Company NameMyogenes Limited
Company StatusActive
Company Number10399052
CategoryPrivate Limited Company
Incorporation Date28 September 2016(7 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Malcolm Howard Brenner
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressKinetic Business Centre Theobald Street
Borehamwood
WD6 4PJ
Director NameMrs Clare Rachelle Coverman
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2017(1 year after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Aldenham Avenue
Radlett
Hertfordshire
WD7 8HY
Director NameDr Zvi Zahavi
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIsraeli
StatusCurrent
Appointed24 September 2018(1 year, 12 months after company formation)
Appointment Duration5 years, 6 months
RoleMedical Consultant
Country of ResidenceIsrael
Correspondence AddressKinetic Business Centre Theobald Street
Borehamwood
WD6 4PJ
Director NameMr Marc Richard Howells
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityWelsh
StatusCurrent
Appointed13 April 2023(6 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKinetic Business Centre Theobald Street
Borehamwood
WD6 4PJ
Director NameMr Martin Victor Lent
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2023(6 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKinetic Business Centre Theobald Street
Borehamwood
WD6 4PJ
Director NameMr John Philip De Blocq Van Kuffeler
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2023(6 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKinetic Business Centre Theobald Street
Borehamwood
WD6 4PJ
Director NameMr Daniel Leonard James Poulter
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2023(7 years after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKinetic Business Centre Theobald Street
Borehamwood
WD6 4PJ
Director NameMr Ashok Soni
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2023(7 years after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKinetic Business Centre Theobald Street
Borehamwood
WD6 4PJ
Director NameProf David Michael Taylor
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2023(7 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKinetic Business Centre Theobald Street
Borehamwood
WD6 4PJ
Director NameDr Zvi Zahavi
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIsraeli
StatusResigned
Appointed28 September 2016(same day as company formation)
RoleMedical Consultant
Country of ResidenceIsrael
Correspondence Address201 Great Portland Street
London
W1W 5AB
Director NameMr Michael Mowlem
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2021(4 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKinetic Business Centre Theobald Street
Borehamwood
WD6 4PJ

Location

Registered AddressKinetic Business Centre
Theobald Street
Borehamwood
WD6 4PJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 September 2023 (6 months, 2 weeks ago)
Next Return Due29 September 2024 (6 months from now)

Filing History

5 October 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
29 September 2023Confirmation statement made on 15 September 2023 with updates (7 pages)
29 September 2023Director's details changed for Mr Martin Victor Lent on 15 September 2023 (2 pages)
21 August 2023Statement of capital following an allotment of shares on 31 July 2023
  • GBP 337,393
(3 pages)
21 August 2023Statement of capital following an allotment of shares on 31 July 2023
  • GBP 333,277
(3 pages)
26 June 2023Appointment of Mr John Philip De Blocq Van Kuffeler as a director on 12 June 2023 (2 pages)
21 June 2023Statement of capital following an allotment of shares on 30 May 2023
  • GBP 325,287
(3 pages)
3 May 2023Appointment of Mr Marc Richard Howells as a director on 13 April 2023 (2 pages)
3 May 2023Appointment of Mr Martin Victor Lent as a director on 13 April 2023 (2 pages)
2 May 2023Termination of appointment of Michael Mowlem as a director on 13 April 2023 (1 page)
20 February 2023Statement of capital following an allotment of shares on 30 December 2022
  • GBP 319,234
(3 pages)
3 October 2022Confirmation statement made on 15 September 2022 with updates (6 pages)
8 August 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
25 April 2022Statement of capital following an allotment of shares on 8 October 2021
  • GBP 262,843
(3 pages)
25 April 2022Statement of capital following an allotment of shares on 6 October 2021
  • GBP 262,843
(3 pages)
25 April 2022Statement of capital following an allotment of shares on 5 October 2021
  • GBP 252,929
(3 pages)
25 April 2022Statement of capital following an allotment of shares on 5 October 2021
  • GBP 262,843
(3 pages)
25 April 2022Statement of capital following an allotment of shares on 26 November 2021
  • GBP 281,011
(3 pages)
25 April 2022Statement of capital following an allotment of shares on 26 November 2021
  • GBP 281,011
(3 pages)
25 April 2022Statement of capital following an allotment of shares on 30 September 2021
  • GBP 252,929
(3 pages)
25 April 2022Statement of capital following an allotment of shares on 22 October 2021
  • GBP 281,011
(3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
24 November 2021Director's details changed for Mr Malcolm Howard Brenner on 24 November 2021 (2 pages)
22 October 2021Notification of a person with significant control statement (2 pages)
22 October 2021Cessation of Zvi Zahavi as a person with significant control on 30 July 2021 (1 page)
22 October 2021Cessation of Clare Rachelle Coverman as a person with significant control on 30 July 2021 (1 page)
22 October 2021Appointment of Mr Michael Mowlem as a director on 30 July 2021 (2 pages)
22 October 2021Cessation of Martin Victor Lent as a person with significant control on 30 July 2021 (1 page)
22 October 2021Confirmation statement made on 15 September 2021 with updates (6 pages)
22 October 2021Cessation of Malcolm Howard Brenner as a person with significant control on 30 July 2021 (1 page)
23 August 2021Statement of capital following an allotment of shares on 30 July 2021
  • GBP 232,702
(3 pages)
23 August 2021Statement of capital following an allotment of shares on 30 July 2021
  • GBP 218,168
(3 pages)
23 August 2021Statement of capital following an allotment of shares on 30 July 2021
  • GBP 232,702
(3 pages)
23 August 2021Statement of capital following an allotment of shares on 30 July 2021
  • GBP 246,267
(3 pages)
23 August 2021Statement of capital following an allotment of shares on 30 July 2021
  • GBP 241,423
(3 pages)
24 May 2021Memorandum and Articles of Association (29 pages)
24 May 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
12 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
15 September 2020Confirmation statement made on 15 September 2020 with updates (4 pages)
15 September 2020Notification of Martin Victor Lent as a person with significant control on 12 August 2020 (2 pages)
24 August 2020Memorandum and Articles of Association (29 pages)
24 August 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
13 August 2020Statement of capital following an allotment of shares on 12 August 2020
  • GBP 200,000
(3 pages)
8 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
15 May 2019Registered office address changed from Beacon House 113 Kingsway London WC2B 6PP England to Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ on 15 May 2019 (1 page)
26 March 2019Registered office address changed from 201 Great Portland Street London W1W 5AB United Kingdom to Beacon House 113 Kingsway London WC2B 6PP on 26 March 2019 (1 page)
21 March 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
20 March 2019Current accounting period extended from 30 September 2019 to 31 March 2020 (1 page)
15 October 2018Cessation of Elroi Marom as a person with significant control on 24 September 2018 (1 page)
15 October 2018Appointment of Dr Zvi Zahavi as a director on 24 September 2018 (2 pages)
15 October 2018Confirmation statement made on 27 September 2018 with updates (4 pages)
15 October 2018Notification of Zvi Zahavi as a person with significant control on 24 September 2018 (2 pages)
12 April 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
20 March 2018Notification of Clare Rachelle Coverman as a person with significant control on 9 March 2018 (2 pages)
20 March 2018Notification of Malcolm Howard Brenner as a person with significant control on 9 March 2018 (2 pages)
30 October 2017Cessation of Malcolm Howard Brenner as a person with significant control on 30 October 2017 (1 page)
30 October 2017Notification of Elroi Marom as a person with significant control on 28 September 2017 (2 pages)
30 October 2017Cessation of Zvi Zahavi as a person with significant control on 30 October 2017 (1 page)
30 October 2017Cessation of Zvi Zahavi as a person with significant control on 28 September 2017 (1 page)
30 October 2017Notification of Elroi Marom as a person with significant control on 28 September 2017 (2 pages)
30 October 2017Cessation of Malcolm Howard Brenner as a person with significant control on 28 September 2017 (1 page)
10 October 2017Termination of appointment of Zvi Zahavi as a director on 28 September 2017 (1 page)
10 October 2017Appointment of Mrs Clare Rachelle Coverman as a director on 28 September 2017 (2 pages)
10 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
10 October 2017Termination of appointment of Zvi Zahavi as a director on 28 September 2017 (1 page)
10 October 2017Appointment of Mrs Clare Rachelle Coverman as a director on 28 September 2017 (2 pages)
28 September 2016Incorporation
Statement of capital on 2016-09-28
  • GBP 1,000
(48 pages)
28 September 2016Incorporation
Statement of capital on 2016-09-28
  • GBP 1,000
(48 pages)