Advanced company searchLink opens in new window

GENOMICS ENGLAND LIMITED

Company number 08493132

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Feb 2018 SH01 Statement of capital following an allotment of shares on 24 July 2017
  • GBP 117,500,001
30 Aug 2017 AP01 Appointment of Mr Andrew Robert Mckinlay as a director on 24 August 2017
14 Aug 2017 AA Full accounts made up to 31 March 2017
26 Jul 2017 TM01 Termination of appointment of Andrew David Baigent as a director on 24 July 2017
18 Apr 2017 CS01 Confirmation statement made on 17 April 2017 with updates
10 Oct 2016 SH01 Statement of capital following an allotment of shares on 10 October 2016
  • GBP 82,500,001
08 Aug 2016 RP04AR01 Second filing of the annual return made up to 17 April 2015
27 Jul 2016 AA Full accounts made up to 31 March 2016
07 Jul 2016 AP01 Appointment of Professor John Frederick William Birney as a director on 1 July 2016
16 May 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 42,500,001
16 May 2016 CH03 Secretary's details changed for Nicholas David Maltby on 16 May 2016
16 May 2016 TM01 Termination of appointment of Kevin John Dean as a director on 10 May 2016
29 Dec 2015 AA Full accounts made up to 31 March 2015
21 May 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 22,500,100
  • ANNOTATION Clarification a second filed AR01 was registered on 08/08/2016.
21 May 2015 AD03 Register(s) moved to registered inspection location Dawson Hall Charterhouse Square London EC1M 6BQ
20 May 2015 AD01 Registered office address changed from , 4th Floor Skipton House, 80 London Road, London, SE1 6LH to Dawson Hall Charterhouse Square London EC1M 6BQ on 20 May 2015
20 May 2015 AD02 Register inspection address has been changed to Dawson Hall Charterhouse Square London EC1M 6BQ
27 Feb 2015 AA Total exemption small company accounts made up to 31 March 2014
18 Nov 2014 AA01 Previous accounting period shortened from 30 April 2014 to 31 March 2014
03 Jun 2014 AP01 Appointment of Professor Kay Elizabeth Davies as a director
02 Jun 2014 AP01 Appointment of Mr Andrew David Baigent as a director
21 May 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
06 Mar 2014 TM01 Termination of appointment of Vivienne Parry as a director
06 Mar 2014 TM01 Termination of appointment of Vivienne Parry as a director
18 Dec 2013 AP01 Appointment of Professor Sir Malcolm Grant as a director