Warning: file_put_contents(c/6f8d00ccc1d61fc02d949df49a5523e2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Blossom Genetics Corporation Ltd, SW4 7TB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BLOSSOM GENETICS CORPORATION LTD

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

This company is commonly known as Blossom Genetics Corporation Ltd. The company was founded 5 years ago and was given the registration number 12038520. The firm's registered office is in LONDON. You can find them at Office 40, 101, Clapham High Street, London, . This company's SIC code is 01160 - Growing of fibre crops.

Company Information

Name:BLOSSOM GENETICS CORPORATION LTD
Company Number:12038520
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01160 - Growing of fibre crops
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Office 40, 101, Clapham High Street, London, England, SW4 7TB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
86-90 Paul Street, 3rd Floor, London, United Kingdom, EC2A 4NE

Director07 June 2019Active
86-90 Paul Street, 3rd Floor, London, United Kingdom, EC2A 4NE

Director07 June 2019Active
86-90 Paul Street, 3rd Floor, London, United Kingdom, EC2A 4NE

Director07 June 2019Active
34, Heaton Street, Prestwich, Manchester, England, M25 1HS

Director22 June 2020Active

People with Significant Control

Mr Oskar Gavin Fletcher
Notified on:07 June 2019
Status:Active
Date of birth:July 1992
Nationality:British
Country of residence:United Kingdom
Address:86-90 Paul Street, 3rd Floor, London, United Kingdom, EC2A 4NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Oliver John Davies
Notified on:07 June 2019
Status:Active
Date of birth:December 1991
Nationality:British
Country of residence:United Kingdom
Address:86-90 Paul Street, 3rd Floor, London, United Kingdom, EC2A 4NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Naeem Dungarwalla
Notified on:07 June 2019
Status:Active
Date of birth:January 1992
Nationality:British
Country of residence:United Kingdom
Address:86-90 Paul Street, 3rd Floor, London, United Kingdom, EC2A 4NE
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Officers

Change person director company with change date.

Download
2024-02-22Officers

Change person director company with change date.

Download
2024-02-22Address

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

Download
2024-02-22Persons with significant control

Change to a person with significant control.

Download
2024-02-22Persons with significant control

Change to a person with significant control.

Download
2024-02-22Persons with significant control

Change to a person with significant control.

Download
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2023-08-23Capital

Capital allotment shares.

Download
2023-08-23Confirmation statement

Confirmation statement with updates.

Download
2023-08-22Capital

Capital allotment shares.

Download
2023-08-22Capital

Capital allotment shares.

Download
2023-08-22Capital

Capital allotment shares.

Download
2023-08-22Capital

Capital allotment shares.

Download
2023-08-22Capital

Capital allotment shares.

Download
2023-08-22Capital

Capital allotment shares.

Download
2023-08-22Capital

Capital allotment shares.

Download
2023-08-22Capital

Capital allotment shares.

Download
2023-08-22Capital

Capital allotment shares.

Download
2023-08-11Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-09-28Gazette

Gazette filings brought up to date.

Download
2022-09-27Gazette

Gazette notice compulsory.

Download
2022-09-23Confirmation statement

Confirmation statement with updates.

Download
2022-05-11Accounts

Change account reference date company current extended.

Download
2022-03-10Capital

Second filing capital allotment shares.

Download
2022-03-10Capital

Second filing capital allotment shares.

Download

Copyright © 2024. All rights reserved.