Advanced company searchLink opens in new window

GENIE BIOTECH UK LTD.

Company number 10644560

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Oct 2023 AA Accounts for a dormant company made up to 31 March 2023
17 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with no updates
09 Nov 2022 AA Accounts for a dormant company made up to 24 March 2022
03 Nov 2022 PSC08 Notification of a person with significant control statement
01 Nov 2022 AD01 Registered office address changed from 25 Hawley Court Fernhill Road Farnborough GU14 9EE England to 1 Hawley Court Farnborough Hants GU14 9EE on 1 November 2022
18 Jul 2022 PSC07 Cessation of Genie Biotech Lilited as a person with significant control on 21 June 2022
09 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
09 Jul 2022 PSC03 Notification of Genie Biotech Lilited as a person with significant control on 23 May 2022
30 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
13 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with updates
13 Jul 2021 PSC07 Cessation of Karl Dietrich Brune as a person with significant control on 19 April 2021
14 Apr 2021 AP01 Appointment of Mr Grigorij Sutov as a director on 1 April 2021
13 Apr 2021 CS01 Confirmation statement made on 28 February 2021 with updates
13 Apr 2021 AD01 Registered office address changed from 25 Fernhill Road Farnborough GU14 9EE England to 25 Hawley Court Fernhill Road Farnborough GU14 9EE on 13 April 2021
12 Apr 2021 AA Accounts for a dormant company made up to 31 March 2020
29 Mar 2021 AD01 Registered office address changed from C/O Karl Brune 48 Queen's Gate Unit 9 London SW7 5JN United Kingdom to 25 Fernhill Road Farnborough GU14 9EE on 29 March 2021
08 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-03
07 Sep 2020 CH01 Director's details changed for Karl Dietrich Brune on 7 September 2020
07 Sep 2020 AP01 Appointment of Dr Alexander Redfern Morris as a director on 7 September 2020
12 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
26 Dec 2019 AA Micro company accounts made up to 24 March 2019
13 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
26 Nov 2018 AA Micro company accounts made up to 31 March 2018
13 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
01 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted