FUTURAGENE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFUTURAGENE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04001406
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FUTURAGENE LIMITED?

    • Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities

    Where is FUTURAGENE LIMITED located?

    Registered Office Address
    45 Gresham Street
    EC2V 7BG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FUTURAGENE LIMITED?

    Previous Company Names
    Company NameFromUntil
    FUTURAGENE PLCJun 14, 2004Jun 14, 2004
    OVERNET DATA PLCJul 18, 2000Jul 18, 2000
    OVERNET DATA (HOLDINGS) LIMITED May 19, 2000May 19, 2000

    What are the latest accounts for FUTURAGENE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2026
    Next Accounts Due OnSep 30, 2027
    Last Accounts
    Last Accounts Made Up ToDec 31, 2025

    What is the status of the latest confirmation statement for FUTURAGENE LIMITED?

    Last Confirmation Statement Made Up ToMay 18, 2026
    Next Confirmation Statement DueJun 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 18, 2025
    OverdueNo

    What are the latest filings for FUTURAGENE LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2025

    191 pagesAA

    Statement of capital following an allotment of shares on Mar 23, 2026

    • Capital: GBP 964,294.23
    3 pagesSH01

    Appointment of Carlos Anibal Fernandes De Almeida Junior as a director on Feb 23, 2026

    2 pagesAP01

    Termination of appointment of Stanley Hirsch as a director on Dec 31, 2025

    1 pagesTM01

    Termination of appointment of João Alberto Fernandez De Abreu as a director on Dec 31, 2025

    1 pagesTM01

    Appointment of Dror Avisar as a director on Jan 01, 2026

    2 pagesAP01

    Appointment of Justo Jose Gomez Palmes as a director on Jan 01, 2026

    2 pagesAP01

    Statement of capital following an allotment of shares on Nov 19, 2025

    • Capital: GBP 953,100.2
    3 pagesSH01

    Full accounts made up to Dec 31, 2024

    124 pagesAA

    Registered office address changed from 45 45 Gresham Strret London EC2V 7BG EC2V 7BG England to 45 Gresham Street London EC2V 7BG on Sep 28, 2025

    1 pagesAD01

    Statement of capital following an allotment of shares on Jun 03, 2025

    • Capital: GBP 926,513.15
    3 pagesSH01

    Confirmation statement made on May 18, 2025 with updates

    4 pagesCS01

    Registered office address changed from 10 Finsbury Square London EC2A 1AF United Kingdom to 45 45 Gresham Strret London EC2V 7BG EC2V 7BG on Feb 03, 2025

    1 pagesAD01

    Statement of capital following an allotment of shares on Jan 13, 2025

    • Capital: GBP 913,547.68
    3 pagesSH01

    Statement of capital following an allotment of shares on Jan 13, 2025

    • Capital: GBP 913,547.68
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 12, 2024

    • Capital: GBP 891,061.99
    3 pagesSH01

    Full accounts made up to Dec 31, 2023

    27 pagesAA

    Appointment of Mr. João Alberto Fernandez De Abreu as a director on Jul 02, 2024

    2 pagesAP01

    Termination of appointment of Walter Schalka as a director on Jul 01, 2024

    1 pagesTM01

    Confirmation statement made on May 19, 2024 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on May 02, 2024

    • Capital: GBP 887,137.35
    3 pagesSH01

    Second filing of a statement of capital following an allotment of shares on May 23, 2023

    • Capital: GBP 871,148.4
    4 pagesRP04SH01

    Statement of capital following an allotment of shares on Dec 27, 2023

    • Capital: GBP 871,145.95
    3 pagesSH01

    Full accounts made up to Dec 31, 2022

    180 pagesAA

    Statement of capital following an allotment of shares on May 23, 2023

    • Capital: GBP 855,451.42
    4 pagesSH01
    Annotations
    DateAnnotation
    Feb 26, 2024Clarification A second filed SH01 was registered on 26/02/2024.

    Who are the officers of FUTURAGENE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AVISAR, Dror
    Gresham Street
    EC2V 7BG London
    45
    England
    Director
    Gresham Street
    EC2V 7BG London
    45
    England
    IsraelIsraeli345265950001
    CORRE, John Howard Abraham, Mr.
    Gresham Street
    EC2V 7BG London
    45
    England
    Director
    Gresham Street
    EC2V 7BG London
    45
    England
    IsraelBritish,Israeli101496430004
    FERNANDES DE ALMEIDA JUNIOR, Carlos Anibal
    Gresham Street
    EC2V 7BG London
    45
    England
    Director
    Gresham Street
    EC2V 7BG London
    45
    England
    AustriaBrazilian,Portuguese345712170001
    GOMEZ PALMES, Justo Jose
    Gresham Street
    EC2V 7BG London
    45
    England
    Director
    Gresham Street
    EC2V 7BG London
    45
    England
    NetherlandsArgentine345265770001
    LAURENCE, James Patrick Seymour
    29 Arlesford Road
    SW9 9JS London
    Secretary
    29 Arlesford Road
    SW9 9JS London
    British5037890001
    TILSTON, David Frank
    The Orchard
    1 Hare Lane
    KT10 9BT Claygate
    Surrey
    Secretary
    The Orchard
    1 Hare Lane
    KT10 9BT Claygate
    Surrey
    British157476100001
    TOYNTON, Peter Anthony
    Stable Court
    Picts Lane,
    RH13 8AW Cowfold
    West Sussex
    Secretary
    Stable Court
    Picts Lane,
    RH13 8AW Cowfold
    West Sussex
    British9723050002
    INTERNATIONAL REGISTRARS LIMITED
    Finsgate
    5-7 Cranwood Street
    EC1V 9EE London
    Secretary
    Finsgate
    5-7 Cranwood Street
    EC1V 9EE London
    75643100001
    BEKER, Henry Joseph, Professor
    La Baraka
    Gorse Hill Road
    GU25 4AP Virginia Water
    Surrey
    Director
    La Baraka
    Gorse Hill Road
    GU25 4AP Virginia Water
    Surrey
    British69186450002
    COMERIO, Joao
    No 1322 8 Floor
    Sao Paulo Sp
    Av Brigaderio Faria Lima
    01452 919
    Brazil
    Director
    No 1322 8 Floor
    Sao Paulo Sp
    Av Brigaderio Faria Lima
    01452 919
    Brazil
    BrazilBrazilian153724330001
    DE ABREU, João Alberto Fernandez, Mr.
    7th Floor Pinheiros
    Sao Paulo 01452-919
    Avenida Brigadeiro Faria Lima 1355
    Brazil
    Director
    7th Floor Pinheiros
    Sao Paulo 01452-919
    Avenida Brigadeiro Faria Lima 1355
    Brazil
    BrazilBrazilian324691390001
    FROMM, Michael, Dr
    2540 Woodscrest Ave
    Lincoln
    Usa Ne 68502
    Usa
    Director
    2540 Woodscrest Ave
    Lincoln
    Usa Ne 68502
    Usa
    Usa115946260001
    GOULD, Alan Roy, Mr.
    10 Dominion Street
    London
    EC2M 2EE
    Director
    10 Dominion Street
    London
    EC2M 2EE
    UsaAmerican162775480001
    GRANT, Kannan S
    50 Mill Drive
    Lafayeette
    In 47905
    Usa
    Director
    50 Mill Drive
    Lafayeette
    In 47905
    Usa
    American115674370001
    HIRSCH, Stanley, Dr
    32 Hatidhar Street
    Pardesia
    42815
    Israel
    Director
    32 Hatidhar Street
    Pardesia
    42815
    Israel
    IsraelIsraeli124020070001
    KNIFTON, Leo Ernest Vaughan
    4 Grove Avenue
    West Mersea
    CO5 8AE Colchester
    Essex
    Director
    4 Grove Avenue
    West Mersea
    CO5 8AE Colchester
    Essex
    EnglandBritish47616260002
    LAURENCE, James Patrick Seymour
    29 Arlesford Road
    SW9 9JS London
    Director
    29 Arlesford Road
    SW9 9JS London
    British5037890001
    MALSBARY, G David
    3112 West 550 South
    Lafayette
    47909 Indiana
    Usa
    Director
    3112 West 550 South
    Lafayette
    47909 Indiana
    Usa
    American103024780001
    NETO, Antonio Dos Santos Maciel
    No 1355 8 Floor
    Sao Paulo Sp
    Av Brigadeiro Faria Lima
    01452 919
    Brazil
    Director
    No 1355 8 Floor
    Sao Paulo Sp
    Av Brigadeiro Faria Lima
    01452 919
    Brazil
    BrazilBrazilian153723640001
    NICOLELIS, Miguel Angelo Laporta, Dr.
    10 Dominion Street
    London
    EC2M 2EE
    Director
    10 Dominion Street
    London
    EC2M 2EE
    BrazilBrazilian162771620001
    PRITCHARD, Mark Alun
    42 New Road
    AL6 0AH Welwyn
    Hertfordshire
    Director
    42 New Road
    AL6 0AH Welwyn
    Hertfordshire
    EnglandBritish184966680001
    REES, Larry
    47 Darwin Court
    Gloucester Avenue
    NW1 7BQ London
    Director
    47 Darwin Court
    Gloucester Avenue
    NW1 7BQ London
    United KingdomBritish58133300001
    RUGGIERO, Bruno
    110 S 3rd St Apt 4
    Lafayette
    In 47901
    Usa
    Director
    110 S 3rd St Apt 4
    Lafayette
    In 47901
    Usa
    Italian98501980001
    SCHALKA, Walter, Mr.
    Finsbury Square
    EC2A 1AF London
    10
    United Kingdom
    Director
    Finsbury Square
    EC2A 1AF London
    10
    United Kingdom
    BrazilBrazilian174653910001
    SHANI, Ziv
    10 Givati Street
    Mazkeret Batya
    76804
    Israel
    Director
    10 Givati Street
    Mazkeret Batya
    76804
    Israel
    IsraelIsraeli151354360001
    SILVEIRA, Jose Paulo, Mr.
    10 Dominion Street
    London
    EC2M 2EE
    Director
    10 Dominion Street
    London
    EC2M 2EE
    BrazilBrazilian160143050001
    TILSTON, David Frank
    The Orchard
    1 Hare Lane
    KT10 9BT Claygate
    Surrey
    Director
    The Orchard
    1 Hare Lane
    KT10 9BT Claygate
    Surrey
    EnglandBritish157476100001
    TOYNTON, Peter Anthony
    Stable Court
    Picts Lane,
    RH13 8AW Cowfold
    West Sussex
    Director
    Stable Court
    Picts Lane,
    RH13 8AW Cowfold
    West Sussex
    United KingdomBritish9723050002
    TOYNTON, Peter Anthony
    Stable Court
    Picts Lane,
    RH13 8AW Cowfold
    West Sussex
    Director
    Stable Court
    Picts Lane,
    RH13 8AW Cowfold
    West Sussex
    United KingdomBritish9723050002
    WAUCQUEZ, Gaetan
    35, Avenue De La Floride
    FOREIGN Brussels
    B-1180
    Belgium
    Director
    35, Avenue De La Floride
    FOREIGN Brussels
    B-1180
    Belgium
    Belgian118106770001
    WELLER, William Nigel Valentine
    96 Chalkwell Avenue
    SS0 8NN Westcliff On Sea
    Essex
    Director
    96 Chalkwell Avenue
    SS0 8NN Westcliff On Sea
    Essex
    EnglandBritish2788750001
    WRIGHT, Anthony John
    89 Babington Road
    Streatham
    SW16 6AN London
    Director
    89 Babington Road
    Streatham
    SW16 6AN London
    British40061390002
    ZGAGACZ, Marta
    117 N 5th St Apt. 309
    Lafayette
    In
    Usa
    Director
    117 N 5th St Apt. 309
    Lafayette
    In
    Usa
    Polish99742410001

    Who are the persons with significant control of FUTURAGENE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Suzano S.A.
    Av. Professor Magalhaes Neto 10th Floor Suite
    Salvador
    1752
    Ba 41810-012
    Brazil
    Dec 23, 2021
    Av. Professor Magalhaes Neto 10th Floor Suite
    Salvador
    1752
    Ba 41810-012
    Brazil
    No
    Legal FormLimited Company
    Country RegisteredBrazil
    Legal AuthorityBrazilian Law
    Place RegisteredBrazil Companies Registry
    Registration NumberCnpj/Me No.16.404.287/0001-55
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Suzano Trading Ltd
    Caledonian House Dr Roy S Drive
    POBOX 1043
    Georgetown Ky 1043
    69
    Cayman Islands
    Apr 06, 2016
    Caledonian House Dr Roy S Drive
    POBOX 1043
    Georgetown Ky 1043
    69
    Cayman Islands
    Yes
    Legal FormLimited Company
    Country RegisteredCayman Islands
    Legal AuthorityCayman Islands Law
    Place RegisteredCayman Islands Registry
    Registration NumberNa
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0