Warning: file_put_contents(c/4039fb496feeda89a240902f629bf3c0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/41a959a78e9350450774c3040a7d64ac.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Foregenix Ltd, SN8 1AA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FOREGENIX LTD

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

This company is commonly known as Foregenix Ltd. The company was founded 15 years ago and was given the registration number 06893496. The firm's registered office is in MARLBOROUGH. You can find them at 8/9 High Street, , Marlborough, Wiltshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:FOREGENIX LTD
Company Number:06893496
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2009
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:8/9 High Street, Marlborough, Wiltshire, SN8 1AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Watts Barn, Badbury, Swindon, England, SN4 0EU

Secretary14 September 2019Active
1 Watts Barn, Badbury, Swindon, England, SN4 0EU

Director01 December 2009Active
1 Watts Barn, Badbury, Swindon, England, SN4 0EU

Director09 June 2020Active
1 Watts Barn, Badbury, Swindon, England, SN4 0EU

Director01 December 2009Active
8/9, High Street, Marlborough, SN8 1AA

Secretary08 December 2017Active
4, Leivadias Street, Kapsalos, Limassol, Cyprus,

Director30 April 2009Active
8/9, High Street, Marlborough, England, SN8 1AA

Director01 July 2011Active

People with Significant Control

Mr Andrew John Henwood
Notified on:06 April 2016
Status:Active
Date of birth:February 1976
Nationality:British
Address:8/9, High Street, Marlborough, SN8 1AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Benjamin David Hosack
Notified on:06 April 2016
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:1 Watts Barn, Badbury, Swindon, England, SN4 0EU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Bontoft
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:1 Watts Barn, Badbury, Swindon, England, SN4 0EU
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-05-28Accounts

Accounts with accounts type total exemption full.

Download
2024-05-01Confirmation statement

Confirmation statement with no updates.

Download
2024-04-30Officers

Change person secretary company with change date.

Download
2024-04-30Officers

Change person director company with change date.

Download
2024-04-30Persons with significant control

Change to a person with significant control.

Download
2023-06-06Accounts

Accounts with accounts type total exemption full.

Download
2023-05-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Address

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

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Accounts

Accounts with accounts type total exemption full.

Download
2021-09-17Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Capital

Capital return purchase own shares.

Download
2020-06-18Officers

Appoint person director company with name date.

Download
2020-06-18Persons with significant control

Cessation of a person with significant control.

Download
2020-06-12Capital

Capital cancellation shares.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-02-19Capital

Capital allotment shares.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2019-09-27Officers

Appoint person secretary company with name date.

Download
2019-09-27Officers

Termination secretary company with name termination date.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.