Kinomica Limited MACCLESFIELD


Founded in 2016, Kinomica, classified under reg no. 10405843 is an active company. Currently registered at Biohub Alderley Park SK10 4TG, Macclesfield the company has been in the business for eight years. Its financial year was closed on June 30 and its latest financial statement was filed on Fri, 30th Jun 2023. Since Tue, 16th May 2017 Kinomica Limited is no longer carrying the name Pronostics.

The firm has 4 directors, namely Michele P., Timothy F. and Rebecca T. and others. Of them, Pedro C. has been with the company the longest, being appointed on 1 October 2016 and Michele P. has been with the company for the least time - from 18 January 2024. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Margaret S. who worked with the the firm until 30 September 2022.

Kinomica Limited Address / Contact

Office Address Biohub Alderley Park
Office Address2 Alderley Edge
Town Macclesfield
Post code SK10 4TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10405843
Date of Incorporation Sat, 1st Oct 2016
Industry Research and experimental development on biotechnology
End of financial Year 30th June
Company age 8 years old
Account next due date Mon, 31st Mar 2025 (329 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Michele P.

Position: Director

Appointed: 18 January 2024

Timothy F.

Position: Director

Appointed: 14 February 2022

Rebecca T.

Position: Director

Appointed: 11 December 2020

Pedro C.

Position: Director

Appointed: 01 October 2016

James R.

Position: Director

Appointed: 18 December 2020

Resigned: 26 November 2021

Margaret S.

Position: Secretary

Appointed: 04 November 2019

Resigned: 30 September 2022

Marie R.

Position: Director

Appointed: 01 September 2019

Resigned: 08 October 2020

Claire B.

Position: Director

Appointed: 10 July 2019

Resigned: 01 October 2021

Jane T.

Position: Director

Appointed: 09 July 2019

Resigned: 16 November 2021

Michele H.

Position: Director

Appointed: 09 July 2019

Resigned: 11 December 2020

People with significant control

The register of persons with significant control that own or have control over the company is made up of 4 names. As we established, there is Bgf Investment Management Ltd from London, United Kingdom. The abovementioned PSC is categorised as "a limited" and has 25-50% shares. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Longwall Venture Partners Llp that entered Harwell Oxford, Didcot, United Kingdom as the official address. This PSC has a legal form of "a limited liability partnership", owns 25-50% shares. This PSC owns 25-50% shares. Then there is Queen Mary University London, who also meets the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a rc000710", owns 25-50% shares. This PSC , owns 25-50% shares.

Bgf Investment Management Ltd

13-15 York Buildings, London, WC2N 6JU, United Kingdom

Legal authority England And Wales
Legal form Limited
Country registered United Kingdom
Place registered England And Wales
Registration number 10608481
Notified on 23 December 2022
Nature of control: 25-50% shares

Longwall Venture Partners Llp

Quad One Becquerel Avenue, Harwell Oxford, Didcot, OX11 0RA, United Kingdom

Legal authority England And Wales
Legal form Limited Liability Partnership
Country registered United Kingdom
Place registered England And Wales
Registration number Oc362933
Notified on 23 December 2022
Nature of control: 25-50% shares

Queen Mary University London

Mile End Road Mile End Road, London, E1 4NS, England

Legal authority Royal Charter
Legal form Rc000710
Country registered United Kingdom
Place registered Royal Charter
Registration number Rc000710
Notified on 10 July 2019
Ceased on 11 December 2020
Nature of control: 25-50% shares

Pedro C.

Notified on 1 October 2016
Ceased on 11 July 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Pronostics May 16, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-06-30
Net Worth1  
Balance Sheet
Current Assets11459
Net Assets Liabilities1141
Net Assets Liabilities Including Pension Asset Liability1  
Reserves/Capital
Shareholder Funds1  
Other
Net Current Assets Liabilities1141
Total Assets Less Current Liabilities1141
Creditors  500

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
On Thu, 18th Jan 2024 new director was appointed.
filed on: 22nd, January 2024
Free Download (2 pages)

Company search