Company number 04222036
Status Active
Incorporation Date 23 May 2001
Company Type Private Limited Company
Address 5 ARGOSY COURT, SCIMITAR WAY WHITLEY BUSINESS PARK, COVENTRY, WEST MIDLANDS, CV3 4GA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 23 May 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
GBP 45,000
. The most likely internet sites of CIS GENOMICS LIMITED are www.cisgenomics.co.uk, and www.cis-genomics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Cis Genomics Limited is a Private Limited Company.
The company registration number is 04222036. Cis Genomics Limited has been working since 23 May 2001.
The present status of the company is Active. The registered address of Cis Genomics Limited is 5 Argosy Court Scimitar Way Whitley Business Park Coventry West Midlands Cv3 4ga. . PRIME ACCOUNTANTS & BUSINESS ADVISERS LIMITED is a Secretary of the company. NEEP, David is a Director of the company. PRUDO-CHLEBOSZ, Raymond, Dr is a Director of the company. Secretary BYRNE, David Anthony has been resigned. Secretary CRAIG, Nicola has been resigned. Secretary GREYFRIARS SECRETARIES LIMITED has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director BYRNE, David Anthony has been resigned. Director PRUDO-CHLEBOSZ, Raymond, Dr has been resigned. Director RICHARDSON, Clive Stuart has been resigned. Director SPEAIGHT, Ann Bridget has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Secretary
PRIME ACCOUNTANTS & BUSINESS ADVISERS LIMITED
Appointed Date: 13 March 2009
Resigned Directors
Secretary
CRAIG, Nicola
Resigned: 19 March 2003
Appointed Date: 10 April 2002
Secretary
GREYFRIARS SECRETARIES LIMITED
Resigned: 01 January 2009
Appointed Date: 19 March 2003
Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 19 July 2001
Appointed Date: 23 May 2001
Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 19 July 2001
Appointed Date: 23 May 2001
Persons With Significant Control
Dr Raymond Prudo-Chlebosz
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
CIS GENOMICS LIMITED Events
25 May 2017
Confirmation statement made on 23 May 2017 with updates
06 Jan 2017
Full accounts made up to 31 March 2016
26 May 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
17 Nov 2015
Full accounts made up to 31 March 2015
09 Jun 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
...
... and 59 more events
04 Sep 2001
New secretary appointed;new director appointed
04 Sep 2001
New director appointed
04 Sep 2001
New director appointed
19 Jul 2001
Company name changed pinco 1637 LIMITED\certificate issued on 19/07/01
23 May 2001
Incorporation