Background WavePink WaveYellow Wave

GLOBAL GENE CORP LIMITED (09640272)

GLOBAL GENE CORP LIMITED (09640272) is an active UK company. incorporated on 16 June 2015. with registered office in Fareham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GLOBAL GENE CORP LIMITED has been registered for 10 years. Current directors include SHARMA, Kushagra.

Company Number
09640272
Status
active
Type
ltd
Incorporated
16 June 2015
Age
10 years
Address
C/O James Todd & Co Furzehall Farm, Fareham, PO16 7JH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
SHARMA, Kushagra
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL GENE CORP LIMITED

GLOBAL GENE CORP LIMITED is an active company incorporated on 16 June 2015 with the registered office located in Fareham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GLOBAL GENE CORP LIMITED was registered 10 years ago.(SIC: 74990)

Status

active

Active since 10 years ago

Company No

09640272

LTD Company

Age

10 Years

Incorporated 16 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 10 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

C/O James Todd & Co Furzehall Farm 110 Wickham Road Fareham, PO16 7JH,

Previous Addresses

48 Rothschild Drive Sarisbury Green Southampton Hampshire SO31 7NS England
From: 19 September 2017To: 19 August 2025
13 Gatley Drive Guildford Surrey GU4 7JJ England
From: 16 June 2015To: 19 September 2017
Timeline

7 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Oct 19
Director Left
Oct 19
Owner Exit
Jan 20
Director Left
Mar 22
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SHARMA, Kushagra

Active
Wellcome Genome Campus, Saffron WaldenCB10 1DR
Born April 1978
Director
Appointed 16 Oct 2019

CHHABRA, Prachi, Dr

Resigned
Barn Way, WembleyHA9 9NP
Born June 1976
Director
Appointed 16 Jun 2015
Resigned 26 Jan 2017

GANGULY, Arup Kumar

Resigned
LondonN12 9AU
Born October 1965
Director
Appointed 26 Jan 2017
Resigned 16 Oct 2019

JAMUAR, Sumit Shekhar

Resigned
53 Rosslyn Hill, LondonNW3 5UH
Born June 1976
Director
Appointed 16 Jun 2015
Resigned 22 Feb 2022

Persons with significant control

1

0 Active
1 Ceased
#16-01, Singapore

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
10 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2021
CH01Change of Director Details
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
15 January 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Incorporation Company
16 June 2015
NEWINCIncorporation