Freenome Limited NOTTINGHAM


Founded in 2002, Freenome, classified under reg no. 04606727 is an active company. Currently registered at Medicity - D6 Building NG90 6BH, Nottingham the company has been in the business for twenty two years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Wednesday 31st August 2022. Since Monday 22nd May 2023 Freenome Limited is no longer carrying the name Oncimmune.

The company has 2 directors, namely Michael N., Riley E.. Of them, Michael N., Riley E. have been with the company the longest, being appointed on 19 May 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Freenome Limited Address / Contact

Office Address Medicity - D6 Building
Office Address2 1 Thane Road
Town Nottingham
Post code NG90 6BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04606727
Date of Incorporation Tue, 3rd Dec 2002
Industry Research and experimental development on social sciences and humanities
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Michael N.

Position: Director

Appointed: 19 May 2023

Riley E.

Position: Director

Appointed: 19 May 2023

Ron K.

Position: Secretary

Appointed: 20 April 2020

Resigned: 19 May 2023

Frank H.

Position: Director

Appointed: 23 January 2019

Resigned: 19 May 2023

Andrew S.

Position: Secretary

Appointed: 09 December 2018

Resigned: 20 April 2020

Adam H.

Position: Director

Appointed: 09 April 2018

Resigned: 19 May 2023

Andrea M.

Position: Director

Appointed: 07 September 2016

Resigned: 06 September 2019

Andrew M.

Position: Director

Appointed: 26 August 2016

Resigned: 09 December 2018

Julian H.

Position: Director

Appointed: 23 June 2016

Resigned: 07 September 2016

Robert P.

Position: Director

Appointed: 14 September 2015

Resigned: 03 June 2016

Meinhard S.

Position: Director

Appointed: 04 August 2015

Resigned: 07 September 2016

Andrew U.

Position: Director

Appointed: 24 April 2014

Resigned: 07 September 2016

Soren T.

Position: Director

Appointed: 14 May 2013

Resigned: 08 September 2015

Richard S.

Position: Director

Appointed: 21 June 2010

Resigned: 07 September 2016

Timothy B.

Position: Director

Appointed: 09 March 2009

Resigned: 07 September 2016

Colin C.

Position: Director

Appointed: 14 October 2008

Resigned: 25 May 2013

William E.

Position: Director

Appointed: 15 October 2007

Resigned: 09 March 2009

Benoit A.

Position: Director

Appointed: 01 July 2007

Resigned: 26 September 2011

Geoffrey H.

Position: Director

Appointed: 16 December 2005

Resigned: 21 September 2018

Peter M.

Position: Director

Appointed: 13 June 2005

Resigned: 02 September 2015

Christopher B.

Position: Director

Appointed: 02 July 2004

Resigned: 19 May 2005

Andrew M.

Position: Secretary

Appointed: 02 July 2004

Resigned: 09 December 2018

Thomas M.

Position: Secretary

Appointed: 02 July 2004

Resigned: 07 September 2016

Alan R.

Position: Director

Appointed: 18 June 2004

Resigned: 02 September 2015

Susan H.

Position: Director

Appointed: 05 September 2003

Resigned: 02 July 2004

John R.

Position: Secretary

Appointed: 30 April 2003

Resigned: 02 July 2004

Karen S.

Position: Director

Appointed: 11 March 2003

Resigned: 11 June 2003

Tony B.

Position: Director

Appointed: 11 March 2003

Resigned: 01 January 2007

John R.

Position: Director

Appointed: 14 January 2003

Resigned: 30 October 2013

Zickie L.

Position: Secretary

Appointed: 03 December 2002

Resigned: 30 April 2003

Tom P.

Position: Director

Appointed: 03 December 2002

Resigned: 14 January 2003

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we found, there is Freenome Holdings, Inc from New Castle, United States. This PSC is categorised as "a delaware corporation", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Oncimmune Holdings Plc that entered Nottingham, England as the address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Freenome Holdings, Inc

Corporation Trust Center 1209 Orange St, Wilmington, New Castle, De, 19801, United States

Legal authority Law Of Delaware
Legal form Delaware Corporation
Country registered United States
Place registered Division Of Corporations
Registration number 6009505
Notified on 19 May 2023
Ceased on 19 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Oncimmune Holdings Plc

Clinical Sciences Building City Hospital Hucknall Road, Nottingham, United Kingdom, NG5 1PB, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered United Kingdom
Place registered England And Wales Companies Register
Registration number 09818395
Notified on 6 April 2016
Ceased on 19 May 2023
Nature of control: 75,01-100% shares

Company previous names

Oncimmune May 22, 2023
Onc-immune February 14, 2006
M&R 877 January 9, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounting period extended to Sunday 31st December 2023. Originally it was Thursday 31st August 2023
filed on: 31st, August 2023
Free Download (1 page)

Company search