PHYSIOMICS PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePHYSIOMICS PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 04225086
    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 PHYSIOMICS PLC?

    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities

    Where is PHYSIOMICS PLC located?

    Registered Office Address
    Bee House 140 Eastern Avenue
    Milton Park
    OX14 4SB Abingdon
    Oxfordshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PHYSIOMICS PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for PHYSIOMICS PLC?

    Last Confirmation Statement Made Up ToMay 30, 2026
    Next Confirmation Statement DueJun 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 30, 2025
    OverdueNo

    What are the latest filings for PHYSIOMICS PLC?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 30, 2025 with no updates

    3 pagesCS01

    Register inspection address has been changed from 29 Wellington Street (Link Group) Central Square Leeds LS1 4DL England to 29 Wellington Street (Mufg Corporate Markets) Central Square Leeds LS1 4DL

    1 pagesAD02

    Statement of capital following an allotment of shares on Feb 18, 2025

    • Capital: GBP 2,106,231.72248
    4 pagesSH01
    pagesANNOTATION
    pagesANNOTATION

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Full accounts made up to Jun 30, 2024

    54 pagesAA
    pagesANNOTATION
    pagesANNOTATION

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jul 09, 2024

    • Capital: GBP 1,706,231.72248
    4 pagesSH01

    Confirmation statement made on May 30, 2024 with no updates

    3 pagesCS01

    Register inspection address has been changed from 29 Wellington Street (Link Group, 10th Floor, Central Square) Leeds LS1 4DL England to 29 Wellington Street (Link Group) Central Square Leeds LS1 4DL

    1 pagesAD02

    Termination of appointment of Christophe David Chassagnole as a director on May 31, 2024

    1 pagesTM01

    Director's details changed for Dr Timothy Henry Corn on Jul 19, 2023

    2 pagesCH01

    Appointment of Dr Peter Joseph Sargent as a director on Jan 22, 2024

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Director's details changed for Dr Christophe David Chassagnole on Oct 01, 2023

    2 pagesCH01

    Secretary's details changed for Strategic Finance Director Limited on Oct 01, 2023

    1 pagesCH04

    Full accounts made up to Jun 30, 2023

    51 pagesAA

    Registered office address changed from The Magdalen Centre Oxford Science Park Robert Robinson Avenue Oxford OX4 4GA to Bee House 140 Eastern Avenue Milton Park Abingdon Oxfordshire OX14 4SB on Oct 04, 2023

    1 pagesAD01

    Statement of capital following an allotment of shares on Jul 03, 2023

    • Capital: GBP 1,435,286.76248
    4 pagesSH01

    Confirmation statement made on May 30, 2023 with no updates

    3 pagesCS01

    Director's details changed for Dr Christophe David Chassagnole on Jan 13, 2023

    2 pagesCH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Who are the officers of PHYSIOMICS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STRATEGIC FINANCE DIRECTOR LIMITED
    140 Eastern Avenue
    OX14 4SB Milton Park
    Bee House
    England
    Secretary
    140 Eastern Avenue
    OX14 4SB Milton Park
    Bee House
    England
    Identification TypeUK Limited Company
    Registration Number7747497
    208004550001
    CORN, Timothy Henry, Dr
    140 Eastern Avenue
    Milton Park
    OX14 4SB Abingdon
    Bee House
    Oxfordshire
    England
    Director
    140 Eastern Avenue
    Milton Park
    OX14 4SB Abingdon
    Bee House
    Oxfordshire
    England
    EnglandBritishDirector114002130008
    KUMAR, Shalabh
    140 Eastern Avenue
    Milton Park
    OX14 4SB Abingdon
    Bee House
    Oxfordshire
    England
    Director
    140 Eastern Avenue
    Milton Park
    OX14 4SB Abingdon
    Bee House
    Oxfordshire
    England
    EnglandBritishManagement Consultant229816360001
    MILLEN, James Simon, Dr
    140 Eastern Avenue
    Milton Park
    OX14 4SB Abingdon
    Bee House
    Oxfordshire
    England
    Director
    140 Eastern Avenue
    Milton Park
    OX14 4SB Abingdon
    Bee House
    Oxfordshire
    England
    United KingdomBritishDirector193529480001
    SARGENT, Peter Joseph, Dr
    140 Eastern Avenue
    Milton Park
    OX14 4SB Abingdon
    Bee House
    Oxfordshire
    England
    Director
    140 Eastern Avenue
    Milton Park
    OX14 4SB Abingdon
    Bee House
    Oxfordshire
    England
    EnglandBritishDirector318619920001
    COLLINS, David Alford
    3 Malkin Drive
    HP9 1JN Beaconsfield
    Buckinghamshire
    Secretary
    3 Malkin Drive
    HP9 1JN Beaconsfield
    Buckinghamshire
    BritishChartered Accountant66969430001
    JONES, Roger John
    The Magdalen Centre
    Oxford Science Park
    OX4 4GA Robert Robinson Avenue
    Oxford
    Secretary
    The Magdalen Centre
    Oxford Science Park
    OX4 4GA Robert Robinson Avenue
    Oxford
    British62469800007
    KING, Elizabeth Catherine
    The Magdalen Centre
    Oxford Science Park
    OX4 4GA Robert Robinson Avenue
    Oxford
    Secretary
    The Magdalen Centre
    Oxford Science Park
    OX4 4GA Robert Robinson Avenue
    Oxford
    190075910001
    OLIVER, Edward Morgan
    Maple Cottage Arkesden Road
    Clavering
    CB11 4QU Saffron Walden
    Essex
    Secretary
    Maple Cottage Arkesden Road
    Clavering
    CB11 4QU Saffron Walden
    Essex
    British158786890001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    BAKER, Valerie Anne, Dr
    40 Kingsbrook Road
    MK42 0BH Bedford
    Bedfordshire
    Director
    40 Kingsbrook Road
    MK42 0BH Bedford
    Bedfordshire
    BritishDirector87700090001
    CHADWICK, Mark Philip, Doctor
    The Magdalen Centre
    Oxford Science Park
    OX4 4GA Robert Robinson Avenue
    Oxford
    Director
    The Magdalen Centre
    Oxford Science Park
    OX4 4GA Robert Robinson Avenue
    Oxford
    EnglandBritishChief Executive Officer156470040004
    CHASSAGNOLE, Christophe David
    140 Eastern Avenue
    Milton Park
    OX14 4SB Abingdon
    Bee House
    Oxfordshire
    England
    Director
    140 Eastern Avenue
    Milton Park
    OX14 4SB Abingdon
    Bee House
    Oxfordshire
    England
    EnglandFrenchChief Scientific Officer121521240002
    COLLINS, David Alford
    3 Malkin Drive
    HP9 1JN Beaconsfield
    Buckinghamshire
    Director
    3 Malkin Drive
    HP9 1JN Beaconsfield
    Buckinghamshire
    United KingdomBritishAccountant66969430001
    EVANS, David Eric
    Holly Lodge,No 6 Auchenkiln Holdings
    Chapelton Road
    G67 4HA Condorrat
    Director
    Holly Lodge,No 6 Auchenkiln Holdings
    Chapelton Road
    G67 4HA Condorrat
    BritishDirector82946970002
    FELL, David Andrew, Professor
    14 Ash Grove
    Headington
    OX3 9JL Oxford
    Oxfordshire
    Director
    14 Ash Grove
    Headington
    OX3 9JL Oxford
    Oxfordshire
    BritishBiochemist77335850001
    FELL, David Andrew, Professor
    14 Ash Grove
    Headington
    OX3 9JL Oxford
    Oxfordshire
    Director
    14 Ash Grove
    Headington
    OX3 9JL Oxford
    Oxfordshire
    BritishBiochemist77335850001
    HARPER, Paul Bernard, Dr
    The Magdalen Centre
    Oxford Science Park
    OX4 4GA Robert Robinson Avenue
    Oxford
    Director
    The Magdalen Centre
    Oxford Science Park
    OX4 4GA Robert Robinson Avenue
    Oxford
    EnglandBritishCompany Director107653400004
    HAYES, Ian, Dr
    Idle Rock
    The Highlands Glounthaune
    IRISH Cork
    Ireland
    Director
    Idle Rock
    The Highlands Glounthaune
    IRISH Cork
    Ireland
    BritishResearch Manager90478690001
    HOSKINS, Peter Lisney
    West Strasse 2
    CH3074 Muri
    Ch 3074
    Switzerland
    Director
    West Strasse 2
    CH3074 Muri
    Ch 3074
    Switzerland
    BritishConsultant Analyst90284970001
    LIPSCOMBE, Duncan John
    Dove Barn
    Butchers Hill Ickleton
    CB10 1SR Saffron Walden
    Essex
    Director
    Dove Barn
    Butchers Hill Ickleton
    CB10 1SR Saffron Walden
    Essex
    BritishCompany Director101877690001
    MORRIS, George Stephen, Dr
    69 Shelford Road
    CB2 2NB Cambridge
    Cambridgeshire
    Director
    69 Shelford Road
    CB2 2NB Cambridge
    Cambridgeshire
    BritishFinancial Analyst50915780001
    OLIVER, Edward Morgan
    Maple Cottage Arkesden Road
    Clavering
    CB11 4QU Saffron Walden
    Essex
    Director
    Maple Cottage Arkesden Road
    Clavering
    CB11 4QU Saffron Walden
    Essex
    United KingdomBritishCompany Director158786890001
    PARKER, Stephen Barry, Dr
    Mercury House, Triton Court
    14 Finsbury Square
    EC2A 1BR London
    Director
    Mercury House, Triton Court
    14 Finsbury Square
    EC2A 1BR London
    EnglandBritishDirector59789930002
    POOL, John Kingston
    Wellbeach Farm
    Bandbridge Lane Rushton Spencer
    SK11 0QU Macclesfield
    Cheshire
    Director
    Wellbeach Farm
    Bandbridge Lane Rushton Spencer
    SK11 0QU Macclesfield
    Cheshire
    EnglandUnited KingdomCompany Director23499710003
    POOL, John Kingston
    Wellbeach Farm
    Bandbridge Lane Rushton Spencer
    SK11 0QU Macclesfield
    Cheshire
    Director
    Wellbeach Farm
    Bandbridge Lane Rushton Spencer
    SK11 0QU Macclesfield
    Cheshire
    EnglandUnited KingdomHealthcare Consultant23499710003
    SAVIN, John, Dr
    8 Walnut Drive
    Wendover
    HP22 6RT Aylesbury
    Buckinghamshire
    Director
    8 Walnut Drive
    Wendover
    HP22 6RT Aylesbury
    Buckinghamshire
    United KingdomBritishChief Executive121215420001
    PINSENT MASONS DIRECTOR LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Director
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76332110001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Director
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001

    What are the latest statements on persons with significant control for PHYSIOMICS PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 18, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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