Background WavePink WaveYellow Wave

THE GLOBAL PATHOGEN ANALYSIS SERVICE LTD (13776371)

THE GLOBAL PATHOGEN ANALYSIS SERVICE LTD (13776371) is an active UK company. incorporated on 1 December 2021. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities and 1 other business activities. THE GLOBAL PATHOGEN ANALYSIS SERVICE LTD has been registered for 4 years. Current directors include BERRY, Tamsin Jane, CROOK, Derrick, Professor, FLASHNER, Lisa Michelle and 3 others.

Company Number
13776371
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 December 2021
Age
4 years
Address
128 City Road, London, EC1V 2NX
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BERRY, Tamsin Jane, CROOK, Derrick, Professor, FLASHNER, Lisa Michelle, HOOSDALLY, Sarah Jayne, MCVEAN, Gilean, Professor, MISTRY, Jaykumar Vijay
SIC Codes
62090, 71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GLOBAL PATHOGEN ANALYSIS SERVICE LTD

THE GLOBAL PATHOGEN ANALYSIS SERVICE LTD is an active company incorporated on 1 December 2021 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 1 other business activity. THE GLOBAL PATHOGEN ANALYSIS SERVICE LTD was registered 4 years ago.(SIC: 62090, 71200)

Status

active

Active since 4 years ago

Company No

13776371

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 1 December 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

128 City Road London, EC1V 2NX,

Previous Addresses

Kemp House 160, City Road London EC1V 2NX England
From: 6 January 2022To: 31 May 2022
6 Ambleside Drive Headington Oxford OX3 0AG England
From: 1 December 2021To: 6 January 2022
Timeline

13 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Nov 21
Owner Exit
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Director Joined
Feb 22
Director Joined
Aug 22
Director Left
Apr 24
Director Left
Apr 24
Director Joined
May 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

BERRY, Tamsin Jane

Active
City Road, LondonEC1V 2NX
Born February 1981
Director
Appointed 01 Dec 2021

CROOK, Derrick, Professor

Active
City Road, LondonEC1V 2NX
Born May 1953
Director
Appointed 01 Dec 2021

FLASHNER, Lisa Michelle

Active
City Road, LondonEC1V 2NX
Born May 1967
Director
Appointed 13 May 2024

HOOSDALLY, Sarah Jayne

Active
City Road, LondonEC1V 2NX
Born June 1976
Director
Appointed 05 Oct 2024

MCVEAN, Gilean, Professor

Active
Oxford Science Park, Edmund Halley Road, OxfordOX4 4GB
Born February 1973
Director
Appointed 13 Dec 2024

MISTRY, Jaykumar Vijay

Active
City Road, LondonEC1V 2NX
Born December 1981
Director
Appointed 05 Oct 2024

AGUS, David Bernard, Dr

Resigned
Exposition Blvd., Los Angeles90064
Born January 1965
Director
Appointed 03 Feb 2022
Resigned 12 Apr 2024

BELL, John Irving, Professor Sir

Resigned
Richard Doll Building, HeadingtonOX3 7DG
Born July 1952
Director
Appointed 01 Dec 2021
Resigned 13 Dec 2024

MAKADZANGE, Azure Tariro, Dr

Resigned
City Road, LondonEC1V 2NX
Born December 1975
Director
Appointed 12 Aug 2022
Resigned 12 Apr 2024

Persons with significant control

3

0 Active
3 Ceased

Ms Tamsin Jane Berry

Ceased
Weymouth Avenue, LondonW5 4SB
Born February 1981

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Dec 2021
Ceased 03 Feb 2022

Professor Sir John Bell

Ceased
Richard Doll Building, HeadingtonOX3 7DG
Born July 1952

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Dec 2021
Ceased 03 Feb 2022

Professor Derrick Crook

Ceased
Ambleside Drive, OxfordOX3 0AG
Born May 1953

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Dec 2021
Ceased 03 Feb 2022
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With Updates
12 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Resolution
3 November 2024
RESOLUTIONSResolutions
Memorandum Articles
3 November 2024
MAMA
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 May 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2022
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
7 February 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 February 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 January 2022
AD01Change of Registered Office Address
Incorporation Company
1 December 2021
NEWINCIncorporation