Warning: file_put_contents(c/a26dfa87277d00c4a6d86ff6f73abff9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Igenomix Uk Ltd, GU2 7YG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

IGENOMIX UK LTD

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

This company is commonly known as Igenomix Uk Ltd. The company was founded 7 years ago and was given the registration number 10675550. The firm's registered office is in GUILDFORD. You can find them at 40 Surrey Technology Centre, Occam Road, Surrey Research Park, Guildford, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:IGENOMIX UK LTD
Company Number:10675550
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:40 Surrey Technology Centre, Occam Road, Surrey Research Park, Guildford, England, GU2 7YG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Surrey Technology Centre, Occam Road, Surrey Research Park, Guildford, England, GU2 7YG

Director30 December 2022Active
40, Surrey Technology Centre, Occam Road, Surrey Research Park, Guildford, England, GU2 7YG

Director24 February 2022Active
40, Surrey Technology Centre, Occam Road, Surrey Research Park, Guildford, England, GU2 7YG

Director24 February 2022Active
40, Surrey Technology Centre, Occam Road, Surrey Research Park, Guildford, England, GU2 7YG

Director17 March 2017Active
40, Surrey Technology Centre, Occam Road, Surrey Research Park, Guildford, England, GU2 7YG

Director01 January 2020Active
40, Surrey Technology Centre, Occam Road, Surrey Research Park, Guildford, England, GU2 7YG

Director17 March 2017Active
40, Surrey Technology Centre, Occam Road, Surrey Research Park, Guildford, England, GU2 7YG

Director17 March 2017Active
Ashdown House, New Road, Midhurst, England, GU29 9HY

Director15 March 2021Active
40, Surrey Technology Centre, Occam Road, Surrey Research Park, Guildford, England, GU2 7YG

Director17 March 2017Active

People with Significant Control

Vitrolife Ab (Publ)
Notified on:01 July 2019
Status:Active
Country of residence:Sweden
Address:Nybrogatan 6, Nybrogatan 6, Stockholm, Sweden, 11434
Nature of control:
  • Ownership of shares 75 to 100 percent
Charme Capital Partners Limited
Notified on:17 March 2017
Status:Active
Country of residence:England
Address:3, 7th Floor, London, England, SW1Y 4JU
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Accounts

Accounts with accounts type small.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Officers

Appoint person director company with name date.

Download
2022-12-30Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2022-05-04Persons with significant control

Change to a person with significant control.

Download
2022-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-02-24Officers

Appoint person director company with name date.

Download
2022-02-24Officers

Appoint person director company with name date.

Download
2022-02-24Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Officers

Appoint person director company with name date.

Download
2021-02-22Officers

Termination director company with name termination date.

Download
2021-02-16Officers

Appoint person director company with name date.

Download
2020-12-18Accounts

Accounts with accounts type small.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Persons with significant control

Notification of a person with significant control.

Download
2020-03-12Persons with significant control

Cessation of a person with significant control.

Download
2019-11-26Officers

Termination director company with name termination date.

Download
2019-10-03Accounts

Accounts with accounts type small.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.