Company NameGemini Genomics (UK) Limited
Company StatusDissolved
Company Number03100033
CategoryPrivate Limited Company
Incorporation Date8 September 1995(28 years, 7 months ago)
Dissolution Date28 August 2007 (16 years, 8 months ago)
Previous NameGemini Research Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameClarke William Neumann
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed19 November 2001(6 years, 2 months after company formation)
Appointment Duration5 years, 9 months (closed 28 August 2007)
RoleLawyer
Correspondence Address755 Cole Ranch Road
Encinitas
Ca92024
United States
Director NameJohn Sharp
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed03 March 2006(10 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 28 August 2007)
RoleVice President Finance
Correspondence Address11843 Evergold St
San Diego
California 92131
Foreign
Secretary NameJohn Sharp
NationalityAmerican
StatusClosed
Appointed03 March 2006(10 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 28 August 2007)
RoleVice President Finance
Correspondence Address11843 Evergold St
San Diego
California 92131
Foreign
Director NameRita Euziere
Date of BirthJune 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed18 September 1995(1 week, 3 days after company formation)
Appointment Duration8 months, 1 week (resigned 22 May 1996)
RoleSecretary
Correspondence Address7 Rue Bel Respiro
Monaco Mc98000
Foreign
Director NameMichael Edward Fitzgerald
Date of BirthMay 1958 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed18 September 1995(1 week, 3 days after company formation)
Appointment Duration8 months, 1 week (resigned 22 May 1996)
RoleCompany Director
Correspondence AddressLe Regina
13-15 Boulevard Des Moulins
Mc 98000 Monaco
Foreign
Director NameCaroline Burford
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1995(1 week, 3 days after company formation)
Appointment Duration1 week (resigned 25 September 1995)
RoleCompany Director
Correspondence Address13-15 Boulevard Des
Moulins
Monaco
Mc98000
Director NameSimon Christopher Kerr
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1996(5 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address13 Grenfell Road
Beaconsfield
Buckinghamshire
HP9 2BP
Director NameDr Fiona Jane Paton
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1996(5 months, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 February 1997)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBroughton Lane Farm Broughton Lane
Harmston Low Fields
Lincoln
LN5 9SY
Director NameMr Francis David Alcraft
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1996(5 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 03 February 1998)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressLinacre House 13 Warwick Road
Melton Mowbray
Leicestershire
LE13 0RD
Secretary NameSimon Christopher Kerr
NationalityBritish
StatusResigned
Appointed11 March 1996(6 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address13 Grenfell Road
Beaconsfield
Buckinghamshire
HP9 2BP
Director NameSir Walter Bodmer
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1996(9 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 03 February 1998)
RoleCompany Director
Correspondence AddressCancer Immunogenetics Lab Cancer
Research Uk Weatherall Instituteof
Molecular Medicine John Radcliffe
Hospital Oxford
OX3 9DS
Director NameDr Paul James Kelly
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed13 February 1997(1 year, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 November 2001)
RolePhysician
Correspondence Address89 Manor Avenue
Wellesley
Massachusetts 02482
United States
Director NameRichard Roger St Johns
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 1997(1 year, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 February 1998)
RoleRetired
Correspondence AddressFlat L
7-9 Cadogan Square
London
SW1X 0HT
Director NameKeith Nicholas Bowhill
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(1 year, 7 months after company formation)
Appointment Duration11 months (resigned 09 March 1998)
RoleAccountant
Correspondence AddressWoodside
Sandy Lane Rushmoor
Farnham
Surrey
GU10 2ET
Director NameDr Anthony John Smith
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 December 1998)
RoleTechnology Development
Correspondence AddressFindings
27 Haw Lane
Bledlow Ridge
Buckinghamshire
HP14 4JH
Director NameMr Dirk Rolf Gewert
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed01 July 1997(1 year, 9 months after company formation)
Appointment Duration12 months (resigned 30 June 1998)
RoleResearch Dir Non Clinical
Country of ResidenceEngland
Correspondence Address50 Gilbert Road
Cambridge
CB4 3PE
Secretary NameDanielle Kathleen Heseltine
NationalityBritish
StatusResigned
Appointed01 August 1997(1 year, 10 months after company formation)
Appointment Duration11 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address17
Kings Mill Great Chesterford
Saffron Walden
Essex
CB10 1PE
Director NameNeil Harvey Swift
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(2 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 1999)
RoleAccountant
Correspondence Address36 Elthiron Road
London
SW6 4BW
Secretary NamePatricia Ann Harris
NationalityBritish
StatusResigned
Appointed01 July 1998(2 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 April 1999)
RoleCompany Director
Correspondence Address69 Victoria Road
Barking
Essex
IG11 8PY
Director NameDr Patrick Willem Kleyn
Date of BirthDecember 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed12 April 1999(3 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 November 2001)
RoleChief Scientist
Correspondence AddressBradburys
Stocking Green, Radwinter
Saffron Walden
Essex
CB10 2SS
Director NameDr Zahed Subhan
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(3 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 November 2001)
RoleBusiness Development Director
Correspondence Address9 Percheron Close
Impington
Cambridge
Cambridgeshire
CB4 9YX
Secretary NameRoger Martin Dickinson
NationalityBritish
StatusResigned
Appointed12 April 1999(3 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 November 2001)
RoleCompany Director
Correspondence Address36 Glapthorn Road
Oundle
Peterborough
PE8 4JQ
Director NameDr Howard Michael Christley
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1999(3 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 November 2001)
RoleClinical Director
Correspondence Address58 John Amner Close
Ely
Cambridgeshire
CB6 1DT
Director NameRoger Martin Dickinson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1999(4 years, 2 months after company formation)
Appointment Duration2 years (resigned 19 November 2001)
RoleLawyer
Correspondence Address36 Glapthorn Road
Oundle
Peterborough
PE8 4JQ
Director NameMr Anthony James Ratcliffe
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1999(4 years, 2 months after company formation)
Appointment Duration2 years (resigned 19 November 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHepworth Hall
The Street, Hepworth
Bury St Edmunds
Suffolk
IP22 2PS
Director NameDelbert Foit Jnr
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed19 November 2001(6 years, 2 months after company formation)
Appointment Duration11 months (resigned 22 October 2002)
RoleCompany Director
Correspondence Address526c Stratford Court
Del Mar
California 92014
United States
Director NameKarsten Edmund Schmidt
Date of BirthMay 1961 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed19 November 2001(6 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 January 2002)
RoleManaging Director
Correspondence AddressGinsterstieg 16a
Halstenbek 25469
Germany
Director NameChristopher Robert Smith
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(6 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 March 2006)
RoleAccountant
Correspondence Address1643 6th Ave Apartment 302
San Diego
Ca 92101 - 2758
Foreign
Secretary NameChristopher Robert Smith
NationalityBritish
StatusResigned
Appointed19 November 2001(6 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 March 2006)
RoleAccountant
Correspondence Address1643 6th Ave Apartment 302
San Diego
Ca 92101 - 2758
Foreign
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 September 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 September 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameWFW Legal Services Limited (Corporation)
StatusResigned
Appointed18 September 1995(1 week, 3 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 April 1996)
Correspondence Address15 Appold Street
London
EC2A 2HB
Director NameCanada Trust Ci Limited (Corporation)
StatusResigned
Appointed29 February 1996(5 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 03 February 1998)
Correspondence AddressPO Box 194 19-21 Broad Steet
St Helier
Jersey
Channel Islands
JE4 8RR

Location

Registered AddressCarlyle House
107 Wellington Road South
Stockport
SK1 3TL
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 August 2007Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2007First Gazette notice for compulsory strike-off (1 page)
9 March 2006New secretary appointed;new director appointed (2 pages)
9 March 2006Secretary resigned;director resigned (1 page)
21 November 2005Return made up to 08/09/05; full list of members (2 pages)
7 November 2005Full accounts made up to 31 December 2004 (8 pages)
4 February 2005Full accounts made up to 31 December 2003 (11 pages)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
28 September 2004Return made up to 08/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 October 2003Full accounts made up to 31 December 2002 (14 pages)
30 September 2003Return made up to 08/09/03; full list of members (7 pages)
6 February 2003Full accounts made up to 31 December 2001 (18 pages)
5 November 2002Director resigned (1 page)
21 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
4 October 2002Return made up to 08/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 June 2002Registered office changed on 27/06/02 from: 162 science park milton road cambridge cambridgeshire CB4 0GH (1 page)
6 February 2002New director appointed (2 pages)
6 February 2002Director resigned (1 page)
12 December 2001New secretary appointed;new director appointed (2 pages)
12 December 2001New director appointed (2 pages)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
12 December 2001Secretary resigned;director resigned (1 page)
12 December 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
12 December 2001New director appointed (2 pages)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
9 October 2001Return made up to 08/09/01; full list of members (8 pages)
26 September 2001Full accounts made up to 31 March 2001 (17 pages)
8 June 2001Director's particulars changed (1 page)
23 January 2001Full accounts made up to 31 March 2000 (17 pages)
14 September 2000Return made up to 08/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 September 2000Director's particulars changed (1 page)
16 May 2000Company name changed gemini research LIMITED\certificate issued on 17/05/00 (2 pages)
15 May 2000Registered office changed on 15/05/00 from: 162 science park milton road cambridge CB4 4GH (1 page)
2 February 2000Full accounts made up to 31 March 1999 (13 pages)
5 December 1999New director appointed (2 pages)
5 December 1999New director appointed (2 pages)
7 October 1999Return made up to 08/09/99; full list of members (8 pages)
19 August 1999Director resigned (1 page)
30 June 1999New director appointed (2 pages)
26 May 1999Full accounts made up to 31 March 1998 (13 pages)
18 April 1999New director appointed (2 pages)
18 April 1999Director's particulars changed (1 page)
18 April 1999New director appointed (2 pages)
18 April 1999New secretary appointed (2 pages)
18 April 1999Secretary resigned (1 page)
31 March 1999Director's particulars changed (1 page)
28 January 1999Delivery ext'd 3 mth 31/03/98 (1 page)
7 December 1998Director resigned (1 page)
8 October 1998Return made up to 08/09/98; no change of members
  • 363(287) ‐ Registered office changed on 08/10/98
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 September 1998New director appointed (2 pages)
31 July 1998Director resigned (1 page)
28 July 1998New secretary appointed (2 pages)
10 July 1998Secretary resigned (1 page)
18 March 1998Director resigned (1 page)
20 February 1998Full accounts made up to 31 March 1997 (15 pages)
11 February 1998Director resigned (1 page)
11 February 1998Director resigned (1 page)
11 February 1998Director resigned (1 page)
11 February 1998Director resigned (1 page)
31 January 1998Secretary's particulars changed (1 page)
13 January 1998Director's particulars changed (1 page)
29 December 1997Return made up to 08/09/97; full list of members (10 pages)
26 November 1997Director's particulars changed (1 page)
1 October 1997New secretary appointed (2 pages)
5 July 1997New director appointed (2 pages)
5 July 1997New director appointed (2 pages)
2 July 1997Secretary resigned;director resigned (1 page)
22 June 1997New director appointed (2 pages)
22 June 1997New director appointed (1 page)
28 April 1997New director appointed (2 pages)
18 April 1997Director resigned (1 page)
10 April 1997Nc inc already adjusted 26/03/97 (1 page)
10 April 1997Ad 26/03/97--------- £ si 2090000@1=2090000 £ ic 10000/2100000 (2 pages)
4 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
20 January 1997Full accounts made up to 31 March 1996 (10 pages)
17 December 1996Registered office changed on 17/12/96 from: 19-20 garlick hill london EC4V 2AC (1 page)
3 December 1996New director appointed (2 pages)
23 October 1996Return made up to 08/09/96; full list of members (6 pages)
10 June 1996Director resigned (1 page)
10 June 1996Director resigned (1 page)
3 June 1996£ nc 1000/250000 20/03/96 (1 page)
3 June 1996Ad 20/03/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
29 March 1996New director appointed (2 pages)
28 March 1996New secretary appointed (2 pages)
28 March 1996Accounting reference date notified as 31/03 (1 page)
22 March 1996New director appointed (2 pages)
19 March 1996New director appointed (2 pages)
27 February 1996New director appointed (2 pages)
14 February 1996Company name changed gemini research (uk) LIMITED\certificate issued on 15/02/96 (2 pages)
29 November 1995Company name changed loanbuild LIMITED\certificate issued on 30/11/95 (4 pages)
9 November 1995Director resigned (2 pages)
2 November 1995New director appointed (2 pages)
26 September 1995Director resigned;new director appointed (2 pages)
26 September 1995New director appointed (2 pages)
26 September 1995Registered office changed on 26/09/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 September 1995Secretary resigned;new secretary appointed (4 pages)
26 September 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
8 September 1995Incorporation (12 pages)