GENESIS BIOSCIENCES LIMITED
CARDIFF BIOTAL TECHNOLOGIES LIMITED

Hellopages » Cardiff » Cardiff » CF3 2PU

Company number 05723829
Status Active
Incorporation Date 28 February 2006
Company Type Private Limited Company
Address UNIT P1, CAPITAL BUSINESS PARK, CAPITAL POINT, PARKWAY, CARDIFF, CF3 2PU
Home Country United Kingdom
Nature of Business 72110 - Research and experimental development on biotechnology
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 100 . The most likely internet sites of GENESIS BIOSCIENCES LIMITED are www.genesisbiosciences.co.uk, and www.genesis-biosciences.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Genesis Biosciences Limited is a Private Limited Company. The company registration number is 05723829. Genesis Biosciences Limited has been working since 28 February 2006. The present status of the company is Active. The registered address of Genesis Biosciences Limited is Unit P1 Capital Business Park Capital Point Parkway Cardiff Cf3 2pu. . NIELSON, Janice is a Secretary of the company. MIELCUSZNY, Conrad is a Director of the company. The company operates in "Research and experimental development on biotechnology".


Current Directors

Secretary
NIELSON, Janice
Appointed Date: 28 February 2006

Director
MIELCUSZNY, Conrad
Appointed Date: 28 February 2006
60 years old

Persons With Significant Control

Conrad Raymond Mielcuszny
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

GENESIS BIOSCIENCES LIMITED Events

11 Mar 2017
Confirmation statement made on 28 February 2017 with updates
05 Oct 2016
Total exemption full accounts made up to 31 December 2015
18 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100

18 Mar 2016
Director's details changed for Conrad Mielcuszny on 1 January 2016
18 Mar 2016
Secretary's details changed for Janice Nielson on 1 January 2016
...
... and 19 more events
28 Oct 2007
Total exemption full accounts made up to 31 December 2006
15 Oct 2007
Accounting reference date shortened from 28/02/07 to 31/12/06
14 Mar 2007
Secretary's particulars changed
14 Mar 2007
Return made up to 28/02/07; full list of members
28 Feb 2006
Incorporation