Background WavePink WaveYellow Wave

GENETIC ALLIANCE UK LTD (05772999)

GENETIC ALLIANCE UK LTD (05772999) is an active UK company. incorporated on 6 April 2006. with registered office in Bristol. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities and 1 other business activities. GENETIC ALLIANCE UK LTD has been registered for 20 years. Current directors include BLOOM, Lara Claire, Professor, CLARK, Gloria Jane, HANNAM, Toby William and 9 others.

Company Number
05772999
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 April 2006
Age
20 years
Address
The Clock Tower, 9 Farleigh Court Old Weston Road, Bristol, BS48 1UR
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BLOOM, Lara Claire, Professor, CLARK, Gloria Jane, HANNAM, Toby William, HUNT, Sara Johanne, KAMOMBO, Timothy, MERRELL, Emily Jane, MIDDLETON, Rebecca, MILLMAN, Susan Jane, MOHAMMED, Shehla Nilofer, Dr, PORTERFIELD, Elizabeth, STEVENSON, Gregor Robert, WINTER, Michael David, Dr
SIC Codes
86900, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENETIC ALLIANCE UK LTD

GENETIC ALLIANCE UK LTD is an active company incorporated on 6 April 2006 with the registered office located in Bristol. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities and 1 other business activity. GENETIC ALLIANCE UK LTD was registered 20 years ago.(SIC: 86900, 94990)

Status

active

Active since 20 years ago

Company No

05772999

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 6 April 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 6 April 2025 (1 year ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026

Previous Company Names

GENETIC INTEREST GROUP LIMITED
From: 6 April 2006To: 18 May 2010
Contact
Address

The Clock Tower, 9 Farleigh Court Old Weston Road Flax Bourton Bristol, BS48 1UR,

Previous Addresses

, Creative Works 7 Blackhorse Lane, London, E17 6DS, United Kingdom
From: 9 April 2021To: 14 June 2024
, Third Floor, 86-90 Paul Street, London, EC2A 4NE, England
From: 3 June 2020To: 9 April 2021
, 49-51 Can Mezzanine, 49-51, East Road, London, N1 6AH, England
From: 14 May 2018To: 3 June 2020
, Barclay House Level 3, Barclay House, 37 Queen Square, London, WC1N 3BH, England
From: 10 November 2016To: 14 May 2018
, Unit 4D Leroy House, 436 Essex Road, London, N1 3QP
From: 6 April 2006To: 10 November 2016
Timeline

68 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Apr 06
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 12
Director Left
May 12
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Jun 13
Director Joined
Jul 13
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
May 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Jul 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
May 18
Director Left
Sept 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Feb 20
Director Left
Apr 20
Director Left
Nov 21
Director Left
Oct 22
Director Left
Oct 22
Director Left
Mar 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
67
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

BLOOM, Lara Claire, Professor

Active
Old Weston Road, BristolBS48 1UR
Born March 1980
Director
Appointed 12 Sept 2023

CLARK, Gloria Jane

Active
Old Weston Road, BristolBS48 1UR
Born October 1956
Director
Appointed 26 Sept 2017

HANNAM, Toby William

Active
Old Weston Road, BristolBS48 1UR
Born August 1989
Director
Appointed 12 Sept 2023

HUNT, Sara Johanne

Active
Old Weston Road, BristolBS48 1UR
Born January 1967
Director
Appointed 26 Sept 2017

KAMOMBO, Timothy

Active
Old Weston Road, BristolBS48 1UR
Born October 1985
Director
Appointed 20 Jan 2025

MERRELL, Emily Jane

Active
Old Weston Road, BristolBS48 1UR
Born July 1978
Director
Appointed 04 Nov 2025

MIDDLETON, Rebecca

Active
Old Weston Road, BristolBS48 1UR
Born April 1978
Director
Appointed 11 Feb 2025

MILLMAN, Susan Jane

Active
Old Weston Road, BristolBS48 1UR
Born September 1956
Director
Appointed 26 Sept 2017

MOHAMMED, Shehla Nilofer, Dr

Active
Old Weston Road, BristolBS48 1UR
Born October 1957
Director
Appointed 12 Sept 2023

PORTERFIELD, Elizabeth

Active
Old Weston Road, BristolBS48 1UR
Born January 1948
Director
Appointed 26 Sept 2017

STEVENSON, Gregor Robert

Active
Old Weston Road, BristolBS48 1UR
Born June 1969
Director
Appointed 12 Sept 2023

WINTER, Michael David, Dr

Active
Old Weston Road, BristolBS48 1UR
Born June 1956
Director
Appointed 11 Feb 2025

BARCLAY, Thomas

Resigned
12 Cleves Way, RuislipHA4 9QB
Secretary
Appointed 06 Apr 2006
Resigned 18 Jul 2007

GOARD, Christopher John

Resigned
Can Mezzanine, 49-51, LondonN1 6AH
Secretary
Appointed 20 Oct 2009
Resigned 27 Sept 2018

PEARCE, Michael

Resigned
8 Church Lane, RuscombeRG10 9UA
Secretary
Appointed 19 Jul 2007
Resigned 14 Jul 2009

ABUZAID, Ruth

Resigned
Level 3, Barclay House, LondonWC1N 3BH
Born March 1978
Director
Appointed 10 Jul 2013
Resigned 29 Sept 2016

BROWN, Jeremy

Resigned
48 Gandalfs Ride, South Woodham FerrersCM3 5WS
Born August 1955
Director
Appointed 08 Sept 2008
Resigned 20 Oct 2009

BUTTERWORTH, Sondra Prunella, Dr

Resigned
7 Blackhorse Lane, LondonE17 6DS
Born March 1959
Director
Appointed 15 Oct 2019
Resigned 29 Nov 2021

CONNELLY, Tracey, Dr

Resigned
Yarrow Terrace, DundeeDD2 4HF
Born November 1985
Director
Appointed 29 Sept 2016
Resigned 13 Oct 2017

DART, John William

Resigned
14 Lake End Way, CrowthorneRG45 7LP
Born April 1950
Director
Appointed 08 Sept 2008
Resigned 08 Jul 2014

DIMAVICIUS, Joanie

Resigned
High Street, DockingPE31 8NH
Born December 1953
Director
Appointed 08 Sept 2008
Resigned 31 Mar 2014

DODGE, John Ashton, Professor

Resigned
Big Wood Barn, UskNP15 1RD
Born December 1933
Director
Appointed 08 Sept 2008
Resigned 13 Oct 2017

FARRANT, Phillippa Anne

Resigned
Foxglove Road, EastbourneBN23 8BX
Born January 1966
Director
Appointed 14 Oct 2019
Resigned 04 Nov 2025

FARROW, Christopher John

Resigned
45 Alleyn Park, LondonSE21 8AT
Born July 1937
Director
Appointed 08 Sept 2008
Resigned 20 Oct 2009

FISHER, Jane

Resigned
157 Victoria Way, LondonSE7 7NX
Born February 1964
Director
Appointed 08 Sept 2008
Resigned 17 Apr 2013

FRIEND, Christopher John

Resigned
The Granary Haye Farm, MusburyEX13 6ST
Born October 1938
Director
Appointed 06 Apr 2006
Resigned 14 Jul 2017

GEORGE, Sally

Resigned
Browning House, LondonW12 0DG
Born February 1964
Director
Appointed 22 Apr 2013
Resigned 24 Oct 2017

GOARD, Christopher John

Resigned
8 Worminghall Road, IckfordHP18 9JD
Born December 1953
Director
Appointed 08 Sept 2008
Resigned 27 Sept 2018

GRIFFITHS, Rebecca

Resigned
Unit 4d Leroy House, LondonN1 3QP
Born March 1987
Director
Appointed 10 Jul 2013
Resigned 14 Jul 2015

HEAPS, Dee Stella

Resigned
14 Monarch Way, IpswichIP8 3TA
Born April 1934
Director
Appointed 06 Apr 2006
Resigned 31 Mar 2007

JOLLY, Anne Judith, Mrs Mbe

Resigned
22 Rowhedge, BrentwoodCM13 2TS
Born August 1954
Director
Appointed 06 Apr 2006
Resigned 28 Feb 2009

KNAPTON, Michael, Dr

Resigned
Whittlesford Road, CambridgeCB22 7PH
Born August 1958
Director
Appointed 08 Sept 2008
Resigned 24 Oct 2017

LEWIS, Celine, Dr

Resigned
7 Blackhorse Lane, LondonE17 6DS
Born January 1979
Director
Appointed 15 Oct 2019
Resigned 13 Sept 2022

MCCLEMENTS, Neil

Resigned
Old Weston Road, BristolBS48 1UR
Born December 1970
Director
Appointed 15 Oct 2019
Resigned 10 Sept 2024

MCNAIRNEY, Rachel Wyllie Sharp

Resigned
Level 3, Barclay House, LondonWC1N 3BH
Born July 1950
Director
Appointed 10 Jul 2013
Resigned 29 Sept 2016
Fundings
Financials
Latest Activities

Filing History

165

Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Accounts With Accounts Type Small
17 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Second Filing Of Director Appointment With Name
6 August 2025
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
6 August 2025
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
6 August 2025
RP04AP01RP04AP01
Move Registers To Registered Office Company With New Address
17 June 2025
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Accounts With Accounts Type Small
18 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2023
AAAnnual Accounts
Memorandum Articles
4 October 2023
MAMA
Resolution
4 October 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Accounts With Accounts Type Small
26 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
13 April 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
14 April 2021
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
9 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
15 May 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
14 May 2019
AD03Change of Location of Company Records
Change Person Director Company With Change Date
2 April 2019
CH01Change of Director Details
Resolution
14 November 2018
RESOLUTIONSResolutions
Memorandum Articles
25 October 2018
MAMA
Accounts With Accounts Type Full
23 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Memorandum Articles
12 October 2018
MAMA
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 September 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
20 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Resolution
22 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
4 May 2016
AR01AR01
Accounts With Accounts Type Full
13 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 May 2015
AR01AR01
Termination Director Company With Name Termination Date
4 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2014
AR01AR01
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
27 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 May 2013
AR01AR01
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Change Person Director Company With Change Date
1 May 2013
CH01Change of Director Details
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 May 2012
AR01AR01
Termination Director Company With Name
7 May 2012
TM01Termination of Director
Termination Director Company With Name
7 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2011
AR01AR01
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Termination Director Company With Name
4 May 2011
TM01Termination of Director
Termination Director Company With Name
4 May 2011
TM01Termination of Director
Termination Director Company With Name
4 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
23 November 2010
AAAnnual Accounts
Certificate Change Of Name Company
18 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 May 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 April 2010
AR01AR01
Move Registers To Sail Company
15 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
15 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Accounts Amended With Accounts Type Full
4 February 2010
AAMDAAMD
Appoint Person Secretary Company With Name
7 December 2009
AP03Appointment of Secretary
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
21 September 2009
288bResignation of Director or Secretary
Legacy
6 July 2009
363aAnnual Return
Legacy
6 July 2009
288bResignation of Director or Secretary
Legacy
27 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 October 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 March 2008
AAAnnual Accounts
Legacy
8 January 2008
225Change of Accounting Reference Date
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
25 April 2007
363sAnnual Return (shuttle)
Incorporation Company
6 April 2006
NEWINCIncorporation