London
N1C 4AG
Director Name | Ms Natalie Marie Munk |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 June 2022(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 10 October 2023) |
Role | Chief Accounting Officer |
Country of Residence | United States |
Correspondence Address | Stanley House 7 Pancras Square Kings Cross London N1C 4AG |
Director Name | Mr James Evans |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1759 Stone Ridge Drive Bountiful Utah 84108 United States |
Director Name | Mr Peter Durkee Meldrum |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1808 Mohawk Way Salt Lake City Utah 84108 United States |
Director Name | Mr Gary Allen King |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 January 2013(same day as company formation) |
Role | Chairman |
Country of Residence | United States |
Correspondence Address | Stanley House 7 Pancras Square Kings Cross London N1C 4AG |
Secretary Name | Mr James Evans |
---|---|
Status | Resigned |
Appointed | 29 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 1759 Stone Ridge Drive Bountiful Utah 84108 United States |
Director Name | Paulo Miguel Martins Da Costa |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 19 August 2015(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2017) |
Role | Director International Finance |
Country of Residence | Switzerland |
Correspondence Address | Stanley House 7 Pancras Square Kings Cross London N1C 4AG |
Director Name | Dr Jan Klaus Harald JÜRgen SchlÜChter |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 November 2015(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 June 2017) |
Role | Chief Compliance Officer |
Country of Residence | Switzerland |
Correspondence Address | Stanley House 7 Pancras Square Kings Cross London N1C 4AG |
Director Name | Dr Jan Klaus Harald JÃœRgen SchlÃœChter |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 November 2015(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 June 2017) |
Role | Chief Compliance Officer |
Country of Residence | Switzerland |
Correspondence Address | Stanley House 7 Pancras Square Kings Cross London N1C 4AG |
Director Name | Mr Nathan Alan Smith |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 July 2017(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2022) |
Role | Vice President Finance |
Country of Residence | United States |
Correspondence Address | Stanley House 7 Pancras Square Kings Cross London N1C 4AG |
Director Name | Mr Raymond Louis Elise Marie Francot |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 February 2018(5 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 2021) |
Role | Chief Commercial Officer, Europe |
Country of Residence | Switzerland |
Correspondence Address | Stanley House 7 Pancras Square Kings Cross London N1C 4AG |
Secretary Name | Radius (Europe) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2015(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 June 2017) |
Correspondence Address | 11th Floor, Whitefriars Lewins Mead Bristol BS1 2NT |
Secretary Name | Radius Commercial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2017(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 December 2018) |
Correspondence Address | 11th Floor, Whitefriars Lewins Mead Bristol BS1 2NT |
Registered Address | Stanley House 7 Pancras Square Kings Cross London N1C 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
100 at £1 | Myriad Genetics Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,618 |
Net Worth | -£531,968 |
Cash | £410,346 |
Current Liabilities | £964,511 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 October 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2023 | Voluntary strike-off action has been suspended (1 page) |
25 July 2023 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2023 | Application to strike the company off the register (1 page) |
28 February 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
5 August 2022 | Full accounts made up to 31 December 2021 (21 pages) |
5 July 2022 | Termination of appointment of Nathan Alan Smith as a director on 30 June 2022 (1 page) |
5 July 2022 | Appointment of Ms Natalie Marie Munk as a director on 30 June 2022 (2 pages) |
22 February 2022 | Confirmation statement made on 29 January 2022 with updates (4 pages) |
26 January 2022 | Appointment of Ms Nicole Vigna Lambert as a director on 30 November 2021 (2 pages) |
26 January 2022 | Termination of appointment of Raymond Louis Elise Marie Francot as a director on 30 November 2021 (1 page) |
17 January 2022 | Full accounts made up to 31 December 2020 (21 pages) |
20 July 2021 | Full accounts made up to 30 June 2020 (20 pages) |
22 June 2021 | Termination of appointment of Gary Allen King as a director on 31 December 2020 (1 page) |
3 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
18 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2020 | Current accounting period shortened from 30 June 2021 to 31 December 2020 (1 page) |
30 June 2020 | Full accounts made up to 30 June 2019 (19 pages) |
20 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
19 February 2020 | Cessation of Gary Allan King as a person with significant control on 12 February 2020 (1 page) |
19 February 2020 | Change of details for a person with significant control (2 pages) |
17 February 2020 | Cessation of Nathan Alan Smith as a person with significant control on 12 February 2020 (1 page) |
17 February 2020 | Cessation of Myriad Genetics Bv as a person with significant control on 12 February 2020 (1 page) |
29 March 2019 | Full accounts made up to 30 June 2018 (17 pages) |
15 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
20 December 2018 | Termination of appointment of Radius Commercial Services Limited as a secretary on 20 December 2018 (1 page) |
15 May 2018 | Director's details changed for Mr Gary Allen King on 1 May 2018 (2 pages) |
15 May 2018 | Change of details for Mr Gary Allan King as a person with significant control on 1 May 2018 (2 pages) |
1 May 2018 | Director's details changed for Mr Gary Allen King on 1 May 2018 (2 pages) |
26 April 2018 | Director's details changed for Mr. Raymond Louis Elise Marie Francot on 12 April 2018 (2 pages) |
13 March 2018 | Full accounts made up to 30 June 2017 (16 pages) |
22 February 2018 | Notification of Nathan Alan Smith as a person with significant control on 11 July 2017 (2 pages) |
21 February 2018 | Appointment of Mr. Raymond Louis Elise Marie Francot as a director on 1 February 2018 (2 pages) |
20 February 2018 | Notification of Gary Allan King as a person with significant control on 6 April 2016 (2 pages) |
20 February 2018 | Notification of Myriad Genetics Bv as a person with significant control on 6 April 2016 (2 pages) |
20 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
11 July 2017 | Termination of appointment of Jan Klaus Harald Jürgen Schlüchter as a director on 13 June 2017 (1 page) |
11 July 2017 | Termination of appointment of Paulo Miguel Martins Da Costa as a director on 31 March 2017 (1 page) |
11 July 2017 | Termination of appointment of Jan Klaus Harald Jürgen Schlüchter as a director on 13 June 2017 (1 page) |
11 July 2017 | Termination of appointment of Paulo Miguel Martins Da Costa as a director on 31 March 2017 (1 page) |
11 July 2017 | Appointment of Mr Nathan Alan Smith as a director on 11 July 2017 (2 pages) |
11 July 2017 | Appointment of Mr Nathan Alan Smith as a director on 11 July 2017 (2 pages) |
29 June 2017 | Appointment of Radius Commercial Services Limited as a secretary on 29 June 2017 (2 pages) |
29 June 2017 | Appointment of Radius Commercial Services Limited as a secretary on 29 June 2017 (2 pages) |
29 June 2017 | Termination of appointment of Radius (Europe) Limited as a secretary on 29 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Radius (Europe) Limited as a secretary on 29 June 2017 (1 page) |
10 April 2017 | Full accounts made up to 30 June 2016 (16 pages) |
10 April 2017 | Full accounts made up to 30 June 2016 (16 pages) |
16 February 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
24 May 2016 | Full accounts made up to 30 June 2015 (12 pages) |
24 May 2016 | Full accounts made up to 30 June 2015 (12 pages) |
24 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Secretary's details changed for Radius (Europe) Limited on 8 February 2016 (1 page) |
24 February 2016 | Secretary's details changed for Radius (Europe) Limited on 8 February 2016 (1 page) |
24 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
11 November 2015 | Appointment of Dr. Jan Klaus Harald Jürgen Schlüchter as a director on 11 November 2015 (2 pages) |
11 November 2015 | Appointment of Dr. Jan Klaus Harald Jürgen Schlüchter as a director on 11 November 2015 (2 pages) |
20 October 2015 | Termination of appointment of James Evans as a secretary on 30 June 2015 (1 page) |
20 October 2015 | Termination of appointment of Peter Durkee Meldrum as a director on 30 June 2015 (1 page) |
20 October 2015 | Termination of appointment of Peter Durkee Meldrum as a director on 30 June 2015 (1 page) |
20 October 2015 | Termination of appointment of James Evans as a director on 30 June 2015 (1 page) |
20 October 2015 | Termination of appointment of James Evans as a secretary on 30 June 2015 (1 page) |
20 October 2015 | Termination of appointment of James Evans as a director on 30 June 2015 (1 page) |
20 October 2015 | Appointment of Paulo Miguel Martins Da Costa as a director on 19 August 2015 (2 pages) |
20 October 2015 | Appointment of Paulo Miguel Martins Da Costa as a director on 19 August 2015 (2 pages) |
1 June 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Register inspection address has been changed to 11th Floor, Whitefriars Lewins Mead Bristol BS1 2NT (1 page) |
3 March 2015 | Register(s) moved to registered inspection location 11th Floor, Whitefriars Lewins Mead Bristol BS1 2NT (1 page) |
3 March 2015 | Register(s) moved to registered inspection location 11th Floor, Whitefriars Lewins Mead Bristol BS1 2NT (1 page) |
3 March 2015 | Registered 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 2015 | Register(s) moved to registered inspection location 11Th Floor, Whitefriars Lewins Mead Bristol BS1 2NT (1 page) |
3 March 2015 | Registered 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 2015 | Register inspection address has been changed to 11Th Floor, Whitefriars Lewins Mead Bristol BS1 2NT (1 page) |
3 March 2015 | Register inspection address has been changed to 11th Floor, Whitefriars Lewins Mead Bristol BS1 2NT (1 page) |
3 March 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
16 February 2015 | Registered 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 2015 | Appointment of Radius (Europe) Limited as a secretary on 1 January 2015 (2 pages) |
16 February 2015 | Registered 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 2015 | Appointment of Radius (Europe) Limited as a secretary on 1 January 2015 (2 pages) |
16 February 2015 | Registered 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 2015 | Appointment of Radius (Europe) Limited as a secretary on 1 January 2015 (2 pages) |
20 November 2014 | Full accounts made up to 30 June 2014 (13 pages) |
20 November 2014 | Full accounts made up to 30 June 2014 (13 pages) |
10 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders (6 pages) |
10 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders (6 pages) |
6 June 2013 | Registered 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 2013 | Registered 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 2013 | Registered 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 2013 | Registered 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 2013 | Current accounting period extended from 31 January 2014 to 30 June 2014 (1 page) |
7 February 2013 | Current accounting period extended from 31 January 2014 to 30 June 2014 (1 page) |
29 January 2013 | Incorporation (24 pages) |
29 January 2013 | Incorporation (24 pages) |