About

Registered Number: 06242578
Date of Incorporation: 10/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Grove House Grove House, Manor Close, Penn, High Wycombe, Buckinghamshire, HP10 8HZ,

 

Pharmacogenomic Innovative Solutions Ltd was founded on 10 May 2007, it's status at Companies House is "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCARTHY, Alun Daniel 10 May 2007 - 1
YAMAMOTO, Ryuji 20 April 2011 - 1
DELRIEU, Olivier Georges Jean-Pierre 17 July 2009 06 June 2018 1
FUJITA, Yoshiji 17 July 2009 20 April 2011 1
HASHIMOTO, Kozo, Dr 10 May 2007 01 April 2010 1
WALKER, David Graeme 17 July 2009 31 March 2011 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 25 August 2020
DS01 - Striking off application by a company 17 August 2020
AA - Annual Accounts 29 June 2020
AA01 - Change of accounting reference date 29 June 2020
AA - Annual Accounts 26 June 2020
CS01 - N/A 15 June 2020
AD01 - Change of registered office address 21 January 2020
RESOLUTIONS - N/A 11 October 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 October 2019
SH19 - Statement of capital 11 October 2019
CAP-SS - N/A 11 October 2019
AA - Annual Accounts 27 September 2019
AA01 - Change of accounting reference date 27 September 2019
CS01 - N/A 27 June 2019
AA01 - Change of accounting reference date 25 March 2019
TM01 - Termination of appointment of director 08 June 2018
CS01 - N/A 08 June 2018
TM01 - Termination of appointment of director 08 June 2018
AA - Annual Accounts 21 March 2018
AA - Annual Accounts 26 June 2017
CS01 - N/A 24 May 2017
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 19 June 2015
CH01 - Change of particulars for director 19 June 2015
CH03 - Change of particulars for secretary 19 June 2015
CH01 - Change of particulars for director 19 June 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 21 January 2014
SH01 - Return of Allotment of shares 17 October 2013
AR01 - Annual Return 10 June 2013
CH01 - Change of particulars for director 16 May 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 13 May 2011
AP01 - Appointment of director 10 May 2011
TM01 - Termination of appointment of director 28 April 2011
TM01 - Termination of appointment of director 05 April 2011
AA - Annual Accounts 04 February 2011
TM01 - Termination of appointment of director 18 October 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 30 November 2009
AP01 - Appointment of director 17 November 2009
AP01 - Appointment of director 17 November 2009
AP01 - Appointment of director 17 November 2009
287 - Change in situation or address of Registered Office 08 September 2009
225 - Change of Accounting Reference Date 08 July 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 28 May 2008
AA - Annual Accounts 25 March 2008
225 - Change of Accounting Reference Date 25 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
NEWINC - New incorporation documents 10 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.