FUNGIALERT LIMITED

Register to unlock more data on OkredoRegister

FUNGIALERT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09647137

Incorporation date

19/06/2015

Size

Unaudited abridged

Contacts

Registered address

Registered address

Rothamsted Research Centre, West Common, Harpenden AL5 2JQCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2022)
dot icon16/04/2026
Termination of appointment of Jonathan Simon Tudor as a director on 2026-04-08
dot icon16/04/2026
Appointment of Ms Adelya Lskanderovna Akhatova as a director on 2026-04-08
dot icon03/04/2026
Resolutions
dot icon27/03/2026
Appointment of Mr Nicholas Atherton as a director on 2026-02-23
dot icon29/01/2026
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon29/01/2026
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon13/10/2025
Statement of capital following an allotment of shares on 2025-10-01
dot icon20/07/2025
Confirmation statement made on 2025-07-04 with updates
dot icon11/02/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon30/08/2024
Appointment of Dr Toni Marie Riggin Bucci as a director on 2024-08-19
dot icon22/08/2024
Change of share class name or designation
dot icon22/08/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon22/08/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon22/08/2024
Particulars of variation of rights attached to shares
dot icon30/07/2024
Termination of appointment of Kerry O'donnelly Weaver as a director on 2024-07-15
dot icon04/07/2024
Confirmation statement made on 2024-07-04 with updates
dot icon19/06/2024
Statement of capital following an allotment of shares on 2024-06-07
dot icon05/06/2024
Resolutions
dot icon31/05/2024
Notification of a person with significant control statement
dot icon21/04/2024
Particulars of variation of rights attached to shares
dot icon21/04/2024
Change of share class name or designation
dot icon28/02/2024
Cessation of Paul David Atherton as a person with significant control on 2024-01-08
dot icon28/02/2024
Cessation of Angela Manzanos Guinot as a person with significant control on 2024-01-08
dot icon28/02/2024
Cessation of Kerry O'donnelly Weaver as a person with significant control on 2024-01-08
dot icon12/02/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon28/01/2024
Memorandum and Articles of Association
dot icon17/01/2024
Resolutions
dot icon09/01/2024
Termination of appointment of Richard Ian Gourlay as a director on 2023-12-22
dot icon09/01/2024
Appointment of Ms. Sophie O'mulloy as a director on 2023-12-22
dot icon08/01/2024
Termination of appointment of Nicholas Atherton as a director on 2023-12-22
dot icon08/01/2024
Appointment of Mr Jonathan Tudor as a director on 2023-12-22
dot icon08/01/2024
Statement of capital following an allotment of shares on 2024-01-08
dot icon15/11/2023
Particulars of variation of rights attached to shares
dot icon15/11/2023
Change of share class name or designation
dot icon24/07/2023
Confirmation statement made on 2023-07-04 with updates
dot icon13/06/2023
Statement of capital following an allotment of shares on 2023-06-13
dot icon10/06/2023
Resolutions
dot icon29/05/2023
Statement of capital following an allotment of shares on 2023-05-29
dot icon16/01/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon23/11/2022
Director's details changed for Mr Nicolas Atherton on 2022-11-23
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
934.38K
-
0.00
867.31K
-
2022
14
162.16K
-
0.00
260.29K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De Manzanos Guinot, Angela
Director
19/06/2015 - Present
-
Percy, Adrian John, Dr
Director
08/03/2022 - Present
-
Atherton, Nicolas
Director
08/03/2022 - 22/12/2023
-
Ellison, John Kevin
Secretary
10/01/2018 - Present
-
Atherton, Paul David, Dr
Director
08/03/2016 - 03/03/2022
15

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FUNGIALERT LIMITED

FUNGIALERT LIMITED is an(a) Active company incorporated on 19/06/2015 with the registered office located at Rothamsted Research Centre, West Common, Harpenden AL5 2JQ. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FUNGIALERT LIMITED?

toggle

FUNGIALERT LIMITED is currently Active. It was registered on 19/06/2015 .

Where is FUNGIALERT LIMITED located?

toggle

FUNGIALERT LIMITED is registered at Rothamsted Research Centre, West Common, Harpenden AL5 2JQ.

What does FUNGIALERT LIMITED do?

toggle

FUNGIALERT LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for FUNGIALERT LIMITED?

toggle

The latest filing was on 16/04/2026: Termination of appointment of Jonathan Simon Tudor as a director on 2026-04-08.