Hinxton
Cambridge
CB10 1SA
Director Name | Ms Margaret Susan Payne |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2018(4 years after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Gibbs Building 215 Euston Road London NW1 2BE |
Secretary Name | Ms Nadia Meliti |
---|---|
Status | Current |
Appointed | 07 May 2019(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | Gibbs Building 215 Euston Road London NW1 2BE |
Director Name | Dr Kevin Moreton |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2014(same day as company formation) |
Role | Science Administration |
Country of Residence | United Kingdom |
Correspondence Address | Wellcome Trust Sanger Institute Wellcome Trust Gen Hinxton Cambridge CB10 1SA |
Director Name | Mr Stephen Clark Masson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Wellcome Trust Sanger Institute Wellcome Trust Gen Hinxton Cambridge CB10 1SA |
Secretary Name | Mr Henry Butler Parkinson |
---|---|
Status | Resigned |
Appointed | 24 October 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Wellcome Trust Sanger Institute Wellcome Trust Gen Hinxton Cambridge CB10 1SA |
Director Name | Mrs Genevieve Kiff |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 16 September 2015(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 October 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Gibbs Building 215 Euston Road London NW1 2BE |
Registered Address | Gibbs Building 215 Euston Road London NW1 2BE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 2 weeks from now) |
10 February 2023 | Full accounts made up to 30 September 2022 (17 pages) |
---|---|
31 October 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
11 March 2022 | Full accounts made up to 30 September 2021 (18 pages) |
26 October 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
23 February 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
27 October 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
9 June 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
14 January 2020 | Registered office address changed from C/O Christine Hill Gibbs Building 215 Euston Road London NW1 2BE to Gibbs Building 215 Euston Road London NW1 2BE on 14 January 2020 (1 page) |
30 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
13 May 2019 | Termination of appointment of Henry Butler Parkinson as a secretary on 7 May 2019 (1 page) |
13 May 2019 | Appointment of Ms Nadia Meliti as a secretary on 7 May 2019 (2 pages) |
11 April 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
30 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
30 October 2018 | Appointment of Ms Margaret Susan Payne as a director on 30 October 2018 (2 pages) |
30 October 2018 | Termination of appointment of Genevieve Kiff as a director on 30 October 2018 (1 page) |
19 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
16 January 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
16 January 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
31 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
3 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
3 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
28 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
24 September 2015 | Appointment of Mrs Genevieve Kiff as a director on 16 September 2015 (2 pages) |
24 September 2015 | Appointment of Mrs Genevieve Kiff as a director on 16 September 2015 (2 pages) |
22 September 2015 | Termination of appointment of Stephen Clark Masson as a director on 16 September 2015 (1 page) |
22 September 2015 | Termination of appointment of Stephen Clark Masson as a director on 16 September 2015 (1 page) |
2 April 2015 | Termination of appointment of Kevin Moreton as a director on 2 April 2015 (1 page) |
2 April 2015 | Termination of appointment of Kevin Moreton as a director on 2 April 2015 (1 page) |
2 April 2015 | Termination of appointment of Kevin Moreton as a director on 2 April 2015 (1 page) |
4 November 2014 | Registered office address changed from Gibbs Building 215 Euston Road London NW1 2BE United Kingdom to C/O Christine Hill Gibbs Building 215 Euston Road London NW1 2BE on 4 November 2014 (1 page) |
4 November 2014 | Registered office address changed from Gibbs Building 215 Euston Road London NW1 2BE United Kingdom to C/O Christine Hill Gibbs Building 215 Euston Road London NW1 2BE on 4 November 2014 (1 page) |
4 November 2014 | Registered office address changed from Gibbs Building 215 Euston Road London NW1 2BE United Kingdom to C/O Christine Hill Gibbs Building 215 Euston Road London NW1 2BE on 4 November 2014 (1 page) |
29 October 2014 | Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page) |
29 October 2014 | Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page) |
24 October 2014 | Incorporation Statement of capital on 2014-10-24
|
24 October 2014 | Incorporation Statement of capital on 2014-10-24
|