Granada
Spain
Director Name | Mr David Mark Whitcombe |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2014(4 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Larkspur Hall Rosslyn Lane Cuddington Northwich Cheshire CW8 2JZ |
Director Name | Mr Jan Groen |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 June 2019(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Eikbosserweg 276 1213se Hilversum Netherlands |
Director Name | Mr Todd Snowden |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 June 2019(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Calle Arabial 96 5b 18003 Granada |
Director Name | Mr Hugh Alexander Ilyine |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Jorge Bensadon Belicha |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 04 July 2014(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 15 August 2022) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Avda Miraflores 28035 Madrid Spain |
Website | destinagenomics.com |
---|
Registered Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
625 at £0.001 | Margaret Ilyine 3.14% Ordinary |
---|---|
500 at £0.001 | Susan Furber 2.51% Ordinary |
4k at £0.001 | Scottish Enterprise 19.94% Ordinary |
3.9k at £0.001 | Mr Hugh Alexander Ilyine 19.57% Ordinary |
3.6k at £0.001 | Dr Juan Diaz-mochon 18.19% Ordinary |
2.6k at £0.001 | Mark Bradley 12.79% Ordinary |
2.5k at £0.001 | Ets 12.54% Ordinary |
375 at £0.001 | Annette Burgess 1.88% Ordinary |
375 at £0.001 | Candida Jaco 1.88% Ordinary |
375 at £0.001 | Simon Ilyine 1.88% Ordinary |
200 at £0.001 | Fejoka LTD 1.00% Ordinary |
200 at £0.001 | Gordon Forbes 1.00% Ordinary |
175 at £0.001 | Salvatore Pernagallo 0.88% Ordinary |
150 at £0.001 | Frank Bowler 0.75% Ordinary |
150 at £0.001 | Guillame Tourniaire 0.75% Ordinary |
100 at £0.001 | Gloria Sanchez-martin 0.50% Ordinary |
100 at £0.001 | Maria Mochon Diaz 0.50% Ordinary |
50 at £0.001 | Claudia Cavalluzo 0.25% Ordinary |
- | OTHER 0.03% - |
Year | 2014 |
---|---|
Net Worth | £8,270 |
Cash | £986 |
Current Liabilities | £48,811 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 April 2023 (12 months ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks, 3 days from now) |
10 March 2021 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
---|---|
5 January 2021 | Termination of appointment of Hugh Alexander Ilyine as a director on 22 September 2020 (1 page) |
16 November 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
12 May 2020 | Confirmation statement made on 28 April 2020 with updates (4 pages) |
23 April 2020 | Appointment of Mr Todd Snowden as a director on 1 June 2019 (2 pages) |
23 April 2020 | Appointment of Mr Jan Groen as a director on 1 June 2019 (2 pages) |
22 April 2020 | Director's details changed for Mr Hugh Alexander Ilyine on 22 April 2020 (2 pages) |
22 April 2020 | Director's details changed for Dr Juan Diaz-Mochon on 22 April 2020 (2 pages) |
22 April 2020 | Director's details changed for Dr Juan Diaz-Mochon on 22 April 2020 (2 pages) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (17 pages) |
2 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
4 May 2018 | Confirmation statement made on 28 April 2018 with updates (6 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
17 May 2017 | Resolutions
|
17 May 2017 | Resolutions
|
17 May 2017 | Statement of capital following an allotment of shares on 3 May 2017
|
17 May 2017 | Statement of capital following an allotment of shares on 3 May 2017
|
2 May 2017 | Confirmation statement made on 28 April 2017 with updates (8 pages) |
2 May 2017 | Confirmation statement made on 28 April 2017 with updates (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 April 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 December 2015 | Appointment of Jorge Bensadon Belicha as a director on 4 July 2014 (2 pages) |
15 December 2015 | Appointment of David Whitcombe as a director on 4 July 2014 (2 pages) |
15 December 2015 | Appointment of David Whitcombe as a director on 4 July 2014 (2 pages) |
15 December 2015 | Appointment of Jorge Bensadon Belicha as a director on 4 July 2014 (2 pages) |
29 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
6 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 July 2014 | Statement of capital following an allotment of shares on 4 July 2014
|
15 July 2014 | Statement of capital following an allotment of shares on 4 July 2014
|
15 July 2014 | Resolutions
|
15 July 2014 | Resolutions
|
15 July 2014 | Statement of capital following an allotment of shares on 4 July 2014
|
28 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders
|
28 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 September 2013 | Registered office address changed from Mitchell Hall Mitchellbrae Road Haddington East Lothian EH41 4LB United Kingdom on 12 September 2013 (3 pages) |
12 September 2013 | Registered office address changed from Mitchell Hall Mitchellbrae Road Haddington East Lothian EH41 4LB United Kingdom on 12 September 2013 (3 pages) |
28 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (6 pages) |
28 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 August 2012 | Statement of capital following an allotment of shares on 14 August 2012
|
21 August 2012 | Resolutions
|
21 August 2012 | Statement of capital following an allotment of shares on 14 August 2012
|
21 August 2012 | Resolutions
|
15 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 November 2011 | Registered office address changed from Mitchell Hall Mitchellbrae Road Haddington East Lothion EH41 4RF Scotland on 14 November 2011 (1 page) |
14 November 2011 | Registered office address changed from Mitchell Hall Mitchellbrae Road Haddington East Lothion EH41 4RF Scotland on 14 November 2011 (1 page) |
13 September 2011 | Registered office address changed from 12 Nile Grove Edinburgh EH10 4RF United Kingdom on 13 September 2011 (1 page) |
13 September 2011 | Registered office address changed from 12 Nile Grove Edinburgh EH10 4RF United Kingdom on 13 September 2011 (1 page) |
27 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (14 pages) |
27 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (14 pages) |
10 May 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
10 May 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
17 March 2011 | Sub-division of shares on 4 March 2011 (5 pages) |
17 March 2011 | Resolutions
|
17 March 2011 | Statement of capital following an allotment of shares on 4 March 2011
|
17 March 2011 | Resolutions
|
17 March 2011 | Sub-division of shares on 4 March 2011 (5 pages) |
17 March 2011 | Statement of capital following an allotment of shares on 4 March 2011
|
17 March 2011 | Statement of capital following an allotment of shares on 4 March 2011
|
17 March 2011 | Sub-division of shares on 4 March 2011 (5 pages) |
14 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
14 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
14 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
14 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
14 December 2010 | Resolutions
|
14 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
14 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
14 December 2010 | Resolutions
|
11 November 2010 | Statement of capital following an allotment of shares on 10 November 2010
|
11 November 2010 | Statement of capital following an allotment of shares on 10 November 2010
|
14 October 2010 | Statement of capital following an allotment of shares on 7 October 2010
|
14 October 2010 | Resolutions
|
14 October 2010 | Sub-division of shares on 7 October 2010 (5 pages) |
14 October 2010 | Sub-division of shares on 7 October 2010 (5 pages) |
14 October 2010 | Resolutions
|
14 October 2010 | Statement of capital following an allotment of shares on 7 October 2010
|
14 October 2010 | Statement of capital following an allotment of shares on 7 October 2010
|
14 October 2010 | Sub-division of shares on 7 October 2010 (5 pages) |
28 April 2010 | Incorporation (22 pages) |
28 April 2010 | Incorporation (22 pages) |