Company Information for 360 GENOMICS LIMITED
AVON HOUSE, 19 STANWELL ROAD, PENARTH, SOUTH GLAMORGAN, CF64 2EZ,
|
Company Registration Number
06321451
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
360 GENOMICS LIMITED | ||
Legal Registered Office | ||
AVON HOUSE 19 STANWELL ROAD PENARTH SOUTH GLAMORGAN CF64 2EZ Other companies in CF64 | ||
Previous Names | ||
|
Company Number | 06321451 | |
---|---|---|
Company ID Number | 06321451 | |
Date formed | 2007-07-23 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 23/07/2015 | |
Return next due | 20/08/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-10-02 16:55:12 |
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. |
Officer | Role | Date Appointed |
---|---|---|
SALIM HAMIR |
||
JULIAN HUW BAINES |
||
RICHARD ANTHONY EVANS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW JAMES WEBB |
Director | ||
FIONA MARGARET YOUNG |
Company Secretary | ||
BENJAMIN DAVID COBB |
Director | ||
DAVID WILLIAM KELLY |
Director | ||
HADYN ST PIERRE PARRY |
Director | ||
BRUCE SAVAGE |
Director | ||
GUOLIANG FU |
Director | ||
DAVID HUGH BROOKS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RENALYTIX PLC | Director | 2018-03-15 | CURRENT | 2018-03-15 | Active | |
EKF DIAGNOSTICS LIMITED | Director | 2015-12-31 | CURRENT | 2001-07-26 | Active - Proposal to Strike off | |
EKF MOLECULAR DIAGNOSTICS LIMITED | Director | 2012-11-12 | CURRENT | 2012-11-12 | Active - Proposal to Strike off | |
QUOTIENT DIAGNOSTICS LIMITED | Director | 2010-10-04 | CURRENT | 2002-12-06 | Active - Proposal to Strike off | |
EKF DIAGNOSTICS HOLDINGS PLC | Director | 2009-11-26 | CURRENT | 2002-01-07 | Active | |
J & K (CARDIFF) LIMITED | Director | 2009-09-10 | CURRENT | 2009-09-10 | Active | |
QUOTIENT DIAGNOSTICS LIMITED | Director | 2016-04-28 | CURRENT | 2002-12-06 | Active - Proposal to Strike off | |
EKF DIAGNOSTICS LIMITED | Director | 2015-12-31 | CURRENT | 2001-07-26 | Active - Proposal to Strike off | |
EKF MOLECULAR DIAGNOSTICS LIMITED | Director | 2013-01-11 | CURRENT | 2012-11-12 | Active - Proposal to Strike off | |
EKF DIAGNOSTICS HOLDINGS PLC | Director | 2011-09-28 | CURRENT | 2002-01-07 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Appointment of One Advisory Limited as company secretary on 2022-09-30 | ||
Termination of appointment of Salim Hamir on 2022-09-30 | ||
TM02 | Termination of appointment of Salim Hamir on 2022-09-30 | |
AP04 | Appointment of One Advisory Limited as company secretary on 2022-09-30 | |
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES | |
DIRECTOR APPOINTED MR DAVID MICHAEL SALTER | ||
DIRECTOR APPOINTED MR MARC PETER DAVIES | ||
APPOINTMENT TERMINATED, DIRECTOR JULIAN HUW BAINES | ||
APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY EVANS | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN HUW BAINES | |
AP01 | DIRECTOR APPOINTED MR DAVID MICHAEL SALTER | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/17, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
LATEST SOC | 05/08/16 STATEMENT OF CAPITAL;GBP 105.68 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR RICHARD ANTHONY EVANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES WEBB | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/16 FROM C/O Colin Anderson Avon House 19 Stanwell Road Penarth Cardiff CF64 2EZ | |
AP03 | Appointment of Mr Salim Hamir as company secretary on 2016-02-16 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14 | |
LATEST SOC | 10/08/15 STATEMENT OF CAPITAL;GBP 105.68 | |
AR01 | 23/07/15 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 | |
LATEST SOC | 25/07/14 STATEMENT OF CAPITAL;GBP 105.68 | |
AR01 | 23/07/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES WEBB / 01/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN HUW BAINES / 01/01/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/2013 FROM 14 KINNERTON PLACE SOUTH LONDON SW1X 8EH | |
AR01 | 23/07/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JULIAN HUW BAINES | |
AA01 | CURREXT FROM 31/07/2013 TO 31/12/2013 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FIONA YOUNG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID KELLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HADYN PARRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRUCE SAVAGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN COBB | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/2013 FROM 33-35 GEORGE STREET OXFORD OXFORDSHIRE OX1 2AY | |
AP01 | DIRECTOR APPOINTED MR ANDREW JAMES WEBB | |
AA | 31/07/12 TOTAL EXEMPTION FULL | |
SH01 | 12/11/12 STATEMENT OF CAPITAL GBP 105.68 | |
AR01 | 23/07/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION FULL | |
AR01 | 23/07/11 NO CHANGES | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/07/10 NO CHANGES | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUOLIANG FU | |
AP01 | DIRECTOR APPOINTED DR BENJAMIN DAVID COBB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BROOKS | |
AP01 | DIRECTOR APPOINTED HADYN ST PIERRE PARRY | |
363a | RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID KELLY / 15/07/2009 | |
AA | 31/07/08 TOTAL EXEMPTION FULL | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED 360 DIAGNOSTICS LIMITED CERTIFICATE ISSUED ON 19/02/09 | |
RES01 | ADOPT ARTICLES 22/01/2009 | |
363a | RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED BRUCE SAVAGE | |
88(2)R | AD 27/07/07--------- £ SI 9996@.01=99 £ IC 4/103 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
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 | 0.33 | 8 |
MortgagesNumMortOutstanding | 0.17 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.16 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 72110 - Research and experimental development on biotechnology
|
|
|
|
|
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 360 GENOMICS LIMITED
360 GENOMICS LIMITED owns 2 domain names.
360genomics.co.uk 360-diagnostics.co.uk
The top companies supplying to UK government with the same SIC code (72110 - Research and experimental development on biotechnology) as 360 GENOMICS LIMITED 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. |