Somalogic Limited CHOBHAM


Somalogic started in year 2014 as Private Limited Company with registration number 09357322. The Somalogic company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Chobham at 4 Studley Court. Postal code: GU24 8EB.

The firm has one director. Ruben G., appointed on 1 October 2022. There are currently no secretaries appointed. As of 23 May 2024, there were 8 ex directors - Shaun B., Melody H. and others listed below. There were no ex secretaries.

Somalogic Limited Address / Contact

Office Address 4 Studley Court
Office Address2 Guildford Road
Town Chobham
Post code GU24 8EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09357322
Date of Incorporation Tue, 16th Dec 2014
Industry Research and experimental development on biotechnology
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Ruben G.

Position: Director

Appointed: 01 October 2022

Shaun B.

Position: Director

Appointed: 01 October 2022

Resigned: 05 June 2023

Melody H.

Position: Director

Appointed: 26 June 2020

Resigned: 01 October 2022

Amy G.

Position: Director

Appointed: 26 June 2020

Resigned: 10 April 2023

Mark M.

Position: Director

Appointed: 11 May 2017

Resigned: 01 October 2022

Matthew N.

Position: Director

Appointed: 19 August 2016

Resigned: 26 June 2020

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 16 December 2014

Resigned: 19 September 2016

Daniel M.

Position: Director

Appointed: 16 December 2014

Resigned: 19 June 2015

Byron H.

Position: Director

Appointed: 16 December 2014

Resigned: 05 April 2017

Huntsmoor Nominees Limited

Position: Corporate Director

Appointed: 16 December 2014

Resigned: 16 December 2014

Huntsmoor Limited

Position: Corporate Director

Appointed: 16 December 2014

Resigned: 16 December 2014

Richard B.

Position: Director

Appointed: 16 December 2014

Resigned: 16 December 2014

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we found, there is Standard Biotools Inc. from San Francisco, United States. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the PSC register is Somalogic, Inc. that entered Boulder, United States as the official address. This PSC has a legal form of "a corporation", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Standard Biotools Inc.

2 Tower Place, Suite 2000, San Francisco, Ca 94080, United States

Legal authority Delaware Usa
Legal form Limited Company
Country registered United States
Place registered Delaware Secretary Of State
Registration number File Number 4292717
Notified on 5 January 2024
Nature of control: 75,01-100% shares

Somalogic, Inc.

2945 Wilderness Pl., Boulder, Colorado 80301, United States

Legal authority General Corporation Law Of The State Of Delaware.
Legal form Corporation
Notified on 2 September 2021
Ceased on 5 January 2024
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand2 738226 49850 30881 210121 29555 55069 62039 732
Current Assets106 131289 734123 197107 204189 239214 871334 584562 399
Debtors103 39363 23672 88925 99467 944159 321264 964522 667
Other Debtors10 43063 23672 88925 994 1 3462 68117 686
Property Plant Equipment 37 066749 839626 76933 917   
Other
Accumulated Depreciation Impairment Property Plant Equipment 16178 305257 98789 101   
Administrative Expenses      1 542 2042 256 982
Amounts Owed By Group Undertakings92 963   67 944157 975262 283504 981
Amounts Owed To Group Undertakings 161 123733 395580 158    
Average Number Employees During Period455652810
Comprehensive Income Expense      38 75916 268
Creditors87 394290 900856 936658 827111 91772 593153 547365 094
Current Tax For Period      10 6655 623
Disposals Decrease In Depreciation Impairment Property Plant Equipment  376 342 602116 445  
Disposals Property Plant Equipment  1 937 761 738123 018  
Future Minimum Lease Payments Under Non-cancellable Operating Leases 172 189182 589191 743186 091   
Increase From Depreciation Charge For Year Property Plant Equipment 16178 520179 682173 71627 344  
Net Current Assets Liabilities18 737-1 166-733 739-551 62377 322142 278181 037197 305
Other Creditors33 98037 24679 34862 10643 50142 73181 345270 652
Other Taxation Social Security Payable44 87255 62836 83014 71464 86722 64366 03585 726
Profit Loss      -59 451-121 407
Profit Loss On Ordinary Activities Before Tax      -49 013-115 677
Property Plant Equipment Gross Cost 37 227828 144884 756123 018   
Tax Tax Credit On Profit Or Loss On Ordinary Activities      10 4385 730
Total Additions Including From Business Combinations Property Plant Equipment 37 227792 85456 612    
Total Assets Less Current Liabilities18 73735 90016 10075 146111 239142 278181 037197 305
Trade Creditors Trade Payables8 54236 9037 3631 8493 5497 2196 1678 716
Turnover Revenue      1 493 1912 141 305

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 3rd February 2024
filed on: 14th, February 2024
Free Download (3 pages)

Company search

Advertisements