UKBizDB.co.uk

PHARMACOGENOMIC INNOVATIVE SOLUTIONS LIMITED

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

This company is commonly known as Pharmacogenomic Innovative Solutions Limited. The company was founded 17 years ago and was given the registration number 06242578. The firm's registered office is in HIGH WYCOMBE. You can find them at Grove House Grove House, Manor Close, Penn, High Wycombe, Buckinghamshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:PHARMACOGENOMIC INNOVATIVE SOLUTIONS LIMITED
Company Number:06242578
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:10 May 2007
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Grove House Grove House, Manor Close, Penn, High Wycombe, Buckinghamshire, United Kingdom, HP10 8HZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aston Court, Kingsmead Business Park, Frederick Place, High Wycombe, United Kingdom, HP11 1LA

Secretary10 May 2007Active
Aston Court, Kingsmead Business Park, Frederick Place, High Wycombe, United Kingdom, HP11 1LA

Director10 May 2007Active
Grove House, Grove House, Manor Close, Penn, High Wycombe, United Kingdom, HP10 8HZ

Director20 April 2011Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary10 May 2007Active
Aston Court, Kingsmead Business Park, Frederick Place, High Wycombe, United Kingdom, HP11 1LA

Director17 July 2009Active
3-27-2 Hon- =Machi, Shibuya-Ku, Japan,

Director17 July 2009Active
Takashima-Shi., Imazu-Cho, Kitoge 305 Shiga-Ken, Japan,

Director10 May 2007Active
5, Cranbourne Drive, Hoddesdon, EN11 0QQ

Director17 July 2009Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director10 May 2007Active

People with Significant Control

Mr Ryuji Yamamoto
Notified on:06 April 2016
Status:Active
Date of birth:March 1942
Nationality:Japanese
Country of residence:Japan
Address:Js Ichigaya Bldg, 6f 5-1 Gobancyo, Tokyo 102 0076, Japan,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-04-13Gazette

Gazette dissolved voluntary.

Download
2020-10-13Dissolution

Dissolution voluntary strike off suspended.

Download
2020-08-25Gazette

Gazette notice voluntary.

Download
2020-08-17Dissolution

Dissolution application strike off company.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Accounts

Change account reference date company previous shortened.

Download
2020-06-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-15Confirmation statement

Confirmation statement with updates.

Download
2020-01-21Address

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

Download
2019-10-11Capital

Legacy.

Download
2019-10-11Capital

Capital statement capital company with date currency figure.

Download
2019-10-11Insolvency

Legacy.

Download
2019-10-11Resolution

Resolution.

Download
2019-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-27Accounts

Change account reference date company previous shortened.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2019-03-25Accounts

Change account reference date company current extended.

Download
2018-06-08Officers

Termination director company with name termination date.

Download
2018-06-08Confirmation statement

Confirmation statement with no updates.

Download
2018-06-08Officers

Termination director company with name termination date.

Download
2018-03-21Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-26Accounts

Accounts with accounts type total exemption small.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.