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.