Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GENOMICS ENGLAND LIMITED
Company Information for

GENOMICS ENGLAND LIMITED

Level 21 One Canada Square, Canada Square, London, E14 5AB,
Company Registration Number
08493132
Private Limited Company
Active

Company Overview

About Genomics England Ltd
GENOMICS ENGLAND LIMITED was founded on 2013-04-17 and has its registered office in London. The organisation's status is listed as "Active". Genomics England Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GENOMICS ENGLAND LIMITED
 
Legal Registered Office
Level 21 One Canada Square
Canada Square
London
E14 5AB
Other companies in SE1
 
Filing Information
Company Number 08493132
Company ID Number 08493132
Date formed 2013-04-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-04-17
Return next due 2025-05-01
Type of accounts FULL
VAT Number /Sales tax ID GB198392158  
Last Datalog update: 2024-04-17 09:50:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GENOMICS ENGLAND LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GENOMICS ENGLAND LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS DAVID MALTBY
Company Secretary 2013-05-14
JOHN IRVING BELL
Director 2013-08-13
JOHN FREDERICK WILLIAM BIRNEY
Director 2016-07-01
MARK JONATHAN CAULFIELD
Director 2013-07-08
JOHN ALEXANDER RAYMOND CHISHOLM
Director 2013-07-08
KAY ELIZABETH DAVIES
Director 2014-04-29
SALLY CLAIRE DAVIES
Director 2013-08-13
MALCOLM JOHN GRANT
Director 2013-12-06
JOHN STANLEY MATTICK
Director 2018-04-12
KRISTEN MCLEOD
Director 2018-04-12
STEVEN OLDFIELD
Director 2018-04-12
MICHAEL JOHN PARKER
Director 2013-08-13
JONATHAN RICHARD SYMONDS
Director 2013-10-22
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW ROBERT MCKINLAY
Director 2017-08-24 2018-03-31
ANDREW DAVID BAIGENT
Director 2014-04-29 2017-07-24
KEVIN JOHN DEAN
Director 2013-08-13 2016-05-10
VIVIENNE PARRY
Director 2013-08-13 2014-02-08
PETER ALEXANDER COATES
Director 2013-04-17 2013-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JONATHAN CAULFIELD THE HYPERTENSION TRUST Director 2011-10-03 CURRENT 1984-01-24 Dissolved 2016-04-05
MARK JONATHAN CAULFIELD THE BLOOD PRESSURE ASSOCIATION Director 2008-09-16 CURRENT 1996-09-18 Active
JOHN ALEXANDER RAYMOND CHISHOLM GRAND PRIX EVENTS LIMITED Director 2015-04-07 CURRENT 1982-07-05 Active
JOHN ALEXANDER RAYMOND CHISHOLM THE HISTORIC GRAND PRIX CARS ASSOCIATION LIMITED Director 2015-02-20 CURRENT 2002-08-06 Active
MALCOLM JOHN GRANT SOMERSET HOUSE TRUST Director 2014-01-29 CURRENT 1997-06-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-20DIRECTOR APPOINTED DR DOUGLAS JOHN GURR
2024-01-31APPOINTMENT TERMINATED, DIRECTOR ANDREW ELAND
2024-01-22DIRECTOR APPOINTED MR RICHARD HENRY MEDDINGS
2023-12-0504/12/23 STATEMENT OF CAPITAL GBP 587700001
2023-09-11DIRECTOR APPOINTED DR RICHARD HYWEL SCOTT
2023-08-02FULL ACCOUNTS MADE UP TO 31/03/23
2023-05-1715/05/23 STATEMENT OF CAPITAL GBP 550200001
2023-04-27CONFIRMATION STATEMENT MADE ON 17/04/23, WITH UPDATES
2023-04-19Register inspection address changed from Dawson Hall Charterhouse Square London EC1M 6BQ England to Level 21 One Canada Square London E14 5AB
2023-02-0830/01/23 STATEMENT OF CAPITAL GBP 500200001
2022-12-20REGISTERED OFFICE CHANGED ON 20/12/22 FROM Dawson Hall Charterhouse Square London EC1M 6BQ
2022-12-20REGISTERED OFFICE CHANGED ON 20/12/22 FROM One Canada Square Canada Square London E14 5AB England
2022-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/22 FROM Dawson Hall Charterhouse Square London EC1M 6BQ
2022-11-10DIRECTOR APPOINTED DR TIMOTHY GREGG FERRIS
2022-11-1023/09/22 STATEMENT OF CAPITAL GBP 470200001
2022-11-1023/09/22 STATEMENT OF CAPITAL GBP 470200001
2022-11-10SH0123/09/22 STATEMENT OF CAPITAL GBP 470200001
2022-11-10AP01DIRECTOR APPOINTED DR TIMOTHY GREGG FERRIS
2022-08-17AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-15AP01DIRECTOR APPOINTED NICOLA MAY ROCHE PERRIN
2022-08-08APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN PARKER
2022-08-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN PARKER
2022-07-11CH01Director's details changed for Mr Jonathan Richard Symonds on 2019-12-30
2022-05-16RP04CS01
2022-05-13SH0115/11/21 STATEMENT OF CAPITAL GBP 440200001
2022-04-2825/04/22 STATEMENT OF CAPITAL GBP 410200001
2022-04-28SH0125/04/22 STATEMENT OF CAPITAL GBP 410200001
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH UPDATES
2022-04-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GIFFORD LEATHES PRIOR
2022-02-08FULL ACCOUNTS MADE UP TO 31/03/21
2022-02-08AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-01-26DIRECTOR APPOINTED MS ROSALIND LUCY ELIZABETH CAMPION
2022-01-26AP01DIRECTOR APPOINTED MS ROSALIND LUCY ELIZABETH CAMPION
2021-11-15TM01APPOINTMENT TERMINATED, DIRECTOR KRISTEN MCLEOD
2021-11-09AP01DIRECTOR APPOINTED MATTHEW BROWN
2021-11-08SH0116/09/21 STATEMENT OF CAPITAL GBP 380200001
2021-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK JONATHAN CAULFIELD
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH UPDATES
2021-04-21SH0122/03/21 STATEMENT OF CAPITAL GBP 350200001
2021-01-28SH0103/09/20 STATEMENT OF CAPITAL GBP 320200001
2021-01-28CH01Director's details changed for Dr Annalisa Mary Jenkins on 2021-01-25
2021-01-27AP01DIRECTOR APPOINTED DR ANNALISA MARY JENKINS
2021-01-26AP01DIRECTOR APPOINTED VIKRAM BAJAJ
2020-11-24TM01APPOINTMENT TERMINATED, DIRECTOR GARY STEPHEN COOK
2020-10-01AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-01AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-03TM01APPOINTMENT TERMINATED, DIRECTOR DIANA MARY HARDING
2020-09-03TM01APPOINTMENT TERMINATED, DIRECTOR DIANA MARY HARDING
2020-05-13AP01DIRECTOR APPOINTED BARONESS NICOLA BLACKWOOD-BATE
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES
2020-04-06TM01APPOINTMENT TERMINATED, DIRECTOR SALLY CLAIRE DAVIES
2020-03-03CH01Director's details changed for Mr Jonathan Richard Symonds on 2020-03-01
2019-12-02AP01DIRECTOR APPOINTED BARONESS DIANA MARY HARDING
2019-10-11SH0130/09/19 STATEMENT OF CAPITAL GBP 290200001
2019-10-11AP01DIRECTOR APPOINTED MR CHRISTOPHER MARTIN WIGLEY
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES
2019-04-01PSC06Change of details for The Secretary of State for Health as a person with significant control on 2018-01-08
2019-03-29SH0129/01/19 STATEMENT OF CAPITAL GBP 240200001
2019-03-27AP01DIRECTOR APPOINTED MR GARY STEPHEN COOK
2019-03-08AP01DIRECTOR APPOINTED MR RONALD JAMES KERR
2019-03-04AP01DIRECTOR APPOINTED DR ALEXANDER KEITH STEWART
2019-01-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER RAYMOND CHISHOLM
2018-11-06SH0118/09/18 STATEMENT OF CAPITAL GBP 187500001
2018-11-01TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM JOHN GRANT
2018-07-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-21AP01DIRECTOR APPOINTED PROFESSOR JOHN STANLEY MATTICK
2018-05-02AP01DIRECTOR APPOINTED MR STEVEN OLDFIELD
2018-05-02AP01DIRECTOR APPOINTED MS KRISTEN MCLEOD
2018-04-30LATEST SOC30/04/18 STATEMENT OF CAPITAL;GBP 157500001
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT MCKINLAY
2018-04-30SH0128/03/18 STATEMENT OF CAPITAL GBP 157500001
2018-02-22LATEST SOC22/02/18 STATEMENT OF CAPITAL;GBP 117500001
2018-02-22SH0124/07/17 STATEMENT OF CAPITAL GBP 117500001
2017-08-30AP01DIRECTOR APPOINTED MR ANDREW ROBERT MCKINLAY
2017-08-14AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID BAIGENT
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 82500001
2016-10-10SH0110/10/16 STATEMENT OF CAPITAL GBP 82500001
2016-08-08RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 17/04/15
2016-08-08ANNOTATIONClarification
2016-07-27AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-07AP01DIRECTOR APPOINTED PROFESSOR JOHN FREDERICK WILLIAM BIRNEY
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 42500001
2016-05-16AR0117/04/16 FULL LIST
2016-05-16CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS DAVID MALTBY / 16/05/2016
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN DEAN
2015-12-29AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 22500100
2015-05-21AR0117/04/15 FULL LIST
2015-05-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB
2015-05-21AR0117/04/15 FULL LIST
2015-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2015 FROM 4TH FLOOR SKIPTON HOUSE 80 LONDON ROAD LONDON SE1 6LH
2015-05-20AD02SAIL ADDRESS CREATED
2015-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2015 FROM, 4TH FLOOR SKIPTON HOUSE, 80 LONDON ROAD, LONDON, SE1 6LH
2015-02-27AA31/03/14 TOTAL EXEMPTION SMALL
2014-11-18AA01PREVSHO FROM 30/04/2014 TO 31/03/2014
2014-06-03AP01DIRECTOR APPOINTED PROFESSOR KAY ELIZABETH DAVIES
2014-06-02AP01DIRECTOR APPOINTED MR ANDREW DAVID BAIGENT
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-21AR0117/04/14 FULL LIST
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR VIVIENNE PARRY
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR VIVIENNE PARRY
2013-12-18AP01DIRECTOR APPOINTED PROFESSOR SIR MALCOLM GRANT
2013-11-14AP01DIRECTOR APPOINTED MR JONATHAN RICHARD SYMONDS
2013-10-31RES01ADOPT ARTICLES 25/10/2013
2013-10-16AP01DIRECTOR APPOINTED PROFESSOR SIR JOHN IRVING BELL
2013-09-12AP01DIRECTOR APPOINTED MR KEVIN JOHN DEAN
2013-09-12AP01DIRECTOR APPOINTED PROFESSOR MICHAEL JOHN PARKER
2013-09-12AP01DIRECTOR APPOINTED MRS VIVIENNE PARRY
2013-09-12AP01DIRECTOR APPOINTED MRS VIVIENNE PARRY
2013-08-16AP01DIRECTOR APPOINTED PROFESSOR DAME SALLY CLAIRE DAVIES
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER COATES
2013-07-12AP01DIRECTOR APPOINTED PROFESSOR MARK JONATHAN CAULFIELD
2013-07-12AP01DIRECTOR APPOINTED SIR JOHN ALEXANDER RAYMOND CHISHOLM
2013-05-22AP03SECRETARY APPOINTED NICHOLAS DAVID MALTBY
2013-04-17MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-04-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology




Licences & Regulatory approval
We could not find any licences issued to GENOMICS ENGLAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GENOMICS ENGLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GENOMICS ENGLAND LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 72110 - Research and experimental development on biotechnology

Filed Financial Reports
Annual Accounts
2014-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GENOMICS ENGLAND LIMITED

Intangible Assets
Patents
We have not found any records of GENOMICS ENGLAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GENOMICS ENGLAND LIMITED
Trademarks
We have not found any records of GENOMICS ENGLAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GENOMICS ENGLAND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (72110 - Research and experimental development on biotechnology) as GENOMICS ENGLAND LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GENOMICS ENGLAND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GENOMICS ENGLAND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GENOMICS ENGLAND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.