NEWGENE LIMITED
Overview
Company Name | NEWGENE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06735445 |
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 NEWGENE LIMITED?
- Technical testing and analysis (71200) / Professional, scientific and technical activities
Where is NEWGENE LIMITED located?
Registered Office Address | 19 Norfolk Street SR1 1EA Sunderland England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NEWGENE LIMITED?
Company Name | From | Until |
---|---|---|
NOVAGENE LIMITED | Jan 13, 2009 | Jan 13, 2009 |
SANDCO 1100 LIMITED | Oct 28, 2008 | Oct 28, 2008 |
What are the latest accounts for NEWGENE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for NEWGENE LIMITED?
Last Confirmation Statement Made Up To | Oct 28, 2025 |
---|---|
Next Confirmation Statement Due | Nov 11, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 28, 2024 |
Overdue | No |
What are the latest filings for NEWGENE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Sep 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Oct 28, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Oct 28, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2022 | 4 pages | AA | ||
Termination of appointment of F.E.Laughlin Ltd as a secretary on Nov 15, 2022 | 1 pages | TM02 | ||
Termination of appointment of Angela Dragone as a director on Nov 15, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Oct 28, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2021 | 4 pages | AA | ||
Confirmation statement made on Oct 28, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Lesley Alexia Gooding as a secretary on Jul 02, 2021 | 1 pages | TM02 | ||
Total exemption full accounts made up to Sep 30, 2020 | 9 pages | AA | ||
Confirmation statement made on Oct 28, 2020 with no updates | 3 pages | CS01 | ||
Change of details for Newcastle upon Tyne Hospitals Nhs Foundation Trust as a person with significant control on Jan 11, 2021 | 2 pages | PSC05 | ||
Cessation of Newcastle University Holdings Ltd as a person with significant control on Jan 11, 2021 | 1 pages | PSC07 | ||
Termination of appointment of David Thomas Huntley as a director on Jan 11, 2021 | 1 pages | TM01 | ||
Current accounting period extended from Mar 31, 2020 to Sep 30, 2020 | 1 pages | AA01 | ||
Confirmation statement made on Oct 28, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||
Appointment of F.E.Laughlin Ltd as a secretary on Jun 11, 2019 | 2 pages | AP04 | ||
Registered office address changed from Bioscience Centre International Centre for Life Times Square Newcastle upon Tyne Tyne & Wear NE1 4EP to 19 Norfolk Street Sunderland SR1 1EA on Jun 11, 2019 | 1 pages | AD01 | ||
Termination of appointment of Paul Brennan as a director on Jan 01, 2019 | 1 pages | TM01 | ||
Termination of appointment of Angela Morag Silmon as a director on Jan 01, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Oct 28, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 8 pages | AA | ||
Who are the officers of NEWGENE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WRIGHT, Michael, Dr | Director | Norfolk Street SR1 1EA Sunderland 19 England | United Kingdom | British | Consultant Physician | 159930450001 | ||||||||
GOODING, Lesley Alexia | Secretary | Glanville Close Festival Park NE11 9TY Gateshead 21 Tyne & Wear | British | 135646920002 | ||||||||||
F.E.LAUGHLIN LTD | Secretary | Norfolk Street SR1 1EA Sunderland 19 England |
| 151274700001 | ||||||||||
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Quayside NE1 3DX Newcastle Upon Tyne Sandgate House 102 Tyne And Wear England | 134233790001 | |||||||||||
ALLISON, David | Director | Darras Hall Ponteland NE20 9JA Newcastle Upon Tyne 26 Woodside Tyne & Wear | England | British | Executive Director | 135646730001 | ||||||||
BRENNAN, Paul | Director | International Centre For Life Times Square NE1 4EP Newcastle Upon Tyne Bioscience Centre Tyne & Wear | England | British | Hospital Doctor | 192266720001 | ||||||||
BURN, John, Professor Sir | Director | International Centre For Life Times Square NE1 4EP Newcastle Upon Tyne Bioscience Centre Tyne & Wear | United Kingdom | British | University Professor | 42639050001 | ||||||||
BURT, Alastair David, Professor | Director | International Centre For Life Times Square NE1 4EP Newcastle Upon Tyne Bioscience Centre Tyne & Wear | United Kingdom | British | Dean Of Clinical Medicine | 159935040001 | ||||||||
CHINNERY, Patrick Francis, Professor | Director | International Centre For Life Times Square NE1 4EP Newcastle Upon Tyne Bioscience Centre Tyne & Wear | United Kingdom | British | Professor Of Neurogenetics | 123830490001 | ||||||||
CURTIS, Ann, Dr | Director | International Centre For Life Times Square NE1 4EP Newcastle Upon Tyne Bioscience Centre Tyne & Wear | United Kingdom | British | Scientific Director | 159930380001 | ||||||||
DRAGONE, Angela | Director | Norfolk Street SR1 1EA Sunderland 19 England | United Kingdom | British | Accountant | 136865390001 | ||||||||
HEWITT, Colin Thompson | Director | Middlesbrook Darras Hall Ponteland NE20 9XH Darras Hall 7 Newcastle Upon Tyne | United Kingdom | British | Solicitor | 146097790001 | ||||||||
HUNTLEY, David Thomas | Director | Norfolk Street SR1 1EA Sunderland 19 England | England | British | Company Director/Ceo | 79170690001 | ||||||||
LOCKWOOD, Robin Jeremy | Director | International Centre For Life Times Square NE1 4EP Newcastle Upon Tyne Bioscience Centre Tyne & Wear | England | British | University Manager | 155002980001 | ||||||||
ROBERTSON, Douglas William | Director | 27 Netherwitton Way NE3 5RP Newcastle Upon Tyne | England | British | Director | 91627630001 | ||||||||
SILMON, Angela Morag, Dr | Director | International Centre For Life Times Square NE1 4EP Newcastle Upon Tyne Bioscience Centre Tyne & Wear | United Kingdom | British | Business Development Manager | 177932510001 | ||||||||
SIMPSON, Alexander John, Professor | Director | International Centre For Life Times Square NE1 4EP Newcastle Upon Tyne Bioscience Centre Tyne & Wear | United Kingdom | British | Professor Of Respiratory Medicine | 194401230001 | ||||||||
WARD HADAWAY INCORPORATIONS LIMITED | Director | Quayside NE1 3DX Newcastle Upon Tyne Sandgate House 102 Tyne And Wear England | 134233800001 |
Who are the persons with significant control of NEWGENE LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Newcastle University Holdings Ltd | Apr 06, 2016 | King's Gate NE1 7RU Newcastle Upon Tyne C/O Finance & Planning Newcastle University England | Yes | ||||
| |||||||
Natures of Control
| |||||||
Newcastle Upon Tyne Hospitals Nhs Foundation Trust | Apr 06, 2016 | Freeman Road High Heaton NE7 7DN Newcastle Upon Tyne Freeman Hospital England | No | ||||
| |||||||
Natures of Control
|
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