UKBizDB.co.uk

GENEWIZ UK LIMITED

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

This company is commonly known as Genewiz Uk Limited. The company was founded 8 years ago and was given the registration number 09937828. The firm's registered office is in BISHOP'S STORTFORD. You can find them at Little Bullocks Farm, Hope End, Takeley, Bishop's Stortford, Hertfordshire. This company's SIC code is 71200 - Technical testing and analysis.

Company Information

Name:GENEWIZ UK LIMITED
Company Number:09937828
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 2016
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:Little Bullocks Farm, Hope End, Takeley, Bishop's Stortford, Hertfordshire, United Kingdom, CM22 6TA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Little Bullocks Farm, Hope End, Bishop's Stortford, United Kingdom, CM22 6TA

Director28 August 2023Active
Little Bullocks Farm,, Hope End, Takeley, Bishop's Stortford, United Kingdom, CM22 6TA

Director15 November 2018Active
Little Bullocks Farm, Bullocks Lane, Hope End, Takeley, Bishop's Stortford, England, CM22 6TA

Director03 December 2020Active
115, Corporate Boulevard, South Plainfield, United States,

Director06 January 2016Active
Little Bullocks Farm,, Hope End, Takeley, Bishop's Stortford, United Kingdom, CM22 6TA

Director15 November 2018Active
Little Bullocks Farm,, Hope End, Takeley, Bishop's Stortford, United Kingdom, CM22 6TA

Director22 July 2022Active
115, Corporate Boulevard, South Plainfield, United States,

Director06 January 2016Active

People with Significant Control

Dr Guojuan Liao
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:American
Country of residence:United States
Address:115, Corporate Blvd, South Plainfield, United States,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Genewiz Group
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:115, Corporate Blvd, South Plainfield, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Zhong-Ping Sun
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:American
Country of residence:United States
Address:115, Corporate Blvd, South Plainfield, United States, 07080
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Officers

Appoint person director company with name date.

Download
2023-09-23Officers

Termination director company with name termination date.

Download
2023-07-11Accounts

Accounts with accounts type full.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Officers

Appoint person director company with name date.

Download
2022-05-18Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Accounts

Accounts with accounts type small.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Officers

Appoint person director company with name date.

Download
2020-09-24Accounts

Accounts with accounts type small.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type small.

Download
2019-06-28Accounts

Change account reference date company current shortened.

Download
2019-02-27Accounts

Change account reference date company previous shortened.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Officers

Termination director company with name termination date.

Download
2018-11-27Officers

Termination director company with name termination date.

Download
2018-11-20Officers

Appoint person director company with name date.

Download
2018-11-20Persons with significant control

Notification of a person with significant control statement.

Download
2018-11-20Officers

Appoint person director company with name date.

Download
2018-11-20Persons with significant control

Cessation of a person with significant control.

Download
2018-11-20Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.