Company Information for GENESYS BIOTECH LTD
BACKHOUSE YONG PARTNERSHIP CHARTERED ACOUNTANTS THE OLD FORGE, WENDENS AMBO, SAFFRON WALDEN, ESSEX, CB11 4JL,
|
Company Registration Number
04603049
Private Limited Company
Active |
Company Name | ||
---|---|---|
GENESYS BIOTECH LTD | ||
Legal Registered Office | ||
BACKHOUSE YONG PARTNERSHIP CHARTERED ACOUNTANTS THE OLD FORGE WENDENS AMBO SAFFRON WALDEN ESSEX CB11 4JL Other companies in EN9 | ||
Previous Names | ||
|
Company Number | 04603049 | |
---|---|---|
Company ID Number | 04603049 | |
Date formed | 2002-11-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 27/11/2015 | |
Return next due | 25/12/2016 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-01-08 11:17:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Genesys Biotech Limited | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANGELA CAROLYN CLARK |
||
DUNCAN ROY CLARK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QUANTIG LTD | Company Secretary | 2002-12-04 | CURRENT | 2002-11-29 | Active | |
GENESYS LIMITED | Company Secretary | 1991-05-24 | CURRENT | 1987-12-21 | Dissolved 2018-02-08 | |
OPTIGENE LIMITED | Director | 2008-01-07 | CURRENT | 2008-01-07 | Active | |
QUANTIG LTD | Director | 2002-12-04 | CURRENT | 2002-11-29 | Active | |
GENESYS LIMITED | Director | 1991-05-24 | CURRENT | 1987-12-21 | Dissolved 2018-02-08 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 04/12/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MRS SARAH LOUISE DUGDALE | ||
DIRECTOR APPOINTED DR. NICHOLAS RICHARD MORANT | ||
DIRECTOR APPOINTED DR. NATASHA HILTON | ||
CESSATION OF DUNCAN ROY CLARK AS A PERSON OF SIGNIFICANT CONTROL | ||
Unaudited abridged accounts made up to 2022-03-31 | ||
Unaudited abridged accounts made up to 2022-03-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/22, WITH UPDATES | |
CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES | |
RES11 | Resolutions passed:
| |
SH06 | Cancellation of shares. Statement of capital on 2020-10-27 GBP 17.00 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH LOUISE DUGDALE | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2019-07-12 GBP 23.00 | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/17 FROM Backhouse Yong Partnership Chartered Accountants the Old Forge Wendens Ambo Saffron Walden Essex CB11 4JL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/17 FROM PO Box 148, Harrier Way Waltham Abbey Essex EN9 3TP | |
LATEST SOC | 24/01/17 STATEMENT OF CAPITAL;GBP 25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/16 STATEMENT OF CAPITAL;GBP 25 | |
AR01 | 27/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 30/11/14 TO 31/03/15 | |
LATEST SOC | 11/05/15 STATEMENT OF CAPITAL;GBP 25 | |
AR01 | 31/03/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 19/02/15 STATEMENT OF CAPITAL;GBP 25 | |
AR01 | 27/11/14 ANNUAL RETURN FULL LIST | |
SH01 | 22/08/14 STATEMENT OF CAPITAL GBP 25 | |
RES15 | CHANGE OF NAME 25/06/2014 | |
CERTNM | Company name changed qualigo LTD\certificate issued on 25/06/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/13 | |
AR01 | 27/11/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/12 | |
AR01 | 27/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/11/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/09 | |
AR01 | 27/11/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08 | |
363a | RETURN MADE UP TO 27/11/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07 | |
363s | RETURN MADE UP TO 27/11/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06 | |
363s | RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04 | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 72190 - Other research and experimental development on natural sciences and engineering
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GENESYS BIOTECH LTD
The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as GENESYS BIOTECH LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |