UKBizDB.co.uk

42 GENETICS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 42 Genetics Ltd. The company was founded 5 years ago and was given the registration number NI658976. The firm's registered office is in BELFAST. You can find them at 14 Gresham Street, , Belfast, . This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:42 GENETICS LTD
Company Number:NI658976
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2019
End of financial year:28 February 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:14 Gresham Street, Belfast, United Kingdom, BT1 1JN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42 Genetics Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland, BT3 9DT

Director01 January 2022Active
42 Genetics Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland, BT3 9DT

Director01 January 2022Active
42 Genetics Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland, BT3 9DT

Director22 January 2024Active
14, Gresham Street, Belfast, United Kingdom, BT1 1JN

Director12 February 2019Active
42 Genetics Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland, BT3 9DT

Director01 October 2020Active
42 Genetics Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland, BT3 9DT

Director12 February 2019Active

People with Significant Control

Mr Stephen Brian Symington
Notified on:12 February 2019
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:Northern Ireland
Address:42 Genetics Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland, BT3 9DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Richard Stephen Irwin
Notified on:12 February 2019
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:Northern Ireland
Address:42 Genetics Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland, BT3 9DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2024-02-29Accounts

Accounts with accounts type micro entity.

Download
2024-01-22Officers

Appoint person director company with name date.

Download
2024-01-22Officers

Termination director company with name termination date.

Download
2024-01-22Officers

Termination director company with name termination date.

Download
2023-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Gazette

Gazette filings brought up to date.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2023-02-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-24Gazette

Gazette notice compulsory.

Download
2022-03-06Confirmation statement

Confirmation statement with updates.

Download
2022-03-06Capital

Capital allotment shares.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2022-01-12Officers

Change person director company with change date.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2022-01-10Address

Change registered office address company with date old address new address.

Download
2022-01-10Address

Change registered office address company with date old address new address.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Capital

Capital allotment shares.

Download
2021-02-19Confirmation statement

Confirmation statement with updates.

Download
2021-01-18Officers

Termination director company with name termination date.

Download
2021-01-07Capital

Capital alter shares subdivision.

Download
2021-01-07Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Capital

Capital allotment shares.

Download
2021-01-06Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.