TOUCHLIGHT GENETICS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 9EL

Company number 06422158
Status Active
Incorporation Date 8 November 2007
Company Type Private Limited Company
Address 40 QUEEN ANNE STREET, LONDON, LONDON, W1G 9EL
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Unaudited abridged accounts made up to 31 December 2016; Confirmation statement made on 12 October 2016 with updates; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 6,565.67 . The most likely internet sites of TOUCHLIGHT GENETICS LIMITED are www.touchlightgenetics.co.uk, and www.touchlight-genetics.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. Touchlight Genetics Limited is a Private Limited Company. The company registration number is 06422158. Touchlight Genetics Limited has been working since 08 November 2007. The present status of the company is Active. The registered address of Touchlight Genetics Limited is 40 Queen Anne Street London London W1g 9el. . DIX, Clive James, Dr is a Director of the company. OHLSON, Jonathan Keith is a Director of the company. Secretary PORTER, Neil, Dr has been resigned. Secretary BROADWAY SECRETARIES LIMITED has been resigned. Director GANNAWAY, David John, Dr has been resigned. Director HACKER, Ann Veronica has been resigned. Director HILL, Vanessa Jean has been resigned. Director LEWIS, David Edward Noel has been resigned. Director PORTER, Neil, Dr has been resigned. Director QUINN, David John has been resigned. Director SARGENT, Rodger David has been resigned. Director SHAFIR, Iris, Dr has been resigned. Director SHORT, Deane Keith has been resigned. Director BROADWAY DIRECTORS LIMITED has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Director
DIX, Clive James, Dr
Appointed Date: 08 April 2011
71 years old

Director
OHLSON, Jonathan Keith
Appointed Date: 16 January 2008
63 years old

Resigned Directors

Secretary
PORTER, Neil, Dr
Resigned: 30 November 2014
Appointed Date: 01 June 2010

Secretary
BROADWAY SECRETARIES LIMITED
Resigned: 01 June 2010
Appointed Date: 08 November 2007

Director
GANNAWAY, David John, Dr
Resigned: 30 November 2014
Appointed Date: 01 December 2011
71 years old

Director
HACKER, Ann Veronica
Resigned: 27 January 2015
Appointed Date: 01 April 2011
74 years old

Director
HILL, Vanessa Jean
Resigned: 09 November 2009
Appointed Date: 16 January 2008
66 years old

Director
LEWIS, David Edward Noel
Resigned: 27 January 2015
Appointed Date: 02 December 2008
68 years old

Director
PORTER, Neil, Dr
Resigned: 30 November 2014
Appointed Date: 02 December 2008
72 years old

Director
QUINN, David John
Resigned: 01 June 2010
Appointed Date: 22 November 2007
84 years old

Director
SARGENT, Rodger David
Resigned: 03 October 2013
Appointed Date: 01 July 2011
53 years old

Director
SHAFIR, Iris, Dr
Resigned: 10 March 2011
Appointed Date: 02 December 2008
63 years old

Director
SHORT, Deane Keith
Resigned: 27 January 2015
Appointed Date: 15 April 2014
54 years old

Director
BROADWAY DIRECTORS LIMITED
Resigned: 22 November 2007
Appointed Date: 08 November 2007

Persons With Significant Control

Touchlight Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TOUCHLIGHT GENETICS LIMITED Events

30 Mar 2017
Unaudited abridged accounts made up to 31 December 2016
13 Oct 2016
Confirmation statement made on 12 October 2016 with updates
20 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 6,565.67

19 Apr 2016
Total exemption small company accounts made up to 31 December 2015
25 Aug 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 6,565.67

...
... and 79 more events
20 Dec 2007
Resolutions
  • RES13 ‐ Subdivided 14/12/07

20 Dec 2007
Resolutions
  • RES10 ‐ Resolution of allotment of securities

17 Dec 2007
Director resigned
05 Dec 2007
New director appointed
08 Nov 2007
Incorporation

TOUCHLIGHT GENETICS LIMITED Charges

1 August 2012
Debenture
Delivered: 6 August 2012
Status: Satisfied on 25 April 2013
Persons entitled: Andrew W Black (Primary Noteholder)
Description: Fixed and floating charge over the undertaking and all…