Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > YOURGENE HEALTH LIMITED
Company Information for

YOURGENE HEALTH LIMITED

SKELTON HOUSE LLOYD STREET NORTH, MANCHESTER SCIENCE PARK, MANCHESTER, M15 6SH,
Company Registration Number
03971582
Private Limited Company
Active

Company Overview

About Yourgene Health Ltd
YOURGENE HEALTH LIMITED was founded on 2000-04-13 and has its registered office in Manchester. The organisation's status is listed as "Active". Yourgene Health Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
YOURGENE HEALTH LIMITED
 
Legal Registered Office
SKELTON HOUSE LLOYD STREET NORTH
MANCHESTER SCIENCE PARK
MANCHESTER
M15 6SH
Other companies in GL50
 
Previous Names
PREMAITHA HEALTH PLC02/11/2018
VIALOGY PLC03/07/2014
ORIGINAL INVESTMENTS PLC30/10/2006
BIOPROJECTS INTERNATIONAL PLC28/09/2005
Filing Information
Company Number 03971582
Company ID Number 03971582
Date formed 2000-04-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 07/04/2016
Return next due 05/05/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB774795174  
Last Datalog update: 2024-03-05 08:34:52
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name YOURGENE HEALTH LIMITED
The following companies were found which have the same name as YOURGENE HEALTH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
YOURGENE HEALTH UK LTD Skelton House Lloyd Street North Manchester Science Park Manchester M15 6SH Active Company formed on the 2013-03-08
YOURGENE HEALTH (SINGAPORE) PTE. LTD. FUSIONOPOLIS PLACE Singapore 138523 Active Company formed on the 2014-06-04
YOURGENE HEALTH (TAIWAN) CO., LTD. Singapore Active Company formed on the 2014-06-04

Company Officers of YOURGENE HEALTH LIMITED

Current Directors
Officer Role Date Appointed
BARRY KENNETH HEXTALL
Company Secretary 2015-06-04
BILL CHANG
Director 2017-03-02
PETER COLLINS
Director 2014-07-04
BARRY KENNETH HEXTALL
Director 2015-06-04
KENG HSU
Director 2018-07-03
STEPHEN LITTLE
Director 2014-07-04
NICHOLAS MUSTOE
Director 2014-01-27
LYN DAFYDD REES
Director 2018-07-03
ADAM REYNOLDS
Director 2013-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN CHANG
Director 2017-03-02 2018-07-03
WILLIAM TOCOR DENMAN IV
Director 2015-11-01 2018-05-14
DAVID ERIC EVANS
Director 2014-07-04 2016-09-07
CHARLES EDWARD SELKIRK ROBERTS
Director 2014-07-04 2016-07-01
MARK KINGSLEY COLLINGBOURNE
Company Secretary 2005-05-25 2015-06-04
MARK KINGSLEY COLLINGBOURNE
Director 2014-01-27 2015-06-04
SANDEEP GULATI
Director 2006-10-31 2014-06-13
ROBERT WILLIAM DEAN
Director 2006-10-31 2014-03-21
TERENCE BOND
Director 2000-04-13 2013-12-04
PETER REYNOLDS
Director 2007-07-13 2013-12-04
GEORGE REHM
Director 2006-10-30 2010-04-20
MICHAEL WOODS KELLY
Director 2006-10-30 2009-06-12
JAMES DERRICK SLATER
Director 2002-02-27 2006-10-30
JULIAN GEORGE VIGGARS
Director 2001-01-19 2006-10-30
RICHARD DIXEY
Director 2000-08-09 2006-10-26
JOHN DENIS BROOME
Director 2000-06-13 2006-09-11
MARK JONES
Company Secretary 2000-04-13 2005-09-30
CHRISTOPHER JAMES SLATER
Director 2000-04-13 2003-09-01
HENRY JOHN MARK TOMPKINS
Director 2001-12-19 2003-09-01
HARRY GRAY BROWNE
Director 2000-06-13 2000-08-02
JAMES DERRICK SLATER
Director 2000-04-13 2000-07-16
STARTCO LIMITED
Company Secretary 2000-04-13 2000-04-13
NEWCO LIMITED
Director 2000-04-13 2000-04-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY KENNETH HEXTALL YOURGENE HEALTH UK LTD Director 2015-09-18 CURRENT 2013-03-08 Active
BARRY KENNETH HEXTALL HELIX PLUS LIMITED Director 2014-10-03 CURRENT 2014-10-03 Active - Proposal to Strike off
BARRY KENNETH HEXTALL FORUM CINEMA HEXHAM LIMITED Director 2014-09-01 CURRENT 2007-02-07 Active
BARRY KENNETH HEXTALL SNUGLIN LIMITED Director 2014-04-03 CURRENT 2013-12-10 Active
STEPHEN LITTLE YOURGENE HEALTH UK LTD Director 2015-10-01 CURRENT 2013-03-08 Active
NICHOLAS MUSTOE HUB CAPITAL PARTNERS LIMITED Director 2011-02-01 CURRENT 2010-10-19 Active - Proposal to Strike off
NICHOLAS MUSTOE KINDRED DIGITAL LIMITED Director 2007-11-21 CURRENT 2006-04-18 Dissolved 2016-02-02
NICHOLAS MUSTOE BOX 4 (HOLDINGS) LIMITED Director 2005-02-04 CURRENT 2005-01-04 Dissolved 2016-06-21
NICHOLAS MUSTOE STARLIGHT CHILDREN'S FOUNDATION Director 2002-04-29 CURRENT 1986-07-18 Active
ADAM REYNOLDS MYHEALTHCHECKED PLC Director 2016-02-17 CURRENT 2008-04-22 Active
ADAM REYNOLDS RNR HOLDINGS LIMITED Director 2015-10-20 CURRENT 2015-10-20 Dissolved 2018-03-27
ADAM REYNOLDS OCUTEC EYECARE LIMITED Director 2015-07-08 CURRENT 2015-07-08 Dissolved 2016-11-15
ADAM REYNOLDS REYCO LIMITED Director 2011-01-12 CURRENT 2011-01-12 Active
ADAM REYNOLDS MEDAVINCI GOLD LIMITED Director 2010-08-02 CURRENT 2010-05-18 Active - Proposal to Strike off
ADAM REYNOLDS EMOTION FITNESS LIMITED Director 2009-10-01 CURRENT 2009-09-25 Active
ADAM REYNOLDS BIOLUSTRE UK LTD Director 2009-01-01 CURRENT 2006-01-03 Dissolved 2014-03-11
ADAM REYNOLDS SOSANDAR PLC Director 2008-07-24 CURRENT 2005-03-02 Active
ADAM REYNOLDS WILTON INTERNATIONAL MARKETING LIMITED Director 2005-06-10 CURRENT 2005-04-07 Dissolved 2014-08-01
ADAM REYNOLDS BOLDWOOD LIMITED Director 2004-10-25 CURRENT 2004-09-15 Liquidation
ADAM REYNOLDS EKF DIAGNOSTICS HOLDINGS PLC Director 2004-10-11 CURRENT 2002-01-07 Active
ADAM REYNOLDS ALAN BAILEY (STUDIOS) LIMITED Director 2002-10-23 CURRENT 1971-04-02 Dissolved 2013-12-24
ADAM REYNOLDS HANSARD CORPORATE LIMITED Director 2002-10-22 CURRENT 2002-10-09 Dissolved 2014-05-06
ADAM REYNOLDS CHALTON CONSULTING LIMITED Director 2000-02-17 CURRENT 2000-02-17 Dissolved 2013-10-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-02CONFIRMATION STATEMENT MADE ON 21/01/24, WITH UPDATES
2023-11-30Current accounting period shortened from 31/03/24 TO 31/12/23
2023-10-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039715820006
2023-09-29Termination of appointment of Barry Kenneth Hextall on 2023-09-29
2023-09-27Resolutions passed:<ul><li>Resolution re-registration</ul>
2023-09-27Re-registration of memorandum and articles of association
2023-09-27Certificate of re-registration from Public Limited Company to Private
2023-09-27Re-registration from a public company to a private limited company
2023-09-12Scheme of arrangement
2023-09-11APPOINTMENT TERMINATED, DIRECTOR BILL CHANG
2023-09-11APPOINTMENT TERMINATED, DIRECTOR ANDREW LEESER
2023-09-11APPOINTMENT TERMINATED, DIRECTOR JOANNE NICOLA MASON
2023-09-11APPOINTMENT TERMINATED, DIRECTOR MARY GERALDINE TAVENER
2023-09-11APPOINTMENT TERMINATED, DIRECTOR JONATHAN ALEXANDER SEATON
2023-09-11DIRECTOR APPOINTED MR STEVEN MICHAEL GIBSON
2023-08-24Memorandum articles filed
2023-08-24Resolutions passed:<ul><li>Resolution Company business - re: general meetings procedure 17/08/2023</ul>
2023-08-24Resolutions passed:<ul><li>Resolution Company business - re: general meetings procedure 17/08/2023<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-07-27Second filing of capital allotment of shares GBP35,121,929.179
2023-07-2619/07/23 STATEMENT OF CAPITAL GBP 35138435.902
2023-07-2619/07/23 STATEMENT OF CAPITAL GBP 35121929.1790
2023-05-22DIRECTOR APPOINTED DR JOANNE NICOLA MASON
2023-03-17APPOINTMENT TERMINATED, DIRECTOR BARRY KENNETH HEXTALL
2023-02-20CONFIRMATION STATEMENT MADE ON 21/01/23, WITH NO UPDATES
2023-02-20DIRECTOR APPOINTED MR ANDREW LEESER
2023-01-18Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-01-13APPOINTMENT TERMINATED, DIRECTOR STEPHEN LITTLE
2023-01-13APPOINTMENT TERMINATED, DIRECTOR HAYDEN WILLIAM JEFFREYS
2023-01-13APPOINTMENT TERMINATED, DIRECTOR ADAM REYNOLDS
2023-01-13APPOINTMENT TERMINATED, DIRECTOR JOANNE NICOLA MASON
2023-01-1313/01/23 STATEMENT OF CAPITAL GBP 35121929.178
2022-08-23REGISTERED OFFICE CHANGED ON 23/08/22 FROM Citylabs 1.0 Nelson Street Manchester M13 9NQ England
2022-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/22 FROM Citylabs 1.0 Nelson Street Manchester M13 9NQ England
2022-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-02-09DIRECTOR APPOINTED MRS MARY GERALDINE TAVENER
2022-02-09Register inspection address changed to Link Group, 10th Floor, Central Square Wellington Street Leeds LS1 4DL
2022-02-09APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MUSTOE
2022-02-09Registers moved to registered inspection location of Link Group, 10th Floor, Central Square Wellington Street Leeds LS1 4DL
2022-02-09CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2022-02-09AD03Registers moved to registered inspection location of Link Group, 10th Floor, Central Square Wellington Street Leeds LS1 4DL
2022-02-09AD02Register inspection address changed to Link Group, 10th Floor, Central Square Wellington Street Leeds LS1 4DL
2022-02-09AP01DIRECTOR APPOINTED MRS MARY GERALDINE TAVENER
2022-02-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MUSTOE
2022-01-19REGISTRATION OF A CHARGE / CHARGE CODE 039715820006
2022-01-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 039715820006
2021-12-06AAMDAmended group accounts made up to 2021-03-31
2021-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-03-20AP01DIRECTOR APPOINTED DR JOANNE NICOLA MASON
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES
2020-08-23SH0105/08/20 STATEMENT OF CAPITAL GBP 32561451.592
2020-08-23SH0105/08/20 STATEMENT OF CAPITAL GBP 32561451.592
2020-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES
2019-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/19 FROM Enterprise House Manchester Science Park Lloyd Street North Manchester M15 6SE England
2019-08-19AP01DIRECTOR APPOINTED DR JOHN ROBERT BROWN CBE
2019-08-19TM01APPOINTMENT TERMINATED, DIRECTOR KENG HSU
2019-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-05-19PSC08Notification of a person with significant control statement
2019-05-19CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES
2019-05-14SH0117/04/19 STATEMENT OF CAPITAL GBP 32519387.964
2019-04-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-04-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039715820005
2018-11-05AP01DIRECTOR APPOINTED MR HAYDEN WILLIAM JEFFREYS
2018-11-02RES15CHANGE OF COMPANY NAME 10/10/21
2018-11-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-11-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER COLLINS
2018-10-25CHANLondon Stock Exchange corporate action. Change of ORD GBP0.001 for COAF: UK600115513Y2018 ASIN: GB00BN31ZD89
2018-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-07-16AP01DIRECTOR APPOINTED MR KENG HSU
2018-07-16AP01DIRECTOR APPOINTED MR LYN DAFYDD REES
2018-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CHANG
2018-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/18 FROM C/O Bpe Llp St James' House St. James Square Cheltenham Gloucestershire GL50 3PR
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM TOCOR DENMAN IV
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 07/04/18, WITH NO UPDATES
2018-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 039715820005
2017-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 039715820004
2017-04-22CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH NO UPDATES
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 32266187.666
2017-03-24SH0102/03/17 STATEMENT OF CAPITAL GBP 32266187.666
2017-03-14SH0120/02/17 STATEMENT OF CAPITAL GBP 32190133.096
2017-03-03AP01DIRECTOR APPOINTED MR BILL CHANG
2017-03-03AP01DIRECTOR APPOINTED MR ALAN CHANG
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 32173133.096
2017-02-01SH02SUB-DIVISION 10/01/17
2017-01-27MEM/ARTSARTICLES OF ASSOCIATION
2017-01-27RES13ACQUISITION/DIVISION 10/01/2017
2017-01-27RES01ALTER ARTICLES 10/01/2017
2017-01-10DECRLondon Stock Exchange corporate action. Decrease in Value of ORD GBP0.001 for COAF: UK600096725Y2016 ASIN: GB00BN31ZD89
2017-01-03DECRLondon Stock Exchange corporate action. Decrease in Value of ORD GBP0.10 for COAF: UK600096725Y2016 ASIN: GB00BN31ZD89
2016-12-21DECRLondon Stock Exchange corporate action. Decrease in Value of ORD GBP0.10 for COAF: UK600096725Y2016 ASIN: GB00BN31ZD89
2016-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS
2016-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 039715820003
2016-08-08TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ROBERTS
2016-06-11LATEST SOC11/06/16 STATEMENT OF CAPITAL;GBP 32173133.096
2016-06-11AR0107/04/16 NO MEMBER LIST
2015-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 039715820002
2015-12-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-11-10AP01DIRECTOR APPOINTED DR WILLIAM TOCOR DENMAN IV
2015-11-03AUDAUDITOR'S RESIGNATION
2015-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 32173133.096
2015-07-31SH0102/07/15 STATEMENT OF CAPITAL GBP 32173133.096
2015-07-08AR0107/04/15 NO MEMBER LIST
2015-06-23AP03SECRETARY APPOINTED BARRY KENNETH HEXTALL
2015-06-23AP01DIRECTOR APPOINTED BARRY KENNETH HEXTALL
2015-06-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK COLLINGBOURNE
2015-06-23TM02APPOINTMENT TERMINATED, SECRETARY MARK COLLINGBOURNE
2014-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-07-30MEM/ARTSARTICLES OF ASSOCIATION
2014-07-30SH02CONSOLIDATION 03/07/14
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 28173133.1
2014-07-30SH0104/07/14 STATEMENT OF CAPITAL GBP 28173133.10
2014-07-30SH0103/07/14 STATEMENT OF CAPITAL GBP 12046222.60
2014-07-18AP01DIRECTOR APPOINTED DR CHARLES EDWARD SELKIRK ROBERTS
2014-07-18AP01DIRECTOR APPOINTED DR STEPHEN LITTLE
2014-07-18AP01DIRECTOR APPOINTED MR PETER COLLINS
2014-07-18AP01DIRECTOR APPOINTED MR DAVID ERIC EVANS
2014-07-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-07-11RES13TAKEOVER/MERGERS WAIVER,ACQUISITION,APPOINT AUDS,CONSOLIDATE SHARES,APPOINT DIRECTORS,CO BUSINESS 03/07/2014
2014-07-03RES15CHANGE OF NAME 03/07/2014
2014-07-03CERTNMCOMPANY NAME CHANGED VIALOGY PLC CERTIFICATE ISSUED ON 03/07/14
2014-07-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-06-27TM01APPOINTMENT TERMINATED, DIRECTOR SANDEEP GULATI
2014-05-05AR0107/04/14 NO MEMBER LIST
2014-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM REYNOLDS / 30/04/2014
2014-05-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK KINGSLEY COLLINGBOURNE / 30/04/2014
2014-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2014 FROM ASHCOMBE COURT WOOLSACK WAY GODALMING SURREY GU7 1LQ
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DEAN
2014-03-25MEM/ARTSARTICLES OF ASSOCIATION
2014-03-20SH02SUB-DIVISION 27/01/14
2014-03-20RES13SHARES SUBDIVIDED AND DEFERRED/ THAT THE INVESDTING POLICY IN THE FORM SET OUT IN THE CIRCULAR BE APPROVED AND ADOPTED 27/01/2014
2014-03-20RES01ALTER ARTICLES 27/01/2014
2014-03-20MISCSEC 519
2014-03-20SH0127/01/14 STATEMENT OF CAPITAL GBP 12046222.57
2014-02-12AP01DIRECTOR APPOINTED MR NICHOLAS MUSTOE
2014-02-12AP01DIRECTOR APPOINTED MR MARK KINGSLEY COLLINGBOURNE
2013-12-11AP01DIRECTOR APPOINTED MR ADAM REYNOLDS
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER REYNOLDS
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE BOND
2013-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-11-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-11-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-18AR0107/04/13 NO MEMBER LIST
2012-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-07-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-07-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-03AR0107/04/12 NO MEMBER LIST
2012-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM DEAN / 05/04/2011
2012-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDEEP GULATI / 05/04/2012
2012-06-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-06-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-23RES01ALTER ARTICLES 28/10/2011
2011-11-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-10-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-05-06AR0107/04/11 BULK LIST
2010-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-10-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-18AR0107/04/10 BULK LIST
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE REHM
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KELLY
2009-11-02RES13SECTION 551 CA 2006 QUOTED
2009-11-02RES04NC INC ALREADY ADJUSTED
2009-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-06-30363aRETURN MADE UP TO 07/04/09; BULK LIST AVAILABLE SEPARATELY
2009-06-0188(2)AD 30/04/09 GBP SI 75000000@0.01=750000 GBP IC 4037158/4787158
2008-11-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-11-18RES01ADOPT ARTICLES 29/10/2008
2008-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-05-20363sRETURN MADE UP TO 07/04/08; BULK LIST AVAILABLE SEPARATELY
2008-02-1388(2)RAD 26/10/06--------- £ SI 297973@.01
2007-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-09-06288aNEW DIRECTOR APPOINTED
2007-05-17363(288)DIRECTOR RESIGNED
2007-05-17363sRETURN MADE UP TO 07/04/07; BULK LIST AVAILABLE SEPARATELY
2007-02-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-22123NC INC ALREADY ADJUSTED 26/10/06
2006-12-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-12-22RES04£ NC 5000000/7500000 26/1
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
325 - Manufacture of medical and dental instruments and supplies
32500 - Manufacture of medical and dental instruments and supplies

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development



Licences & Regulatory approval
We could not find any licences issued to YOURGENE HEALTH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against YOURGENE HEALTH LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
HIGH COURT OF JUSTICE - CHANCERY DIVISION MR JUSTICE BIRSS 2016-04-18 to 2016-04-18 HC-2015-001175 Same v Premaitha Health Plc
2016-04-18
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-11 Outstanding LIFE TECHNOLOGIES LIMITED (AS LENDER)
2016-09-22 Outstanding LIFE TECHNOLOGIES LIMITED
2015-12-11 Outstanding LIFE TECHNOLOGIES LIMITED
DEED OF CHARGE OVER CREDIT BALANCES 2011-10-20 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of YOURGENE HEALTH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YOURGENE HEALTH LIMITED
Trademarks

Trademark applications by YOURGENE HEALTH LIMITED

YOURGENE HEALTH LIMITED is the Original Applicant for the trademark Premaitha Health ™ (UK00003065287) through the UKIPO on the 2014-07-22
Trademark classes: Clinical diagnostics for medical or veterinary use. Research relating to molecular sciences;DNA screening for scientific research purposes.
Income
Government Income
We have not found government income sources for YOURGENE HEALTH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32500 - Manufacture of medical and dental instruments and supplies) as YOURGENE HEALTH LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where YOURGENE HEALTH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YOURGENE HEALTH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded YOURGENE HEALTH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.