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.
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 | : |
|
Registered Address | : | J202 The Biscuit Factory, Drummond Road, London, England, SE16 4DG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, Cromwell House, 15 Andover Road, Winchester, United Kingdom, SO23 7BT | Secretary | 14 June 2018 | Active |
Ground Floor, Cromwell House, 15 Andover Road, Winchester, United Kingdom, SO23 7BT | Director | 14 June 2018 | Active |
Ground Floor, Cromwell House, 15 Andover Road, Winchester, United Kingdom, SO23 7BT | Director | 14 June 2018 | Active |
Bedford House 69-79, Fulham High Street, London, United Kingdom, SW6 3JW | Secretary | 11 January 2017 | Active |
Bedford House 69-79, Fulham High Street, London, United Kingdom, SW6 3JW | Director | 11 January 2017 | Active |
Bedford House, 69-79 Fulham High Street, London, United Kingdom, SW6 3JW | Director | 30 April 2018 | Active |
Bedford House, Fulham High Street, London, United Kingdom, SW6 3JW | Director | 11 January 2017 | Active |
Lawsons Farmhouse, Two Mile Ash Road, Horsham, England, RH13 0PG | Director | 11 January 2017 | Active |
Bedford House, Fulham High Street, London, United Kingdom, SW6 3JW | Director | 11 October 2016 | Active |
Bedford House 69-79, Fulham High Street, London, United Kingdom, SW6 3JW | Director | 11 January 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-13 | Officers | Change person director company with change date. | Download |
2022-03-13 | Officers | Change person director company with change date. | Download |
2022-03-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-13 | Officers | Change person secretary company with change date. | Download |
2022-03-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-07 | Capital | Capital variation of rights attached to shares. | Download |
2021-09-23 | Address | Change registered office address company with date old address new address. | Download |
2021-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-03 | Resolution | Resolution. | Download |
2018-06-30 | Address | Change registered office address company with date old address new address. | Download |
2018-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.