Company NameClinical Genomics London Llp
Company StatusActive
Company NumberOC417710
CategoryLimited Liability Partnership
Incorporation Date9 June 2017(6 years, 10 months ago)

Directors

LLP Designated Member NameMrs Nayana Swales
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Leithcote Gardens
London
SW16 2UY
LLP Designated Member NameDr Katie Mairven Greenwood Snape
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Leithcote Gardens
London
SW16 2UY
LLP Designated Member NameDr Anand Kumar Saggar
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Leeming Road
Borehamwood
Hertfordshire
WD6 4EB

Location

Registered Address90 Leithcote Gardens
London
SW16 2UY
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Wells
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Filing History

9 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
5 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
14 July 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
10 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
29 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
15 April 2021Change of details for Dr. Katie Mairven Greenwood Snape as a person with significant control on 30 March 2021 (2 pages)
15 April 2021Member's details changed for Dr. Katie Mairven Greenwood Snape on 30 March 2021 (2 pages)
15 April 2021Cessation of Anand Kumar Saggar as a person with significant control on 30 March 2021 (1 page)
5 April 2021Termination of appointment of Anand Kumar Saggar as a member on 30 March 2021 (1 page)
5 April 2021Registered office address changed from 25 Leeming Road Borehamwood Hertfordshire WD6 4EB England to 90 Leithcote Gardens London SW16 2UY on 5 April 2021 (1 page)
26 February 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
4 July 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
5 December 2019Change of details for Dr. Nayana Lahiri as a person with significant control on 5 December 2019 (2 pages)
5 December 2019Member's details changed for Dr Anand Kumar Saggar on 5 December 2019 (2 pages)
5 December 2019Change of details for Dr Anand Kumar Saggar as a person with significant control on 5 December 2019 (2 pages)
5 December 2019Member's details changed for Dr. Nayana Lahiri on 5 December 2019 (2 pages)
4 November 2019Member's details changed for Dr. Katie Mairven Greenwood Snape on 2 November 2019 (2 pages)
2 November 2019Member's details changed for Dr. Katie Mairven Greenwood on 2 November 2019 (2 pages)
2 November 2019Change of details for Dr. Katie Mairven Greenwood as a person with significant control on 2 November 2019 (2 pages)
2 November 2019Registered office address changed from 137 Churchill House Stirling Way Borehamwood WD6 2HP United Kingdom to 25 Leeming Road Borehamwood Hertfordshire WD6 4EB on 2 November 2019 (1 page)
4 July 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
8 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
12 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
9 June 2017Incorporation of a limited liability partnership (16 pages)
9 June 2017Incorporation of a limited liability partnership (16 pages)