This company is commonly known as Genetic Alliance Uk Ltd. The company was founded 18 years ago and was given the registration number 05772999. The firm's registered office is in LONDON. You can find them at Third Floor, 86-90, Paul Street, London, . This company's SIC code is 86900 - Other human health activities.
Name | : | GENETIC ALLIANCE UK LTD |
---|---|---|
Company Number | : | 05772999 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 April 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Third Floor, 86-90, Paul Street, London, England, EC2A 4NE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Creative Works, 7 Blackhorse Lane, London, United Kingdom, E17 6DS | Director | 12 September 2023 | Active |
Creative Works, 7 Blackhorse Lane, London, United Kingdom, E17 6DS | Director | 26 September 2017 | Active |
44b Foxglove Road, Foxglove Road, Eastbourne, England, BN23 8BX | Director | 14 October 2019 | Active |
Creative Works, 7 Blackhorse Lane, London, United Kingdom, E17 6DS | Director | 12 September 2023 | Active |
Creative Works, 7 Blackhorse Lane, London, United Kingdom, E17 6DS | Director | 26 September 2017 | Active |
Creative Works, 7 Blackhorse Lane, London, United Kingdom, E17 6DS | Director | 15 October 2019 | Active |
Creative Works, 7 Blackhorse Lane, London, United Kingdom, E17 6DS | Director | 26 September 2017 | Active |
Creative Works, 7 Blackhorse Lane, London, United Kingdom, E17 6DS | Director | 12 September 2023 | Active |
Creative Works, 7 Blackhorse Lane, London, United Kingdom, E17 6DS | Director | 26 September 2017 | Active |
Creative Works, 7 Blackhorse Lane, London, United Kingdom, E17 6DS | Director | 30 April 2018 | Active |
Creative Works, 7 Blackhorse Lane, London, United Kingdom, E17 6DS | Director | 12 September 2023 | Active |
Creative Works, 7 Blackhorse Lane, London, United Kingdom, E17 6DS | Director | 25 September 2018 | Active |
12 Cleves Way, Eastcote, Ruislip, HA4 9QB | Secretary | 06 April 2006 | Active |
49-51, Can Mezzanine, 49-51, East Road, London, England, N1 6AH | Secretary | 20 October 2009 | Active |
8 Church Lane, Ruscombe, RG10 9UA | Secretary | 19 July 2007 | Active |
Barclay House, Level 3, Barclay House, 37 Queen Square, London, England, WC1N 3BH | Director | 10 July 2013 | Active |
48 Gandalfs Ride, South Woodham Ferrers, CM3 5WS | Director | 08 September 2008 | Active |
Creative Works, 7 Blackhorse Lane, London, United Kingdom, E17 6DS | Director | 15 October 2019 | Active |
283, Yarrow Terrace, Dundee, Scotland, DD2 4HF | Director | 29 September 2016 | Active |
14 Lake End Way, Crowthorne, RG45 7LP | Director | 08 September 2008 | Active |
Ivy Cottage, High Street, Docking, PE31 8NH | Director | 08 September 2008 | Active |
Big Wood Barn, Gwehelog, Usk, NP15 1RD | Director | 08 September 2008 | Active |
45 Alleyn Park, London, SE21 8AT | Director | 08 September 2008 | Active |
Flat 4, 157 Victoria Way, London, SE7 7NX | Director | 08 September 2008 | Active |
The Granary Haye Farm, Musbury, EX13 6ST | Director | 06 April 2006 | Active |
30, Browning House, London, England, W12 0DG | Director | 22 April 2013 | Active |
Turnfield House, 8 Worminghall Road, Ickford, HP18 9JD | Director | 08 September 2008 | Active |
Unit 4d Leroy House, 436 Essex Road, London, N1 3QP | Director | 10 July 2013 | Active |
14 Monarch Way, Pinewood, Ipswich, IP8 3TA | Director | 06 April 2006 | Active |
22 Rowhedge, Brentwood, CM13 2TS | Director | 06 April 2006 | Active |
25, Whittlesford Road, Newton, Cambridge, CB22 7PH | Director | 08 September 2008 | Active |
Creative Works, 7 Blackhorse Lane, London, United Kingdom, E17 6DS | Director | 15 October 2019 | Active |
Barclay House, Level 3, Barclay House, 37 Queen Square, London, England, WC1N 3BH | Director | 10 July 2013 | Active |
90, Inverness Avenue, Enfield, EN1 3NX | Director | 08 September 2008 | Active |
West Bank House, West Bank, Winster, Matlock, England, DE4 2DQ | Director | 10 July 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-06 | Accounts | Accounts with accounts type small. | Download |
2023-10-04 | Incorporation | Memorandum articles. | Download |
2023-10-04 | Resolution | Resolution. | Download |
2023-09-26 | Officers | Appoint person director company with name date. | Download |
2023-09-26 | Officers | Appoint person director company with name date. | Download |
2023-09-26 | Officers | Appoint person director company with name date. | Download |
2023-09-26 | Officers | Appoint person director company with name date. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-23 | Officers | Termination director company with name termination date. | Download |
2022-10-26 | Accounts | Accounts with accounts type small. | Download |
2022-10-21 | Officers | Termination director company with name termination date. | Download |
2022-10-21 | Officers | Termination director company with name termination date. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-13 | Address | Change sail address company with old address new address. | Download |
2021-12-20 | Accounts | Accounts with accounts type small. | Download |
2021-11-29 | Officers | Termination director company with name termination date. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-14 | Address | Move registers to registered office company with new address. | Download |
2021-04-09 | Address | Change registered office address company with date old address new address. | Download |
2020-12-19 | Accounts | Accounts with accounts type full. | Download |
2020-06-03 | Address | Change registered office address company with date old address new address. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-29 | Officers | Termination director company with name termination date. | Download |
2020-02-13 | Officers | Appoint person director company with name date. | Download |
2019-12-16 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.