)
1 June 2015Registered office address changed from Regent's Place, 338 Euston Road London NW1 3BT England to 16 Upper Woburn Place London WC1H 0BS on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Regent's Place, 338 Euston Road London NW1 3BT England to 16 Upper Woburn Place London WC1H 0BS on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Regent's Place, 338 Euston Road London NW1 3BT England to 16 Upper Woburn Place London WC1H 0BS on 1 June 2015 (1 page)
3 March 2015Register inspection address has been changed to 11th Floor, Whitefriars Lewins Mead Bristol BS1 2NT (1 page)
3 March 2015Register(s) moved to registered inspection location 11th Floor, Whitefriars Lewins Mead Bristol BS1 2NT (1 page)
3 March 2015Register(s) moved to registered inspection location 11th Floor, Whitefriars Lewins Mead Bristol BS1 2NT (1 page)
3 March 2015Registered office address changed from 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT England to 16 Upper Woburn Place London WC1H 0BS on 3 March 2015 (1 page)
3 March 2015Register(s) moved to registered inspection location 11Th Floor, Whitefriars Lewins Mead Bristol BS1 2NT (1 page)
3 March 2015Registered office address changed from 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT England to Regent's Place, 338 Euston Road London NW1 3BT on 3 March 2015 (1 page)
3 March 2015Register inspection address has been changed to 11Th Floor, Whitefriars Lewins Mead Bristol BS1 2NT (1 page)
3 March 2015Register inspection address has been changed to 11th Floor, Whitefriars Lewins Mead Bristol BS1 2NT (1 page)
3 March 2015Registered office address changed from 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT England to 16 Upper Woburn Place London WC1H 0BS on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT England to 16 Upper Woburn Place London WC1H 0BS on 3 March 2015 (1 page)
25 February 2015Registered office address changed from Regent's Place, 338 Euston Road London NW1 3BT to 16 Upper Woburn Place London WC1H 0BS on 25 February 2015 (1 page)
25 February 2015Registered office address changed from Regent's Place, 338 Euston Road London NW1 3BT to 16 Upper Woburn Place London WC1H 0BS on 25 February 2015 (1 page)
25 February 2015Registered office address changed from Regent's Place, 338 Euston Road London NW1 3BT to 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 25 February 2015 (1 page)
24 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(6 pages)
24 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(6 pages)
16 February 2015Registered office address changed from Grant Thornton House Melton Street Euston Square London NW1 2EP to Regent's Place, 338 Euston Road London NW1 3BT on 16 February 2015 (1 page)
16 February 2015Appointment of Radius (Europe) Limited as a secretary on 1 January 2015 (2 pages)
16 February 2015Registered office address changed from Grant Thornton House Melton Street Euston Square London NW1 2EP to 16 Upper Woburn Place London WC1H 0BS on 16 February 2015 (1 page)
16 February 2015Appointment of Radius (Europe) Limited as a secretary on 1 January 2015 (2 pages)
16 February 2015Registered office address changed from Grant Thornton House Melton Street Euston Square London NW1 2EP to 16 Upper Woburn Place London WC1H 0BS on 16 February 2015 (1 page)
16 February 2015Appointment of Radius (Europe) Limited as a secretary on 1 January 2015 (2 pages)
20 November 2014Full accounts made up to 30 June 2014 (13 pages)
20 November 2014Full accounts made up to 30 June 2014 (13 pages)
10 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(6 pages)
10 February 2014Annual return made up to 29 January 2014 with a full list of shareholders (6 pages)
10 February 2014Annual return made up to 29 January 2014 with a full list of shareholders (6 pages)
6 June 2013Registered office address changed from C/O Grant Thornton Uk Llp 4th Floor Royal Liver Building Liverpool L3 1PS United Kingdom on 6 June 2013 (1 page)
6 June 2013Registered office address changed from C/O Grant Thornton Uk Llp 4th Floor Royal Liver Building Liverpool L3 1PS United Kingdom on 6 June 2013 (1 page)
6 June 2013Registered office address changed from C/O Grant Thornton Uk Llp 4Th Floor Royal Liver Building Liverpool L3 1PS United Kingdom on 6 June 2013 (1 page)
6 June 2013Registered office address changed from C/O Grant Thornton Uk Llp 4th Floor Royal Liver Building Liverpool L3 1PS United Kingdom on 6 June 2013 (1 page)
7 February 2013Current accounting period extended from 31 January 2014 to 30 June 2014 (1 page)
7 February 2013Current accounting period extended from 31 January 2014 to 30 June 2014 (1 page)
29 January 2013Incorporation (24 pages)
29 January 2013Incorporation (24 pages)