Company NameGenmark Diagnostics UK Limited
Company StatusDissolved
Company Number09197953
CategoryPrivate Limited Company
Incorporation Date1 September 2014(9 years, 7 months ago)
Dissolution Date28 March 2023 (1 year ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameDr Marc Eduard Baechli
Date of BirthJune 1970 (Born 53 years ago)
NationalitySwiss
StatusClosed
Appointed03 September 2021(7 years after company formation)
Appointment Duration1 year, 6 months (closed 28 March 2023)
RoleAttorney-At Law
Country of ResidenceSwitzerland
Correspondence AddressGrenzacherstrasse 124
Basel
4070
Director NameMs Agnes Wasem
Date of BirthFebruary 1983 (Born 41 years ago)
NationalitySwiss
StatusClosed
Appointed03 September 2021(7 years after company formation)
Appointment Duration1 year, 6 months (closed 28 March 2023)
RoleAttorney-At Law
Country of ResidenceSwitzerland
Correspondence AddressGrenzacherstrasse 124
Basel
4070
Director NameIngo Chakravarty
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed01 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceCa, Usa
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Director NameHany Massarany
Date of BirthMay 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed01 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceCa, Usa
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Director NameScott Edward Mendel
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Secretary NameEric Stier
StatusResigned
Appointed01 September 2014(same day as company formation)
RoleCompany Director
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Director NameMr Jacques Cavadenti
Date of BirthDecember 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed11 June 2016(1 year, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceOberageri, Switzerland
Correspondence AddressTurmstrasse 28
Steinhausen
6312
Director NameMr Johnny Ek
Date of BirthApril 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2020(5 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 August 2021)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Director NameMr Scott Christian Davis
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2021(7 years after company formation)
Appointment Duration8 months, 1 week (resigned 10 May 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Falcon Way
Shire Park
Welwyn Garden City
AL7 1TW

Location

Registered AddressCentrum House
36 Station Road
Egham
Surrey
TW20 9LF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

1 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
9 June 2020Accounts for a small company made up to 31 December 2019 (10 pages)
2 April 2020Termination of appointment of Hany Massarany as a director on 31 March 2020 (1 page)
2 April 2020Appointment of Mr Johnny Ek as a director on 31 March 2020 (2 pages)
2 April 2020Termination of appointment of Jacques Cavadenti as a director on 31 March 2020 (1 page)
25 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
24 September 2019Director's details changed for Mr Jacques Cavadenti on 24 September 2019 (2 pages)
10 June 2019Accounts for a small company made up to 31 December 2018 (8 pages)
19 September 2018Accounts for a small company made up to 31 December 2017 (7 pages)
11 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
5 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
23 August 2017Accounts for a small company made up to 31 December 2016 (7 pages)
23 August 2017Accounts for a small company made up to 31 December 2016 (7 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
26 August 2016Register inspection address has been changed from Centrum House 36 Station Road Egham Surrey TW20 9LF England to Centrum House 36 Station Road Egham Surrey TW20 9LF (1 page)
26 August 2016Register inspection address has been changed from Centrum House 36 Station Road Egham Surrey TW20 9LF England to Centrum House 36 Station Road Egham Surrey TW20 9LF (1 page)
25 August 2016Register inspection address has been changed from 10 Norwich Street London EC4A 1BD England to Centrum House 36 Station Road Egham Surrey TW20 9LF (1 page)
25 August 2016Register(s) moved to registered office address Centrum House 36 Station Road Egham Surrey TW20 9LF (1 page)
25 August 2016Register inspection address has been changed from 10 Norwich Street London EC4A 1BD England to Centrum House 36 Station Road Egham Surrey TW20 9LF (1 page)
25 August 2016Register(s) moved to registered office address Centrum House 36 Station Road Egham Surrey TW20 9LF (1 page)
17 August 2016Director's details changed for Mr Jacques Cavadenti on 15 June 2016 (2 pages)
17 August 2016Director's details changed for Mr Jacques Cavadenti on 15 June 2016 (2 pages)
17 August 2016Director's details changed for Scott Edward Mendel on 16 August 2016 (2 pages)
17 August 2016Director's details changed for Scott Edward Mendel on 16 August 2016 (2 pages)
15 June 2016Appointment of Mr Jacques Cavadenti as a director on 11 June 2016 (2 pages)
15 June 2016Appointment of Mr Jacques Cavadenti as a director on 11 June 2016 (2 pages)
14 June 2016Termination of appointment of Ingo Chakravarty as a director on 10 June 2016 (1 page)
14 June 2016Termination of appointment of Ingo Chakravarty as a director on 10 June 2016 (1 page)
26 May 2016Accounts for a small company made up to 31 December 2015 (5 pages)
26 May 2016Accounts for a small company made up to 31 December 2015 (5 pages)
4 November 2015Register inspection address has been changed from Centrum House 36 Station Road Egham Surrey TW20 9LF England to 10 Norwich Street London EC4A 1BD (1 page)
4 November 2015Register inspection address has been changed from Centrum House 36 Station Road Egham Surrey TW20 9LF England to 10 Norwich Street London EC4A 1BD (1 page)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(5 pages)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(5 pages)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(5 pages)
11 August 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 11 August 2015 (1 page)
11 August 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 11 August 2015 (1 page)
22 July 2015Register inspection address has been changed from 10 Norwich Street London EC4A 1BD to Centrum House 36 Station Road Egham Surrey TW20 9LF (1 page)
22 July 2015Register inspection address has been changed from 10 Norwich Street London EC4A 1BD to Centrum House 36 Station Road Egham Surrey TW20 9LF (1 page)
2 June 2015Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (2 pages)
2 June 2015Register inspection address has been changed to 10 Norwich Street London EC4A 1BD (2 pages)
2 June 2015Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (2 pages)
2 June 2015Register inspection address has been changed to 10 Norwich Street London EC4A 1BD (2 pages)
21 February 2015Registered office address changed from Heathrow Business Centre, 65 High Street Egham Surrey TW20 9EY United Kingdom to Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY on 21 February 2015 (2 pages)
21 February 2015Registered office address changed from Heathrow Business Centre, 65 High Street Egham Surrey TW20 9EY United Kingdom to Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY on 21 February 2015 (2 pages)
20 February 2015Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to Heathrow Business Centre, 65 High Street Egham Surrey TW20 9EY on 20 February 2015 (1 page)
20 February 2015Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to Heathrow Business Centre, 65 High Street Egham Surrey TW20 9EY on 20 February 2015 (1 page)
1 September 2014Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
1 September 2014Incorporation
Statement of capital on 2014-09-01
  • GBP 100
(17 pages)
1 September 2014Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
1 September 2014Incorporation
Statement of capital on 2014-09-01
  • GBP 100
(17 pages)