Congenica Ltd

  • Active
  • Incorporated on 30 Oct 2012

Reg Address: Bic Wellcome Genome Campus, Hinxton, Cambridge CB10 1DR, England


  • Summary The company with name "Congenica Ltd" is a private limited company and located in Bic Wellcome Genome Campus, Hinxton, Cambridge CB10 1DR. Congenica Ltd is currently in active status and it was incorporated on 30 Oct 2012 (11 years 10 months 24 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Congenica Ltd.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 David Aiden Lundholm Director 28 May 2024 British Active
2 Ridhi Gupta Director 22 Feb 2023 Indian Resigned
28 May 2024
3 Robert Mark Denison Director 6 Jun 2022 British Active
4 Shannon Alice Marie Lee Director 23 Feb 2022 British,Canadian Resigned
22 Feb 2023
5 Samantha Roberts Director 22 Oct 2020 British,Australian Active
6 Samantha Roberts Director 22 Oct 2020 British,Australian Resigned
31 Dec 2021
7 PARKWALK ADVISORS LTD Corporate Director 8 Oct 2020 - Active
8 PARKWALK ADVISORS LTD Corporate Director 8 Oct 2020 - Active
9 Heiner Dreismann Director 1 Dec 2019 American Active
10 Shi Wenzhao Director 2 Apr 2019 Chinese Active
11 Pierre Robert Socha Director 22 Mar 2018 French Resigned
16 Apr 2019
12 Pierre Robert Socha Director 22 Mar 2018 French Resigned
16 Apr 2019
13 Michael Leith Anstey Director 29 Jan 2018 British Active
14 David George Atkins Director 2 Jan 2018 British Resigned
25 Feb 2022
15 David George Atkins Director 2 Jan 2018 British Active
16 Alastair Hugh Lowell Kilgour Director 13 Feb 2017 British Resigned
8 Oct 2020
17 Robert Giles Tansley Director 22 Aug 2016 British Resigned
29 Jan 2018
18 Laura Mary Taylor Secretary 17 Nov 2015 - Resigned
24 Apr 2018
19 Laura Mary Taylor Director 17 Nov 2015 British Resigned
24 Apr 2018
20 Hermann Maria Hauser Director 1 Apr 2015 Austrian Resigned
22 Mar 2018
21 Peter Keen Director 26 Nov 2014 British Resigned
22 Aug 2016
22 Richard Durbin Director 26 Nov 2014 British Resigned
23 May 2017
23 Sinesh Ramesh Shah Director 26 Nov 2014 British Active
24 Andy Richards Director 4 May 2013 British Active
25 Philip Leslie Beales Director 11 Nov 2012 British Resigned
23 May 2017
26 Philip Leslie Beales Director 11 Nov 2012 British Resigned
23 May 2017
27 Thomas Andrew Weaver Director 30 Oct 2012 American Resigned
12 Sep 2018
28 Nicholas John Lench Director 30 Oct 2012 British Resigned
17 Nov 2020
29 Thomas Andrew Weaver Secretary 30 Oct 2012 - Resigned
17 Nov 2015


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
28 Oct 2020 - Active
2 Parkwalk Advisors Ltd
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
27 Nov 2018 - Ceased
22 Oct 2020
3 Parkwalk Advisors Ltd
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
27 Nov 2018 - Ceased
22 Oct 2020
4 Parkwalk Advisors Ltd
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
27 Nov 2018 - Ceased
22 Oct 2020
5 Cambridge Innovation Capital Plc
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 - Ceased
22 Oct 2020


Latest Filing Activity

List of company filings like confirmation statements, accounts for Congenica Ltd.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Change Corporate Director Company With Change Date 13 Jun 2024 Download PDF
2 Officers - Appoint Person Director Company With Name Date 11 Jun 2024 Download PDF
3 Officers - Termination Director Company With Name Termination Date 10 Jun 2024 Download PDF
4 Capital - Allotment Shares 21 Sep 2023 Download PDF
5 Capital - Allotment Shares 25 Aug 2023 Download PDF
6 Accounts - Group 31 May 2023 Download PDF
7 Officers - Appoint Person Director Company With Name Date 24 Feb 2023 Download PDF
8 Capital - Allotment Shares 24 Feb 2023 Download PDF
9 Officers - Termination Director Company With Name Termination Date 23 Feb 2023 Download PDF
10 Capital - Allotment Shares 23 Jan 2023 Download PDF
4 Pages
11 Confirmation Statement - Updates 7 Nov 2022 Download PDF
7 Pages
12 Capital - Allotment Shares 7 Nov 2022 Download PDF
4 Pages
13 Accounts - Group 24 Jun 2022 Download PDF
14 Officers - Appoint Person Director Company With Name Date 8 Jun 2022 Download PDF
2 Pages
15 Accounts - Group 18 May 2021 Download PDF
16 Capital - Allotment Shares 2 Mar 2021 Download PDF
4 Pages
17 Confirmation Statement - Updates 15 Dec 2020 Download PDF
6 Pages
18 Address - Change Registered Office Company With Date Old New 15 Dec 2020 Download PDF
1 Pages
19 Officers - Termination Director Company With Name Termination Date 19 Nov 2020 Download PDF
1 Pages
20 Accounts - Group 18 Nov 2020 Download PDF
44 Pages
21 Persons With Significant Control - Notification Of A Person With Significant Control Statement 28 Oct 2020 Download PDF
2 Pages
22 Persons With Significant Control - Cessation Of A Person With Significant Control 28 Oct 2020 Download PDF
1 Pages
23 Capital - Allotment Shares 28 Oct 2020 Download PDF
4 Pages
24 Officers - Appoint Person Director Company With Name Date 28 Oct 2020 Download PDF
2 Pages
25 Persons With Significant Control - Cessation Of A Person With Significant Control 28 Oct 2020 Download PDF
1 Pages
26 Incorporation - Memorandum Articles 21 Oct 2020 Download PDF
23 Pages
27 Resolution 21 Oct 2020 Download PDF
15 Pages
28 Officers - Appoint Corporate Director Company With Name Date 19 Oct 2020 Download PDF
2 Pages
29 Capital - Allotment Shares 19 Oct 2020 Download PDF
4 Pages
30 Officers - Termination Director Company With Name Termination Date 16 Oct 2020 Download PDF
1 Pages
31 Officers - Change Person Director Company With Change Date 2 Sep 2020 Download PDF
2 Pages
32 Officers - Change Person Director Company With Change Date 2 Sep 2020 Download PDF
2 Pages
33 Officers - Change Person Director Company With Change Date 22 Jan 2020 Download PDF
2 Pages
34 Capital - Allotment Shares 7 Jan 2020 Download PDF
4 Pages
35 Officers - Appoint Person Director Company With Name Date 4 Dec 2019 Download PDF
2 Pages
36 Confirmation Statement - Updates 31 Oct 2019 Download PDF
6 Pages
37 Capital - Allotment Shares 14 Oct 2019 Download PDF
4 Pages
38 Capital - Allotment Shares 30 May 2019 Download PDF
4 Pages
39 Accounts - Group 16 May 2019 Download PDF
37 Pages
40 Officers - Termination Director Company With Name Termination Date 18 Apr 2019 Download PDF
1 Pages
41 Persons With Significant Control - Notification Of A Person With Significant Control 15 Apr 2019 Download PDF
2 Pages
42 Capital - Allotment Shares 15 Apr 2019 Download PDF
4 Pages
43 Officers - Change Person Director Company With Change Date 12 Apr 2019 Download PDF
2 Pages
44 Officers - Appoint Person Director Company With Name Date 12 Apr 2019 Download PDF
2 Pages
45 Officers - Change Person Director Company With Change Date 12 Apr 2019 Download PDF
2 Pages
46 Resolution 3 Dec 2018 Download PDF
40 Pages
47 Capital - Allotment Shares 27 Nov 2018 Download PDF
4 Pages
48 Address - Move Registers To Sail Company With New 12 Nov 2018 Download PDF
1 Pages
49 Confirmation Statement - Updates 12 Nov 2018 Download PDF
5 Pages
50 Address - Change Sail Company With New 12 Nov 2018 Download PDF
1 Pages
51 Officers - Termination Director Company With Name Termination Date 3 Oct 2018 Download PDF
1 Pages
52 Accounts - Small 21 Aug 2018 Download PDF
21 Pages
53 Capital - Allotment Shares 18 Jun 2018 Download PDF
4 Pages
54 Officers - Termination Secretary Company With Name Termination Date 24 Apr 2018 Download PDF
1 Pages
55 Officers - Termination Director Company With Name Termination Date 24 Apr 2018 Download PDF
1 Pages
56 Officers - Appoint Person Director Company With Name Date 22 Mar 2018 Download PDF
2 Pages
57 Officers - Termination Director Company With Name Termination Date 22 Mar 2018 Download PDF
1 Pages
58 Capital - Allotment Shares 5 Feb 2018 Download PDF
4 Pages
59 Officers - Termination Director Company With Name Termination Date 31 Jan 2018 Download PDF
1 Pages
60 Officers - Appoint Person Director Company With Name Date 31 Jan 2018 Download PDF
2 Pages
61 Officers - Appoint Person Director Company With Name Date 24 Jan 2018 Download PDF
2 Pages
62 Confirmation Statement - Updates 16 Nov 2017 Download PDF
5 Pages
63 Officers - Termination Director Company With Name Termination Date 26 May 2017 Download PDF
1 Pages
64 Officers - Termination Director Company With Name Termination Date 24 May 2017 Download PDF
1 Pages
65 Resolution 16 May 2017 Download PDF
30 Pages
66 Accounts - Full 16 May 2017 Download PDF
32 Pages
67 Capital - Allotment Shares 4 May 2017 Download PDF
4 Pages
68 Resolution 9 Mar 2017 Download PDF
24 Pages
69 Capital - Allotment Shares 9 Mar 2017 Download PDF
4 Pages
70 Capital - Allotment Shares 14 Feb 2017 Download PDF
4 Pages
71 Officers - Appoint Person Director Company With Name Date 14 Feb 2017 Download PDF
2 Pages
72 Document Replacement - Second Filing Of Director Appointment With Name 8 Feb 2017 Download PDF
6 Pages
73 Confirmation Statement - Updates 5 Dec 2016 Download PDF
5 Pages
74 Officers - Appoint Person Director Company With Name Date 19 Sep 2016 Download PDF
2 Pages
75 Officers - Termination Director Company With Name Termination Date 23 Aug 2016 Download PDF
1 Pages
76 Accounts - Change Account Reference Date Company Current Extended 20 Jul 2016 Download PDF
1 Pages
77 Accounts - Full 7 May 2016 Download PDF
33 Pages
78 Officers - Change Person Director Company With Change Date 24 Feb 2016 Download PDF
2 Pages
79 Annual Return - Company With Made Up Date Full List Shareholders 24 Nov 2015 Download PDF
12 Pages
80 Capital - Allotment Shares 24 Nov 2015 Download PDF
3 Pages
81 Officers - Termination Secretary Company With Name Termination Date 17 Nov 2015 Download PDF
1 Pages
82 Officers - Appoint Person Director Company With Name Date 17 Nov 2015 Download PDF
2 Pages
83 Officers - Appoint Person Secretary Company With Name Date 17 Nov 2015 Download PDF
2 Pages
84 Address - Change Registered Office Company With Date Old New 25 Aug 2015 Download PDF
2 Pages
85 Accounts - Total Exemption Small 28 May 2015 Download PDF
5 Pages
86 Capital - Allotment Shares 20 May 2015 Download PDF
4 Pages
87 Capital - Allotment Shares 20 May 2015 Download PDF
4 Pages
88 Resolution 20 May 2015 Download PDF
33 Pages
89 Officers - Appoint Person Director Company With Name Date 7 May 2015 Download PDF
2 Pages
90 Capital - Allotment Shares 8 Jan 2015 Download PDF
6 Pages
91 Capital - Alter Shares Subdivision 17 Dec 2014 Download PDF
5 Pages
92 Resolution 17 Dec 2014 Download PDF
24 Pages
93 Officers - Appoint Person Director Company With Name Date 9 Dec 2014 Download PDF
2 Pages
94 Officers - Appoint Person Director Company With Name Date 9 Dec 2014 Download PDF
2 Pages
95 Officers - Appoint Person Director Company With Name Date 9 Dec 2014 Download PDF
2 Pages
96 Annual Return - Company With Made Up Date Full List Shareholders 17 Nov 2014 Download PDF
8 Pages
97 Accounts - Total Exemption Small 30 Jul 2014 Download PDF
5 Pages
98 Officers - Change Person Director Company With Change Date 25 Jul 2014 Download PDF
2 Pages
99 Officers - Change Person Secretary Company With Change Date 25 Jul 2014 Download PDF
1 Pages
100 Officers - Change Person Director Company With Change Date 23 Jul 2014 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Blackburn With Darwen And Bolton Phase 1 Holdings Limited
Mutual People: Sinesh Ramesh Shah
Active
2 Closed Loop Medicine Ltd
Mutual People: Andy Richards
Active
3 Start Codon Ltd
Mutual People: Michael Leith Anstey
Active
4 Bicycle Therapeutics Plc
Mutual People: Michael Leith Anstey
Active
5 Bicycletx Limited
Mutual People: Michael Leith Anstey
Active
6 Inivata Limited
Mutual People: Michael Leith Anstey
Active
7 Polyprox Therapeutics Ltd
Mutual People: Michael Leith Anstey
Liquidation
8 Immutrin Ltd
Mutual People: Michael Leith Anstey
Active
9 Bicyclerd Limited
Mutual People: Michael Leith Anstey
Active
10 Cambridge& Ltd
Mutual People: Michael Leith Anstey
Active
11 Sense Biodetection Limited
Mutual People: Michael Leith Anstey , Heiner Dreismann
Active
12 Hone Bio Limited
Mutual People: PARKWALK ADVISORS LTD
Active
13 Geospock Limited
Mutual People: PARKWALK ADVISORS LTD
Liquidation
14 Undo Limited
Mutual People: PARKWALK ADVISORS LTD
Active
15 Aqdot Limited
Mutual People: PARKWALK ADVISORS LTD
Active
16 Phoremost Limited
Mutual People: PARKWALK ADVISORS LTD
Active
17 Petmedix Ltd
Mutual People: PARKWALK ADVISORS LTD
Active
18 Silicon Microgravity Limited
Mutual People: PARKWALK ADVISORS LTD
Active
19 Mogrify Limited
Mutual People: PARKWALK ADVISORS LTD
Active
20 Cambridge Gan Devices Limited
Mutual People: PARKWALK ADVISORS LTD
Active
21 Qkine Limited
Mutual People: PARKWALK ADVISORS LTD
Active
22 Psyomics Ltd
Mutual People: PARKWALK ADVISORS LTD
Active
23 Predictimmune Limited
Mutual People: PARKWALK ADVISORS LTD
Liquidation
24 Cytora Limited
Mutual People: PARKWALK ADVISORS LTD
Active
25 Nozzle.Ai Limited
Mutual People: PARKWALK ADVISORS LTD
Active
26 Cisiv Limited
Mutual People: PARKWALK ADVISORS LTD
Active
27 Ikarovec Limited
Mutual People: PARKWALK ADVISORS LTD
Active
28 Fuel 3D Technologies Limited
Mutual People: PARKWALK ADVISORS LTD
Liquidation
29 Oxford Flow Limited
Mutual People: PARKWALK ADVISORS LTD
Active
30 Proxisense Limited
Mutual People: PARKWALK ADVISORS LTD
Active
31 Gaitq Limited
Mutual People: PARKWALK ADVISORS LTD
Active
32 Textmine Limited
Mutual People: PARKWALK ADVISORS LTD
Active
33 Salunda Limited
Mutual People: PARKWALK ADVISORS LTD
Active
34 Brainomix Limited
Mutual People: PARKWALK ADVISORS LTD
Active
35 Oxa Autonomy Ltd
Mutual People: PARKWALK ADVISORS LTD
Active
36 Oxford Endovascular Limited
Mutual People: PARKWALK ADVISORS LTD
Active
37 Opsydia Limited
Mutual People: PARKWALK ADVISORS LTD
Active
38 Mind Foundry Limited
Mutual People: PARKWALK ADVISORS LTD
Active
39 Moa Technology Limited
Mutual People: PARKWALK ADVISORS LTD
Active
40 Yasa Limited
Mutual People: PARKWALK ADVISORS LTD
Active
41 Paragraf Limited
Mutual People: PARKWALK ADVISORS LTD
Active
42 Lumenisity Limited
Mutual People: PARKWALK ADVISORS LTD
Active
43 Bramble Energy Limited
Mutual People: PARKWALK ADVISORS LTD
Active
44 Symetrica Limited
Mutual People: PARKWALK ADVISORS LTD
Active
45 Entia Ltd
Mutual People: PARKWALK ADVISORS LTD
Active
46 Phasecraft Limited
Mutual People: PARKWALK ADVISORS LTD
Active
47 Echopoint Medical Ltd
Mutual People: PARKWALK ADVISORS LTD
Active
48 Biofidelity Ltd
Mutual People: Heiner Dreismann
Active
49 Our Future Health
Mutual People: Samantha Roberts
Active
50 Value In Health Limited
Mutual People: Samantha Roberts
dissolved
51 Bilby Consulting Ltd
Mutual People: Samantha Roberts
dissolved
52 Beacon Advisors Ltd
Mutual People: David George Atkins
Active
53 Epinostix Ltd
Mutual People: David George Atkins
Active
54 Regenerys Limited
Mutual People: David George Atkins
Liquidation
55 Leica Biosystems Newcastle Limited
Mutual People: David George Atkins
Active
56 Bioindustry Association
Mutual People: David George Atkins
Active