Advanced company searchLink opens in new window

MYRIAD GENETICS LTD

Company number 08379562

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)
15 Feb 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
20 Dec 2018 TM02 Termination of appointment of Radius Commercial Services Limited as a secretary on 20 December 2018
15 May 2018 PSC04 Change of details for Mr Gary Allan King as a person with significant control on 1 May 2018
15 May 2018 CH01 Director's details changed for Mr Gary Allen King on 1 May 2018
01 May 2018 CH01 Director's details changed for Mr Gary Allen King on 1 May 2018
26 Apr 2018 CH01 Director's details changed for Mr. Raymond Louis Elise Marie Francot on 12 April 2018
13 Mar 2018 AA Full accounts made up to 30 June 2017
22 Feb 2018 PSC01 Notification of Nathan Alan Smith as a person with significant control on 11 July 2017
21 Feb 2018 AP01 Appointment of Mr. Raymond Louis Elise Marie Francot as a director on 1 February 2018
20 Feb 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
20 Feb 2018 PSC01 Notification of Gary Allan King as a person with significant control on 6 April 2016
20 Feb 2018 PSC02 Notification of Myriad Genetics Bv as a person with significant control on 6 April 2016
11 Jul 2017 AP01 Appointment of Mr Nathan Alan Smith as a director on 11 July 2017
11 Jul 2017 TM01 Termination of appointment of Jan Klaus Harald Jürgen Schlüchter as a director on 13 June 2017
11 Jul 2017 TM01 Termination of appointment of Paulo Miguel Martins Da Costa as a director on 31 March 2017
29 Jun 2017 AP04 Appointment of Radius Commercial Services Limited as a secretary on 29 June 2017
29 Jun 2017 TM02 Termination of appointment of Radius (Europe) Limited as a secretary on 29 June 2017
10 Apr 2017 AA Full accounts made up to 30 June 2016
16 Feb 2017 AD01 Registered office address changed from 16 Upper Woburn Place London WC1H 0BS England to Stanley House 7 Pancras Square Kings Cross London N1C 4AG on 16 February 2017
09 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates
24 May 2016 AA Full accounts made up to 30 June 2015
24 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
24 Feb 2016 CH04 Secretary's details changed for Radius (Europe) Limited on 8 February 2016
11 Nov 2015 AP01 Appointment of Dr. Jan Klaus Harald Jürgen Schlüchter as a director on 11 November 2015
20 Oct 2015 AP01 Appointment of Paulo Miguel Martins Da Costa as a director on 19 August 2015