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..
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 | : |
|
Registered Address | : | 8/9 High Street, Marlborough, Wiltshire, SN8 1AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Watts Barn, Badbury, Swindon, England, SN4 0EU | Secretary | 14 September 2019 | Active |
1 Watts Barn, Badbury, Swindon, England, SN4 0EU | Director | 01 December 2009 | Active |
1 Watts Barn, Badbury, Swindon, England, SN4 0EU | Director | 09 June 2020 | Active |
1 Watts Barn, Badbury, Swindon, England, SN4 0EU | Director | 01 December 2009 | Active |
8/9, High Street, Marlborough, SN8 1AA | Secretary | 08 December 2017 | Active |
4, Leivadias Street, Kapsalos, Limassol, Cyprus, | Director | 30 April 2009 | Active |
8/9, High Street, Marlborough, England, SN8 1AA | Director | 01 July 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-30 | Officers | Change person secretary company with change date. | Download |
2024-04-30 | Officers | Change person director company with change date. | Download |
2024-04-30 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-24 | Address | Change registered office address company with date old address new address. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-23 | Capital | Capital return purchase own shares. | Download |
2020-06-18 | Officers | Appoint person director company with name date. | Download |
2020-06-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-12 | Capital | Capital cancellation shares. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-19 | Capital | Capital allotment shares. | Download |
2020-02-03 | Officers | Termination director company with name termination date. | Download |
2019-09-27 | Officers | Appoint person secretary company with name date. | Download |
2019-09-27 | Officers | Termination secretary company with name termination date. | Download |
2019-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-06 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.