Active - Proposal to Strike off
Company Information for 14M GENOMICS LIMITED
EDDEVA BUILDING (B920), BABRAHAM RESEARCH CAMPUS, CAMBRIDGE, CB22 3AT,
|
Company Registration Number
08838370
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
14M GENOMICS LIMITED | ||
Legal Registered Office | ||
EDDEVA BUILDING (B920) BABRAHAM RESEARCH CAMPUS CAMBRIDGE CB22 3AT Other companies in WC1V | ||
Previous Names | ||
|
Company Number | 08838370 | |
---|---|---|
Company ID Number | 08838370 | |
Date formed | 2014-01-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2020 | |
Account next due | 30/06/2022 | |
Latest return | 09/01/2016 | |
Return next due | 06/02/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-06-01 19:40:13 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANNE HYLAND |
||
DAVID JOHN CHISWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW PETER SANDHAM |
Director | ||
OLSWANG COSEC LIMITED |
Company Secretary | ||
MARTIN MURPHY |
Director | ||
ALAN SCHAFER |
Director | ||
CHRISTOPHER ALAN MACKIE |
Director | ||
OLSWANG DIRECTORS 1 LIMITED |
Director | ||
OLSWANG DIRECTORS 2 LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BIODEL UK LIMITED | Director | 2016-11-03 | CURRENT | 2011-10-04 | Active - Proposal to Strike off | |
KYMAB GROUP LIMITED | Director | 2016-10-06 | CURRENT | 2016-10-06 | Active | |
KYMAB LIMITED | Director | 2012-09-28 | CURRENT | 2009-09-23 | Active | |
ALBIREO LIMITED | Director | 2008-02-18 | CURRENT | 2007-12-05 | Liquidation |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Bioinformatician | Cambridge | 14M Genomics Ltd, based in Cambridge UK, is a cancer diagnostic company developing clinical decision tools and services to support the diagnosis, treatment and... | |
Quality Officer | Cambridge | 14M Genomics Ltd, based in Cambridge UK, is a cancer diagnostic company developing clinical decision tools and services to support the diagnosis, treatment and... | |
Software Developer (Configuration Specialist) | Cambridge | 14M Genomics Ltd, based in Cambridge UK, is a cancer diagnostic company developing clinical decision tools and services to support the diagnosis, treatment and... |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN CHISWELL | |
AP01 | DIRECTOR APPOINTED ALLAN BRADLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
LATEST SOC | 10/01/18 STATEMENT OF CAPITAL;GBP 8315 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SANDHAM | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/16 FROM 90 High Holborn London WC1V 6XX | |
AA03 | Auditors resignation for limited company | |
AP01 | DIRECTOR APPOINTED MR DAVID CHISWELL | |
TM02 | Termination of appointment of Olswang Cosec Limited on 2016-06-03 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN MURPHY | |
AP03 | Appointment of Mrs Anne Hyland as company secretary on 2016-06-03 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN SCHAFER | |
AR01 | 09/01/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN SCHAFER / 01/07/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MURPHY / 10/01/2015 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
AP01 | DIRECTOR APPOINTED ALAN SCHAFER | |
AP01 | DIRECTOR APPOINTED ALAN SCHAFER | |
LATEST SOC | 19/03/15 STATEMENT OF CAPITAL;GBP 8200 | |
AR01 | 09/01/15 ANNUAL RETURN FULL LIST | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
SH01 | 29/09/14 STATEMENT OF CAPITAL GBP 2723.40 | |
AP01 | DIRECTOR APPOINTED MARTIN MURPHY | |
SH01 | 04/06/14 STATEMENT OF CAPITAL GBP 3200.00 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ALTER ARTICLES 04/06/2014 | |
AA01 | CURRSHO FROM 31/01/2015 TO 30/09/2014 | |
SH01 | 29/05/14 STATEMENT OF CAPITAL GBP 1430000 | |
SH02 | SUB-DIVISION 01/05/14 | |
RES13 | SUBDIVISON 01/05/2014 | |
RES01 | ADOPT ARTICLES 01/05/2014 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
AP01 | DIRECTOR APPOINTED ANDREW SANDHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 1 LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 2 LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKIE | |
NM04 | NOTICE OF CHANGE OF NAME BY MEANS PROVIDED FOR BY THE ARTICLES | |
CERTNM | COMPANY NAME CHANGED NEWINCCO 1279 LIMITED CERTIFICATE ISSUED ON 03/02/14 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
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
The top companies supplying to UK government with the same SIC code (72110 - Research and experimental development on biotechnology) as 14M GENOMICS LIMITED are:
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. |