This company is commonly known as Congenica Ltd. The company was founded 12 years ago and was given the registration number 08273616. The firm's registered office is in CAMBRIDGE. You can find them at Taylor Vinters Llp, Merlin Place, Cambridge, Cambridgeshire. This company's SIC code is 72110 - Research and experimental development on biotechnology.
Name | : | CONGENICA LTD |
---|---|---|
Company Number | : | 08273616 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 October 2012 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Taylor Vinters Llp, Merlin Place, Cambridge, Cambridgeshire, CB4 0DP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cic Plc, Hauser Forum, 3 Charles Babbage Road, Cambridge, England, CB3 0GT | Director | 29 January 2018 | Active |
Biodata Innovation Centre, Wellcome Genome Campus, Hinxton, Saffron Walden, England, CB10 1DR | Director | 06 June 2022 | Active |
Bic, Wellcome Genome Campus, Hinxton, Cambridge, England, CB10 1DR | Director | 01 December 2019 | Active |
Legal And General, 1 Coleman Street, London, England, EC2R 5AA | Director | 22 February 2023 | Active |
Bic, Wellcome Genome Campus, Hinxton, Cambridge, England, CB10 1DR | Director | 26 November 2014 | Active |
The Limes, 88 Long Lane, Willingham, Cambridge, United Kingdom, CB24 5LD | Director | 04 May 2013 | Active |
Digital China Building 7th Floor, No.16 Suzhou Street, Beijing, China, | Director | 02 April 2019 | Active |
Warwick House, 25 Buckingham Palace Road, London, England, SW1W 0PP | Corporate Director | 08 October 2020 | Active |
Merlin Place, Milton Road, Cambridge, CB4 0DP | Secretary | 17 November 2015 | Active |
Congenica Ltd, Wellcome Trust Genome Campus, Hinxton, Cambridge, United Kingdom, OX2 7PZ | Secretary | 30 October 2012 | Active |
Bic, Wellcome Genome Campus, Hinxton, Cambridge, England, CB10 1DR | Director | 02 January 2018 | Active |
38, Royal Hill, Greenwich, London, England, SE10 8RT | Director | 11 November 2012 | Active |
Merlin Place, Milton Road, Cambridge, CB4 0DP | Director | 26 November 2014 | Active |
Mount Pleasant House, 2, Mount Pleasant, Cambridge, England, CB3 0RN | Director | 01 April 2015 | Active |
Merlin Place, Milton Road, Cambridge, CB4 0DP | Director | 26 November 2014 | Active |
11 - 13, Lower Grosvenor Place, London, England, SW1W 0EX | Director | 13 February 2017 | Active |
Bic, Wellcome Genome Campus, Hinxton, Cambridge, England, CB10 1DR | Director | 23 February 2022 | Active |
Merlin Place, Milton Road, Cambridge, CB4 0DP | Director | 30 October 2012 | Active |
1, Coleman Street, London, England, EC2R 5AA | Director | 22 October 2020 | Active |
Amadeus Capital Partners, Suite 1, 2nd Floor, 2 Quayside, Cambridge, England, CB5 8AB | Director | 22 March 2018 | Active |
Merlin Place, Milton Road, Cambridge, CB4 0DP | Director | 22 August 2016 | Active |
Merlin Place, Milton Road, Cambridge, CB4 0DP | Director | 17 November 2015 | Active |
Congenica Ltd, Wellcome Genome Campus, Hinxton, Cambridge, England, CB10 1RQ | Director | 30 October 2012 | Active |
Parkwalk Advisors Ltd | ||
Notified on | : | 27 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 11-13, Lower Grosvenor Place, London, England, SW1W 0EX |
Nature of control | : |
|
Cambridge Innovation Capital Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Hauser Forum, 3 Charles Babbage Road, Cambridge, England, CB3 0GT |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.