Company NameDestina Genomics Ltd
Company StatusActive
Company NumberSC377695
CategoryPrivate Limited Company
Incorporation Date28 April 2010(14 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameDr Juan Diaz-Mochon
Date of BirthSeptember 1973 (Born 50 years ago)
NationalitySpanish
StatusCurrent
Appointed28 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressAvenida Argentian 68 18200 Maracena
Granada
Spain
Director NameMr David Mark Whitcombe
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2014(4 years, 2 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLarkspur Hall Rosslyn Lane
Cuddington
Northwich
Cheshire
CW8 2JZ
Director NameMr Jan Groen
Date of BirthDecember 1959 (Born 64 years ago)
NationalityDutch
StatusCurrent
Appointed01 June 2019(9 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressEikbosserweg 276 1213se
Hilversum
Netherlands
Director NameMr Todd Snowden
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed01 June 2019(9 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressCalle Arabial 96 5b
18003
Granada
Director NameMr Hugh Alexander Ilyine
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameJorge Bensadon Belicha
Date of BirthJanuary 1960 (Born 64 years ago)
NationalitySpanish
StatusResigned
Appointed04 July 2014(4 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 15 August 2022)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressAvda Miraflores
28035 Madrid
Spain

Contact

Websitedestinagenomics.com

Location

Registered Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

625 at £0.001Margaret Ilyine
3.14%
Ordinary
500 at £0.001Susan Furber
2.51%
Ordinary
4k at £0.001Scottish Enterprise
19.94%
Ordinary
3.9k at £0.001Mr Hugh Alexander Ilyine
19.57%
Ordinary
3.6k at £0.001Dr Juan Diaz-mochon
18.19%
Ordinary
2.6k at £0.001Mark Bradley
12.79%
Ordinary
2.5k at £0.001Ets
12.54%
Ordinary
375 at £0.001Annette Burgess
1.88%
Ordinary
375 at £0.001Candida Jaco
1.88%
Ordinary
375 at £0.001Simon Ilyine
1.88%
Ordinary
200 at £0.001Fejoka LTD
1.00%
Ordinary
200 at £0.001Gordon Forbes
1.00%
Ordinary
175 at £0.001Salvatore Pernagallo
0.88%
Ordinary
150 at £0.001Frank Bowler
0.75%
Ordinary
150 at £0.001Guillame Tourniaire
0.75%
Ordinary
100 at £0.001Gloria Sanchez-martin
0.50%
Ordinary
100 at £0.001Maria Mochon Diaz
0.50%
Ordinary
50 at £0.001Claudia Cavalluzo
0.25%
Ordinary
-OTHER
0.03%
-

Financials

Year2014
Net Worth£8,270
Cash£986
Current Liabilities£48,811

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 3 days from now)

Filing History

10 March 2021Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
5 January 2021Termination of appointment of Hugh Alexander Ilyine as a director on 22 September 2020 (1 page)
16 November 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
12 May 2020Confirmation statement made on 28 April 2020 with updates (4 pages)
23 April 2020Appointment of Mr Todd Snowden as a director on 1 June 2019 (2 pages)
23 April 2020Appointment of Mr Jan Groen as a director on 1 June 2019 (2 pages)
22 April 2020Director's details changed for Mr Hugh Alexander Ilyine on 22 April 2020 (2 pages)
22 April 2020Director's details changed for Dr Juan Diaz-Mochon on 22 April 2020 (2 pages)
22 April 2020Director's details changed for Dr Juan Diaz-Mochon on 22 April 2020 (2 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (17 pages)
2 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
4 May 2018Confirmation statement made on 28 April 2018 with updates (6 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
17 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
17 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
17 May 2017Statement of capital following an allotment of shares on 3 May 2017
  • GBP 27.630
(8 pages)
17 May 2017Statement of capital following an allotment of shares on 3 May 2017
  • GBP 27.630
(8 pages)
2 May 2017Confirmation statement made on 28 April 2017 with updates (8 pages)
2 May 2017Confirmation statement made on 28 April 2017 with updates (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 24.911
(8 pages)
28 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 24.911
(8 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Appointment of Jorge Bensadon Belicha as a director on 4 July 2014 (2 pages)
15 December 2015Appointment of David Whitcombe as a director on 4 July 2014 (2 pages)
15 December 2015Appointment of David Whitcombe as a director on 4 July 2014 (2 pages)
15 December 2015Appointment of Jorge Bensadon Belicha as a director on 4 July 2014 (2 pages)
29 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 19.925
(5 pages)
29 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 19.925
(5 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 July 2014Statement of capital following an allotment of shares on 4 July 2014
  • GBP 24.911
(4 pages)
15 July 2014Statement of capital following an allotment of shares on 4 July 2014
  • GBP 24.911
(4 pages)
15 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(44 pages)
15 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(44 pages)
15 July 2014Statement of capital following an allotment of shares on 4 July 2014
  • GBP 24.911
(4 pages)
28 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-28
(5 pages)
28 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-28
(5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 September 2013Registered office address changed from Mitchell Hall Mitchellbrae Road Haddington East Lothian EH41 4LB United Kingdom on 12 September 2013 (3 pages)
12 September 2013Registered office address changed from Mitchell Hall Mitchellbrae Road Haddington East Lothian EH41 4LB United Kingdom on 12 September 2013 (3 pages)
28 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (6 pages)
28 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 August 2012Statement of capital following an allotment of shares on 14 August 2012
  • GBP 19.925
(4 pages)
21 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 August 2012Statement of capital following an allotment of shares on 14 August 2012
  • GBP 19.925
(4 pages)
21 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 November 2011Registered office address changed from Mitchell Hall Mitchellbrae Road Haddington East Lothion EH41 4RF Scotland on 14 November 2011 (1 page)
14 November 2011Registered office address changed from Mitchell Hall Mitchellbrae Road Haddington East Lothion EH41 4RF Scotland on 14 November 2011 (1 page)
13 September 2011Registered office address changed from 12 Nile Grove Edinburgh EH10 4RF United Kingdom on 13 September 2011 (1 page)
13 September 2011Registered office address changed from 12 Nile Grove Edinburgh EH10 4RF United Kingdom on 13 September 2011 (1 page)
27 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (14 pages)
27 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (14 pages)
10 May 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
10 May 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
17 March 2011Sub-division of shares on 4 March 2011 (5 pages)
17 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
17 March 2011Statement of capital following an allotment of shares on 4 March 2011
  • GBP 14.48
(4 pages)
17 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
17 March 2011Sub-division of shares on 4 March 2011 (5 pages)
17 March 2011Statement of capital following an allotment of shares on 4 March 2011
  • GBP 14.48
(4 pages)
17 March 2011Statement of capital following an allotment of shares on 4 March 2011
  • GBP 14.48
(4 pages)
17 March 2011Sub-division of shares on 4 March 2011 (5 pages)
14 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 10.00
(4 pages)
14 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 12.50
(4 pages)
14 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 12.50
(4 pages)
14 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 10.00
(4 pages)
14 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
14 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 10.00
(4 pages)
14 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 12.50
(4 pages)
14 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
11 November 2010Statement of capital following an allotment of shares on 10 November 2010
  • GBP 9.25
(4 pages)
11 November 2010Statement of capital following an allotment of shares on 10 November 2010
  • GBP 9.25
(4 pages)
14 October 2010Statement of capital following an allotment of shares on 7 October 2010
  • GBP 714
(4 pages)
14 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
14 October 2010Sub-division of shares on 7 October 2010 (5 pages)
14 October 2010Sub-division of shares on 7 October 2010 (5 pages)
14 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
14 October 2010Statement of capital following an allotment of shares on 7 October 2010
  • GBP 714
(4 pages)
14 October 2010Statement of capital following an allotment of shares on 7 October 2010
  • GBP 714
(4 pages)
14 October 2010Sub-division of shares on 7 October 2010 (5 pages)
28 April 2010Incorporation (22 pages)
28 April 2010Incorporation (22 pages)