GENETIC ALLIANCE UK LTD

Register to unlock more data on OkredoRegister

GENETIC ALLIANCE UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05772999

Incorporation date

06/04/2006

Size

Small

Contacts

Registered address

Registered address

The Clock Tower, 5 Farleigh Court Old Weston Road, Flax Bourton, Bristol BS48 1URCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2016)
dot icon19/04/2026
Confirmation statement made on 2026-04-06 with no updates
dot icon17/04/2026
Registered office address changed from The Clock Tower, 9 Farleigh Court Old Weston Road Flax Bourton Bristol BS48 1UR England to The Clock Tower, 5 Farleigh Court Old Weston Road Flax Bourton Bristol BS48 1UR on 2026-04-17
dot icon17/04/2026
Register(s) moved to registered office address The Clock Tower, 5 Farleigh Court Old Weston Road Flax Bourton Bristol BS48 1UR
dot icon06/03/2026
Director's details changed for Dr Mike Winter on 2026-03-06
dot icon17/12/2025
Accounts for a small company made up to 2025-03-31
dot icon11/11/2025
Appointment of Mrs Emily Jane Merrell as a director on 2025-11-04
dot icon10/11/2025
Termination of appointment of Phillippa Anne Farrant as a director on 2025-11-04
dot icon06/08/2025
Second filing for the appointment of Mrs Rebecca Middleton as a director
dot icon06/08/2025
Second filing for the appointment of Mr Timothy Kamombo as a director
dot icon06/08/2025
Second filing for the appointment of Dr Mike Winter as a director
dot icon17/06/2025
Register(s) moved to registered office address The Clock Tower, 9 Farleigh Court Old Weston Road Flax Bourton Bristol BS48 1UR
dot icon11/06/2025
Termination of appointment of David Anthony Ramsden as a director on 2025-06-09
dot icon11/06/2025
Appointment of Mr Tim Kamombo as a director on 2025-06-09
dot icon11/06/2025
Appointment of Dr Mike Winter as a director on 2025-06-09
dot icon11/06/2025
Confirmation statement made on 2025-04-06 with no updates
dot icon11/06/2025
Appointment of Mrs Rebecca Middleton as a director on 2025-06-09
dot icon18/10/2024
Accounts for a small company made up to 2024-03-31
dot icon19/09/2024
Termination of appointment of Sarah Wynn as a director on 2024-09-10
dot icon19/09/2024
Termination of appointment of Neil Mcclements as a director on 2024-09-10
dot icon14/06/2024
Registered office address changed from , Creative Works 7 Blackhorse Lane, London, E17 6DS, United Kingdom to The Clock Tower, 9 Farleigh Court Old Weston Road Flax Bourton Bristol BS48 1UR on 2024-06-14
dot icon13/05/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon06/10/2023
Accounts for a small company made up to 2023-03-31
dot icon04/10/2023
Resolutions
dot icon04/10/2023
Memorandum and Articles of Association
dot icon26/09/2023
Appointment of Dr Shehla Nilofer Mohammed as a director on 2023-09-12
dot icon26/09/2023
Appointment of Professor Lara Claire Bloom as a director on 2023-09-12
dot icon26/09/2023
Appointment of Mr Gregor Robert Stevenson as a director on 2023-09-12
dot icon26/09/2023
Appointment of Mr Toby William Hannam as a director on 2023-09-12
dot icon20/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon23/03/2023
Termination of appointment of Julie Shenine Wootton as a director on 2023-02-13
dot icon26/10/2022
Accounts for a small company made up to 2022-03-31
dot icon21/10/2022
Termination of appointment of Celine Lewis as a director on 2022-09-13
dot icon21/10/2022
Termination of appointment of Susan Walsh as a director on 2022-09-13
dot icon09/04/2021
Registered office address changed from , Third Floor, 86-90 Paul Street, London, EC2A 4NE, England to The Clock Tower, 9 Farleigh Court Old Weston Road Flax Bourton Bristol BS48 1UR on 2021-04-09
dot icon03/06/2020
Registered office address changed from , 49-51 Can Mezzanine, 49-51, East Road, London, N1 6AH, England to The Clock Tower, 9 Farleigh Court Old Weston Road Flax Bourton Bristol BS48 1UR on 2020-06-03
dot icon14/05/2018
Registered office address changed from , Barclay House Level 3, Barclay House, 37 Queen Square, London, WC1N 3BH, England to The Clock Tower, 9 Farleigh Court Old Weston Road Flax Bourton Bristol BS48 1UR on 2018-05-14
dot icon10/11/2016
Registered office address changed from , Unit 4D Leroy House, 436 Essex Road, London, N1 3QP to The Clock Tower, 9 Farleigh Court Old Weston Road Flax Bourton Bristol BS48 1UR on 2016-11-10

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

51
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Professor Lara Claire Bloom
Director
12/09/2023 - Present
3
Ms Joanie Dimavicius
Director
08/09/2008 - 31/03/2014
4
Walsh, Susan
Director
29/09/2016 - 13/09/2022
3
Mcclements, Neil
Director
15/10/2019 - 10/09/2024
10
Middleton, Rebecca
Director
11/02/2025 - Present
6

Persons with Significant Control

1
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 GENETIC ALLIANCE UK LTD

GENETIC ALLIANCE UK LTD is an(a) Active company incorporated on 06/04/2006 with the registered office located at The Clock Tower, 5 Farleigh Court Old Weston Road, Flax Bourton, Bristol BS48 1UR. There are currently 12 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 GENETIC ALLIANCE UK LTD?

toggle

GENETIC ALLIANCE UK LTD is currently Active. It was registered on 06/04/2006 .

Where is GENETIC ALLIANCE UK LTD located?

toggle

GENETIC ALLIANCE UK LTD is registered at The Clock Tower, 5 Farleigh Court Old Weston Road, Flax Bourton, Bristol BS48 1UR.

What does GENETIC ALLIANCE UK LTD do?

toggle

GENETIC ALLIANCE UK LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for GENETIC ALLIANCE UK LTD?

toggle

The latest filing was on 19/04/2026: Confirmation statement made on 2026-04-06 with no updates.