CONGENICA LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCONGENICA LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08273616
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CONGENICA LTD?

    • Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities

    Where is CONGENICA LTD located?

    Registered Office Address
    Bic Wellcome Genome Campus
    Hinxton
    CB10 1DR Cambridge
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CONGENICA LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CONGENICA LTD?

    Last Confirmation Statement Made Up ToOct 30, 2026
    Next Confirmation Statement DueNov 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 30, 2025
    OverdueNo

    What are the latest filings for CONGENICA LTD?

    Filings
    DateDescriptionDocumentType

    Appointment of Pramex International Ltd as a secretary on Dec 16, 2025

    2 pagesAP04

    Confirmation statement made on Oct 30, 2025 with updates

    8 pagesCS01

    Appointment of Dr Alexander Kurze as a director on Nov 28, 2025

    2 pagesAP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    33 pagesMA

    Termination of appointment of Shi Wenzhao as a director on Sep 01, 2025

    1 pagesTM01

    Termination of appointment of Andy Richards as a director on Sep 01, 2025

    1 pagesTM01

    Termination of appointment of David Aiden Lundholm as a director on Sep 01, 2025

    1 pagesTM01

    Termination of appointment of Parkwalk Advisors Ltd as a director on Sep 01, 2025

    1 pagesTM01

    Termination of appointment of Matthew Hurles as a director on Sep 01, 2025

    1 pagesTM01

    Termination of appointment of Robert Mark Denison as a director on Sep 01, 2025

    1 pagesTM01

    Termination of appointment of Michael Leith Anstey as a director on Sep 01, 2025

    1 pagesTM01

    Appointment of Mr Martin Dubuc as a director on Sep 01, 2025

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2024

    23 pagesAA

    Statement of capital following an allotment of shares on Dec 27, 2024

    • Capital: GBP 59,590.807
    4 pagesSH01

    Termination of appointment of Heiner Dreismann as a director on Nov 25, 2024

    1 pagesTM01

    Confirmation statement made on Oct 30, 2024 with updates

    7 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    42 pagesAA

    Director's details changed for Parkwalk Advisors Ltd on Jun 13, 2024

    1 pagesCH02

    Appointment of Mr David Aiden Lundholm as a director on May 28, 2024

    2 pagesAP01

    Termination of appointment of Ridhi Gupta as a director on May 28, 2024

    1 pagesTM01

    Memorandum and Articles of Association

    23 pagesMA

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Confirmation statement made on Oct 30, 2023 with updates

    7 pagesCS01

    Statement of capital following an allotment of shares on Aug 16, 2023

    • Capital: GBP 59,543.691
    4 pagesSH01

    Who are the officers of CONGENICA LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRAMEX INTERNATIONAL LTD
    Old Jewry
    EC2R 8DU London
    11
    England
    Secretary
    Old Jewry
    EC2R 8DU London
    11
    England
    Identification TypeUK Limited Company
    Registration Number02583010
    106640360017
    DUBUC, Martin
    Wellcome Genome Campus
    Hinxton
    CB10 1DR Cambridge
    Bic
    England
    Director
    Wellcome Genome Campus
    Hinxton
    CB10 1DR Cambridge
    Bic
    England
    FranceFrench339720470001
    KURZE, Alexander, Dr
    Wellcome Genome Campus
    Hinxton
    CB10 1DR Cambridge
    Bic
    England
    Director
    Wellcome Genome Campus
    Hinxton
    CB10 1DR Cambridge
    Bic
    England
    United KingdomBritish312409070001
    TAYLOR, Laura Mary
    c/o C/O
    Milton Road
    CB4 0DP Cambridge
    Merlin Place
    Cambridgeshire
    Secretary
    c/o C/O
    Milton Road
    CB4 0DP Cambridge
    Merlin Place
    Cambridgeshire
    202753950001
    WEAVER, Thomas Andrew, Dr
    Wellcome Trust Genome Campus
    OX2 7PZ Hinxton, Cambridge
    Congenica Ltd
    United Kingdom
    Secretary
    Wellcome Trust Genome Campus
    OX2 7PZ Hinxton, Cambridge
    Congenica Ltd
    United Kingdom
    173251890001
    ANSTEY, Michael Leith, Dr
    3 Charles Babbage Road
    CB3 0GT Cambridge
    Cic Plc, Hauser Forum
    England
    Director
    3 Charles Babbage Road
    CB3 0GT Cambridge
    Cic Plc, Hauser Forum
    England
    EnglandBritish232969700001
    ATKINS, David George, Dr
    Wellcome Genome Campus
    Hinxton
    CB10 1DR Cambridge
    Bic
    England
    Director
    Wellcome Genome Campus
    Hinxton
    CB10 1DR Cambridge
    Bic
    England
    AustraliaBritish188616130001
    BEALES, Philip Leslie
    Royal Hill
    Greenwich
    SE10 8RT London
    38
    England
    Director
    Royal Hill
    Greenwich
    SE10 8RT London
    38
    England
    United KingdomBritish173563820001
    DENISON, Robert Mark
    Hinxton
    CB10 1DR Saffron Walden
    Biodata Innovation Centre, Wellcome Genome Campus
    England
    Director
    Hinxton
    CB10 1DR Saffron Walden
    Biodata Innovation Centre, Wellcome Genome Campus
    England
    EnglandBritish296662360001
    DREISMANN, Heiner
    Wellcome Genome Campus
    Hinxton
    CB10 1DR Cambridge
    Bic
    England
    Director
    Wellcome Genome Campus
    Hinxton
    CB10 1DR Cambridge
    Bic
    England
    United StatesAmerican161451150001
    DURBIN, Richard
    c/o C/O
    Milton Road
    CB4 0DP Cambridge
    Merlin Place
    Cambridgeshire
    Director
    c/o C/O
    Milton Road
    CB4 0DP Cambridge
    Merlin Place
    Cambridgeshire
    EnglandBritish193312960001
    GUPTA, Ridhi
    1 Coleman Street
    EC2R 5AA London
    Legal And General
    England
    Director
    1 Coleman Street
    EC2R 5AA London
    Legal And General
    England
    EnglandIndian305975280001
    HAUSER, Hermann Maria
    c/o Amadeus Capital Partners
    Mount Pleasant
    CB3 0RN Cambridge
    Mount Pleasant House, 2
    England
    Director
    c/o Amadeus Capital Partners
    Mount Pleasant
    CB3 0RN Cambridge
    Mount Pleasant House, 2
    England
    EnglandAustrian12152120001
    HURLES, Matthew
    Wellcome Genome Campus
    Hinxton
    CB10 1DR Cambridge
    Bic
    England
    Director
    Wellcome Genome Campus
    Hinxton
    CB10 1DR Cambridge
    Bic
    England
    EnglandBritish193325000001
    KEEN, Peter
    c/o C/O
    Milton Road
    CB4 0DP Cambridge
    Merlin Place
    Cambridgeshire
    Director
    c/o C/O
    Milton Road
    CB4 0DP Cambridge
    Merlin Place
    Cambridgeshire
    EnglandBritish193318580001
    KILGOUR, Alastair Hugh Lowell
    Lower Grosvenor Place
    SW1W 0EX London
    11 - 13
    England
    Director
    Lower Grosvenor Place
    SW1W 0EX London
    11 - 13
    England
    United KingdomBritish142818070001
    LEE, Shannon Alice Marie
    Wellcome Genome Campus
    Hinxton
    CB10 1DR Cambridge
    Bic
    England
    Director
    Wellcome Genome Campus
    Hinxton
    CB10 1DR Cambridge
    Bic
    England
    EnglandBritish,Canadian292892050001
    LENCH, Nicholas John, Dr
    c/o C/O
    Milton Road
    CB4 0DP Cambridge
    Merlin Place
    Cambridgeshire
    Director
    c/o C/O
    Milton Road
    CB4 0DP Cambridge
    Merlin Place
    Cambridgeshire
    EnglandBritish173251880001
    LUNDHOLM, David Aiden
    Coleman Street
    EC2R 5AA London
    1
    England
    Director
    Coleman Street
    EC2R 5AA London
    1
    England
    EnglandBritish71406100004
    RICHARDS, Andy, Dr
    88 Long Lane
    CB24 5LD Willingham, Cambridge
    The Limes
    United Kingdom
    Director
    88 Long Lane
    CB24 5LD Willingham, Cambridge
    The Limes
    United Kingdom
    EnglandBritish178022920001
    ROBERTS, Samantha, Dr
    c/o Legal And General
    Coleman Street
    EC2R 5AA London
    1
    England
    Director
    c/o Legal And General
    Coleman Street
    EC2R 5AA London
    1
    England
    EnglandBritish161699060001
    SOCHA, Pierre Robert
    Suite 1, 2nd Floor, 2 Quayside
    CB5 8AB Cambridge
    Amadeus Capital Partners
    England
    Director
    Suite 1, 2nd Floor, 2 Quayside
    CB5 8AB Cambridge
    Amadeus Capital Partners
    England
    United KingdomFrench197629990001
    TANSLEY, Robert Giles, Dr
    c/o C/O
    Milton Road
    CB4 0DP Cambridge
    Merlin Place
    Cambridgeshire
    Director
    c/o C/O
    Milton Road
    CB4 0DP Cambridge
    Merlin Place
    Cambridgeshire
    EnglandBritish113717520001
    TAYLOR, Laura Mary
    c/o C/O
    Milton Road
    CB4 0DP Cambridge
    Merlin Place
    Cambridgeshire
    Director
    c/o C/O
    Milton Road
    CB4 0DP Cambridge
    Merlin Place
    Cambridgeshire
    EnglandBritish202754100001
    WEAVER, Thomas Andrew, Dr
    Wellcome Genome Campus
    Hinxton
    CB10 1RQ Cambridge
    Congenica Ltd
    England
    Director
    Wellcome Genome Campus
    Hinxton
    CB10 1RQ Cambridge
    Congenica Ltd
    England
    EnglandAmerican173251870003
    WENZHAO, Shi
    No.16 Suzhou Street
    Beijing
    Digital China Building 7th Floor
    Haidian District
    China
    Director
    No.16 Suzhou Street
    Beijing
    Digital China Building 7th Floor
    Haidian District
    China
    ChinaChinese257481610001
    PARKWALK ADVISORS LTD
    Pancras Square
    King's Cross
    N1C 4AG London
    3
    England
    Director
    Pancras Square
    King's Cross
    N1C 4AG London
    3
    England
    Identification TypeUK Limited Company
    Registration Number06925696
    199420510002

    Who are the persons with significant control of CONGENICA LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Parkwalk Advisors Ltd
    Lower Grosvenor Place
    SW1W 0EX London
    11-13
    England
    Nov 27, 2018
    Lower Grosvenor Place
    SW1W 0EX London
    11-13
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number06925696
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Cambridge Innovation Capital Plc
    3 Charles Babbage Road
    CB3 0GT Cambridge
    Hauser Forum
    Cambridgeshire
    England
    Apr 06, 2016
    3 Charles Babbage Road
    CB3 0GT Cambridge
    Hauser Forum
    Cambridgeshire
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number08243718
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for CONGENICA LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 28, 2020The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0