MYOGENES LIMITED

Kinetic Business Centre Kinetic Business Centre, Borehamwood, WD6 4PJ, England
StatusACTIVE
Company No.10399052
CategoryPrivate Limited Company
Incorporated28 Sep 2016
Age7 years, 7 months, 23 days
JurisdictionEngland Wales

SUMMARY

MYOGENES LIMITED is an active private limited company with number 10399052. It was incorporated 7 years, 7 months, 23 days ago, on 28 September 2016. The company address is Kinetic Business Centre Kinetic Business Centre, Borehamwood, WD6 4PJ, England.



Company Fillings

Capital allotment shares

Date: 11 Jan 2024

Action Date: 14 Dec 2023

Category: Capital

Type: SH01

Capital : 366,249 GBP

Date: 2023-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2023

Action Date: 15 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-15

Officer name: Prof David Michael Taylor

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2023

Action Date: 03 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Leonard James Poulter

Appointment date: 2023-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2023

Action Date: 03 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-03

Officer name: Mr Ashok Soni

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2023

Action Date: 15 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-15

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2023

Action Date: 15 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-15

Officer name: Mr Martin Victor Lent

Documents

View document PDF

Capital allotment shares

Date: 21 Aug 2023

Action Date: 31 Jul 2023

Category: Capital

Type: SH01

Capital : 337,393 GBP

Date: 2023-07-31

Documents

View document PDF

Capital allotment shares

Date: 21 Aug 2023

Action Date: 31 Jul 2023

Category: Capital

Type: SH01

Capital : 333,277 GBP

Date: 2023-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2023

Action Date: 12 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-12

Officer name: Mr John Philip De Blocq Van Kuffeler

Documents

View document PDF

Capital allotment shares

Date: 21 Jun 2023

Action Date: 30 May 2023

Category: Capital

Type: SH01

Date: 2023-05-30

Capital : 325,287 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2023

Action Date: 13 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marc Richard Howells

Appointment date: 2023-04-13

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2023

Action Date: 13 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-13

Officer name: Mr Martin Victor Lent

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2023

Action Date: 13 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-13

Officer name: Michael Mowlem

Documents

View document PDF

Capital allotment shares

Date: 20 Feb 2023

Action Date: 30 Dec 2022

Category: Capital

Type: SH01

Date: 2022-12-30

Capital : 319,234 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2022

Action Date: 15 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Capital allotment shares

Date: 25 Apr 2022

Action Date: 26 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-26

Capital : 281,011 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Apr 2022

Action Date: 26 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-26

Capital : 281,011 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Apr 2022

Action Date: 22 Oct 2021

Category: Capital

Type: SH01

Capital : 281,011 GBP

Date: 2021-10-22

Documents

View document PDF

Capital allotment shares

Date: 25 Apr 2022

Action Date: 08 Oct 2021

Category: Capital

Type: SH01

Capital : 262,843 GBP

Date: 2021-10-08

Documents

View document PDF

Capital allotment shares

Date: 25 Apr 2022

Action Date: 05 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-05

Capital : 262,843 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Apr 2022

Action Date: 06 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-06

Capital : 262,843 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Apr 2022

Action Date: 30 Sep 2021

Category: Capital

Type: SH01

Date: 2021-09-30

Capital : 252,929 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Apr 2022

Action Date: 05 Oct 2021

Category: Capital

Type: SH01

Capital : 252,929 GBP

Date: 2021-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2021

Action Date: 24 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Malcolm Howard Brenner

Change date: 2021-11-24

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2021

Action Date: 15 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-15

Documents

View document PDF

Notification of a person with significant control statement

Date: 22 Oct 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Oct 2021

Action Date: 30 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Zvi Zahavi

Cessation date: 2021-07-30

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Oct 2021

Action Date: 30 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-07-30

Psc name: Martin Victor Lent

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Oct 2021

Action Date: 30 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-07-30

Psc name: Malcolm Howard Brenner

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Oct 2021

Action Date: 30 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-07-30

Psc name: Clare Rachelle Coverman

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-30

Officer name: Mr Michael Mowlem

Documents

View document PDF

Capital allotment shares

Date: 23 Aug 2021

Action Date: 30 Jul 2021

Category: Capital

Type: SH01

Capital : 246,267 GBP

Date: 2021-07-30

Documents

View document PDF

Capital allotment shares

Date: 23 Aug 2021

Action Date: 30 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-30

Capital : 241,423 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Aug 2021

Action Date: 30 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-30

Capital : 232,702 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Aug 2021

Action Date: 30 Jul 2021

Category: Capital

Type: SH01

Capital : 232,702 GBP

Date: 2021-07-30

Documents

View document PDF

Capital allotment shares

Date: 23 Aug 2021

Action Date: 30 Jul 2021

Category: Capital

Type: SH01

Capital : 218,168 GBP

Date: 2021-07-30

Documents

View document PDF

Memorandum articles

Date: 24 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2020

Action Date: 15 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Sep 2020

Action Date: 12 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Martin Victor Lent

Notification date: 2020-08-12

Documents

View document PDF

Resolution

Date: 24 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 24 Aug 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 13 Aug 2020

Action Date: 12 Aug 2020

Category: Capital

Type: SH01

Date: 2020-08-12

Capital : 200,000 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2019

Action Date: 27 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2019

Action Date: 15 May 2019

Category: Address

Type: AD01

Old address: Beacon House 113 Kingsway London WC2B 6PP England

New address: Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ

Change date: 2019-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Address

Type: AD01

New address: Beacon House 113 Kingsway London WC2B 6PP

Change date: 2019-03-26

Old address: 201 Great Portland Street London W1W 5AB United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change account reference date company current extended

Date: 20 Mar 2019

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2018

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-27

Documents

View document PDF

Notification of a person with significant control

Date: 15 Oct 2018

Action Date: 24 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Zvi Zahavi

Notification date: 2018-09-24

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Oct 2018

Action Date: 24 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Elroi Marom

Cessation date: 2018-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Zvi Zahavi

Appointment date: 2018-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 20 Mar 2018

Action Date: 09 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Clare Rachelle Coverman

Notification date: 2018-03-09

Documents

View document PDF

Notification of a person with significant control

Date: 20 Mar 2018

Action Date: 09 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Malcolm Howard Brenner

Notification date: 2018-03-09

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Oct 2017

Action Date: 28 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-28

Psc name: Zvi Zahavi

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Oct 2017

Action Date: 28 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Malcolm Howard Brenner

Cessation date: 2017-09-28

Documents

View document PDF

Notification of a person with significant control

Date: 30 Oct 2017

Action Date: 28 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-28

Psc name: Elroi Marom

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zvi Zahavi

Termination date: 2017-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Clare Rachelle Coverman

Appointment date: 2017-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2017

Action Date: 27 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-27

Documents

View document PDF

Incorporation company

Date: 28 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED HUMAN RESOURCES CONSULTANTS LIMITED

7 NELSON STREET,SOUTHEND-ON-SEA,SS1 1EH

Number:07180552
Status:ACTIVE
Category:Private Limited Company

BUILD MOMENTUM LTD

LEWIS HOUSE,GREAT CHESTERFORD,CB10 1PF

Number:09691588
Status:ACTIVE
Category:Private Limited Company

COMPUTER AGE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10720814
Status:ACTIVE
Category:Private Limited Company

FAB MANAGEMENT CONSULTANTS LIMITED

CHASE GREEN HOUSE,ENFIELD,EN2 6NF

Number:08752185
Status:ACTIVE
Category:Private Limited Company

LIFESTYLE SPORTS RICHMOND LIMITED

138 UNIVERSITY STREET,BELFAST,BT7 1HJ

Number:NI616320
Status:ACTIVE
Category:Private Limited Company

NSPIN GROUP LTD

15 ODEON COURT,5,LONDON,E1 5LB

Number:11806706
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source