This company is commonly known as Genosis (uk) Limited. The company was founded 24 years ago and was given the registration number 03783741. The firm's registered office is in ESHER. You can find them at 30 Clare Hill, , Esher, Surrey. This company's SIC code is 72110 - Research and experimental development on biotechnology.
Name | : | GENOSIS (UK) LIMITED |
---|---|---|
Company Number | : | 03783741 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 June 1999 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Clare Hill, Esher, Surrey, KT10 9NB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30 Clare Hill, Esher, KT10 9NB | Secretary | 31 December 2007 | Active |
30, Clare Hill, Esher, England, KT10 9NB | Director | 29 May 2018 | Active |
Stone House, Crookham Common Road, Brimpton, RG7 4TD | Secretary | 30 July 1999 | Active |
The Willows 72a Park Road, Kingston Upon Thames, KT2 5JZ | Secretary | 07 June 1999 | Active |
2 Meadow Bank, Stoughton Road, Guildford, GU1 1FD | Secretary | 26 January 2006 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 07 June 1999 | Active |
Crescent House, The Crescent, Surbiton, KT6 4BN | Director | 07 June 1999 | Active |
Callingham House, 17 Ledborough Lane, Beaconsfield, HP9 2PZ | Director | 01 January 2005 | Active |
Stone Cottage 14 Summerhill Road, Prestbury, Macclesfield, SK10 4AH | Director | 30 July 1999 | Active |
Braemore High Park Avenue, East Horsley, Leatherhead, KT24 5DB | Director | 30 July 1999 | Active |
165 Elm Park Mansions, Park Walk, London, SW10 0AX | Director | 07 June 1999 | Active |
120 East Road, London, N1 6AA | Nominee Director | 07 June 1999 | Active |
30 Clare Hill, Esher, KT10 9NB | Director | 07 December 2006 | Active |
Lower Farm, Wicken Bonhunt, Saffron Walden, CB11 3UG | Director | 22 July 2005 | Active |
56 Black Oak Road, Weston, Usa, 02493 | Director | 30 July 1999 | Active |
Mr Jonathan Richard Hayward Hastings Pockson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30, Clare Hill, Esher, England, KT10 9NB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-30 | Gazette | Gazette dissolved voluntary. | Download |
2021-01-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-12 | Gazette | Gazette notice voluntary. | Download |
2021-01-02 | Dissolution | Dissolution application strike off company. | Download |
2020-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-29 | Officers | Termination director company with name termination date. | Download |
2018-05-29 | Officers | Appoint person director company with name date. | Download |
2018-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2016-06-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-13 | Accounts | Accounts with accounts type micro entity. | Download |
2015-05-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-05-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-06-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-05-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-09-18 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.