GENOSIS (UK) LIMITED
ESHER GENOSIS LIMITED

Hellopages » Surrey » Elmbridge » KT10 9NB

Company number 03783741
Status Active
Incorporation Date 7 June 1999
Company Type Private Limited Company
Address 30 CLARE HILL, ESHER, SURREY, KT10 9NB
Home Country United Kingdom
Nature of Business 72110 - Research and experimental development on biotechnology
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 5,879,027 ; Micro company accounts made up to 31 December 2015; Annual return made up to 27 May 2015 with full list of shareholders Statement of capital on 2015-05-29 GBP 5,879,027 . The most likely internet sites of GENOSIS (UK) LIMITED are www.genosisuk.co.uk, and www.genosis-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The distance to to Byfleet & New Haw Rail Station is 5 miles; to Feltham Rail Station is 6.1 miles; to Brentford Rail Station is 8.9 miles; to Barnes Bridge Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Genosis Uk Limited is a Private Limited Company. The company registration number is 03783741. Genosis Uk Limited has been working since 07 June 1999. The present status of the company is Active. The registered address of Genosis Uk Limited is 30 Clare Hill Esher Surrey Kt10 9nb. The company`s financial liabilities are £79.89k. It is £0k against last year. . POCKSON, Jonathan Richard Hayward Hastings is a Secretary of the company. BATEMAN, Paul North is a Director of the company. Secretary ARCHER, David Birdwood has been resigned. Secretary BATEMAN, Paul North has been resigned. Secretary STEWARD, Mandy Jayne has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BLAKER, Graham Joseph, Dr has been resigned. Director CARTER, Michael Greenwood, Doctor has been resigned. Director FORREST, Gordon Coulter, Dr has been resigned. Director GIBBONS, David has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director POCKSON, Jonathan Richard Hayward Hastings has been resigned. Director SIMON, Ann Juliet Bateman, Dr has been resigned. Director THOMPSON, Robert Ferguson has been resigned. The company operates in "Research and experimental development on biotechnology".


genosis (uk) Key Finiance

LIABILITIES £79.89k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
POCKSON, Jonathan Richard Hayward Hastings
Appointed Date: 31 December 2007

Director
BATEMAN, Paul North
Appointed Date: 07 June 1999
60 years old

Resigned Directors

Secretary
ARCHER, David Birdwood
Resigned: 26 January 2006
Appointed Date: 30 July 1999

Secretary
BATEMAN, Paul North
Resigned: 30 July 1999
Appointed Date: 07 June 1999

Secretary
STEWARD, Mandy Jayne
Resigned: 31 December 2007
Appointed Date: 26 January 2006

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 07 June 1999
Appointed Date: 07 June 1999

Director
BLAKER, Graham Joseph, Dr
Resigned: 23 June 2011
Appointed Date: 01 January 2005
79 years old

Director
CARTER, Michael Greenwood, Doctor
Resigned: 01 January 2005
Appointed Date: 30 July 1999
87 years old

Director
FORREST, Gordon Coulter, Dr
Resigned: 23 June 2011
Appointed Date: 30 July 1999
81 years old

Director
GIBBONS, David
Resigned: 01 January 2005
Appointed Date: 07 June 1999
87 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 07 June 1999
Appointed Date: 07 June 1999

Director
POCKSON, Jonathan Richard Hayward Hastings
Resigned: 03 April 2009
Appointed Date: 07 December 2006
75 years old

Director
SIMON, Ann Juliet Bateman, Dr
Resigned: 08 December 2006
Appointed Date: 22 July 2005
71 years old

Director
THOMPSON, Robert Ferguson
Resigned: 01 May 2002
Appointed Date: 30 July 1999
72 years old

GENOSIS (UK) LIMITED Events

07 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 5,879,027

13 Feb 2016
Micro company accounts made up to 31 December 2015
29 May 2015
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 5,879,027

30 Jan 2015
Total exemption small company accounts made up to 31 December 2014
28 Aug 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 69 more events
15 Jun 1999
New director appointed
15 Jun 1999
New secretary appointed;new director appointed
15 Jun 1999
Secretary resigned
15 Jun 1999
Director resigned
07 Jun 1999
Incorporation

GENOSIS (UK) LIMITED Charges

4 October 2005
Debenture
Delivered: 11 October 2005
Status: Satisfied on 6 January 2006
Persons entitled: Quester Capital Management Limited (As Security Trustee for Itself and the Securitybeneficiaries)
Description: Fixed charge the property and all rights relating to such…
31 March 2005
Further charge
Delivered: 8 April 2005
Status: Satisfied on 21 February 2008
Persons entitled: Etv Capital S.a (The Lender)
Description: Fixed and floating charges over the undertaking and all…