UKBizDB.co.uk

FRONT LINE GENOMICS LIMITED

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

This company is commonly known as Front Line Genomics Limited. The company was founded 7 years ago and was given the registration number 10421716. The firm's registered office is in LONDON. You can find them at J202 The Biscuit Factory, Drummond Road, London, . This company's SIC code is 82301 - Activities of exhibition and fair organisers.

Company Information

Name:FRONT LINE GENOMICS LIMITED
Company Number:10421716
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2016
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82301 - Activities of exhibition and fair organisers

Office Address & Contact

Registered Address:J202 The Biscuit Factory, Drummond Road, London, England, SE16 4DG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Cromwell House, 15 Andover Road, Winchester, United Kingdom, SO23 7BT

Secretary14 June 2018Active
Ground Floor, Cromwell House, 15 Andover Road, Winchester, United Kingdom, SO23 7BT

Director14 June 2018Active
Ground Floor, Cromwell House, 15 Andover Road, Winchester, United Kingdom, SO23 7BT

Director14 June 2018Active
Bedford House 69-79, Fulham High Street, London, United Kingdom, SW6 3JW

Secretary11 January 2017Active
Bedford House 69-79, Fulham High Street, London, United Kingdom, SW6 3JW

Director11 January 2017Active
Bedford House, 69-79 Fulham High Street, London, United Kingdom, SW6 3JW

Director30 April 2018Active
Bedford House, Fulham High Street, London, United Kingdom, SW6 3JW

Director11 January 2017Active
Lawsons Farmhouse, Two Mile Ash Road, Horsham, England, RH13 0PG

Director11 January 2017Active
Bedford House, Fulham High Street, London, United Kingdom, SW6 3JW

Director11 October 2016Active
Bedford House 69-79, Fulham High Street, London, United Kingdom, SW6 3JW

Director11 January 2017Active

People with Significant Control

Front Line Genomics Holdings Limited
Notified on:01 April 2022
Status:Active
Country of residence:United Kingdom
Address:Ground Floor, Cromwell House, Winchester, United Kingdom, SO23 2TB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Bethan Rhianedd Lumb
Notified on:14 June 2019
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, Cromwell House, Winchester, United Kingdom, SO23 7BT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Arthur Lumb
Notified on:14 June 2018
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, Cromwell House, Winchester, United Kingdom, SO23 7BT
Nature of control:
  • Ownership of shares 75 to 100 percent
Clarion Events Limited
Notified on:11 October 2016
Status:Active
Country of residence:United Kingdom
Address:Bedford House, Fulham High Street, London, United Kingdom, SW6 3JW
Nature of control:
  • Ownership of shares 75 to 100 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 (7 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
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2023-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Confirmation statement

Confirmation statement with updates.

Download
2022-04-12Persons with significant control

Cessation of a person with significant control.

Download
2022-04-12Persons with significant control

Cessation of a person with significant control.

Download
2022-04-12Persons with significant control

Notification of a person with significant control.

Download
2022-03-13Officers

Change person director company with change date.

Download
2022-03-13Officers

Change person director company with change date.

Download
2022-03-13Persons with significant control

Change to a person with significant control.

Download
2022-03-13Officers

Change person secretary company with change date.

Download
2022-03-13Persons with significant control

Change to a person with significant control.

Download
2022-03-07Capital

Capital variation of rights attached to shares.

Download
2021-09-23Address

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

Download
2021-06-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Accounts

Accounts with accounts type micro entity.

Download
2021-02-26Accounts

Accounts with accounts type micro entity.

Download
2020-06-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type micro entity.

Download
2019-06-30Confirmation statement

Confirmation statement with updates.

Download
2019-06-30Persons with significant control

Notification of a person with significant control.

Download
2018-11-02Accounts

Accounts with accounts type total exemption full.

Download
2018-07-03Resolution

Resolution.

Download
2018-06-30Address

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

Download
2018-06-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.