Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > FIOS GENOMICS LIMITED
Company Information for

FIOS GENOMICS LIMITED

13 Little France Road, Edinburgh Bioquarter, Edinburgh, EH16 4UX,
Company Registration Number
SC341432
Private Limited Company
Active

Company Overview

About Fios Genomics Ltd
FIOS GENOMICS LIMITED was founded on 2008-04-15 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Fios Genomics Limited is a Private Limited Company registered in SCOTLAND 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
FIOS GENOMICS LIMITED
 
Legal Registered Office
13 Little France Road
Edinburgh Bioquarter
Edinburgh
EH16 4UX
Other companies in EH16
 
Previous Names
MBM SHELFCO (54) LIMITED21/05/2008
Filing Information
Company Number SC341432
Company ID Number SC341432
Date formed 2008-04-15
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-04-30
Account next due 2026-01-31
Latest return 2025-04-15
Return next due 2026-04-29
Type of accounts GROUP
VAT Number /Sales tax ID GB922745618  
Last Datalog update: 2025-04-15 09:48:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIOS GENOMICS LIMITED
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.

Company Officers of FIOS GENOMICS LIMITED

Current Directors
Officer Role Date Appointed
MAX BYLESJO
Director 2017-02-16
PETER GHAZAL
Director 2008-05-20
ALAN MCDOUGALL JOHNSTON
Director 2015-10-12
SARAH LYNAGH
Director 2013-05-17
MARTIN WILLIAM RAMSAY
Director 2014-12-01
ALISTAIR STRACHAN
Director 2012-02-29
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS CHARLES FREEMAN
Director 2013-05-31 2015-04-28
SANDY PRIMROSE
Director 2011-06-01 2014-12-31
JAMES WILLIAM BUCKIE
Company Secretary 2011-06-03 2013-09-30
JAMES WILLIAM BUCKIE
Director 2011-06-03 2013-09-30
GARY LESLIE RUBIN
Director 2010-09-28 2012-04-23
THOMAS CHARLES FREEMAN
Company Secretary 2008-05-20 2011-05-26
THORSTEN FORSTER
Director 2008-05-20 2011-05-26
THOMAS CHARLES FREEMAN
Director 2008-05-20 2011-05-26
ANTON JAMES ENRIGHT
Director 2008-05-20 2010-09-13
MBM SECRETARIAL SERVICES LIMITED
Company Secretary 2008-04-15 2008-05-20
MBM NOMINEES LIMITED
Director 2008-04-15 2008-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER GHAZAL APRO MED CONSULTING LIMITED Director 2000-04-19 CURRENT 2000-04-19 Dissolved 2015-02-27
ALAN MCDOUGALL JOHNSTON CLYDE BIOSCIENCES LIMITED Director 2015-08-01 CURRENT 2012-03-07 Active
MARTIN WILLIAM RAMSAY ILC THERAPEUTICS LTD Director 2017-03-15 CURRENT 2012-06-21 Active
MARTIN WILLIAM RAMSAY ARRAYJET LIMITED Director 2013-08-01 CURRENT 2000-08-11 Active
MARTIN WILLIAM RAMSAY VERISIM LIMITED Director 2010-06-04 CURRENT 2000-08-29 Dissolved 2016-04-28
MARTIN WILLIAM RAMSAY CHEX HEALTHCARE LIMITED Director 2006-04-21 CURRENT 2005-08-05 Dissolved 2014-01-24
MARTIN WILLIAM RAMSAY ARDGARTH FINANCIAL MANAGEMENT LTD Director 2004-01-21 CURRENT 2004-01-16 Active
MARTIN WILLIAM RAMSAY DUNBLANE KIDS CLUB Director 2001-03-27 CURRENT 1997-06-17 Active

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
2025-04-15CONFIRMATION STATEMENT MADE ON 15/04/25, WITH UPDATES
2025-01-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/24
2024-04-08APPOINTMENT TERMINATED, DIRECTOR PETER GHAZAL
2023-04-18CONFIRMATION STATEMENT MADE ON 15/04/23, WITH UPDATES
2023-02-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2022-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES
2022-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/22 FROM Nine Edinburgh Bioquarter 9 Little France Road Edinburgh EH16 4UX United Kingdom
2021-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2021-08-02CH04SECRETARY'S DETAILS CHNAGED FOR MBM SECRETARIAL SERVICES LIMITED on 2021-08-02
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES
2020-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2020-12-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES
2020-01-24SH0115/01/20 STATEMENT OF CAPITAL GBP 208.6973
2020-01-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19
2020-01-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-08-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-08-14AP04Appointment of Mbm Secretarial Services Limited as company secretary on 2019-08-14
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH NO UPDATES
2018-08-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3414320002
2018-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH NO UPDATES
2017-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2017 FROM PO BOX EH16 4UX NINE, EDINBURGH BIOQUARTER NINE EDINBURGH BIOQUARTER 9 LITTLE FRANCE ROAD EDINBURGH EH16 4UX SCOTLAND
2017-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2017 FROM NINE EDINBURGH BIOQUARTER LITTLE FRANCE ROAD EDINBURGH EH16 4UX
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 187.8857
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2017-02-17AP01DIRECTOR APPOINTED DR MAX BYLESJO
2017-02-17AP01DIRECTOR APPOINTED DR MAX BYLESJO
2016-07-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 187.886
2016-04-18AR0115/04/16 ANNUAL RETURN FULL LIST
2016-04-15CH01Director's details changed for Professor Peter Ghazal on 2016-04-15
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 187.8857
2015-12-09SH0107/12/15 STATEMENT OF CAPITAL GBP 187.8857
2015-12-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-12-09RES01ADOPT ARTICLES 09/12/15
2015-10-12AP01DIRECTOR APPOINTED MR ALAN MCDOUGALL JOHNSTON
2015-08-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CHARLES FREEMAN
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 144.0167
2015-04-20AR0115/04/15 ANNUAL RETURN FULL LIST
2015-01-02TM01APPOINTMENT TERMINATED, DIRECTOR SANDY PRIMROSE
2014-12-17AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14
2014-12-08AP01DIRECTOR APPOINTED MR MARTIN WILLIAM RAMSAY
2014-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14
2014-05-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-05-29RES01ADOPT ARTICLES 22/05/2014
2014-05-29SH0123/05/14 STATEMENT OF CAPITAL GBP 144.0167
2014-04-17AR0115/04/14 FULL LIST
2013-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13
2013-10-02TM02APPOINTMENT TERMINATED, SECRETARY JAMES BUCKIE
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BUCKIE
2013-07-04RES01ADOPT ARTICLES 17/05/2013
2013-06-19AP01DIRECTOR APPOINTED PROFESSOR THOMAS CHARLES FREEMAN
2013-05-23SH02SUB-DIVISION 17/05/13
2013-05-23RES13SUBDIVISION: 8K@£0.01ORD=800K@£0.0001ORD 17/05/2013
2013-05-23RES0117/05/2013
2013-05-23SH0117/05/13 STATEMENT OF CAPITAL GBP 120.0000
2013-05-22AP01DIRECTOR APPOINTED DR SARAH LYNAGH
2013-04-16AR0115/04/13 FULL LIST
2012-11-30AA30/04/12 TOTAL EXEMPTION SMALL
2012-08-22AP01DIRECTOR APPOINTED DR ALISTAIR STRACHAN
2012-08-22TM01APPOINTMENT TERMINATED, DIRECTOR GARY RUBIN
2012-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2012 FROM C/O DM MCNAUGHT & CO LTD 166 BUCHANAN STREET GLASGOW G1 2LS SCOTLAND
2012-04-18AR0115/04/12 FULL LIST
2012-02-03MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2011-07-08AA30/04/11 TOTAL EXEMPTION SMALL
2011-06-24SH0103/06/11 STATEMENT OF CAPITAL GBP 80
2011-06-21AP03SECRETARY APPOINTED DR JAMES WILLIAM BUCKIE
2011-06-21AP01DIRECTOR APPOINTED DR SANDY PRIMROSE
2011-06-21AP01DIRECTOR APPOINTED DR JAMES WILLIAM BUCKIE
2011-06-21TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS FREEMAN
2011-06-21TM01APPOINTMENT TERMINATED, DIRECTOR THORSTEN FORSTER
2011-06-21TM02APPOINTMENT TERMINATED, SECRETARY THOMAS FREEMAN
2011-06-21AR0115/04/11 FULL LIST
2011-06-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-06-15RES01ADOPT ARTICLES 30/05/2011
2011-02-15MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-28AP01DIRECTOR APPOINTED DR GARY LESLIE RUBIN
2011-01-21AA30/04/10 TOTAL EXEMPTION SMALL
2010-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTON ENRIGHT
2010-05-19AR0115/04/10 FULL LIST
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR PETER GHAZAL / 15/04/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR. THOMAS CHARLES FREEMAN / 15/04/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / THORSTEN FORSTER / 15/04/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTON JAMES ENRIGHT / 15/04/2010
2010-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2010 FROM C/O C/O DM MCNAUGHT & CO LTD 166 BUCHANAN STREET GLASGOW G1 2LS SCOTLAND
2010-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2010 FROM 7-11 MELVILLE STREET EDINBURGH EH3 7PE
2009-09-24AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-14363aRETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS
2009-01-09287REGISTERED OFFICE CHANGED ON 09/01/2009 FROM 10 MELVILLE CRESCENT EDINBURGH MIDLOTHIAN EH3 7LU
2008-06-20RES01ADOPT ARTICLES 23/05/2008
2008-06-20288aDIRECTOR APPOINTED ANTON JAMES ENRIGHT
2008-05-28122S-DIV
2008-05-28287REGISTERED OFFICE CHANGED ON 28/05/2008 FROM 107 GEORGE STREET EDINBURGH EH2 3ES
2008-05-28288bAPPOINTMENT TERMINATED SECRETARY MBM SECRETARIAL SERVICES LIMITED
2008-05-28288bAPPOINTMENT TERMINATED DIRECTOR MBM NOMINEES LIMITED
2008-05-28288aDIRECTOR APPOINTED PROFESSOR PETER GHAZAL
2008-05-28288aDIRECTOR APPOINTED THORSTEN FORSTER
2008-05-28288aDIRECTOR AND SECRETARY APPOINTED DR THOMAS CHARLES FREEMAN
2008-05-2888(2)AD 20/05/08 GBP SI 3800@0.01=38 GBP IC 2/40
2008-05-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-05-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-05-21CERTNMCOMPANY NAME CHANGED MBM SHELFCO (54) LIMITED CERTIFICATE ISSUED ON 21/05/08
2008-04-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology




Licences & Regulatory approval
We could not find any licences issued to FIOS GENOMICS 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 FIOS GENOMICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2011-02-10 Satisfied EAST OF SCOTLAND INVESTMENT FUND LIMITED
Intangible Assets
Patents
We have not found any records of FIOS GENOMICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIOS GENOMICS LIMITED
Trademarks
We have not found any records of FIOS GENOMICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIOS GENOMICS 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 (72110 - Research and experimental development on biotechnology) as FIOS GENOMICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FIOS GENOMICS 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 FIOS GENOMICS 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 FIOS GENOMICS 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.