Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Concinnity Genetics Ltd
Concinnity Genetics Ltd is an active company incorporated on 17 October 2023 with the registered office located in Edinburgh, City of Edinburgh. Concinnity Genetics Ltd was registered 2 years 3 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC786187
Private limited company
Scottish Company
Age
2 years 3 months
Incorporated
17 October 2023
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
16 October 2025
(3 months ago)
Next confirmation dated
16 October 2026
Due by
30 October 2026
(9 months remaining)
Last change occurred
2 months ago
Accounts
Submitted
For period
17 Oct
⟶
31 Dec 2024
(1 year 2 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(8 months remaining)
Learn more about Concinnity Genetics Ltd
Contact
Update Details
Address
C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
United Kingdom
Same address since
incorporation
Companies in EH1 2EN
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
23
Controllers (PSC)
1
Graeme Charles Fielder
Director • Business Manager • British • Lives in UK • Born in Nov 1984
Jessica Charlotte Birt
Director • Ceo • British • Lives in UK • Born in Sep 1992
Dr David Charles Venables
Director • British • Lives in UK • Born in Dec 1966
Liam Mark Taylor
Director • Ceo • Australian • Lives in UK • Born in Mar 1977
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Novalgen Limited
Dr David Charles Venables is a mutual person.
Active
Twosix Ventures Ltd
Graeme Charles Fielder is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Dec 2024
For period
1 Oct
⟶
31 Dec 2024
Traded for
15 months
Cash in Bank
£2.74M
Turnover
Unreported
Employees
2
Total Assets
£2.77M
Total Liabilities
-£56.02K
Net Assets
£2.72M
Debt Ratio (%)
2%
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 14 Nov 2025
Dr David Charles Venables Details Changed
2 Months Ago on 30 Oct 2025
Mr Graeme Charles Fielder Appointed
6 Months Ago on 18 Jul 2025
Mr Liam Mark Taylor Appointed
6 Months Ago on 11 Jul 2025
Full Accounts Submitted
7 Months Ago on 4 Jun 2025
Notification of PSC Statement
9 Months Ago on 16 Apr 2025
Matthew Peter Dale (PSC) Resigned
1 Year 2 Months Ago on 13 Nov 2024
Jessica Charlotte Birt (PSC) Resigned
1 Year 2 Months Ago on 13 Nov 2024
Matthew Peter Dale Resigned
1 Year 2 Months Ago on 8 Nov 2024
Miss Jessica Charlotte Birt Details Changed
1 Year 2 Months Ago on 7 Nov 2024
Get Alerts
Get Credit Report
Discover Concinnity Genetics Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Mr Liam Mark Taylor as a director on 11 July 2025
Submitted on 14 Nov 2025
Confirmation statement made on 16 October 2025 with updates
Submitted on 14 Nov 2025
Appointment of Mr Graeme Charles Fielder as a director on 18 July 2025
Submitted on 14 Nov 2025
Director's details changed for Miss Jessica Charlotte Birt on 7 November 2024
Submitted on 11 Nov 2025
Director's details changed for Dr David Charles Venables on 30 October 2025
Submitted on 11 Nov 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 4 Jun 2025
Notification of a person with significant control statement
Submitted on 16 Apr 2025
Cessation of Matthew Peter Dale as a person with significant control on 13 November 2024
Submitted on 10 Apr 2025
Cessation of Jessica Charlotte Birt as a person with significant control on 13 November 2024
Submitted on 10 Apr 2025
Second filing of a statement of capital following an allotment of shares on 14 November 2024
Submitted on 21 Nov 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs