UKBizDB.co.uk

GENEFIRST LIMITED

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

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.

Company Information

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:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:Building E5, Culham Science Centre, Abingdon, Oxfordshire, OX14 3DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, The Quadrant, Abingdon Science Park, Abingdon, England, OX14 3YS

Director06 January 2011Active
Unit 2, The Quadrant, Abingdon Science Park, Abingdon, England, OX14 3YS

Director12 December 2019Active
Unit 2, The Quadrant, Abingdon Science Park, Abingdon, England, OX14 3YS

Director21 July 2023Active
Unit 2, The Quadrant, Abingdon Science Park, Abingdon, England, OX14 3YS

Director26 March 2020Active
Building E5, Culham Science Centre, Abingdon, England, OX14 3DB

Director06 January 2011Active
Building E5, Culham Science Centre, Abingdon, England, OX14 3DB

Director01 January 2014Active
Building E5, Culham Science Centre, Abingdon, England, OX14 3DB

Director18 December 2014Active
Building E5, Culham Science Centre, Abingdon, OX14 3DB

Director20 October 2017Active
Unit 2, The Quadrant, Abingdon Science Park, Abingdon, England, OX14 3YS

Director23 September 2020Active
Building E5, Culham Science Centre, Abingdon, England, OX14 3DB

Director26 December 2014Active
Building E5, Culham Science Centre, Abingdon, England, OX14 3DB

Director26 December 2014Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-27Officers

Appoint person director company with name date.

Download
2023-07-21Officers

Termination director company with name termination date.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Accounts

Accounts with accounts type total exemption full.

Download
2022-04-24Confirmation statement

Confirmation statement with updates.

Download
2022-04-12Address

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

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Officers

Termination director company with name termination date.

Download
2020-09-23Officers

Appoint person director company with name date.

Download
2020-08-20Accounts

Accounts with accounts type total exemption full.

Download
2020-04-24Confirmation statement

Confirmation statement with updates.

Download
2020-04-16Persons with significant control

Cessation of a person with significant control.

Download
2020-04-07Persons with significant control

Notification of a person with significant control.

Download
2020-04-07Capital

Capital allotment shares.

Download
2020-04-07Persons with significant control

Cessation of a person with significant control.

Download
2020-03-30Officers

Appoint person director company with name date.

Download
2020-03-30Officers

Termination director company with name termination date.

Download
2020-01-17Confirmation statement

Confirmation statement with updates.

Download
2019-12-24Resolution

Resolution.

Download
2019-12-16Officers

Appoint person director company with name date.

Download
2019-12-15Capital

Capital allotment shares.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.