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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 August 2018 | Outstanding |
N/A |
Bond & floating charge | 10 February 2011 | Fully Satisfied |
N/A |