Background WavePink WaveYellow Wave

MULTIOMIC HEALTH LIMITED (13246608)

MULTIOMIC HEALTH LIMITED (13246608) is an active UK company. incorporated on 5 March 2021. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. MULTIOMIC HEALTH LIMITED has been registered for 5 years. Current directors include BARTTELOT, Charlotte Elizabeth, KNIAZ, Robert Karol, THONG, Alasdair Robert and 1 others.

Company Number
13246608
Status
active
Type
ltd
Incorporated
5 March 2021
Age
5 years
Address
Epworth House, London, EC1Y 1AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
BARTTELOT, Charlotte Elizabeth, KNIAZ, Robert Karol, THONG, Alasdair Robert, THONG, Robert Vee-Lin
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MULTIOMIC HEALTH LIMITED

MULTIOMIC HEALTH LIMITED is an active company incorporated on 5 March 2021 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. MULTIOMIC HEALTH LIMITED was registered 5 years ago.(SIC: 72110)

Status

active

Active since 5 years ago

Company No

13246608

LTD Company

Age

5 Years

Incorporated 5 March 2021

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 14 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Epworth House 25 City Road London, EC1Y 1AA,

Previous Addresses

36 Rotherwood Road London SW15 1JZ United Kingdom
From: 5 March 2021To: 9 March 2022
Timeline

19 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Owner Exit
Apr 21
Funding Round
Apr 21
New Owner
May 21
Owner Exit
Jun 21
Share Issue
Jun 21
Share Issue
Jun 21
Owner Exit
Sept 21
Funding Round
Oct 21
Funding Round
Nov 22
Owner Exit
May 23
Funding Round
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Jan 24
Director Left
Jan 24
Funding Round
Nov 25
Loan Secured
Dec 25
Loan Cleared
Dec 25
7
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BERKOL, Ayse Esra

Active
25 City Road, LondonEC1Y 1AA
Secretary
Appointed 29 Jun 2022

BARTTELOT, Charlotte Elizabeth

Active
24 High Holborn, LondonWC1V 6AZ
Born November 1988
Director
Appointed 01 Jan 2024

KNIAZ, Robert Karol

Active
55-59 New Oxford Street, LondonWC1A 1BS
Born May 1979
Director
Appointed 05 May 2023

THONG, Alasdair Robert

Active
Navarino Grove, LondonE8 1AJ
Born October 1989
Director
Appointed 05 Mar 2021

THONG, Robert Vee-Lin

Active
Rotherwood Road, LondonSW15 1JZ
Born January 1961
Director
Appointed 05 Mar 2021

THONG, Robert Vee-Lin

Resigned
Rotherwood Road, LondonSW15 1JZ
Secretary
Appointed 05 Mar 2021
Resigned 28 Jun 2022

WARNER, Francesca Isabel

Resigned
9 Pembridge Road, LondonW11 3JY
Born October 1989
Director
Appointed 05 May 2023
Resigned 31 Dec 2023

Persons with significant control

5

1 Active
4 Ceased

Mr Serge Faguet

Ceased
Northern Chertanovo Microdistrict, Moscow117648
Born July 1985

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 12 May 2021
Ceased 12 May 2021
Navarino Grove, LondonE8 1AJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Apr 2021
Ceased 17 Apr 2021

Mr Alasdair Robert Thong

Ceased
Navarino Grove, LondonE8 1AJ
Born October 1989

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 05 Mar 2021
Ceased 04 May 2023
Navarino Grove, LondonE8 1AJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Mar 2021
Ceased 17 Apr 2021

Robert Thong

Active
Rotherwood Road, LondonSW15 1JZ
Born January 1961

Nature of Control

Significant influence or control
Notified 05 Mar 2021
Fundings
Financials
Latest Activities

Filing History

59

Mortgage Satisfy Charge Full
17 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2025
MR01Registration of a Charge
Capital Allotment Shares
28 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2025
CS01Confirmation Statement
Capital Name Of Class Of Shares
10 April 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Capital Name Of Class Of Shares
30 May 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
30 May 2023
SH10Notice of Particulars of Variation
Memorandum Articles
24 May 2023
MAMA
Resolution
24 May 2023
RESOLUTIONSResolutions
Capital Allotment Shares
23 May 2023
SH01Allotment of Shares
Change To A Person With Significant Control
22 May 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
22 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Resolution
5 May 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Resolution
7 December 2022
RESOLUTIONSResolutions
Memorandum Articles
7 December 2022
MAMA
Capital Variation Of Rights Attached To Shares
7 December 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 December 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
7 November 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 November 2022
SH10Notice of Particulars of Variation
Capital Allotment Shares
4 November 2022
SH01Allotment of Shares
Resolution
3 November 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
15 July 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 June 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Resolution
10 November 2021
RESOLUTIONSResolutions
Resolution
10 November 2021
RESOLUTIONSResolutions
Memorandum Articles
9 November 2021
MAMA
Capital Allotment Shares
1 November 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
7 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Capital Alter Shares Subdivision
16 June 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
9 June 2021
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
7 June 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 May 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 May 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
26 May 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
26 May 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
26 May 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
17 April 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
17 April 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
17 April 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 April 2021
CH03Change of Secretary Details
Incorporation Company
5 March 2021
NEWINCIncorporation