Background WavePink WaveYellow Wave

GENOME DIAGNOSTICS LTD (NI667396)

GENOME DIAGNOSTICS LTD (NI667396) is an active UK company. incorporated on 31 January 2020. with registered office in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. GENOME DIAGNOSTICS LTD has been registered for 6 years. Current directors include BEATTIE, Shannon, Dr, DORNAN, Anne Elizabeth, MULLAN, Paul and 1 others.

Company Number
NI667396
Status
active
Type
ltd
Incorporated
31 January 2020
Age
6 years
Address
C/O Qubis Ltd, Belfast, BT7 1NF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
BEATTIE, Shannon, Dr, DORNAN, Anne Elizabeth, MULLAN, Paul, STREET-DOCHERTY, Mark Andrew
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENOME DIAGNOSTICS LTD

GENOME DIAGNOSTICS LTD is an active company incorporated on 31 January 2020 with the registered office located in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. GENOME DIAGNOSTICS LTD was registered 6 years ago.(SIC: 72110)

Status

active

Active since 6 years ago

Company No

NI667396

LTD Company

Age

6 Years

Incorporated 31 January 2020

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

C/O Qubis Ltd 63 University Road Belfast, BT7 1NF,

Timeline

19 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Jan 20
Share Issue
Mar 20
Director Joined
Jun 20
Owner Exit
Jun 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Mar 21
Funding Round
Mar 21
Director Joined
Jun 22
Director Joined
Jun 22
Funding Round
Feb 23
Funding Round
Mar 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
May 23
11
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BEATTIE, Shannon, Dr

Active
63 University Road, BelfastBT7 1NF
Born April 1995
Director
Appointed 01 Jun 2022

DORNAN, Anne Elizabeth

Active
63 University Road, BelfastBT7 1NF
Born May 1981
Director
Appointed 05 Mar 2021

MULLAN, Paul

Active
97 Lisburn Road, BelfastBT9 7BL
Born April 1967
Director
Appointed 27 Mar 2020

STREET-DOCHERTY, Mark Andrew

Active
63 University Road, BelfastBT7 1NF
Born September 1984
Director
Appointed 01 Jun 2022

BEATTIE, Shannon

Resigned
63 University Road, BelfastBT7 1NF
Born April 1995
Director
Appointed 31 Jan 2020
Resigned 19 Feb 2021

QUBIS LTD

Resigned
63 University Road, BelfastBT7 1NF
Corporate director
Appointed 31 Jan 2020
Resigned 25 Feb 2021

Persons with significant control

2

1 Active
1 Ceased

Miss Shannon Beattie

Ceased
63 University Road, BelfastBT7 1NF
Born April 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jan 2020
Ceased 27 Mar 2020

Qubis Ltd

Active
63 University Road, BelfastBT7 1NF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jan 2020
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Resolution
13 September 2023
RESOLUTIONSResolutions
Capital Allotment Shares
22 May 2023
SH01Allotment of Shares
Capital Allotment Shares
24 April 2023
SH01Allotment of Shares
Capital Allotment Shares
17 April 2023
SH01Allotment of Shares
Capital Allotment Shares
21 March 2023
SH01Allotment of Shares
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Resolution
16 February 2023
RESOLUTIONSResolutions
Capital Allotment Shares
16 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2021
AAAnnual Accounts
Resolution
10 March 2021
RESOLUTIONSResolutions
Resolution
10 March 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Capital Allotment Shares
8 March 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Confirmation Statement With Updates
19 November 2020
CS01Confirmation Statement
Capital Allotment Shares
19 November 2020
SH01Allotment of Shares
Capital Allotment Shares
19 November 2020
SH01Allotment of Shares
Capital Allotment Shares
19 November 2020
SH01Allotment of Shares
Capital Allotment Shares
19 November 2020
SH01Allotment of Shares
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Capital Alter Shares Subdivision
30 March 2020
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
31 January 2020
NEWINCIncorporation