Company NameGentronix Limited
Company StatusActive
Company Number03810162
CategoryPrivate Limited Company
Incorporation Date15 July 1999(24 years, 9 months ago)
Previous NameGenetronix Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr John Richard Yates
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2001(1 year, 11 months after company formation)
Appointment Duration22 years, 10 months
RoleFinance & Administration Direc
Country of ResidenceUnited Kingdom
Correspondence AddressBlock 23 Mereside
Alderley Park
Alderley Edge
Cheshire
SK10 4TG
Secretary NameMr John Richard Yates
NationalityBritish
StatusCurrent
Appointed10 August 2007(8 years after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlock 23 Mereside
Alderley Park
Alderley Edge
Cheshire
SK10 4TG
Director NameDr Nicholas Billinton
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2014(14 years, 6 months after company formation)
Appointment Duration10 years, 3 months
RoleLaboratory Manager
Country of ResidenceEngland
Correspondence AddressBlock 23 Mereside
Alderley Park
Alderley Edge
Cheshire
SK10 4TG
Director NameDr Matthew James Tate
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2016(17 years, 3 months after company formation)
Appointment Duration7 years, 6 months
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressBiohub At Alderley Park Block 3
Alderley Edge
Cheshire
SK10 4TG
Director NameMr Alan Stuart Morgan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2019(20 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlock 23 Mereside
Alderley Park
Alderley Edge
Cheshire
SK10 4TG
Director NameDr Laura Kate Hinton
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2020(21 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressBlock 23 Mereside
Alderley Park
Alderley Edge
Cheshire
SK10 4TG
Director NameDr Derek Wilson McFerran
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2023(23 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleChief Commercial Officer
Country of ResidenceScotland
Correspondence AddressBlock 23 Mereside
Alderley Park
Alderley Edge
Cheshire
SK10 4TG
Director NameMr Nigel Johnson Owens
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2023(24 years, 1 month after company formation)
Appointment Duration8 months
RolePortfolio Director
Country of ResidenceEngland
Correspondence AddressBlock 23 Mereside
Alderley Park
Alderley Edge
Cheshire
SK10 4TG
Director NameMr Darry Scott White
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2024(24 years, 8 months after company formation)
Appointment Duration1 month, 1 week
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlock 23 Mereside
Alderley Park
Alderley Edge
Cheshire
SK10 4TG
Director NameTerence John Osborn
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(same day as company formation)
RoleSolicitor
Correspondence Address108 Dudley Road
Manchester
Greater Manchester
M16 8BR
Director NameMr Fredrick Alexander Seth_smith
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(same day as company formation)
RoleSolicitor
Correspondence Address88 Navigation Road
Altrincham
Cheshire
WA14 1LL
Secretary NameTerence John Osborn
NationalityBritish
StatusResigned
Appointed15 July 1999(same day as company formation)
RoleSolicitor
Correspondence Address108 Dudley Road
Manchester
Greater Manchester
M16 8BR
Director NameMr Clive Gary Rowland
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(6 days after company formation)
Appointment Duration1 year, 11 months (resigned 22 June 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Overhill Lane
Wilmslow
Cheshire
SK9 2BG
Director NameDr Richard Maurice Walmsley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(6 days after company formation)
Appointment Duration17 years, 3 months (resigned 27 October 2016)
RoleProfessor
Country of ResidenceEngland
Correspondence AddressBiohub At Alderley Park Block 3
Alderley Edge
Cheshire
SK10 4TG
Secretary NameCarol Patricia Feely
NationalityBritish
StatusResigned
Appointed21 July 1999(6 days after company formation)
Appointment Duration6 years, 10 months (resigned 17 May 2006)
RoleCompany Director
Correspondence AddressSk7
Director NameMr Peter Frederick McCulloch
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(8 months, 1 week after company formation)
Appointment Duration7 years (resigned 23 March 2007)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressThornhowe 54 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DQ
Director NamePeter Michael Collins
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(3 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 November 2003)
RoleCEO
Correspondence AddressHillcroft
Park Lane
Little Bollington
Cheshire
WA14 4TH
Director NameMr John Andrew Nicholson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(4 years, 10 months after company formation)
Appointment Duration15 years, 7 months (resigned 31 December 2019)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBlock 23 Mereside
Alderley Park
Alderley Edge
Cheshire
SK10 4TG
Director NameMr Richard Michael Young
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2005(5 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 July 2009)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address2 Birch Grove
Manchester
Lancashire
M14 5JY
Director NameDr Colin Picton
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2005(6 years after company formation)
Appointment Duration1 year, 8 months (resigned 23 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Copperfields
Beaconsfield
Buckinghamshire
HP9 2NT
Director NameRichard Archer
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2005(6 years after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 2009)
RoleEngineer
Correspondence AddressLidgate Grange
The Street Lidgate
Newmarket
Suffolk
CB8 9PW
Secretary NameClaire Jane Faulkner
NationalityBritish
StatusResigned
Appointed17 May 2006(6 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 August 2007)
RoleCompany Director
Correspondence Address22 Chapel Street
New Mills
High Peak
Derbyshire
SK22 3JN
Director NameMr Timothy Roland Levett
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(7 years, 7 months after company formation)
Appointment Duration15 years, 1 month (resigned 28 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlock 23 Mereside
Alderley Park
Alderley Edge
Cheshire
SK10 4TG
Director NameDr Steven Colin Beasley
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2007(8 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 22 September 2017)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressBiohub At Alderley Park Block 3
Alderley Edge
Cheshire
SK10 4TG
Director NameMr Paul Antony Gower
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2009(10 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 July 2012)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address10 Alstead Avenue
Hale
Altrincham
Cheshire
WA15 8BS
Director NameMrs Angela Warner
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2012(13 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 12 March 2015)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence AddressBiohub At Alderley Park Block 3
Alderley Edge
Cheshire
SK10 4TG
Director NameMr Alex Stephen Gwyther
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2022(22 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2023)
RoleInvestment Associate
Country of ResidenceEngland
Correspondence AddressBlock 23 Mereside
Alderley Park
Alderley Edge
Cheshire
SK10 4TG

Contact

Websitewww.gentronix.co.uk/
Telephone01625 238700
Telephone regionMacclesfield

Location

Registered AddressBlock 23 Mereside
Alderley Park
Alderley Edge
Cheshire
SK10 4TG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishNether Alderley
WardChelford
Built Up AreaAlderley Park

Shareholders

-OTHER
8.76%
-
9.6k at £0.05Richard Maurice Walmsley
8.73%
Ordinary
8.5k at £0.05Northern Venture Trust PLC
7.69%
Ordinary C
7.2k at £0.05Northern 2 Vct PLC
6.57%
Ordinary C
5k at £0.05Northern 3 Vct PLC
4.50%
Ordinary C
3.9k at £0.05John A. Nicholson
3.57%
Ordinary
3.6k at £0.05Peter Frederick Mcculloch
3.22%
Ordinary
3.1k at £0.05Mr Richard Keeling
2.84%
Ordinary B
19.4k at £0.05Northern Venture Trust PLC
17.59%
Ordinary B
16.6k at £0.05Northern 2 Vct PLC
15.02%
Ordinary B
11.4k at £0.05Northern 3 Vct PLC
10.30%
Ordinary B
2k at £0.05John Andrew Nicholson
1.78%
Ordinary C
1.9k at £0.05Sidney Gould
1.70%
Ordinary
1.3k at £0.05Robert Alfred Chapman Thompson
1.18%
Ordinary
1.2k at £0.05Mr Richard Keeling
1.13%
Ordinary C
1k at £0.05Matthew Tate
0.92%
Ordinary D
1k at £0.05Nicholas Billinton
0.92%
Ordinary D
1k at £0.05Steven Beasley
0.92%
Ordinary D
988 at £0.05Andrew Lawrence Metcalf
0.90%
Ordinary
981 at £0.05John Richard Yates
0.89%
Ordinary C
982 at £0.05Richard Maurice Walmsley
0.89%
Ordinary C

Financials

Year2014
Net Worth£400,959
Cash£192,955
Current Liabilities£261,571

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Charges

13 May 2004Delivered on: 25 May 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

9 November 2020Appointment of Dr Laura Kate Hinton as a director on 3 November 2020 (2 pages)
2 September 2020Accounts for a small company made up to 31 August 2019 (13 pages)
21 August 2020Confirmation statement made on 15 July 2020 with updates (10 pages)
13 August 2020Statement of capital following an allotment of shares on 20 December 2019
  • GBP 7,077.85
(4 pages)
15 June 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 June 2020Statement of capital following an allotment of shares on 5 May 2020
  • GBP 7,022.7
(4 pages)
19 February 2020Termination of appointment of John Andrew Nicholson as a director on 31 December 2019 (1 page)
8 January 2020Statement of capital following an allotment of shares on 20 December 2019
  • GBP 6,896.05
(4 pages)
8 January 2020Appointment of Mr Alan Stuart Morgan as a director on 20 December 2019 (2 pages)
4 January 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
25 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
7 June 2019Accounts for a small company made up to 31 August 2018 (11 pages)
25 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
25 July 2018Registered office address changed from PO Box SK10 4TG Block 23 Mereside Alderley Park Alderley Edge Cheshire United Kingdom to Block 23 Mereside Alderley Park Alderley Edge Cheshire SK10 4TG on 25 July 2018 (1 page)
4 June 2018Accounts for a small company made up to 31 August 2017 (10 pages)
14 March 2018Registered office address changed from Biohub at Alderley Park Block 3 Alderley Edge Cheshire SK10 4TG to PO Box SK10 4TG Block 23 Mereside Alderley Park Alderley Edge Cheshire on 14 March 2018 (1 page)
17 October 2017Termination of appointment of Steven Colin Beasley as a director on 22 September 2017 (1 page)
17 October 2017Termination of appointment of Steven Colin Beasley as a director on 22 September 2017 (1 page)
21 August 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
9 June 2017Accounts for a small company made up to 31 August 2016 (12 pages)
9 June 2017Accounts for a small company made up to 31 August 2016 (12 pages)
22 March 2017Appointment of Dr Matt Tate as a director on 27 October 2016 (2 pages)
22 March 2017Appointment of Dr Matt Tate as a director on 27 October 2016 (2 pages)
22 March 2017Director's details changed for Dr Matt Tate on 22 March 2017 (2 pages)
22 March 2017Termination of appointment of Richard Maurice Walmsley as a director on 27 October 2016 (1 page)
22 March 2017Termination of appointment of Richard Maurice Walmsley as a director on 27 October 2016 (1 page)
22 March 2017Director's details changed for Dr Matt Tate on 22 March 2017 (2 pages)
21 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
21 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
9 June 2016Accounts for a small company made up to 31 August 2015 (8 pages)
9 June 2016Accounts for a small company made up to 31 August 2015 (8 pages)
28 January 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 January 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 5,516.85
(12 pages)
11 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 5,516.85
(12 pages)
11 August 2015Termination of appointment of Angela Warner as a director on 12 March 2015 (1 page)
11 August 2015Termination of appointment of Angela Warner as a director on 12 March 2015 (1 page)
15 May 2015Accounts for a small company made up to 31 August 2014 (8 pages)
15 May 2015Accounts for a small company made up to 31 August 2014 (8 pages)
6 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 5,516.85
(11 pages)
6 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 5,516.85
(11 pages)
5 June 2014Accounts for a small company made up to 31 August 2013 (8 pages)
5 June 2014Accounts for a small company made up to 31 August 2013 (8 pages)
23 January 2014Appointment of Dr Nicholas Billinton as a director (2 pages)
23 January 2014Appointment of Dr Nicholas Billinton as a director (2 pages)
19 November 2013Registered office address changed from Ctf 46 Grafton Street Manchester M13 9NT on 19 November 2013 (1 page)
19 November 2013Registered office address changed from Ctf 46 Grafton Street Manchester M13 9NT on 19 November 2013 (1 page)
12 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(12 pages)
12 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(12 pages)
3 May 2013Change of share class name or designation (2 pages)
3 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
3 May 2013Change of share class name or designation (2 pages)
3 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
15 February 2013Full accounts made up to 31 August 2012 (18 pages)
15 February 2013Full accounts made up to 31 August 2012 (18 pages)
4 December 2012Appointment of Mrs Angela Warner as a director (2 pages)
4 December 2012Appointment of Mrs Angela Warner as a director (2 pages)
22 August 2012Director's details changed for Dr Steven Colin Beasley on 22 August 2012 (2 pages)
22 August 2012Director's details changed for Dr Richard Maurice Walmsley on 22 August 2012 (2 pages)
22 August 2012Secretary's details changed for John Richard Yates on 22 August 2012 (1 page)
22 August 2012Director's details changed for John Richard Yates on 22 August 2012 (2 pages)
22 August 2012Director's details changed for Dr Steven Colin Beasley on 22 August 2012 (2 pages)
22 August 2012Director's details changed for John Richard Yates on 22 August 2012 (2 pages)
22 August 2012Director's details changed for Mr Timothy Roland Levett on 22 August 2012 (2 pages)
22 August 2012Director's details changed for Mr John Andrew Nicholson on 22 August 2012 (2 pages)
22 August 2012Director's details changed for Dr Richard Maurice Walmsley on 22 August 2012 (2 pages)
22 August 2012Director's details changed for Mr Timothy Roland Levett on 22 August 2012 (2 pages)
22 August 2012Director's details changed for Mr John Andrew Nicholson on 22 August 2012 (2 pages)
22 August 2012Secretary's details changed for John Richard Yates on 22 August 2012 (1 page)
6 August 2012Termination of appointment of Paul Gower as a director (1 page)
6 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (13 pages)
6 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (13 pages)
6 August 2012Termination of appointment of Paul Gower as a director (1 page)
21 February 2012Full accounts made up to 31 August 2011 (18 pages)
21 February 2012Full accounts made up to 31 August 2011 (18 pages)
10 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (13 pages)
10 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (13 pages)
10 August 2011Director's details changed for Dr Richard Maurice Walmsley on 12 July 2011 (2 pages)
10 August 2011Director's details changed for Dr Richard Maurice Walmsley on 12 July 2011 (2 pages)
11 March 2011Full accounts made up to 31 August 2010 (16 pages)
11 March 2011Full accounts made up to 31 August 2010 (16 pages)
11 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (13 pages)
11 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (13 pages)
10 August 2010Director's details changed for Dr Steven Colin Beasley on 15 July 2010 (2 pages)
10 August 2010Director's details changed for John Richard Yates on 15 July 2010 (2 pages)
10 August 2010Director's details changed for Dr Steven Colin Beasley on 15 July 2010 (2 pages)
10 August 2010Appointment of Mr Paul Gower as a director (2 pages)
10 August 2010Director's details changed for Dr Richard Maurice Walmsley on 15 July 2010 (2 pages)
10 August 2010Director's details changed for John Andrew Nicholson on 15 July 2010 (2 pages)
10 August 2010Appointment of Mr Paul Gower as a director (2 pages)
10 August 2010Director's details changed for John Richard Yates on 15 July 2010 (2 pages)
10 August 2010Director's details changed for Dr Richard Maurice Walmsley on 15 July 2010 (2 pages)
10 August 2010Director's details changed for John Andrew Nicholson on 15 July 2010 (2 pages)
4 June 2010Notice of Restriction on the Company's Articles (2 pages)
4 June 2010Statement of company's objects (2 pages)
4 June 2010Change of share class name or designation (2 pages)
4 June 2010Statement of capital following an allotment of shares on 26 May 2010
  • GBP 5,516.85
(8 pages)
4 June 2010Statement of company's objects (2 pages)
4 June 2010Change of share class name or designation (2 pages)
4 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
4 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
4 June 2010Statement of capital following an allotment of shares on 26 May 2010
  • GBP 5,516.85
(8 pages)
4 June 2010Notice of Restriction on the Company's Articles (2 pages)
3 June 2010Full accounts made up to 31 August 2009 (16 pages)
3 June 2010Full accounts made up to 31 August 2009 (16 pages)
17 October 2009Auditor's resignation (1 page)
17 October 2009Auditor's resignation (1 page)
28 August 2009Return made up to 15/07/09; full list of members (16 pages)
28 August 2009Return made up to 15/07/09; full list of members (16 pages)
27 August 2009Appointment terminated director richard young (1 page)
27 August 2009Appointment terminated director richard young (1 page)
8 May 2009Appointment terminated director richard archer (1 page)
8 May 2009Appointment terminated director richard archer (1 page)
10 February 2009Group of companies' accounts made up to 31 August 2008 (21 pages)
10 February 2009Group of companies' accounts made up to 31 August 2008 (21 pages)
28 August 2008Amending 88(2) (4 pages)
28 August 2008Amending 88(2) (4 pages)
27 August 2008Ad 15/02/08\gbp si [email protected]=740.1\gbp ic 3382/4122.1\ (3 pages)
27 August 2008Director appointed dr steven colin beasley (2 pages)
27 August 2008Return made up to 15/07/08; no change of members (9 pages)
27 August 2008Director appointed dr steven colin beasley (2 pages)
27 August 2008Return made up to 15/07/08; no change of members (9 pages)
27 August 2008Ad 15/02/08\gbp si [email protected]=740.1\gbp ic 3382/4122.1\ (3 pages)
22 January 2008Group of companies' accounts made up to 31 August 2007 (18 pages)
22 January 2008Group of companies' accounts made up to 31 August 2007 (18 pages)
15 November 2007New director appointed (3 pages)
15 November 2007New director appointed (3 pages)
10 August 2007Director's particulars changed (1 page)
10 August 2007Registered office changed on 10/08/07 from: c/o uvl the fairbairn building 72 sackville street manchester lancashire M1 3NJ (1 page)
10 August 2007Return made up to 15/07/07; full list of members (10 pages)
10 August 2007Director's particulars changed (1 page)
10 August 2007Secretary resigned (1 page)
10 August 2007Return made up to 15/07/07; full list of members (10 pages)
10 August 2007Secretary resigned (1 page)
10 August 2007New secretary appointed (1 page)
10 August 2007Registered office changed on 10/08/07 from: c/o uvl the fairbairn building 72 sackville street manchester lancashire M1 3NJ (1 page)
10 August 2007New secretary appointed (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
29 June 2007Full accounts made up to 31 August 2006 (18 pages)
29 June 2007Full accounts made up to 31 August 2006 (18 pages)
3 April 2007Ad 28/02/07--------- £ si [email protected]=964 £ ic 2418/3382 (4 pages)
3 April 2007Ad 28/02/07--------- £ si [email protected]=964 £ ic 2418/3382 (4 pages)
13 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
13 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
3 January 2007Amended accounts made up to 31 August 2005 (9 pages)
3 January 2007Amended accounts made up to 31 August 2005 (9 pages)
26 October 2006Ad 05/04/05--------- £ si [email protected] (2 pages)
26 October 2006Ad 05/04/05--------- £ si [email protected] (2 pages)
26 October 2006Ad 05/04/05--------- £ si [email protected] (2 pages)
26 October 2006Ad 05/04/05--------- £ si [email protected] (2 pages)
26 October 2006Ad 05/04/05--------- £ si [email protected] (4 pages)
26 October 2006Ad 05/04/05--------- £ si [email protected] (4 pages)
7 September 2006Ad 27/07/06--------- £ si [email protected]=13 £ ic 2405/2418 (2 pages)
7 September 2006Ad 27/07/06--------- £ si [email protected]=13 £ ic 2405/2418 (2 pages)
21 August 2006Return made up to 15/07/06; full list of members; amend (14 pages)
21 August 2006Return made up to 15/07/06; full list of members; amend (14 pages)
18 August 2006Ad 01/11/05--------- £ si [email protected] (2 pages)
18 August 2006Ad 05/04/05--------- £ si [email protected] (3 pages)
18 August 2006Ad 01/11/05--------- £ si [email protected] (2 pages)
18 August 2006Ad 05/04/05--------- £ si [email protected] (3 pages)
7 August 2006Return made up to 15/07/06; full list of members (8 pages)
7 August 2006Return made up to 15/07/06; full list of members (8 pages)
12 June 2006New secretary appointed (1 page)
12 June 2006New secretary appointed (1 page)
9 June 2006Secretary resigned (1 page)
9 June 2006Secretary resigned (1 page)
16 May 2006Accounts for a dormant company made up to 31 August 2005 (9 pages)
16 May 2006Accounts for a dormant company made up to 31 August 2005 (9 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
25 October 2005New director appointed (3 pages)
25 October 2005New director appointed (3 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
17 October 2005New director appointed (3 pages)
17 October 2005New director appointed (3 pages)
17 October 2005New director appointed (3 pages)
17 October 2005New director appointed (3 pages)
7 September 2005Return made up to 15/07/05; full list of members (12 pages)
7 September 2005Return made up to 15/07/05; full list of members (12 pages)
5 August 2005Director's particulars changed (1 page)
5 August 2005Director's particulars changed (1 page)
4 July 2005Accounting reference date shortened from 31/12/05 to 31/08/05 (1 page)
4 July 2005Accounting reference date shortened from 31/12/05 to 31/08/05 (1 page)
18 June 2005Ad 30/03/05--------- £ si [email protected]=202 £ ic 1089/1291 (4 pages)
18 June 2005Ad 30/03/05--------- £ si [email protected]=202 £ ic 1089/1291 (4 pages)
18 June 2005Particulars of contract relating to shares (4 pages)
18 June 2005Particulars of contract relating to shares (4 pages)
15 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
15 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
15 April 2005Ad 05/04/05--------- £ si [email protected]=27 £ ic 1062/1089 (2 pages)
15 April 2005Ad 05/04/05--------- £ si [email protected]=27 £ ic 1062/1089 (2 pages)
22 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 March 2005Ad 30/07/04--------- £ si [email protected]=70 £ ic 992/1062 (2 pages)
22 March 2005Ad 30/07/04--------- £ si [email protected]=70 £ ic 992/1062 (2 pages)
22 March 2005Ad 29/09/04--------- £ si [email protected]=122 £ ic 870/992 (2 pages)
22 March 2005Ad 29/09/04--------- £ si [email protected]=122 £ ic 870/992 (2 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
19 August 2004Return made up to 15/07/04; full list of members (8 pages)
19 August 2004Return made up to 15/07/04; full list of members (8 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
25 May 2004Particulars of mortgage/charge (3 pages)
25 May 2004Particulars of mortgage/charge (3 pages)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
16 October 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
16 October 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
4 September 2003Return made up to 15/07/03; full list of members (9 pages)
4 September 2003Return made up to 15/07/03; full list of members (9 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
26 July 2002Return made up to 15/07/02; full list of members (8 pages)
26 July 2002Return made up to 15/07/02; full list of members (8 pages)
26 October 2001Total exemption small company accounts made up to 31 December 2000 (2 pages)
26 October 2001Total exemption small company accounts made up to 31 December 2000 (2 pages)
23 October 2001Ad 28/09/01--------- £ si [email protected]=46 £ ic 824/870 (2 pages)
23 October 2001Ad 28/09/01--------- £ si [email protected]=46 £ ic 824/870 (2 pages)
2 October 2001New director appointed (2 pages)
2 October 2001Director resigned (1 page)
2 October 2001Director resigned (1 page)
2 October 2001New director appointed (2 pages)
15 August 2001Return made up to 15/07/01; full list of members (8 pages)
15 August 2001Return made up to 15/07/01; full list of members (8 pages)
4 October 2000Accounts for a small company made up to 31 December 1999 (2 pages)
4 October 2000Accounts for a small company made up to 31 December 1999 (2 pages)
18 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
18 September 2000Ad 08/09/00--------- £ si [email protected]=71 £ ic 753/824 (2 pages)
18 September 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
18 September 2000S-div 08/09/00 (1 page)
18 September 2000Ad 08/09/00--------- £ si 153@1=153 £ ic 600/753 (2 pages)
18 September 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
18 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
18 September 2000Ad 08/09/00--------- £ si [email protected]=71 £ ic 753/824 (2 pages)
18 September 2000Ad 08/09/00--------- £ si 153@1=153 £ ic 600/753 (2 pages)
18 September 2000S-div 08/09/00 (1 page)
1 September 2000Return made up to 15/07/00; full list of members (7 pages)
1 September 2000Return made up to 15/07/00; full list of members (7 pages)
3 April 2000New director appointed (2 pages)
3 April 2000New director appointed (2 pages)
30 September 1999Amended 882R (2 pages)
30 September 1999Amended 882R (2 pages)
8 August 1999New director appointed (2 pages)
8 August 1999New secretary appointed (2 pages)
8 August 1999New director appointed (2 pages)
8 August 1999New secretary appointed (2 pages)
8 August 1999New director appointed (2 pages)
8 August 1999New director appointed (2 pages)
5 August 1999Ad 21/07/99--------- £ si 598@1=598 £ ic 2/600 (2 pages)
5 August 1999Ad 21/07/99--------- £ si 598@1=598 £ ic 2/600 (2 pages)
30 July 1999Secretary resigned;director resigned (1 page)
30 July 1999Secretary resigned;director resigned (1 page)
30 July 1999Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page)
30 July 1999Director resigned (1 page)
30 July 1999Registered office changed on 30/07/99 from: 7TH floor lincoln house 1 brazennose street manchester M2 5FJ (1 page)
30 July 1999Director resigned (1 page)
30 July 1999Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page)
30 July 1999Registered office changed on 30/07/99 from: 7TH floor lincoln house 1 brazennose street manchester M2 5FJ (1 page)
28 July 1999Company name changed genetronix LIMITED\certificate issued on 29/07/99 (2 pages)
28 July 1999Company name changed genetronix LIMITED\certificate issued on 29/07/99 (2 pages)
15 July 1999Incorporation (39 pages)
15 July 1999Incorporation (39 pages)