This company is commonly known as Genea Biomedx Uk Limited. The company was founded 11 years ago and was given the registration number 08314520. The firm's registered office is in SANDWICH. You can find them at Office 20 Second Floor Innovation House, Ramsgate Road, Sandwich, Kent. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | GENEA BIOMEDX UK LIMITED |
---|---|---|
Company Number | : | 08314520 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 November 2012 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office 20 Second Floor Innovation House, Ramsgate Road, Sandwich, Kent, CT13 9FF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office 20 Second Floor, Innovation House, Ramsgate Road, Sandwich, CT13 9FF | Director | 22 June 2023 | Active |
Level 2, 321 Kent Street, Sydney, Australia, 2000 | Secretary | 11 February 2015 | Active |
10-18, Union Street, London, United Kingdom, SE1 1SZ | Director | 30 November 2012 | Active |
1214, Wing On Plaza, Tst, Hong Kong, Hong Kong, | Director | 30 September 2022 | Active |
Building 143, Discovery Park, Ramsgate Road, Sandwich, United Kingdom, | Director | 01 December 2015 | Active |
1214 Tst, Wing On Plaza, Hong Kong, Hong Kong, | Director | 30 September 2022 | Active |
Suite 3, Level 36/60 Margaret Street, Sydney, Australia, | Director | 30 September 2022 | Active |
Flat 4, 12 West Eaton Place, London, England, SW1X 8LS | Director | 30 September 2022 | Active |
10-18, Union Street, London, United Kingdom, SE1 1SZ | Director | 30 November 2012 | Active |
Dr Bo Liang | ||
Notified on | : | 21 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1980 |
Nationality | : | Chinese |
Address | : | Office 20 Second Floor, Innovation House, Sandwich, CT13 9FF |
Nature of control | : |
|
Genea Biomedx Pty Ltd | ||
Notified on | : | 01 September 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Australia |
Address | : | Lumley House, L2, 321 Kent Street, Sydney, Australia, |
Nature of control | : |
|
We Doctor Holdings Limited | ||
Notified on | : | 01 July 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | China |
Address | : | 13f,Building B, China Smart Health Valley, Hangzhou, China, |
Nature of control | : |
|
Mr Kam Ching Ng | ||
Notified on | : | 27 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | Hong Konger |
Address | : | Office 20 Second Floor, Innovation House, Sandwich, CT13 9FF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Accounts | Accounts with accounts type full. | Download |
2023-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-26 | Gazette | Gazette filings brought up to date. | Download |
2023-09-18 | Officers | Termination director company with name termination date. | Download |
2023-09-18 | Officers | Termination director company with name termination date. | Download |
2023-09-18 | Officers | Termination director company with name termination date. | Download |
2023-09-18 | Officers | Termination director company with name termination date. | Download |
2023-09-11 | Officers | Appoint person director company with name date. | Download |
2023-08-29 | Gazette | Gazette notice compulsory. | Download |
2023-03-29 | Accounts | Change account reference date company current shortened. | Download |
2023-02-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-05 | Officers | Termination director company with name termination date. | Download |
2022-10-05 | Officers | Termination director company with name termination date. | Download |
2022-10-05 | Officers | Appoint person director company with name date. | Download |
2022-10-05 | Officers | Appoint person director company with name date. | Download |
2022-10-05 | Officers | Appoint person director company with name date. | Download |
2022-10-05 | Officers | Appoint person director company with name date. | Download |
2022-07-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-01 | Accounts | Accounts with accounts type full. | Download |
2022-03-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-26 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.