Psyomics Ltd CAMBRIDGE


Psyomics started in year 2015 as Private Limited Company with registration number 09470381. The Psyomics company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Cambridge at 7 Quy Court Colliers Lane. Postal code: CB25 9AU.

The firm has 4 directors, namely Michelle T., Melinda R. and Kevin M. and others. Of them, Sabine B. has been with the company the longest, being appointed on 4 March 2015 and Michelle T. has been with the company for the least time - from 1 November 2023. As of 6 May 2024, there were 8 ex directors - Dean B., Stephanie M. and others listed below. There were no ex secretaries.

Psyomics Ltd Address / Contact

Office Address 7 Quy Court Colliers Lane
Office Address2 Stow-cum-quy
Town Cambridge
Post code CB25 9AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09470381
Date of Incorporation Wed, 4th Mar 2015
Industry Research and experimental development on biotechnology
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Michelle T.

Position: Director

Appointed: 01 November 2023

Melinda R.

Position: Director

Appointed: 01 October 2023

Kevin M.

Position: Director

Appointed: 10 February 2020

Parkwalk Advisors Ltd

Position: Corporate Director

Appointed: 28 June 2019

Sabine B.

Position: Director

Appointed: 04 March 2015

Dean B.

Position: Director

Appointed: 20 October 2022

Resigned: 31 August 2023

Stephanie M.

Position: Director

Appointed: 01 October 2021

Resigned: 30 September 2023

Anne D.

Position: Director

Appointed: 24 March 2020

Resigned: 22 March 2021

Barnaby P.

Position: Director

Appointed: 03 April 2018

Resigned: 26 January 2024

David B.

Position: Director

Appointed: 01 November 2017

Resigned: 01 December 2022

Martin G.

Position: Director

Appointed: 15 September 2017

Resigned: 28 June 2019

Anne D.

Position: Director

Appointed: 04 July 2016

Resigned: 24 March 2020

Daniel C.

Position: Director

Appointed: 04 March 2015

Resigned: 19 November 2020

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats researched, there is Mnl (Parkwalk) Nominees Limited from London, England. The abovementioned PSC is categorised as "a limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Sabine B. This PSC owns 25-50% shares and has 25-50% voting rights.

Mnl (Parkwalk) Nominees Limited

27 Furnival Street, London, EC4A 1JQ, England

Legal authority 2006 Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 13166311
Notified on 28 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Sabine B.

Notified on 1 July 2016
Ceased on 28 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-31
Net Worth-12 309
Balance Sheet
Net Assets Liabilities Including Pension Asset Liability-12 309
Reserves/Capital
Called Up Share Capital1
Profit Loss Account Reserve-15 120
Shareholder Funds-12 309
Other
Creditors Due Within One Year12 309
Net Current Assets Liabilities-12 309
Number Shares Allotted1
Other Aggregate Reserves2 810
Par Value Share1
Share Capital Allotted Called Up Paid1
Total Assets Less Current Liabilities-12 309

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on 2024/01/26
filed on: 26th, January 2024
Free Download (1 page)

Company search