FIOS GENOMICS LIMITED

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

    Company NameFIOS GENOMICS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC341432
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of FIOS GENOMICS LIMITED?

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

    Where is FIOS GENOMICS LIMITED located?

    Registered Office Address
    13 Little France Road
    Edinburgh Bioquarter
    EH16 4UX Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of FIOS GENOMICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MBM SHELFCO (54) LIMITEDApr 15, 2008Apr 15, 2008

    What are the latest accounts for FIOS GENOMICS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for FIOS GENOMICS LIMITED?

    Last Confirmation Statement Made Up ToApr 15, 2026
    Next Confirmation Statement DueApr 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 15, 2025
    OverdueNo

    What are the latest filings for FIOS GENOMICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 15, 2025 with updates

    9 pagesCS01

    Group of companies' accounts made up to Apr 30, 2024

    19 pagesAA

    Confirmation statement made on Apr 15, 2024 with updates

    9 pagesCS01

    Termination of appointment of Peter Ghazal as a director on Apr 06, 2024

    1 pagesTM01

    Group of companies' accounts made up to Apr 30, 2023

    19 pagesAA

    Second filing of Confirmation Statement dated Apr 15, 2023

    12 pagesRP04CS01

    Second filing of Confirmation Statement dated Apr 15, 2020

    13 pagesRP04CS01

    Confirmation statement made on Apr 15, 2023 with updates

    9 pagesCS01
    Annotations
    DateAnnotation
    Jul 11, 2023Second Filing The information on the form CS01 has been replaced by a second filing on 11/07/2023

    Group of companies' accounts made up to Apr 30, 2022

    19 pagesAA

    Confirmation statement made on Apr 15, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Nine Edinburgh Bioquarter 9 Little France Road Edinburgh EH16 4UX United Kingdom to 13 Little France Road Edinburgh Bioquarter Edinburgh EH16 4UX on Feb 18, 2022

    1 pagesAD01

    Group of companies' accounts made up to Apr 30, 2021

    17 pagesAA

    Secretary's details changed for Mbm Secretarial Services Limited on Aug 02, 2021

    1 pagesCH04

    Confirmation statement made on Apr 15, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Apr 30, 2020

    17 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Apr 15, 2020 with updates

    10 pagesCS01
    Annotations
    DateAnnotation
    Jul 11, 2023Second Filing The information on the form CS01 has been replaced by a second filing on 11/07/2023

    Statement of capital following an allotment of shares on Jan 15, 2020

    • Capital: GBP 208.6973
    4 pagesSH01

    Group of companies' accounts made up to Apr 30, 2019

    16 pagesAA

    Resolutions

    Resolutions
    30 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Appointment of Mbm Secretarial Services Limited as a secretary on Aug 14, 2019

    2 pagesAP04

    Confirmation statement made on Apr 15, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 30, 2018

    13 pagesAA

    Registration of charge SC3414320002, created on Aug 16, 2018

    17 pagesMR01

    Who are the officers of FIOS GENOMICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MBM SECRETARIAL SERVICES LIMITED
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Secretary
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC156630
    133157900001
    BYLESJO, Max, Dr
    Little France Road
    Edinburgh Bioquarter
    EH16 4UX Edinburgh
    13
    Scotland
    Director
    Little France Road
    Edinburgh Bioquarter
    EH16 4UX Edinburgh
    13
    Scotland
    ScotlandSwedishBioinformatician224911630001
    JOHNSTON, Alan Mcdougall
    Little France Road
    Edinburgh Bioquarter
    EH16 4UX Edinburgh
    13
    Scotland
    Director
    Little France Road
    Edinburgh Bioquarter
    EH16 4UX Edinburgh
    13
    Scotland
    ScotlandBritishCompany Director160808050001
    LYNAGH, Sarah, Dr
    Little France Road
    Edinburgh Bioquarter
    EH16 4UX Edinburgh
    13
    Scotland
    Director
    Little France Road
    Edinburgh Bioquarter
    EH16 4UX Edinburgh
    13
    Scotland
    ScotlandBritishCommercial Director178459370001
    RAMSAY, Martin William
    Little France Road
    Edinburgh Bioquarter
    EH16 4UX Edinburgh
    13
    Scotland
    Director
    Little France Road
    Edinburgh Bioquarter
    EH16 4UX Edinburgh
    13
    Scotland
    ScotlandBritishCompany Director79312760001
    STRACHAN, Alistair, Dr
    Little France Road
    Edinburgh Bioquarter
    EH16 4UX Edinburgh
    13
    Scotland
    Director
    Little France Road
    Edinburgh Bioquarter
    EH16 4UX Edinburgh
    13
    Scotland
    United KingdomBritishDirector171562850001
    BUCKIE, James William, Dr
    Little France Road
    EH16 4UX Edinburgh
    Nine Edinburgh Bioquarter
    Scotland
    Secretary
    Little France Road
    EH16 4UX Edinburgh
    Nine Edinburgh Bioquarter
    Scotland
    160998120001
    FREEMAN, Thomas Charles, Professor
    27 Kilmaurs Road
    EH16 5DB Edinburgh
    Midlothian
    Secretary
    27 Kilmaurs Road
    EH16 5DB Edinburgh
    Midlothian
    BritishScientist119556450001
    MBM SECRETARIAL SERVICES LIMITED
    George Street
    EH2 3ES Edinburgh
    107
    Secretary
    George Street
    EH2 3ES Edinburgh
    107
    133157900001
    BUCKIE, James William, Dr
    Little France Road
    EH16 4UX Edinburgh
    Nine Edinburgh Bioquarter
    Scotland
    Director
    Little France Road
    EH16 4UX Edinburgh
    Nine Edinburgh Bioquarter
    Scotland
    ScotlandBritishDirector & Accountant103102300003
    ENRIGHT, Anton James, Dr
    71 St Andrews Road
    CB4 1DH Cambridge
    Cambridgeshire
    Director
    71 St Andrews Road
    CB4 1DH Cambridge
    Cambridgeshire
    United KingdomIrishScientist119712370001
    FORSTER, Thorsten
    Namur Road
    EH26 0LJ Penicuik
    45
    Midlothian
    Director
    Namur Road
    EH26 0LJ Penicuik
    45
    Midlothian
    United KingdomGermanCompany Director130735290001
    FREEMAN, Thomas Charles, Professor
    Little France Road
    EH16 4UX Edinburgh
    Nine Edinburgh Bioquarter
    Scotland
    Director
    Little France Road
    EH16 4UX Edinburgh
    Nine Edinburgh Bioquarter
    Scotland
    ScotlandBritishResearch Scientist119556450001
    FREEMAN, Thomas Charles, Professor
    27 Kilmaurs Road
    EH16 5DB Edinburgh
    Midlothian
    Director
    27 Kilmaurs Road
    EH16 5DB Edinburgh
    Midlothian
    ScotlandBritishScientist119556450001
    GHAZAL, Peter, Professor
    Little France Road
    Edinburgh Bioquarter
    EH16 4UX Edinburgh
    13
    Scotland
    Director
    Little France Road
    Edinburgh Bioquarter
    EH16 4UX Edinburgh
    13
    Scotland
    United KingdomBritishCompany Director73493980002
    PRIMROSE, Sandy, Dr
    Little France Road
    EH16 4UX Edinburgh
    Nine Edinburgh Bioquarter
    Scotland
    Director
    Little France Road
    EH16 4UX Edinburgh
    Nine Edinburgh Bioquarter
    Scotland
    United KingdomBritishDirector160998020001
    RUBIN, Gary Leslie, Dr
    King's Buildings, Mayfield Road
    EH9 3JL Edinburgh
    Ettc
    United Kingdom
    Director
    King's Buildings, Mayfield Road
    EH9 3JL Edinburgh
    Ettc
    United Kingdom
    United KingdomBritishDirector Of Operations157322390001
    MBM NOMINEES LIMITED
    George Street
    EH2 3ES Edinburgh
    107
    Director
    George Street
    EH2 3ES Edinburgh
    107
    129097580001

    What are the latest statements on persons with significant control for FIOS GENOMICS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 15, 2017The 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