About

Registered Number: SC341432
Date of Incorporation: 15/04/2008 (16 years ago)
Company Status: Active
Registered Address: Nine Edinburgh Bioquarter, 9 Little France Road, Edinburgh, EH16 4UX,

 

Having been setup in 2008, Fios Genomics Ltd has its registered office in Edinburgh, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. The company has 10 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYLESJO, Max, Dr 16 February 2017 - 1
GHAZAL, Peter, Professor 20 May 2008 - 1
LYNAGH, Sarah, Dr 17 May 2013 - 1
STRACHAN, Alistair, Dr 29 February 2012 - 1
ENRIGHT, Anton James, Dr 20 May 2008 13 September 2010 1
FORSTER, Thorsten 20 May 2008 26 May 2011 1
FREEMAN, Thomas Charles, Professor 20 May 2008 26 May 2011 1
PRIMROSE, Sandy, Dr 01 June 2011 31 December 2014 1
RUBIN, Gary Leslie, Dr 28 September 2010 23 April 2012 1
Secretary Name Appointed Resigned Total Appointments
BUCKIE, James William, Dr 03 June 2011 30 September 2013 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
SH01 - Return of Allotment of shares 24 January 2020
AA - Annual Accounts 21 January 2020
RESOLUTIONS - N/A 20 January 2020
RESOLUTIONS - N/A 16 August 2019
AP04 - Appointment of corporate secretary 14 August 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 28 August 2018
MR01 - N/A 24 August 2018
CS01 - N/A 15 April 2018
AA - Annual Accounts 28 November 2017
AD01 - Change of registered office address 25 September 2017
AD01 - Change of registered office address 25 September 2017
CS01 - N/A 18 April 2017
AP01 - Appointment of director 17 February 2017
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 18 April 2016
CH01 - Change of particulars for director 15 April 2016
RESOLUTIONS - N/A 09 December 2015
SH01 - Return of Allotment of shares 09 December 2015
AP01 - Appointment of director 12 October 2015
AA - Annual Accounts 19 August 2015
TM01 - Termination of appointment of director 28 April 2015
AR01 - Annual Return 20 April 2015
TM01 - Termination of appointment of director 02 January 2015
AAMD - Amended Accounts 17 December 2014
AP01 - Appointment of director 08 December 2014
AA - Annual Accounts 03 November 2014
RESOLUTIONS - N/A 29 May 2014
SH01 - Return of Allotment of shares 29 May 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 27 November 2013
TM02 - Termination of appointment of secretary 02 October 2013
TM01 - Termination of appointment of director 02 October 2013
RESOLUTIONS - N/A 04 July 2013
AP01 - Appointment of director 19 June 2013
RESOLUTIONS - N/A 23 May 2013
SH01 - Return of Allotment of shares 23 May 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 May 2013
AP01 - Appointment of director 22 May 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 30 November 2012
AP01 - Appointment of director 22 August 2012
TM01 - Termination of appointment of director 22 August 2012
AD01 - Change of registered office address 22 August 2012
AR01 - Annual Return 18 April 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 03 February 2012
AA - Annual Accounts 08 July 2011
SH01 - Return of Allotment of shares 24 June 2011
AP03 - Appointment of secretary 21 June 2011
AP01 - Appointment of director 21 June 2011
AP01 - Appointment of director 21 June 2011
TM01 - Termination of appointment of director 21 June 2011
TM02 - Termination of appointment of secretary 21 June 2011
TM01 - Termination of appointment of director 21 June 2011
AR01 - Annual Return 21 June 2011
RESOLUTIONS - N/A 15 June 2011
MG01s - Particulars of a charge created by a company registered in Scotland 15 February 2011
AP01 - Appointment of director 28 January 2011
AA - Annual Accounts 21 January 2011
TM01 - Termination of appointment of director 13 September 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AD01 - Change of registered office address 09 April 2010
AD01 - Change of registered office address 08 April 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 14 May 2009
287 - Change in situation or address of Registered Office 09 January 2009
RESOLUTIONS - N/A 20 June 2008
288a - Notice of appointment of directors or secretaries 20 June 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 May 2008
287 - Change in situation or address of Registered Office 28 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 May 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
RESOLUTIONS - N/A 22 May 2008
CERTNM - Change of name certificate 21 May 2008
NEWINC - New incorporation documents 15 April 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 August 2018 Outstanding

N/A

Bond & floating charge 10 February 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.