LGC GENOMICS LIMITED
TEDDINGTON KBIOSCIENCES UK LIMITED KBIO LIMITED

Hellopages » Greater London » Richmond upon Thames » TW11 0LY

Company number 07686158
Status Active
Incorporation Date 28 June 2011
Company Type Private Limited Company
Address LGC, QUEENS ROAD, TEDDINGTON, MIDDLESEX, TW11 0LY
Home Country United Kingdom
Nature of Business 72110 - Research and experimental development on biotechnology
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Full accounts made up to 31 March 2016; Appointment of Navneet Kaur Ogle as a secretary on 30 August 2016; Termination of appointment of Keith Donald as a secretary on 31 August 2016. The most likely internet sites of LGC GENOMICS LIMITED are www.lgcgenomics.co.uk, and www.lgc-genomics.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three months. The distance to to Brentford Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 5.1 miles; to Byfleet & New Haw Rail Station is 7.9 miles; to Brondesbury Park Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lgc Genomics Limited is a Private Limited Company. The company registration number is 07686158. Lgc Genomics Limited has been working since 28 June 2011. The present status of the company is Active. The registered address of Lgc Genomics Limited is Lgc Queens Road Teddington Middlesex Tw11 0ly. . OGLE, Navneet Kaur is a Secretary of the company. PARSONS, Simon Lawrence is a Director of the company. ROBINSON, Timothy Michael is a Director of the company. Secretary DONALD, Keith has been resigned. Secretary ILETT, John Edward has been resigned. Director RICHARDSON, David Gordon has been resigned. The company operates in "Research and experimental development on biotechnology".


Current Directors

Secretary
OGLE, Navneet Kaur
Appointed Date: 30 August 2016

Director
PARSONS, Simon Lawrence
Appointed Date: 28 June 2011
56 years old

Director
ROBINSON, Timothy Michael
Appointed Date: 16 May 2013
62 years old

Resigned Directors

Secretary
DONALD, Keith
Resigned: 31 August 2016
Appointed Date: 16 February 2015

Secretary
ILETT, John Edward
Resigned: 16 February 2015
Appointed Date: 28 June 2011

Director
RICHARDSON, David Gordon
Resigned: 20 May 2013
Appointed Date: 28 June 2011
64 years old

LGC GENOMICS LIMITED Events

07 Jan 2017
Full accounts made up to 31 March 2016
07 Sep 2016
Appointment of Navneet Kaur Ogle as a secretary on 30 August 2016
07 Sep 2016
Termination of appointment of Keith Donald as a secretary on 31 August 2016
15 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 48,500,000

14 Jul 2016
Registration of charge 076861580005, created on 5 July 2016
...
... and 26 more events
14 Jul 2011
Resolutions
  • RES13 ‐ Facilities accession deed 01/07/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

13 Jul 2011
Particulars of a mortgage or charge / charge no: 1
04 Jul 2011
Company name changed \certificate issued on 04/07/11
  • RES15 ‐ Change company name resolution on 2011-07-01

04 Jul 2011
Change of name notice
28 Jun 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

LGC GENOMICS LIMITED Charges

5 July 2016
Charge code 0768 6158 0005
Delivered: 14 July 2016
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…
25 March 2014
Charge code 0768 6158 0004
Delivered: 3 April 2014
Status: Satisfied on 11 March 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee
Description: Contains fixed charge…
14 June 2012
Debenture
Delivered: 27 June 2012
Status: Satisfied on 15 April 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for Itself and the Other Secured Parties (the Security Agent)
Description: Fixed and floating charge over the undertaking and all…
8 July 2011
Security accession deed
Delivered: 19 July 2011
Status: Satisfied on 15 April 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited, as Security Trustee for Itself and the Other Secured Parties (the "Security Agent")
Description: Unit 7 maple park estate hoddeston t/no HD427774; fixed and…
1 July 2011
Security accession deed
Delivered: 13 July 2011
Status: Satisfied on 15 April 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: The company as continuing security for the payment of the…