Company NameMarker Diagnostics UK Limited
Company StatusActive
Company Number10239380
CategoryPrivate Limited Company
Incorporation Date20 June 2016(7 years, 10 months ago)
Previous NamesBiovici Diagnostics Limited and Mirna Diagnostics Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Antonio Belli
Date of BirthJune 1966 (Born 57 years ago)
NationalityItalian
StatusCurrent
Appointed24 March 2017(9 months, 1 week after company formation)
Appointment Duration7 years, 1 month
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address2nd Floor, 55 Ludgate Hill
London
EC4M 7JH
Director NameGiuseppe Belli
Date of BirthJune 1965 (Born 58 years ago)
NationalityItalian
StatusCurrent
Appointed29 June 2018(2 years after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 55 Ludgate Hill
London
EC4M 7JH
Director NameLukas Marthinus Maree
Date of BirthApril 1962 (Born 62 years ago)
NationalityCanadian,South Afric
StatusCurrent
Appointed29 June 2018(2 years after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address2nd Floor, 55 Ludgate Hill
London
EC4M 7JH
Director NameDavid Cohen
Date of BirthMay 1962 (Born 62 years ago)
NationalityCanadian
StatusCurrent
Appointed01 August 2018(2 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address2nd Floor, 55 Ludgate Hill
London
EC4M 7JH
Director NameMr Paul Robert Morgan
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2016(same day as company formation)
RoleMedical Diagnostics
Country of ResidenceWales
Correspondence AddressLife Science Building 2 Singleton Park
Swansea
SA2 8PP
Wales
Director NameMr Riccardo Pigliucci
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed25 October 2016(4 months, 1 week after company formation)
Appointment Duration9 months (resigned 26 July 2017)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressLife Science Building 2 Singleton Park
Swansea
SA2 8PP
Wales
Director NameMr Lars Eric Sundstrom
Date of BirthDecember 1957 (Born 66 years ago)
NationalitySwedish
StatusResigned
Appointed25 October 2016(4 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLife Science Building 2 Singleton Park
Swansea
SA2 8PP
Wales
Director NameMr Gareth Paul Morgan
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2016(4 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressLife Science Building 2 Singleton Park
Swansea
SA2 8PP
Wales
Director NameDr Valentina Di Pietro
Date of BirthJune 1977 (Born 46 years ago)
NationalityItalian
StatusResigned
Appointed24 March 2017(9 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 15 September 2020)
RoleResearch Fellow
Country of ResidenceEngland
Correspondence AddressSt Bride's House 10 Salisbury Square
London
EC4Y 8EH

Location

Registered Address2nd Floor, 55 Ludgate Hill
London
EC4M 7JH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return9 April 2024 (2 weeks, 4 days ago)
Next Return Due23 April 2025 (12 months from now)

Filing History

13 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
12 October 2022Accounts for a small company made up to 31 December 2021 (10 pages)
29 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
31 December 2021Accounts for a small company made up to 31 December 2020 (8 pages)
9 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
26 March 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
16 October 2020Accounts for a small company made up to 31 December 2019 (7 pages)
6 October 2020Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH England to 2nd Floor, 55 Ludgate Hill London EC4M 7JH on 6 October 2020 (1 page)
24 September 2020Termination of appointment of Valentina Di Pietro as a director on 15 September 2020 (1 page)
28 April 2020Confirmation statement made on 26 March 2020 with updates (4 pages)
28 April 2020Change of details for Tenerani Holdings Limited as a person with significant control on 25 November 2019 (2 pages)
25 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-25
(3 pages)
11 July 2019Accounts for a small company made up to 31 December 2018 (6 pages)
19 June 2019Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH England to St Bride's House 10 Salisbury Square London EC4Y 8EH on 19 June 2019 (1 page)
9 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
22 February 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
8 February 2019Notification of Tenerani Holdings Limited as a person with significant control on 28 June 2018 (2 pages)
6 February 2019Previous accounting period shortened from 30 June 2019 to 31 December 2018 (1 page)
19 November 2018Previous accounting period shortened from 31 October 2018 to 30 June 2018 (1 page)
13 September 2018Cessation of Paul Robert Morgan as a person with significant control on 29 June 2018 (1 page)
11 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-06
(3 pages)
10 September 2018Appointment of David Cohen as a director on 1 August 2018 (2 pages)
1 August 2018Appointment of Giuseppe Belli as a director on 29 June 2018 (2 pages)
1 August 2018Termination of appointment of Gareth Paul Morgan as a director on 29 June 2018 (1 page)
1 August 2018Registered office address changed from Life Science Building 2 Singleton Park Swansea SA2 8PP United Kingdom to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH on 1 August 2018 (1 page)
1 August 2018Director's details changed for Dr Valentina Di Pietro on 29 June 2018 (2 pages)
1 August 2018Appointment of Lukas Marthinus Maree as a director on 29 June 2018 (2 pages)
1 August 2018Termination of appointment of Paul Robert Morgan as a director on 29 June 2018 (1 page)
1 August 2018Termination of appointment of Paul Robert Morgan as a director on 29 June 2018 (1 page)
3 July 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
16 March 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
15 March 2018Previous accounting period extended from 30 June 2017 to 31 October 2017 (1 page)
15 September 2017Statement of capital following an allotment of shares on 16 August 2017
  • GBP 800
(3 pages)
15 September 2017Termination of appointment of Lars Eric Sundstrom as a director on 11 August 2017 (1 page)
15 September 2017Termination of appointment of Lars Eric Sundstrom as a director on 11 August 2017 (1 page)
15 September 2017Notification of Paul Robert Morgan as a person with significant control on 1 September 2017 (2 pages)
15 September 2017Notification of Paul Robert Morgan as a person with significant control on 1 September 2017 (2 pages)
15 September 2017Statement of capital following an allotment of shares on 16 August 2017
  • GBP 800
(3 pages)
3 August 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
28 July 2017Termination of appointment of Riccardo Pigliucci as a director on 26 July 2017 (1 page)
28 July 2017Termination of appointment of Riccardo Pigliucci as a director on 26 July 2017 (1 page)
11 May 2017Statement of capital following an allotment of shares on 24 March 2017
  • GBP 720
(4 pages)
11 May 2017Statement of capital following an allotment of shares on 24 March 2017
  • GBP 720
(4 pages)
11 April 2017Director's details changed for Mr Valentina Di Pietro on 11 April 2017 (2 pages)
11 April 2017Director's details changed for Mr Valentina Di Pietro on 11 April 2017 (2 pages)
28 March 2017Appointment of Mr Antonio Belli as a director on 24 March 2017 (2 pages)
28 March 2017Appointment of Mr Valentina Di Pietro as a director on 24 March 2017 (2 pages)
28 March 2017Appointment of Mr Antonio Belli as a director on 24 March 2017 (2 pages)
28 March 2017Appointment of Mr Valentina Di Pietro as a director on 24 March 2017 (2 pages)
25 November 2016Statement of capital following an allotment of shares on 25 October 2016
  • GBP 600.00
(4 pages)
25 November 2016Statement of capital following an allotment of shares on 25 October 2016
  • GBP 600.00
(4 pages)
8 November 2016Appointment of Mr Riccardo Pigliucci as a director on 25 October 2016 (2 pages)
8 November 2016Appointment of Mr Riccardo Pigliucci as a director on 25 October 2016 (2 pages)
7 November 2016Appointment of Mr Lars Eric Sundstrom as a director on 25 October 2016 (2 pages)
7 November 2016Appointment of Mr Lars Eric Sundstrom as a director on 25 October 2016 (2 pages)
7 November 2016Appointment of Mr Gareth Paul Morgan as a director on 25 October 2016 (2 pages)
7 November 2016Appointment of Mr Gareth Paul Morgan as a director on 25 October 2016 (2 pages)
20 June 2016Incorporation
Statement of capital on 2016-06-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 June 2016Incorporation
Statement of capital on 2016-06-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)