MARKER DIAGNOSTICS UK LIMITED
Overview
| Company Name | MARKER DIAGNOSTICS UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10239380 |
| 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 MARKER DIAGNOSTICS UK LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is MARKER DIAGNOSTICS UK LIMITED located?
| Registered Office Address | 2nd Floor, 55 Ludgate Hill EC4M 7JW London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MARKER DIAGNOSTICS UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| MIRNA DIAGNOSTICS LIMITED | Sep 11, 2018 | Sep 11, 2018 |
| BIOVICI DIAGNOSTICS LIMITED | Jun 20, 2016 | Jun 20, 2016 |
What are the latest accounts for MARKER DIAGNOSTICS UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MARKER DIAGNOSTICS UK LIMITED?
| Last Confirmation Statement Made Up To | Apr 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 09, 2025 |
| Overdue | No |
What are the latest filings for MARKER DIAGNOSTICS UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 09, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 2nd Floor, 55 Ludgate Hill London EC4M 7JH United Kingdom to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on Apr 07, 2025 | 1 pages | AD01 | ||||||||||
Appointment of Marc Philipp Bruhwiler as a director on Apr 08, 2024 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 09, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 09, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Mar 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH England to 2nd Floor, 55 Ludgate Hill London EC4M 7JH on Oct 06, 2020 | 1 pages | AD01 | ||||||||||
Termination of appointment of Valentina Di Pietro as a director on Sep 15, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 26, 2020 with updates | 4 pages | CS01 | ||||||||||
Change of details for Tenerani Holdings Limited as a person with significant control on Nov 25, 2019 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH England to St Bride's House 10 Salisbury Square London EC4Y 8EH on Jun 19, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 26, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 6 pages | AA | ||||||||||
Notification of Tenerani Holdings Limited as a person with significant control on Jun 28, 2018 | 2 pages | PSC02 | ||||||||||
Previous accounting period shortened from Jun 30, 2019 to Dec 31, 2018 | 1 pages | AA01 | ||||||||||
Who are the officers of MARKER DIAGNOSTICS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BELLI, Antonio | Director | Ludgate Hill EC4M 7JW London 2nd Floor, 55 England | England | Italian | 183866340001 | |||||
| BELLI, Giuseppe | Director | Ludgate Hill EC4M 7JW London 2nd Floor, 55 England | United Kingdom | Italian | 248998980001 | |||||
| BRUHWILER, Marc Philipp | Director | Baarerstrasse 6300 Zug 8 Switzerland | Switzerland | Swiss | 324832550001 | |||||
| COHEN, David | Director | Ludgate Hill EC4M 7JW London 2nd Floor, 55 England | Canada | Canadian | 250227870001 | |||||
| MAREE, Lukas Marthinus | Director | Ludgate Hill EC4M 7JW London 2nd Floor, 55 England | South Africa | Canadian,South African | 248998550001 | |||||
| DI PIETRO, Valentina, Dr | Director | 10 Salisbury Square EC4Y 8EH London St Bride's House England | England | Italian | 217942260001 | |||||
| MORGAN, Gareth Paul | Director | Singleton Park SA2 8PP Swansea Life Science Building 2 United Kingdom | Wales | British | 152734090001 | |||||
| MORGAN, Paul Robert | Director | Singleton Park SA2 8PP Swansea Life Science Building 2 United Kingdom | Wales | British | 104121390002 | |||||
| PIGLIUCCI, Riccardo | Director | Singleton Park SA2 8PP Swansea Life Science Building 2 United Kingdom | Usa | American | 218068440001 | |||||
| SUNDSTROM, Lars Eric | Director | Singleton Park SA2 8PP Swansea Life Science Building 2 United Kingdom | England | Swedish | 217941510001 |
Who are the persons with significant control of MARKER DIAGNOSTICS UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Marker Holdings Uk Limited | Jun 28, 2018 | 500-600 Witan Gate West MK9 1SH Milton Keynes Witan Gate House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Paul Robert Morgan | Sep 01, 2017 | 500-600 Witan Gate West MK9 1SH Milton Keynes Witan Gate House Buckinghamshire England | Yes | ||||||||||
Nationality: British Country of Residence: Wales | |||||||||||||
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