Glasgow
G2 2ND
Scotland
Director Name | Mr Scott Fraser Crae |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2013(same day as company formation) |
Role | Chief Medical Officer, Talking Medicines |
Country of Residence | United Kingdom |
Correspondence Address | C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND Scotland |
Director Name | Dr Elizabeth Anne Lyle Fairley |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2016(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Chief Operations Officer, Talking Medicines |
Country of Residence | United Kingdom |
Correspondence Address | C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND Scotland |
Director Name | Mr Albert Ernest Sisto |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 November 2020(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | CEO |
Country of Residence | United States |
Correspondence Address | C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND Scotland |
Director Name | Mr Simon Clovis Younger |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2017(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 November 2020) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Mr Ben Major George Cons |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2019(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 October 2022) |
Role | Scientist |
Country of Residence | England |
Correspondence Address | Top Floor 25 Blythswood Square Glasgow G2 4BL Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2016(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 20 July 2023) |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Website | v-genie.com |
---|
Registered Address | C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 50 other UK companies use this postal address |
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 | 4 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (5 months from now) |
9 December 2020 | Cancellation of shares. Statement of capital on 4 November 2020
|
---|---|
9 December 2020 | Purchase of own shares. (3 pages) |
1 December 2020 | Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page) |
30 November 2020 | Appointment of Mr Albert Ernest Sisto as a director on 4 November 2020 (2 pages) |
25 November 2020 | Termination of appointment of Simon Clovis Younger as a director on 24 November 2020 (1 page) |
19 November 2020 | Particulars of variation of rights attached to shares (2 pages) |
10 November 2020 | Resolutions
|
10 November 2020 | Resolutions
|
10 November 2020 | Memorandum and Articles of Association (42 pages) |
10 November 2020 | Resolutions
|
10 November 2020 | Second filing of a statement of capital following an allotment of shares on 15 March 2019
|
9 November 2020 | Statement of capital following an allotment of shares on 4 November 2020
|
2 November 2020 | Director's details changed for Mr Clovis Younger on 19 July 2017 (2 pages) |
30 September 2020 | Resolutions
|
4 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
1 May 2020 | Director's details changed for Mr Scott Fraser Crae on 1 February 2019 (2 pages) |
7 February 2020 | Total exemption full accounts made up to 31 August 2019 (12 pages) |
5 September 2019 | Confirmation statement made on 4 September 2019 with updates (7 pages) |
4 September 2019 | Cessation of Jo-Anne Halliday as a person with significant control on 9 May 2019 (1 page) |
4 September 2019 | Cessation of Scott Fraser Crae as a person with significant control on 9 May 2019 (1 page) |
4 September 2019 | Notification of a person with significant control statement (2 pages) |
4 September 2019 | Cessation of Elizabeth Anne Lyle Fairley as a person with significant control on 28 June 2017 (1 page) |
18 June 2019 | Registered office address changed from Top Floor, 25 Blythswood Square Glasgow G3 4BL United Kingdom to Top Floor 25 Blythswood Square Glasgow G2 4BL on 18 June 2019 (1 page) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (13 pages) |
17 May 2019 | Registered office address changed from Willow Suite - Level 3 Kensington House 227 Sauchiehall Street Glasgow G2 3EX United Kingdom to Top Floor, 25 Blythswood Square Glasgow G3 4BL on 17 May 2019 (1 page) |
14 May 2019 | Resolutions
|
10 May 2019 | Appointment of Dr Ben Major George Cons as a director on 9 May 2019 (2 pages) |
10 May 2019 | Statement of capital following an allotment of shares on 9 May 2019
|
15 March 2019 | Statement of capital following an allotment of shares on 15 March 2019
|
1 February 2019 | Resolutions
|
5 December 2018 | Registered office address changed from 202 Bath Street Glasgow G2 4HW Scotland to Willow Suite - Level 3 Kensington House 227 Sauchiehall Street Glasgow G2 3EX on 5 December 2018 (1 page) |
4 September 2018 | Confirmation statement made on 4 September 2018 with updates (6 pages) |
15 August 2018 | Director's details changed for Mr Scott Fraser Crae on 1 May 2015 (2 pages) |
2 July 2018 | Statement of capital following an allotment of shares on 16 June 2018
|
14 June 2018 | Director's details changed for Dr Elizabeth Anne Lyle Fairley on 1 June 2018 (2 pages) |
14 June 2018 | Director's details changed for Mrs Jo-Anne Halliday on 1 June 2018 (2 pages) |
14 June 2018 | Director's details changed for Mr Scott Fraser Crae on 1 June 2018 (2 pages) |
18 May 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
12 April 2018 | Statement of capital following an allotment of shares on 10 April 2018
|
21 March 2018 | Resolutions
|
16 March 2018 | Statement of capital following an allotment of shares on 16 March 2018
|
15 November 2017 | Confirmation statement made on 15 November 2017 with updates (5 pages) |
15 November 2017 | Confirmation statement made on 15 November 2017 with updates (5 pages) |
25 July 2017 | Statement of capital following an allotment of shares on 20 July 2017
|
25 July 2017 | Statement of capital following an allotment of shares on 20 July 2017
|
21 July 2017 | Appointment of Mr Clovis Younger as a director on 19 July 2017 (2 pages) |
21 July 2017 | Appointment of Mr Clovis Younger as a director on 19 July 2017 (2 pages) |
12 July 2017 | Resolutions
|
12 July 2017 | Resolutions
|
12 July 2017 | Statement of capital following an allotment of shares on 28 June 2017
|
12 July 2017 | Statement of capital following an allotment of shares on 28 June 2017
|
12 July 2017 | Sub-division of shares on 28 June 2017 (4 pages) |
12 July 2017 | Sub-division of shares on 28 June 2017 (4 pages) |
13 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
13 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (8 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (8 pages) |
30 March 2017 | Resolutions
|
30 March 2017 | Resolutions
|
24 March 2017 | Statement of capital following an allotment of shares on 22 March 2017
|
24 March 2017 | Statement of capital following an allotment of shares on 22 March 2017
|
6 December 2016 | Resolutions
|
6 December 2016 | Resolutions
|
6 December 2016 | Statement of capital following an allotment of shares on 11 November 2016
|
6 December 2016 | Statement of capital following an allotment of shares on 11 November 2016
|
29 November 2016 | Second filing of the annual return made up to 10 April 2016 (32 pages) |
29 November 2016 | Second filing of the annual return made up to 10 April 2016 (32 pages) |
28 November 2016 | Appointment of Mbm Secretarial Services Limited as a secretary on 11 November 2016 (2 pages) |
28 November 2016 | Appointment of Mbm Secretarial Services Limited as a secretary on 11 November 2016 (2 pages) |
30 August 2016 | Appointment of Dr Elizabeth Anne Lyle Fairley as a director on 18 August 2016 (2 pages) |
30 August 2016 | Appointment of Dr Elizabeth Anne Lyle Fairley as a director on 18 August 2016 (2 pages) |
12 May 2016 | Annual return Statement of capital on 2016-05-12
Statement of capital on 2016-11-29
|
12 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return Statement of capital on 2016-05-12
Statement of capital on 2016-11-29
|
21 April 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
11 December 2015 | Statement of capital following an allotment of shares on 11 December 2015
|
11 December 2015 | Statement of capital following an allotment of shares on 11 December 2015
|
4 December 2015 | Company name changed virtual genie LIMITED\certificate issued on 04/12/15
|
4 December 2015 | Resolutions
|
4 December 2015 | Resolutions
|
4 December 2015 | Company name changed virtual genie LIMITED\certificate issued on 04/12/15
|
26 November 2015 | Registered office address changed from Branxton Knockbuckle Road Kilmacolm Renfrewshire PA13 4JT to 202 Bath Street Glasgow G2 4HW on 26 November 2015 (1 page) |
26 November 2015 | Registered office address changed from Branxton Knockbuckle Road Kilmacolm Renfrewshire PA13 4JT to 202 Bath Street Glasgow G2 4HW on 26 November 2015 (1 page) |
21 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
13 April 2015 | Director's details changed for Mr Scott Fraser Crae on 4 November 2014 (2 pages) |
13 April 2015 | Director's details changed for Mr Scott Fraser Crae on 4 November 2014 (2 pages) |
13 April 2015 | Director's details changed for Mr Scott Fraser Crae on 4 November 2014 (2 pages) |
20 January 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
20 January 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
13 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
18 February 2014 | Current accounting period extended from 30 April 2014 to 31 August 2014 (3 pages) |
18 February 2014 | Current accounting period extended from 30 April 2014 to 31 August 2014 (3 pages) |
7 November 2013 | Company name changed purple pet people LTD\certificate issued on 07/11/13
|
7 November 2013 | Company name changed purple pet people LTD\certificate issued on 07/11/13
|
21 June 2013 | Director's details changed for Mrs Jo-Anne Hicks Halliday on 1 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Mrs Jo-Anne Hicks Halliday on 1 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Mrs Jo-Anne Hicks Halliday on 1 June 2013 (2 pages) |
10 April 2013 | Incorporation
|
10 April 2013 | Incorporation
|