CONGENICA LTD
Overview
| Company Name | CONGENICA LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08273616 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for CONGENICA LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CONGENICA LTD?
| Last Confirmation Statement Made Up To | Oct 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 30, 2025 |
| Overdue | No |
What are the latest filings for CONGENICA LTD?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Pramex International Ltd as a secretary on Dec 16, 2025 | 2 pages | AP04 | ||||||||||||||||||
Confirmation statement made on Oct 30, 2025 with updates | 8 pages | CS01 | ||||||||||||||||||
Appointment of Dr Alexander Kurze as a director on Nov 28, 2025 | 2 pages | AP01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 33 pages | MA | ||||||||||||||||||
Termination of appointment of Shi Wenzhao as a director on Sep 01, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Andy Richards as a director on Sep 01, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of David Aiden Lundholm as a director on Sep 01, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Parkwalk Advisors Ltd as a director on Sep 01, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Matthew Hurles as a director on Sep 01, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Robert Mark Denison as a director on Sep 01, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Michael Leith Anstey as a director on Sep 01, 2025 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Martin Dubuc as a director on Sep 01, 2025 | 2 pages | AP01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 23 pages | AA | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 27, 2024
| 4 pages | SH01 | ||||||||||||||||||
Termination of appointment of Heiner Dreismann as a director on Nov 25, 2024 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Oct 30, 2024 with updates | 7 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 42 pages | AA | ||||||||||||||||||
Director's details changed for Parkwalk Advisors Ltd on Jun 13, 2024 | 1 pages | CH02 | ||||||||||||||||||
Appointment of Mr David Aiden Lundholm as a director on May 28, 2024 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Ridhi Gupta as a director on May 28, 2024 | 1 pages | TM01 | ||||||||||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 12 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Oct 30, 2023 with updates | 7 pages | CS01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Aug 16, 2023
| 4 pages | SH01 | ||||||||||||||||||
Who are the officers of CONGENICA LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PRAMEX INTERNATIONAL LTD | Secretary | Old Jewry EC2R 8DU London 11 England |
| 106640360017 | ||||||||||
| DUBUC, Martin | Director | Wellcome Genome Campus Hinxton CB10 1DR Cambridge Bic England | France | French | 339720470001 | |||||||||
| KURZE, Alexander, Dr | Director | Wellcome Genome Campus Hinxton CB10 1DR Cambridge Bic England | United Kingdom | British | 312409070001 | |||||||||
| TAYLOR, Laura Mary | Secretary | c/o C/O Milton Road CB4 0DP Cambridge Merlin Place Cambridgeshire | 202753950001 | |||||||||||
| WEAVER, Thomas Andrew, Dr | Secretary | Wellcome Trust Genome Campus OX2 7PZ Hinxton, Cambridge Congenica Ltd United Kingdom | 173251890001 | |||||||||||
| ANSTEY, Michael Leith, Dr | Director | 3 Charles Babbage Road CB3 0GT Cambridge Cic Plc, Hauser Forum England | England | British | 232969700001 | |||||||||
| ATKINS, David George, Dr | Director | Wellcome Genome Campus Hinxton CB10 1DR Cambridge Bic England | Australia | British | 188616130001 | |||||||||
| BEALES, Philip Leslie | Director | Royal Hill Greenwich SE10 8RT London 38 England | United Kingdom | British | 173563820001 | |||||||||
| DENISON, Robert Mark | Director | Hinxton CB10 1DR Saffron Walden Biodata Innovation Centre, Wellcome Genome Campus England | England | British | 296662360001 | |||||||||
| DREISMANN, Heiner | Director | Wellcome Genome Campus Hinxton CB10 1DR Cambridge Bic England | United States | American | 161451150001 | |||||||||
| DURBIN, Richard | Director | c/o C/O Milton Road CB4 0DP Cambridge Merlin Place Cambridgeshire | England | British | 193312960001 | |||||||||
| GUPTA, Ridhi | Director | 1 Coleman Street EC2R 5AA London Legal And General England | England | Indian | 305975280001 | |||||||||
| HAUSER, Hermann Maria | Director | c/o Amadeus Capital Partners Mount Pleasant CB3 0RN Cambridge Mount Pleasant House, 2 England | England | Austrian | 12152120001 | |||||||||
| HURLES, Matthew | Director | Wellcome Genome Campus Hinxton CB10 1DR Cambridge Bic England | England | British | 193325000001 | |||||||||
| KEEN, Peter | Director | c/o C/O Milton Road CB4 0DP Cambridge Merlin Place Cambridgeshire | England | British | 193318580001 | |||||||||
| KILGOUR, Alastair Hugh Lowell | Director | Lower Grosvenor Place SW1W 0EX London 11 - 13 England | United Kingdom | British | 142818070001 | |||||||||
| LEE, Shannon Alice Marie | Director | Wellcome Genome Campus Hinxton CB10 1DR Cambridge Bic England | England | British,Canadian | 292892050001 | |||||||||
| LENCH, Nicholas John, Dr | Director | c/o C/O Milton Road CB4 0DP Cambridge Merlin Place Cambridgeshire | England | British | 173251880001 | |||||||||
| LUNDHOLM, David Aiden | Director | Coleman Street EC2R 5AA London 1 England | England | British | 71406100004 | |||||||||
| RICHARDS, Andy, Dr | Director | 88 Long Lane CB24 5LD Willingham, Cambridge The Limes United Kingdom | England | British | 178022920001 | |||||||||
| ROBERTS, Samantha, Dr | Director | c/o Legal And General Coleman Street EC2R 5AA London 1 England | England | British | 161699060001 | |||||||||
| SOCHA, Pierre Robert | Director | Suite 1, 2nd Floor, 2 Quayside CB5 8AB Cambridge Amadeus Capital Partners England | United Kingdom | French | 197629990001 | |||||||||
| TANSLEY, Robert Giles, Dr | Director | c/o C/O Milton Road CB4 0DP Cambridge Merlin Place Cambridgeshire | England | British | 113717520001 | |||||||||
| TAYLOR, Laura Mary | Director | c/o C/O Milton Road CB4 0DP Cambridge Merlin Place Cambridgeshire | England | British | 202754100001 | |||||||||
| WEAVER, Thomas Andrew, Dr | Director | Wellcome Genome Campus Hinxton CB10 1RQ Cambridge Congenica Ltd England | England | American | 173251870003 | |||||||||
| WENZHAO, Shi | Director | No.16 Suzhou Street Beijing Digital China Building 7th Floor Haidian District China | China | Chinese | 257481610001 | |||||||||
| PARKWALK ADVISORS LTD | Director | Pancras Square King's Cross N1C 4AG London 3 England |
| 199420510002 |
Who are the persons with significant control of CONGENICA LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Parkwalk Advisors Ltd | Nov 27, 2018 | Lower Grosvenor Place SW1W 0EX London 11-13 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cambridge Innovation Capital Plc | Apr 06, 2016 | 3 Charles Babbage Road CB3 0GT Cambridge Hauser Forum Cambridgeshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CONGENICA LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 28, 2020 | The 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