Company NameYourgene Genomic Services Ltd
Company StatusActive
Company Number11802764
CategoryPrivate Limited Company
Incorporation Date1 February 2019(5 years, 2 months ago)
Previous NameEX5 Genomics (UK) Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameMr Lyn Dafydd Rees
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2020(1 year, 5 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressSkelton House Lloyd Street North
Manchester Science Park
Manchester
M15 6SH
Director NameDr Joanne Nicola Mason
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2023(4 years, 6 months after company formation)
Appointment Duration8 months
RoleChief Scientific Officer
Country of ResidenceEngland
Correspondence AddressSkelton House Lloyd Street North
Manchester Science Park
Manchester
M15 6SH
Director NameMr Steven Michael Gibson
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2023(4 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks
RoleAccountant
Country of ResidenceEngland
Correspondence AddressYork House School Lane
Chandler's Ford
Eastleigh
SO53 4DG
Director NameMr Paul Trueman Docherty
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt George's House 215-219 Chester Road
Manchester
Lancashire
M15 4JE
Director NameMs Jane Kelly
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt George's House 215-219 Chester Road
Manchester
Lancashire
M15 4JE
Director NameMs Bhavika Patel
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt George's House 215-219 Chester Road
Manchester
Lancashire
M15 4JE
Director NameMr Barry Kenneth Hextall
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2020(1 year, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSkelton House Lloyd Street North
Manchester Science Park
Manchester
M15 6SH
Director NameMr Barry Kenneth Hextall
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2023(4 years, 6 months after company formation)
Appointment Duration1 week, 3 days (resigned 08 September 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSkelton House Lloyd Street North
Manchester Science Park
Manchester
M15 6SH
Secretary NameMr Barry Hextall
StatusResigned
Appointed29 August 2023(4 years, 6 months after company formation)
Appointment Duration1 month (resigned 29 September 2023)
RoleCompany Director
Correspondence AddressSkelton House Lloyd Street North
Manchester Science Park
Manchester
M15 6SH

Location

Registered AddressSkelton House Lloyd Street North
Manchester Science Park
Manchester
M15 6SH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 1 week from now)

Charges

18 January 2022Delivered on: 19 January 2022
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding

Filing History

29 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
14 July 2020Appointment of Mr Lyn Dafydd Rees as a director on 3 July 2020 (2 pages)
14 July 2020Termination of appointment of Bhavika Patel as a director on 3 July 2020 (1 page)
14 July 2020Cessation of Jane Kelly as a person with significant control on 3 July 2020 (1 page)
14 July 2020Cessation of Paul Trueman Docherty as a person with significant control on 3 July 2020 (1 page)
14 July 2020Appointment of Mr Barry Kenneth Hextall as a director on 3 July 2020 (2 pages)
14 July 2020Cessation of Bhavika Patel as a person with significant control on 3 July 2020 (1 page)
14 July 2020Termination of appointment of Paul Trueman Docherty as a director on 3 July 2020 (1 page)
14 July 2020Registered office address changed from St George's House 215-219 Chester Road Manchester Lancashire M15 4JE England to Citylabs 1.0 Nelson Street Manchester M13 9NQ on 14 July 2020 (1 page)
14 July 2020Notification of Yourgene Health Plc as a person with significant control on 3 July 2020 (2 pages)
14 July 2020Termination of appointment of Jane Kelly as a director on 3 July 2020 (1 page)
28 May 2020Confirmation statement made on 28 May 2020 with updates (5 pages)
17 February 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
19 December 2019Current accounting period extended from 28 February 2020 to 31 March 2020 (1 page)
1 February 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-02-01
  • GBP 300
(37 pages)