Company NameGenesys Biotech Ltd
DirectorDuncan Roy Clark
Company StatusActive
Company Number04603049
CategoryPrivate Limited Company
Incorporation Date27 November 2002(21 years, 5 months ago)
Previous NameQualigo Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameDr Duncan Roy Clark
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2002(1 week, 2 days after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands
Heatherdale Road
Camberley
Surrey
GU15 2LT
Secretary NameAngela Carolyn Clark
NationalityBritish
StatusCurrent
Appointed06 December 2002(1 week, 2 days after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Correspondence AddressWoodlands
Heatherdale Road
Camberley
Surrey
GU15 2LT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 November 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 November 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBackhouse Yong Partnership Chartered Acountants The Old Forge
Wendens Ambo
Saffron Walden
Essex
CB11 4JL
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWendens Ambo
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaWendens Ambo

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Filing History

30 March 2023Appointment of Mrs Sarah Louise Dugdale as a director on 30 March 2023 (2 pages)
30 March 2023Cessation of Duncan Roy Clark as a person with significant control on 30 March 2023 (1 page)
30 March 2023Appointment of Dr. Nicholas Richard Morant as a director on 30 March 2023 (2 pages)
30 March 2023Appointment of Dr. Natasha Hilton as a director on 30 March 2023 (2 pages)
24 March 2023Unaudited abridged accounts made up to 31 March 2022 (8 pages)
5 December 2022Confirmation statement made on 5 December 2022 with updates (4 pages)
21 November 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
30 March 2022Accounts for a small company made up to 31 March 2021 (8 pages)
6 January 2022Confirmation statement made on 27 November 2021 with no updates (3 pages)
2 April 2021Purchase of own shares. (3 pages)
29 January 2021Confirmation statement made on 27 November 2020 with updates (4 pages)
1 December 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 November 2020Cancellation of shares. Statement of capital on 27 October 2020
  • GBP 17.00
(4 pages)
18 November 2020Notification of Nicholas Richard Morant as a person with significant control on 27 October 2020 (2 pages)
18 November 2020Notification of Sarah Louise Dugdale as a person with significant control on 27 October 2020 (2 pages)
8 September 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
6 December 2019Confirmation statement made on 27 November 2019 with updates (4 pages)
16 September 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
31 July 2019Cancellation of shares. Statement of capital on 12 July 2019
  • GBP 23.00
(4 pages)
31 July 2019Purchase of own shares. (3 pages)
25 January 2019Unaudited abridged accounts made up to 31 March 2018 (7 pages)
10 December 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
29 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
28 November 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
28 November 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
18 September 2017Registered office address changed from Backhouse Yong Partnership Chartered Accountants the Old Forge Wendens Ambo Saffron Walden Essex CB11 4JL to Backhouse Yong Partnership Chartered Acountants the Old Forge Wendens Ambo Saffron Walden Essex CB11 4JL on 18 September 2017 (2 pages)
18 September 2017Registered office address changed from Backhouse Yong Partnership Chartered Accountants the Old Forge Wendens Ambo Saffron Walden Essex CB11 4JL to Backhouse Yong Partnership Chartered Acountants the Old Forge Wendens Ambo Saffron Walden Essex CB11 4JL on 18 September 2017 (2 pages)
15 August 2017Registered office address changed from PO Box 148, Harrier Way Waltham Abbey Essex EN9 3TP to Backhouse Yong Partnership Chartered Accountants the Old Forge Wendens Ambo Saffron Walden Essex CB11 4JL on 15 August 2017 (2 pages)
15 August 2017Registered office address changed from PO Box 148, Harrier Way Waltham Abbey Essex EN9 3TP to Backhouse Yong Partnership Chartered Accountants the Old Forge Wendens Ambo Saffron Walden Essex CB11 4JL on 15 August 2017 (2 pages)
24 January 2017Confirmation statement made on 27 November 2016 with updates (11 pages)
24 January 2017Confirmation statement made on 27 November 2016 with updates (11 pages)
29 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 25
(20 pages)
13 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 25
(20 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 September 2015Previous accounting period extended from 30 November 2014 to 31 March 2015 (5 pages)
4 September 2015Previous accounting period extended from 30 November 2014 to 31 March 2015 (5 pages)
11 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 25
(14 pages)
11 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 25
(14 pages)
19 February 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 25
(14 pages)
19 February 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 25
(14 pages)
6 October 2014Statement of capital following an allotment of shares on 22 August 2014
  • GBP 25
(4 pages)
6 October 2014Statement of capital following an allotment of shares on 22 August 2014
  • GBP 25
(4 pages)
25 June 2014Change of name notice (2 pages)
25 June 2014Company name changed qualigo LTD\certificate issued on 25/06/14
  • RES15 ‐ Change company name resolution on 2014-06-25
(2 pages)
25 June 2014Company name changed qualigo LTD\certificate issued on 25/06/14
  • RES15 ‐ Change company name resolution on 2014-06-25
(2 pages)
25 June 2014Change of name notice (2 pages)
27 January 2014Accounts for a dormant company made up to 30 November 2013 (6 pages)
27 January 2014Accounts for a dormant company made up to 30 November 2013 (6 pages)
7 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(14 pages)
7 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(14 pages)
11 February 2013Accounts for a dormant company made up to 30 November 2012 (6 pages)
11 February 2013Accounts for a dormant company made up to 30 November 2012 (6 pages)
31 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (14 pages)
31 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (14 pages)
29 February 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
28 February 2012Annual return made up to 27 November 2011 with a full list of shareholders (14 pages)
28 February 2012Annual return made up to 27 November 2011 with a full list of shareholders (14 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
22 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (14 pages)
22 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (14 pages)
8 January 2010Accounts for a dormant company made up to 30 November 2009 (6 pages)
8 January 2010Accounts for a dormant company made up to 30 November 2009 (6 pages)
8 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (14 pages)
8 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (14 pages)
30 September 2009Accounts for a dormant company made up to 30 November 2008 (6 pages)
30 September 2009Accounts for a dormant company made up to 30 November 2008 (6 pages)
7 January 2009Return made up to 27/11/08; no change of members (8 pages)
7 January 2009Return made up to 27/11/08; no change of members (8 pages)
5 April 2008Accounts for a dormant company made up to 30 November 2007 (5 pages)
5 April 2008Accounts for a dormant company made up to 30 November 2007 (5 pages)
8 February 2008Return made up to 27/11/07; no change of members (6 pages)
8 February 2008Return made up to 27/11/07; no change of members (6 pages)
25 October 2007Accounts for a dormant company made up to 30 November 2006 (6 pages)
25 October 2007Accounts for a dormant company made up to 30 November 2006 (6 pages)
21 March 2007Return made up to 27/11/06; full list of members (6 pages)
21 March 2007Return made up to 27/11/06; full list of members (6 pages)
24 July 2006Accounts for a dormant company made up to 30 November 2005 (6 pages)
24 July 2006Accounts for a dormant company made up to 30 November 2005 (6 pages)
24 February 2006Return made up to 27/11/05; full list of members (6 pages)
24 February 2006Return made up to 27/11/05; full list of members (6 pages)
17 June 2005Return made up to 27/11/04; full list of members (6 pages)
17 June 2005Return made up to 27/11/04; full list of members (6 pages)
17 February 2005Accounts for a dormant company made up to 30 November 2004 (6 pages)
17 February 2005Accounts for a dormant company made up to 30 November 2004 (6 pages)
16 April 2004Return made up to 27/11/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
16 April 2004Return made up to 27/11/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
19 March 2004New director appointed (2 pages)
19 March 2004New secretary appointed (2 pages)
19 March 2004New director appointed (2 pages)
19 March 2004New secretary appointed (2 pages)
19 January 2004Total exemption full accounts made up to 30 November 2003 (6 pages)
19 January 2004Total exemption full accounts made up to 30 November 2003 (6 pages)
27 November 2002Incorporation (15 pages)
27 November 2002Incorporation (15 pages)