Background WavePink WaveYellow Wave

CARDIOGENI PLC (10541091)

CARDIOGENI PLC (10541091) is an active UK company. incorporated on 28 December 2016. with registered office in Stratford-Upon-Avon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. CARDIOGENI PLC has been registered for 9 years. Current directors include BETHELL, James Nicholas, Lord, DISLEY, Darrin Matthew, Dr., EVANS, Martin John, Sir and 3 others.

Company Number
10541091
Status
active
Type
plc
Incorporated
28 December 2016
Age
9 years
Address
Celixir House Stratford-Upon-Avon Business & Technology Park, Stratford-Upon-Avon, CV37 7GZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BETHELL, James Nicholas, Lord, DISLEY, Darrin Matthew, Dr., EVANS, Martin John, Sir, HURVITZ, Chaim, MARTIN, Joanne Elizabeth, Professor, REGINALD, Trevor Ajan
SIC Codes
70100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARDIOGENI PLC

CARDIOGENI PLC is an active company incorporated on 28 December 2016 with the registered office located in Stratford-Upon-Avon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. CARDIOGENI PLC was registered 9 years ago.(SIC: 70100, 70229)

Status

active

Active since 9 years ago

Company No

10541091

PLC Company

Age

9 Years

Incorporated 28 December 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

CARDIOGENI LIMITED
From: 6 January 2025To: 6 January 2025
CELIXIR LIMITED
From: 17 February 2021To: 6 January 2025
CELIXIR PLC
From: 28 December 2016To: 17 February 2021
Contact
Address

Celixir House Stratford-Upon-Avon Business & Technology Park Innovation Way Stratford-Upon-Avon, CV37 7GZ,

Previous Addresses

46 Cygnet Court Timothy's Bridge Road Straford-upon-Avon CV37 9NW
From: 28 December 2016To: 27 September 2017
Timeline

43 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Funding Round
Apr 17
Share Issue
Apr 17
Share Issue
May 17
Funding Round
Aug 17
Funding Round
Sept 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Feb 18
Director Left
Mar 18
Funding Round
Mar 18
Owner Exit
Jun 18
Funding Round
Jun 18
Director Left
Jan 19
Director Left
Feb 19
Funding Round
Dec 19
Funding Round
Dec 19
Funding Round
May 20
Director Left
May 20
Director Left
Feb 21
Funding Round
May 22
Funding Round
Oct 24
Funding Round
Oct 24
Capital Update
Oct 24
Funding Round
Oct 24
Capital Update
Oct 24
Capital Update
Oct 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Director Joined
Feb 25
Funding Round
Feb 25
Funding Round
Aug 25
Director Joined
Aug 25
Funding Round
Mar 26
23
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

REGINALD, Trevor Ajan

Active
Stratford-Upon-Avon Business & Technology Park, Stratford-Upon-AvonCV37 7GZ
Secretary
Appointed 02 Apr 2019

BETHELL, James Nicholas, Lord

Active
Stratford-Upon-Avon Business & Technology Park, Stratford-Upon-AvonCV37 7GZ
Born October 1967
Director
Appointed 29 Aug 2025

DISLEY, Darrin Matthew, Dr.

Active
Stratford-Upon-Avon Business & Technology Park, Stratford-Upon-AvonCV37 7GZ
Born July 1967
Director
Appointed 12 Apr 2017

EVANS, Martin John, Sir

Active
Stratford-Upon-Avon Business & Technology Park, Stratford-Upon-AvonCV37 7GZ
Born January 1941
Director
Appointed 26 Jan 2018

HURVITZ, Chaim

Active
Stratford-Upon-Avon Business & Technology Park, Stratford-Upon-AvonCV37 7GZ
Born July 1960
Director
Appointed 12 Apr 2017

MARTIN, Joanne Elizabeth, Professor

Active
Stratford-Upon-Avon Business & Technology Park, Stratford-Upon-AvonCV37 7GZ
Born October 1959
Director
Appointed 31 Jan 2025

REGINALD, Trevor Ajan

Active
Stratford-Upon-Avon Business & Technology Park, Stratford-Upon-AvonCV37 7GZ
Born February 1972
Director
Appointed 28 Dec 2016

PRESTON, David

Resigned
Stratford-Upon-Avon Business & Technology Park, Stratford-Upon-AvonCV37 7GZ
Secretary
Appointed 28 Dec 2016
Resigned 02 Apr 2019

BEARDS, Mark Granville

Resigned
Stratford-Upon-Avon Business & Technology Park, Stratford-Upon-AvonCV37 7GZ
Born March 1970
Director
Appointed 12 Apr 2017
Resigned 31 Dec 2017

GRANT, Helen

Resigned
Stratford-Upon-Avon Business & Technology Park, Stratford-Upon-AvonCV37 7GZ
Born September 1961
Director
Appointed 12 Apr 2017
Resigned 12 Feb 2018

JONES, Digby Marritt, Lord

Resigned
Stratford-Upon-Avon Business & Technology Park, Stratford-Upon-AvonCV37 7GZ
Born October 1955
Director
Appointed 28 Dec 2016
Resigned 26 Jan 2018

KEHOE, Conor Francis

Resigned
Stratford-Upon-Avon Business & Technology Park, Stratford-Upon-AvonCV37 7GZ
Born January 1958
Director
Appointed 08 Feb 2018
Resigned 01 Feb 2019

MURRAY, Fiona Elizabeth

Resigned
Stratford-Upon-Avon Business & Technology Park, Stratford-Upon-AvonCV37 7GZ
Born May 1968
Director
Appointed 26 Jan 2018
Resigned 19 Nov 2020

PISANO, Gary Paul

Resigned
Stratford-Upon-Avon Business & Technology Park, Stratford-Upon-AvonCV37 7GZ
Born October 1961
Director
Appointed 26 Jan 2018
Resigned 27 May 2020

SHEIKH, Mubasher Ahmad, Dr

Resigned
Stratford-Upon-Avon Business & Technology Park, Stratford-Upon-AvonCV37 7GZ
Born February 1971
Director
Appointed 26 Jan 2018
Resigned 07 Jan 2019

Persons with significant control

1

0 Active
1 Ceased

Mr Ajan Trevor Reginald

Ceased
Stratford-Upon-Avon Business & Technology Park, Stratford-Upon-AvonCV37 7GZ
Born February 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Dec 2016
Ceased 12 Apr 2017
Fundings
Financials
Latest Activities

Filing History

101

Capital Allotment Shares
17 March 2026
SH01Allotment of Shares
Accounts Amended With Accounts Type Group
11 November 2025
AAMDAAMD
Change Person Director Company With Change Date
5 November 2025
CH01Change of Director Details
Accounts With Accounts Type Group
7 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Capital Allotment Shares
27 August 2025
SH01Allotment of Shares
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Second Filing Capital Allotment Shares
22 May 2025
RP04SH01RP04SH01
Capital Allotment Shares
12 February 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Resolution
3 February 2025
RESOLUTIONSResolutions
Accounts Balance Sheet
6 January 2025
BSBS
Auditors Statement
6 January 2025
AUDSAUDS
Auditors Report
6 January 2025
AUDRAUDR
Certificate Change Of Name Re Registration Private To Public Limited Company
6 January 2025
CERT7CERT7
Re Registration Memorandum Articles
6 January 2025
MARMAR
Resolution
6 January 2025
RESOLUTIONSResolutions
Reregistration Private To Public Company
6 January 2025
RR01RR01
Certificate Change Of Name Company
6 January 2025
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
23 December 2024
SH01Allotment of Shares
Capital Allotment Shares
23 December 2024
SH01Allotment of Shares
Capital Name Of Class Of Shares
23 December 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
19 December 2024
AAAnnual Accounts
Capital Allotment Shares
17 December 2024
SH01Allotment of Shares
Memorandum Articles
3 November 2024
MAMA
Capital Statement Capital Company With Date Currency Figure
30 October 2024
SH19Statement of Capital
Legacy
30 October 2024
SH20SH20
Legacy
30 October 2024
CAP-SSCAP-SS
Resolution
30 October 2024
RESOLUTIONSResolutions
Capital Allotment Shares
29 October 2024
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
29 October 2024
SH19Statement of Capital
Resolution
29 October 2024
RESOLUTIONSResolutions
Legacy
29 October 2024
CAP-SSCAP-SS
Legacy
29 October 2024
SH20SH20
Capital Allotment Shares
28 October 2024
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
28 October 2024
SH19Statement of Capital
Legacy
28 October 2024
SH20SH20
Legacy
28 October 2024
CAP-SSCAP-SS
Resolution
28 October 2024
RESOLUTIONSResolutions
Capital Allotment Shares
5 October 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Resolution
1 November 2023
RESOLUTIONSResolutions
Memorandum Articles
15 August 2023
MAMA
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Capital Allotment Shares
16 May 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
28 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
24 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Certificate Re Registration Public Limited Company To Private
17 February 2021
CERT10CERT10
Reregistration Public To Private Company
17 February 2021
RR02RR02
Re Registration Memorandum Articles
17 February 2021
MARMAR
Resolution
17 February 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Capital Allotment Shares
5 May 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
5 February 2020
AAAnnual Accounts
Second Filing Capital Allotment Shares
9 January 2020
RP04SH01RP04SH01
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Capital Allotment Shares
30 December 2019
SH01Allotment of Shares
Capital Allotment Shares
30 December 2019
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
15 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Accounts With Accounts Type Group
5 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
24 October 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
30 June 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Capital Allotment Shares
26 March 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 February 2018
AP01Appointment of Director
Accounts With Accounts Type Group
1 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Capital Allotment Shares
28 September 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
27 September 2017
AD01Change of Registered Office Address
Capital Allotment Shares
16 August 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
25 May 2017
AA01Change of Accounting Reference Date
Capital Alter Shares Consolidation
9 May 2017
SH02Allotment of Shares (prescribed particulars)
Legacy
3 May 2017
CERT8ACERT8A
Application Trading Certificate
3 May 2017
SH50SH50
Capital Alter Shares Consolidation
29 April 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
24 April 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Change Person Director Company With Change Date
12 April 2017
CH01Change of Director Details
Resolution
29 March 2017
RESOLUTIONSResolutions
Incorporation Company
28 December 2016
NEWINCIncorporation