This company is commonly known as Desktop Genetics Ltd. The company was founded 11 years ago and was given the registration number 08170120. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at Celixir House Stratford Business & Technology Park, Innovation Way, Stratford-upon-avon, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | DESKTOP GENETICS LTD |
---|---|---|
Company Number | : | 08170120 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 August 2012 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Celixir House Stratford Business & Technology Park, Innovation Way, Stratford-upon-avon, England, CV37 7GZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Celixir House, Stratford Business & Technology Park, Innovation Way, Stratford-Upon-Avon, England, CV37 7GZ | Director | 04 June 2018 | Active |
Celixir House, Innovation Way, Stratford-Upon-Avon, England, CV37 7GZ | Corporate Director | 25 March 2019 | Active |
Celixir House, Stratford Business & Technology Park, Innovation Way, Stratford-Upon-Avon, England, CV37 7GZ | Director | 04 June 2018 | Active |
Celixir House, Stratford Business & Technology Park, Innovation Way, Stratford-Upon-Avon, England, CV37 7GZ | Director | 04 June 2018 | Active |
Flat 19, Gladstone Court, Regency Street, London, United Kingdom, SW1P 4AL | Director | 02 October 2012 | Active |
Bvn Partners, Innovation Warehouse, 1st Floor, 1 E Poultry, London, United Kingdom, EC1A 9PT | Director | 23 August 2013 | Active |
Desktop Genetics, 28 Hanbury Street, London, England, E1 6QR | Director | 31 January 2013 | Active |
Bvn Partners, Innovation Warehouse, 1st Floor, 1 E Poultry, London, United Kingdom, EC1A 9PT | Director | 23 August 2013 | Active |
3p1 Cooper House, 2 Michael Road, London, England, SW6 2AD | Director | 07 August 2012 | Active |
Celixir House, Stratford Business & Technology Park, Innovation Way, Stratford-Upon-Avon, England, CV37 7GZ | Director | 04 June 2018 | Active |
Bvn Partners, Innovation Warehouse, 1st Floor, 1 E Poultry, London, United Kingdom, EC1A 9PT | Director | 23 August 2013 | Active |
Bvn Partners, Innovation Warehouse, 1st Floor, 1 E Poultry, London, United Kingdom, EC1A 9PT | Director | 16 July 2015 | Active |
Celixir Innovations | ||
Notified on | : | 04 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Celixir House, Innovation Way, Stratford-Upon-Avon, England, CV37 7GZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-09 | Gazette | Gazette filings brought up to date. | Download |
2023-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-24 | Gazette | Gazette notice compulsory. | Download |
2023-03-31 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-30 | Accounts | Accounts with accounts type small. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type small. | Download |
2019-09-24 | Officers | Termination director company with name termination date. | Download |
2019-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-29 | Officers | Termination director company with name termination date. | Download |
2019-03-25 | Officers | Appoint corporate director company with name date. | Download |
2019-03-25 | Officers | Termination director company with name termination date. | Download |
2019-03-25 | Officers | Termination director company with name termination date. | Download |
2018-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-15 | Accounts | Accounts with accounts type small. | Download |
2018-08-15 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-08-14 | Capital | Capital allotment shares. | Download |
2018-06-06 | Address | Change registered office address company with date old address new address. | Download |
2018-06-06 | Officers | Appoint person director company with name date. | Download |
2018-06-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.