Background WavePink WaveYellow Wave

GENEA BIOMEDX UK LIMITED (08314520)

GENEA BIOMEDX UK LIMITED (08314520) is an active UK company. incorporated on 30 November 2012. with registered office in Sandwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. GENEA BIOMEDX UK LIMITED has been registered for 13 years. Current directors include CHENG, Ka King.

Company Number
08314520
Status
active
Type
ltd
Incorporated
30 November 2012
Age
13 years
Address
Office 20 Second Floor Innovation House, Sandwich, CT13 9FF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
CHENG, Ka King
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENEA BIOMEDX UK LIMITED

GENEA BIOMEDX UK LIMITED is an active company incorporated on 30 November 2012 with the registered office located in Sandwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. GENEA BIOMEDX UK LIMITED was registered 13 years ago.(SIC: 72190)

Status

active

Active since 13 years ago

Company No

08314520

LTD Company

Age

13 Years

Incorporated 30 November 2012

Size

N/A

Accounts

ARD: 31/12

Overdue

5 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 19 January 2026 (2 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

GENEA BIOPLATFORMS UK LIMITED
From: 30 November 2012To: 7 August 2013
Contact
Address

Office 20 Second Floor Innovation House Ramsgate Road Sandwich, CT13 9FF,

Previous Addresses

, 10-18 Union Street, London, SE1 1SZ
From: 30 November 2012To: 17 May 2017
Timeline

28 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Nov 12
Loan Secured
Oct 14
Director Joined
Dec 15
Director Left
Dec 15
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Aug 17
Loan Cleared
Nov 17
New Owner
Dec 19
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Owner Exit
Mar 22
Loan Cleared
Jul 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Owner Exit
Feb 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
New Owner
Dec 23
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
15
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

CHENG, Ka King

Active
Innovation House, SandwichCT13 9FF
Born October 1967
Director
Appointed 18 Oct 2024

WEAVER, Mary

Resigned
321 Kent Street, Sydney2000
Secretary
Appointed 11 Feb 2015
Resigned 26 Feb 2016

BRENNAN, Christopher David

Resigned
Union Street, LondonSE1 1SZ
Born September 1970
Director
Appointed 30 Nov 2012
Resigned 26 Nov 2015

CHENG, Ka King

Resigned
Wing On Plaza, Hong Kong
Born October 1967
Director
Appointed 30 Sept 2022
Resigned 21 Jun 2023

GRANEY, Susan Rose

Resigned
Discovery Park, Sandwich
Born June 1996
Director
Appointed 01 Dec 2015
Resigned 30 Sept 2022

HON, Hoi Kwong

Resigned
Wing On Plaza, Hong Kong
Born July 1973
Director
Appointed 30 Sept 2022
Resigned 21 Jun 2023

LANCKEN, Bradley Peter

Resigned
Level 36/60 Margaret Street, Sydney
Born July 1979
Director
Appointed 30 Sept 2022
Resigned 21 Jun 2023

LIANG, Bo, Dr

Resigned
Innovation House, SandwichCT13 9FF
Born August 1980
Director
Appointed 22 Jun 2023
Resigned 18 Oct 2024

LOW, Andrew Donald

Resigned
12 West Eaton Place, LondonSW1X 8LS
Born January 1969
Director
Appointed 30 Sept 2022
Resigned 23 Jun 2023

STOJANOV, Tomas

Resigned
Union Street, LondonSE1 1SZ
Born February 1964
Director
Appointed 30 Nov 2012
Resigned 30 Sept 2022

Persons with significant control

4

2 Active
2 Ceased

Dr Bo Liang

Active
Innovation House, SandwichCT13 9FF
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Jun 2023
L2, 321 Kent Street, Sydney

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2022
China Smart Health Valley, Hangzhou

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Jul 2022
Ceased 01 Sept 2022

Mr Kam Ching Ng

Ceased
Innovation House, SandwichCT13 9FF
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Dec 2018
Ceased 01 Jul 2021
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Full
19 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2024
AAAnnual Accounts
Accounts With Accounts Type Full
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 December 2023
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
26 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
29 March 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
28 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 December 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 July 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
12 July 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
1 July 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
26 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 December 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 December 2019
PSC09Update to PSC Statements
Change Person Director Company With Change Date
23 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Accounts With Accounts Type Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
11 September 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
10 September 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
10 September 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 November 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
17 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 August 2016
TM02Termination of Secretary
Accounts With Accounts Type Small
21 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2016
MR01Registration of a Charge
Mortgage Charge Part Release With Charge Number
6 January 2016
MR05Certification of Charge
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Accounts With Accounts Type Small
30 March 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 February 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Dormant
12 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Certificate Change Of Name Company
7 August 2013
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
9 January 2013
AA01Change of Accounting Reference Date
Incorporation Company
30 November 2012
NEWINCIncorporation