This company is commonly known as Genefirst Limited. The company was founded 13 years ago and was given the registration number 07483722. The firm's registered office is in ABINGDON. You can find them at Building E5, Culham Science Centre, Abingdon, Oxfordshire. This company's SIC code is 72110 - Research and experimental development on biotechnology.
Name | : | GENEFIRST LIMITED |
---|---|---|
Company Number | : | 07483722 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 January 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Building E5, Culham Science Centre, Abingdon, Oxfordshire, OX14 3DB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, The Quadrant, Abingdon Science Park, Abingdon, England, OX14 3YS | Director | 06 January 2011 | Active |
Unit 2, The Quadrant, Abingdon Science Park, Abingdon, England, OX14 3YS | Director | 12 December 2019 | Active |
Unit 2, The Quadrant, Abingdon Science Park, Abingdon, England, OX14 3YS | Director | 21 July 2023 | Active |
Unit 2, The Quadrant, Abingdon Science Park, Abingdon, England, OX14 3YS | Director | 26 March 2020 | Active |
Building E5, Culham Science Centre, Abingdon, England, OX14 3DB | Director | 06 January 2011 | Active |
Building E5, Culham Science Centre, Abingdon, England, OX14 3DB | Director | 01 January 2014 | Active |
Building E5, Culham Science Centre, Abingdon, England, OX14 3DB | Director | 18 December 2014 | Active |
Building E5, Culham Science Centre, Abingdon, OX14 3DB | Director | 20 October 2017 | Active |
Unit 2, The Quadrant, Abingdon Science Park, Abingdon, England, OX14 3YS | Director | 23 September 2020 | Active |
Building E5, Culham Science Centre, Abingdon, England, OX14 3DB | Director | 26 December 2014 | Active |
Building E5, Culham Science Centre, Abingdon, England, OX14 3DB | Director | 26 December 2014 | Active |
Biotron Biotechnology Co. Limited | ||
Notified on | : | 19 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | China |
Address | : | Floor 2, Block C,, Science And Technology Innovation Base,, Guangzhou, China, 510663 |
Nature of control | : |
|
Fosun Industrial Co Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | China |
Address | : | 9/F, No. 2, East Fuxing Road, Shanghai, 200010, China, |
Nature of control | : |
|
Dr Guoliang Fu | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2, The Quadrant, Abingdon, England, OX14 3YS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-27 | Officers | Appoint person director company with name date. | Download |
2023-07-21 | Officers | Termination director company with name termination date. | Download |
2023-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-12 | Address | Change registered office address company with date old address new address. | Download |
2021-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Officers | Termination director company with name termination date. | Download |
2020-09-23 | Officers | Appoint person director company with name date. | Download |
2020-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-07 | Capital | Capital allotment shares. | Download |
2020-04-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-30 | Officers | Appoint person director company with name date. | Download |
2020-03-30 | Officers | Termination director company with name termination date. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-24 | Resolution | Resolution. | Download |
2019-12-16 | Officers | Appoint person director company with name date. | Download |
2019-12-15 | Capital | Capital allotment shares. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.