PHYSIOMICS PLC
Overview
Company Name | PHYSIOMICS PLC |
---|---|
Company Status | Active |
Legal Form | Public limited company |
Company Number | 04225086 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for PHYSIOMICS PLC?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for PHYSIOMICS PLC?
Last Confirmation Statement Made Up To | May 30, 2026 |
---|---|
Next Confirmation Statement Due | Jun 13, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 30, 2025 |
Overdue | No |
What are the latest filings for PHYSIOMICS PLC?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 30, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
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 pages | AD02 | ||||||||||||||
Statement of capital following an allotment of shares on Feb 18, 2025
| 4 pages | SH01 | ||||||||||||||
pages | ANNOTATION | |||||||||||||||
pages | ANNOTATION | |||||||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Jun 30, 2024 | 54 pages | AA | ||||||||||||||
pages | ANNOTATION | |||||||||||||||
pages | ANNOTATION | |||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jul 09, 2024
| 4 pages | SH01 | ||||||||||||||
Confirmation statement made on May 30, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
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 pages | AD02 | ||||||||||||||
Termination of appointment of Christophe David Chassagnole as a director on May 31, 2024 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Dr Timothy Henry Corn on Jul 19, 2023 | 2 pages | CH01 | ||||||||||||||
Appointment of Dr Peter Joseph Sargent as a director on Jan 22, 2024 | 2 pages | AP01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Director's details changed for Dr Christophe David Chassagnole on Oct 01, 2023 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Strategic Finance Director Limited on Oct 01, 2023 | 1 pages | CH04 | ||||||||||||||
Full accounts made up to Jun 30, 2023 | 51 pages | AA | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Statement of capital following an allotment of shares on Jul 03, 2023
| 4 pages | SH01 | ||||||||||||||
Confirmation statement made on May 30, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Dr Christophe David Chassagnole on Jan 13, 2023 | 2 pages | CH01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
|
Who are the officers of PHYSIOMICS PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STRATEGIC FINANCE DIRECTOR LIMITED | Secretary | 140 Eastern Avenue OX14 4SB Milton Park Bee House England |
| 208004550001 | ||||||||||
CORN, Timothy Henry, Dr | Director | 140 Eastern Avenue Milton Park OX14 4SB Abingdon Bee House Oxfordshire England | England | British | Director | 114002130008 | ||||||||
KUMAR, Shalabh | Director | 140 Eastern Avenue Milton Park OX14 4SB Abingdon Bee House Oxfordshire England | England | British | Management Consultant | 229816360001 | ||||||||
MILLEN, James Simon, Dr | Director | 140 Eastern Avenue Milton Park OX14 4SB Abingdon Bee House Oxfordshire England | United Kingdom | British | Director | 193529480001 | ||||||||
SARGENT, Peter Joseph, Dr | Director | 140 Eastern Avenue Milton Park OX14 4SB Abingdon Bee House Oxfordshire England | England | British | Director | 318619920001 | ||||||||
COLLINS, David Alford | Secretary | 3 Malkin Drive HP9 1JN Beaconsfield Buckinghamshire | British | Chartered Accountant | 66969430001 | |||||||||
JONES, Roger John | Secretary | The Magdalen Centre Oxford Science Park OX4 4GA Robert Robinson Avenue Oxford | British | 62469800007 | ||||||||||
KING, Elizabeth Catherine | Secretary | The Magdalen Centre Oxford Science Park OX4 4GA Robert Robinson Avenue Oxford | 190075910001 | |||||||||||
OLIVER, Edward Morgan | Secretary | Maple Cottage Arkesden Road Clavering CB11 4QU Saffron Walden Essex | British | 158786890001 | ||||||||||
PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||||||
BAKER, Valerie Anne, Dr | Director | 40 Kingsbrook Road MK42 0BH Bedford Bedfordshire | British | Director | 87700090001 | |||||||||
CHADWICK, Mark Philip, Doctor | Director | The Magdalen Centre Oxford Science Park OX4 4GA Robert Robinson Avenue Oxford | England | British | Chief Executive Officer | 156470040004 | ||||||||
CHASSAGNOLE, Christophe David | Director | 140 Eastern Avenue Milton Park OX14 4SB Abingdon Bee House Oxfordshire England | England | French | Chief Scientific Officer | 121521240002 | ||||||||
COLLINS, David Alford | Director | 3 Malkin Drive HP9 1JN Beaconsfield Buckinghamshire | United Kingdom | British | Accountant | 66969430001 | ||||||||
EVANS, David Eric | Director | Holly Lodge,No 6 Auchenkiln Holdings Chapelton Road G67 4HA Condorrat | British | Director | 82946970002 | |||||||||
FELL, David Andrew, Professor | Director | 14 Ash Grove Headington OX3 9JL Oxford Oxfordshire | British | Biochemist | 77335850001 | |||||||||
FELL, David Andrew, Professor | Director | 14 Ash Grove Headington OX3 9JL Oxford Oxfordshire | British | Biochemist | 77335850001 | |||||||||
HARPER, Paul Bernard, Dr | Director | The Magdalen Centre Oxford Science Park OX4 4GA Robert Robinson Avenue Oxford | England | British | Company Director | 107653400004 | ||||||||
HAYES, Ian, Dr | Director | Idle Rock The Highlands Glounthaune IRISH Cork Ireland | British | Research Manager | 90478690001 | |||||||||
HOSKINS, Peter Lisney | Director | West Strasse 2 CH3074 Muri Ch 3074 Switzerland | British | Consultant Analyst | 90284970001 | |||||||||
LIPSCOMBE, Duncan John | Director | Dove Barn Butchers Hill Ickleton CB10 1SR Saffron Walden Essex | British | Company Director | 101877690001 | |||||||||
MORRIS, George Stephen, Dr | Director | 69 Shelford Road CB2 2NB Cambridge Cambridgeshire | British | Financial Analyst | 50915780001 | |||||||||
OLIVER, Edward Morgan | Director | Maple Cottage Arkesden Road Clavering CB11 4QU Saffron Walden Essex | United Kingdom | British | Company Director | 158786890001 | ||||||||
PARKER, Stephen Barry, Dr | Director | Mercury House, Triton Court 14 Finsbury Square EC2A 1BR London | England | British | Director | 59789930002 | ||||||||
POOL, John Kingston | Director | Wellbeach Farm Bandbridge Lane Rushton Spencer SK11 0QU Macclesfield Cheshire | England | United Kingdom | Company Director | 23499710003 | ||||||||
POOL, John Kingston | Director | Wellbeach Farm Bandbridge Lane Rushton Spencer SK11 0QU Macclesfield Cheshire | England | United Kingdom | Healthcare Consultant | 23499710003 | ||||||||
SAVIN, John, Dr | Director | 8 Walnut Drive Wendover HP22 6RT Aylesbury Buckinghamshire | United Kingdom | British | Chief Executive | 121215420001 | ||||||||
PINSENT MASONS DIRECTOR LIMITED | Director | 1 Park Row LS1 5AB Leeds West Yorkshire | 76332110001 | |||||||||||
PINSENT MASONS SECRETARIAL LIMITED | Director | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 |
What are the latest statements on persons with significant control for PHYSIOMICS PLC?
Notified On | Ceased On | Statement |
---|---|---|
Jan 18, 2019 | The 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