About

Registered Number: 06735445
Date of Incorporation: 28/10/2008 (16 years and 5 months ago)
Company Status: Active
Registered Address: 19 Norfolk Street, Sunderland, SR1 1EA,

 

Newgene Ltd was registered on 28 October 2008 and are based in Sunderland, it's status is listed as "Active". Gooding, Lesley Alexia, F.E.Laughlin Ltd, Dragone, Angela, Wright, Michael, Dr, Ward Hadaway Company Secretarial Services Limited, Allison, David, Brennan, Paul, Dr, Curtis, Ann, Dr, Lockwood, Robin Jeremy, Silmon, Angela Morag, Dr, Simpson, Alexander John, Professor, Ward Hadaway Incorporations Limited are listed as directors of the organisation. We don't currently know the number of employees at Newgene Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRAGONE, Angela 09 May 2011 - 1
WRIGHT, Michael, Dr 09 May 2011 - 1
ALLISON, David 07 January 2009 01 July 2012 1
BRENNAN, Paul, Dr 20 October 2014 01 January 2019 1
CURTIS, Ann, Dr 09 May 2011 01 December 2017 1
LOCKWOOD, Robin Jeremy 09 May 2011 28 December 2012 1
SILMON, Angela Morag, Dr 01 May 2013 01 January 2019 1
SIMPSON, Alexander John, Professor 20 October 2014 13 February 2016 1
WARD HADAWAY INCORPORATIONS LIMITED 28 October 2008 07 January 2009 1
Secretary Name Appointed Resigned Total Appointments
GOODING, Lesley Alexia 07 January 2009 - 1
F.E.LAUGHLIN LTD 11 June 2019 - 1
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED 28 October 2008 07 January 2009 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 24 August 2020
CS01 - N/A 30 October 2019
AA - Annual Accounts 14 July 2019
AP04 - Appointment of corporate secretary 11 June 2019
AD01 - Change of registered office address 11 June 2019
TM01 - Termination of appointment of director 15 January 2019
TM01 - Termination of appointment of director 15 January 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 10 September 2018
AA - Annual Accounts 21 December 2017
TM01 - Termination of appointment of director 14 December 2017
CS01 - N/A 03 November 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 01 November 2016
TM01 - Termination of appointment of director 15 February 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 04 November 2015
TM01 - Termination of appointment of director 04 November 2015
AP01 - Appointment of director 26 January 2015
AP01 - Appointment of director 13 November 2014
AA - Annual Accounts 11 November 2014
AP01 - Appointment of director 31 October 2014
AR01 - Annual Return 29 October 2014
TM01 - Termination of appointment of director 16 July 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 11 September 2013
AP01 - Appointment of director 01 May 2013
TM01 - Termination of appointment of director 28 December 2012
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 30 October 2012
TM01 - Termination of appointment of director 26 October 2012
TM01 - Termination of appointment of director 26 October 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 01 November 2011
RESOLUTIONS - N/A 12 May 2011
SH08 - Notice of name or other designation of class of shares 12 May 2011
AP01 - Appointment of director 10 May 2011
AP01 - Appointment of director 10 May 2011
AP01 - Appointment of director 10 May 2011
AP01 - Appointment of director 10 May 2011
AP01 - Appointment of director 10 May 2011
AP01 - Appointment of director 10 May 2011
SH01 - Return of Allotment of shares 10 May 2011
TM01 - Termination of appointment of director 10 May 2011
AP01 - Appointment of director 06 April 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 22 January 2010
AR01 - Annual Return 22 December 2009
CH03 - Change of particulars for secretary 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA01 - Change of accounting reference date 22 December 2009
MEM/ARTS - N/A 09 May 2009
CERTNM - Change of name certificate 01 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 January 2009
225 - Change of Accounting Reference Date 14 January 2009
287 - Change in situation or address of Registered Office 14 January 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
CERTNM - Change of name certificate 09 January 2009
NEWINC - New incorporation documents 28 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.