You are here: bizstats.co.uk > a-z index > M list > MY list

Myogenes Limited BOREHAMWOOD


Founded in 2016, Myogenes, classified under reg no. 10399052 is an active company. Currently registered at Kinetic Business Centre WD6 4PJ, Borehamwood the company has been in the business for 8 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

The firm has 9 directors, namely David T., Ashok S. and Daniel P. and others. Of them, Malcolm B. has been with the company the longest, being appointed on 28 September 2016 and David T. has been with the company for the least time - from 15 November 2023. As of 26 April 2024, there were 2 ex directors - Michael M., Zvi Z. and others listed below. There were no ex secretaries.

Myogenes Limited Address / Contact

Office Address Kinetic Business Centre
Office Address2 Theobald Street
Town Borehamwood
Post code WD6 4PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10399052
Date of Incorporation Wed, 28th Sep 2016
Industry Other human health activities
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

David T.

Position: Director

Appointed: 15 November 2023

Ashok S.

Position: Director

Appointed: 03 October 2023

Daniel P.

Position: Director

Appointed: 03 October 2023

John D.

Position: Director

Appointed: 12 June 2023

Martin L.

Position: Director

Appointed: 13 April 2023

Marc H.

Position: Director

Appointed: 13 April 2023

Zvi Z.

Position: Director

Appointed: 24 September 2018

Clare C.

Position: Director

Appointed: 28 September 2017

Malcolm B.

Position: Director

Appointed: 28 September 2016

Michael M.

Position: Director

Appointed: 30 July 2021

Resigned: 13 April 2023

Zvi Z.

Position: Director

Appointed: 28 September 2016

Resigned: 28 September 2017

People with significant control

The list of PSCs who own or control the company is made up of 7 names. As we researched, there is Clare C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Malcolm B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Martin L., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Clare C.

Notified on 9 March 2018
Ceased on 30 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Malcolm B.

Notified on 9 March 2018
Ceased on 30 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Martin L.

Notified on 12 August 2020
Ceased on 30 July 2021
Nature of control: 25-50% shares

Zvi Z.

Notified on 24 September 2018
Ceased on 30 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Elroi M.

Notified on 28 September 2017
Ceased on 24 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Malcolm B.

Notified on 28 September 2016
Ceased on 28 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Zvi Z.

Notified on 28 September 2016
Ceased on 28 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand17 55725 23572 110212 456191 538
Current Assets35 85338 019124 880401 994467 607
Debtors18 29612 78452 770184 970271 501
Net Assets Liabilities -292 150-222 771100 313120 126
Other Debtors2 4863 3289 7816 6159 074
Property Plant Equipment8966595 2185 8642 920
Total Inventories   4 568 
Other
Accumulated Depreciation Impairment Property Plant Equipment3451 1822 4834 9797 924
Amounts Owed By Related Parties -1 50022 139145 869226 553
Average Number Employees During Period33675
Bank Borrowings Overdrafts  47 00043 60137 886
Creditors226 124332 32847 00043 60137 886
Fixed Assets  5 2186 01457 236
Increase From Depreciation Charge For Year Property Plant Equipment 8371 3012 4962 945
Investments Fixed Assets   15054 316
Investments In Group Undertakings Participating Interests   15054 316
Net Current Assets Liabilities-190 271-292 809-180 989137 900100 776
Other Creditors201 764291 555233 702187 951252 511
Other Taxation Social Security Payable4 6056 28121 03513 93715 126
Profit Loss-136 558-102 775-129 621-345 767 
Property Plant Equipment Gross Cost1 2411 8417 70110 843 
Total Additions Including From Business Combinations Property Plant Equipment 6005 8603 143 
Total Assets Less Current Liabilities-189 375-292 150-175 771143 914158 012
Trade Creditors Trade Payables19 75532 99251 13262 20699 194
Trade Debtors Trade Receivables15 81010 95620 85032 48635 874

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
366249.00 GBP is the capital in company's statement on 2023/12/14
filed on: 11th, January 2024
Free Download (3 pages)

Company search