SEVEN BRIDGES GENOMICS UK LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

05/02/255 February 2025 Cessation of Reynir Indahl as a person with significant control on 2025-01-24

View Document

05/02/255 February 2025 Notification of a person with significant control statement

View Document

06/11/246 November 2024 Appointment of Mr Peder Qvigstad as a director on 2024-09-14

View Document

06/11/246 November 2024 Termination of appointment of Purvesh Dhananjay Patel as a director on 2024-09-14

View Document

06/11/246 November 2024 Appointment of Mr Guy Emslie as a director on 2024-09-14

View Document

27/06/2427 June 2024 Accounts for a small company made up to 2023-12-31

View Document

03/06/243 June 2024 Appointment of Mr James Michael Littlejohns as a director on 2024-03-03

View Document

03/06/243 June 2024 Appointment of Mr Purvesh Dhananjay Patel as a director on 2024-03-03

View Document

26/04/2426 April 2024 Termination of appointment of Marika Vitia as a director on 2024-02-02

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/10/2326 October 2023 Accounts for a small company made up to 2022-12-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-24 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-01-24 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/07/2113 July 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/06/2011 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES SIETSTRA

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED TARIK BUGRA YILDIRIM

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR JULIA FAN LI

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

24/01/1824 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/12/1716 December 2017 DISS40 (DISS40(SOAD))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

28/09/1728 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088608990001

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/02/165 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN WERNICKE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/11/1527 November 2015 DIRECTOR APPOINTED MS JULIA FAN LI

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, DIRECTOR NATHAN MEYVIS

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR SEVEN BRIDGES GENOMICS, INC

View Document

08/04/158 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088608990001

View Document

24/02/1524 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SIETSTRA / 23/01/2015

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR SEBASTIAN WERNICKE / 23/01/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 DIRECTOR APPOINTED MR JAMES SIETSTRA

View Document

26/09/1426 September 2014 DIRECTOR APPOINTED MR NATHAN WALTER MEYVIS

View Document

08/05/148 May 2014 CURRSHO FROM 31/01/2015 TO 31/12/2014

View Document

24/01/1424 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company