Company NameArk - Genomics Limited
DirectorsErnst Jan Van Orsouw and John Michael Clinkenbeard
Company StatusActive
Company NumberSC216783
CategoryPrivate Limited Company
Incorporation Date13 March 2001(23 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Ernst Jan Van Orsouw
Date of BirthJune 1977 (Born 46 years ago)
NationalityDutch
StatusCurrent
Appointed01 July 2022(21 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoslin Innovation Centre University Of Edinburgh
Easter Bush
Midlothian
EH25 9RG
Scotland
Director NameMr John Michael Clinkenbeard
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2023(22 years, 4 months after company formation)
Appointment Duration9 months, 1 week
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence AddressRoslin Innovation Centre University Of Edinburgh
Easter Bush
Midlothian
EH25 9RG
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusCurrent
Appointed06 February 2018(16 years, 11 months after company formation)
Appointment Duration6 years, 2 months
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Malcolm Bateman
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(10 years, 7 months after company formation)
Appointment Duration6 years (resigned 17 October 2017)
RoleFinancial Director
Country of ResidenceScotland
Correspondence AddressRoslin Biocentre Roslin
Midlothian
EH25 9PP
Scotland
Director NameMr David Arthur Hume
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2015(14 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 December 2017)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence AddressRoslin Biocentre Roslin
Midlothian
EH25 9PP
Scotland
Director NameJohn Macleod Mackenzie
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2015(14 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 February 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRoslin Innovation Centre University Of Edinburgh
Easter Bush
Midlothian
EH25 9RG
Scotland
Director NameMr Huw Euros Jones
Date of BirthMarch 1974 (Born 50 years ago)
NationalityWelsh
StatusResigned
Appointed06 February 2018(16 years, 11 months after company formation)
Appointment Duration12 months (resigned 04 February 2019)
RoleChief Technical Officer
Country of ResidenceScotland
Correspondence AddressRoslin Innovation Centre University Of Edinburgh
Easter Bush
Midlothian
EH25 9RG
Scotland
Director NameMr Glen Illing
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2018(16 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressRoslin Innovation Centre University Of Edinburgh
Easter Bush
Midlothian
EH25 9RG
Scotland
Director NameMr George Cunningham Roy
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2018(16 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 July 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRoslin Innovation Centre University Of Edinburgh
Easter Bush
Midlothian
EH25 9RG
Scotland
Director NameWJM Directors Limited (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
Strathclyde
G2 5RZ
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
Strathclyde
G2 5RZ
Scotland

Location

Registered AddressRoslin Innovation Centre
University Of Edinburgh
Easter Bush
Midlothian
EH25 9RG
Scotland
ConstituencyMidlothian
WardMidlothian West
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Wjm Share Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (4 months from now)

Filing History

20 March 2024Micro company accounts made up to 30 September 2023 (3 pages)
10 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
21 July 2023Appointment of Mr John Michael Clinkenbeard as a director on 20 July 2023 (2 pages)
10 July 2023Termination of appointment of George Cunningham Roy as a director on 6 July 2023 (1 page)
8 March 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
10 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
4 July 2022Appointment of Mr Ernst Jan Van Orsouw as a director on 1 July 2022 (2 pages)
1 July 2022Termination of appointment of Glen Illing as a director on 30 June 2022 (1 page)
18 February 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
12 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
2 August 2021Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 (1 page)
13 January 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
10 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
12 March 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
12 August 2019Cessation of Roslin Foundation as a person with significant control on 10 October 2017 (1 page)
12 August 2019Confirmation statement made on 10 August 2019 with updates (4 pages)
12 August 2019Notification of Roslin Technologies Limited as a person with significant control on 10 October 2017 (2 pages)
1 July 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
8 February 2019Termination of appointment of Huw Euros Jones as a director on 4 February 2019 (1 page)
23 November 2018Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
13 August 2018Confirmation statement made on 10 August 2018 with updates (5 pages)
21 March 2018Termination of appointment of John Macleod Mackenzie as a director on 6 February 2018 (1 page)
21 March 2018Appointment of Mr Glen Illing as a director on 6 February 2018 (2 pages)
21 March 2018Appointment of Mr George Cunningham Roy as a director on 6 February 2018 (2 pages)
21 March 2018Appointment of Mr Huw Euros Jones as a director on 6 February 2018 (2 pages)
20 March 2018Termination of appointment of David Arthur Hume as a director on 4 December 2017 (1 page)
20 March 2018Registered office address changed from Roslin Biocentre Roslin Midlothian EH25 9PP Scotland to Roslin Innovation Centre University of Edinburgh Easter Bush Midlothian EH25 9RG on 20 March 2018 (1 page)
20 March 2018Appointment of Mbm Secretarial Services Limited as a secretary on 6 February 2018 (2 pages)
11 January 2018Accounts for a small company made up to 31 March 2017 (11 pages)
24 October 2017Termination of appointment of Malcolm Bateman as a director on 17 October 2017 (1 page)
24 October 2017Termination of appointment of Malcolm Bateman as a director on 17 October 2017 (1 page)
22 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
29 December 2016Full accounts made up to 31 March 2016 (12 pages)
29 December 2016Full accounts made up to 31 March 2016 (12 pages)
10 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
11 May 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(4 pages)
11 May 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(4 pages)
9 October 2015Appointment of Professor David Arthur Hume as a director on 8 October 2015 (2 pages)
9 October 2015Registered office address changed from C/O Wright Johnston & Mackenzie Llp,302 st Vincent Street Glasgow G2 5RZ to Roslin Biocentre Roslin Midlothian EH25 9PP on 9 October 2015 (1 page)
9 October 2015Appointment of Professor David Arthur Hume as a director on 8 October 2015 (2 pages)
9 October 2015Appointment of John Macleod Mackenzie as a director on 8 October 2015 (2 pages)
9 October 2015Appointment of John Macleod Mackenzie as a director on 8 October 2015 (2 pages)
9 October 2015Appointment of John Macleod Mackenzie as a director on 8 October 2015 (2 pages)
9 October 2015Registered office address changed from C/O Wright Johnston & Mackenzie Llp,302 st Vincent Street Glasgow G2 5RZ to Roslin Biocentre Roslin Midlothian EH25 9PP on 9 October 2015 (1 page)
9 October 2015Appointment of Professor David Arthur Hume as a director on 8 October 2015 (2 pages)
9 October 2015Registered office address changed from C/O Wright Johnston & Mackenzie Llp,302 st Vincent Street Glasgow G2 5RZ to Roslin Biocentre Roslin Midlothian EH25 9PP on 9 October 2015 (1 page)
8 October 2015Termination of appointment of Wjm Secretaries Limited as a secretary on 27 August 2015 (1 page)
8 October 2015Termination of appointment of Wjm Directors Limited as a director on 27 August 2015 (1 page)
8 October 2015Termination of appointment of Wjm Directors Limited as a director on 27 August 2015 (1 page)
8 October 2015Termination of appointment of Wjm Secretaries Limited as a secretary on 27 August 2015 (1 page)
21 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
21 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(4 pages)
17 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(4 pages)
12 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(4 pages)
19 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(4 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 October 2011Appointment of Mr Malcolm Bateman as a director (2 pages)
14 October 2011Appointment of Mr Malcolm Bateman as a director (2 pages)
17 May 2011Annual return made up to 13 March 2011 with a full list of shareholders (3 pages)
17 May 2011Annual return made up to 13 March 2011 with a full list of shareholders (3 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Wjm Directors Limited on 1 October 2009 (2 pages)
30 March 2010Secretary's details changed for Wjm Secretaries Limited on 1 October 2009 (2 pages)
30 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
30 March 2010Secretary's details changed for Wjm Secretaries Limited on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Wjm Directors Limited on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Wjm Directors Limited on 1 October 2009 (2 pages)
30 March 2010Secretary's details changed for Wjm Secretaries Limited on 1 October 2009 (2 pages)
6 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
6 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 March 2009Return made up to 13/03/09; full list of members (3 pages)
16 March 2009Return made up to 13/03/09; full list of members (3 pages)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
4 April 2008Return made up to 13/03/08; full list of members (3 pages)
4 April 2008Return made up to 13/03/08; full list of members (3 pages)
20 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
20 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
23 March 2007Return made up to 13/03/07; full list of members (2 pages)
23 March 2007Return made up to 13/03/07; full list of members (2 pages)
26 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
26 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
6 April 2006Return made up to 13/03/06; full list of members (6 pages)
6 April 2006Return made up to 13/03/06; full list of members (6 pages)
9 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
9 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
1 April 2005Return made up to 13/03/05; full list of members
  • 363(287) ‐ Registered office changed on 01/04/05
(6 pages)
1 April 2005Return made up to 13/03/05; full list of members
  • 363(287) ‐ Registered office changed on 01/04/05
(6 pages)
30 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
30 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
16 March 2004Return made up to 13/03/04; full list of members (6 pages)
16 March 2004Return made up to 13/03/04; full list of members (6 pages)
17 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
17 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
24 March 2003Return made up to 13/03/03; full list of members (6 pages)
24 March 2003Return made up to 13/03/03; full list of members (6 pages)
27 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
27 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
20 March 2002Return made up to 13/03/02; full list of members (6 pages)
20 March 2002Return made up to 13/03/02; full list of members (6 pages)
22 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 2001Incorporation (20 pages)
13 March 2001Incorporation (20 pages)