This company is commonly known as Eagle Genomics Limited. The company was founded 16 years ago and was given the registration number 06587071. The firm's registered office is in CAMBRIDGE. You can find them at Biodata Innovation Centre Wellcome Genome Campus, Hinxton, Cambridge, Cambridgeshire. This company's SIC code is 62012 - Business and domestic software development.
Name | : | EAGLE GENOMICS LIMITED |
---|---|---|
Company Number | : | 06587071 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 May 2008 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Biodata Innovation Centre Wellcome Genome Campus, Hinxton, Cambridge, Cambridgeshire, England, CB10 1DR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Lower Thames Street, London, EC3R 6AF | Secretary | 27 September 2023 | Active |
Etf Partners, 20 Berkeley Square, London, England, W1J 6EQ | Director | 22 January 2019 | Active |
10, Lower Thames Street, London, EC3R 6AF | Director | 03 December 2019 | Active |
10, Lower Thames Street, London, EC3R 6AF | Director | 27 September 2023 | Active |
10, Lower Thames Street, London, EC3R 6AF | Director | 10 September 2020 | Active |
6, St. Andrew Square, Edinburgh, Scotland, EH2 2AH | Director | 28 October 2022 | Active |
Biodata Innovation Centre, Wellcome Genome Campus, Hinxton, Cambridge, England, CB10 1DR | Secretary | 06 June 2018 | Active |
Biodata Innovation Centre, Wellcome Genome Campus, Hinxton, Cambridge, England, CB10 1DR | Secretary | 20 January 2014 | Active |
4 The Mill, Copley Hill Business Park, Cambridge Road Babraham, Cambridge, United Kingdom, CB22 3GN | Corporate Secretary | 29 June 2012 | Active |
Legal Surfing Centre, St. Andrews House, 90 St. Andrews Road, Cambridge, United Kingdom, CB4 1DL | Corporate Secretary | 07 May 2008 | Active |
Flat 4, Belvedere House, 130 Grosvenor Road, London, England, SW1V 3JY | Director | 28 August 2013 | Active |
Babraham Research Campus, Cambridge, United Kingdom, CB22 3AT | Director | 17 October 2008 | Active |
77, Lancaster Road, London, N4 4PL | Director | 01 January 2009 | Active |
Biodata Innovation Centre, Wellcome Genome Campus, Hinxton, Cambridge, England, CB10 1DR | Director | 26 January 2016 | Active |
Babraham Research Campus, Cambridge, United Kingdom, CB22 3AT | Director | 06 September 2011 | Active |
Babraham Research Campus, Cambridge, United Kingdom, CB22 3AT | Director | 01 March 2009 | Active |
Babraham Research Campus, Cambridge, United Kingdom, CB22 3AT | Director | 17 October 2008 | Active |
Biodata Innovation Centre, Wellcome Genome Campus, Hinxton, Cambridge, England, CB10 1DR | Director | 06 September 2017 | Active |
Biodata Innovation Centre, Wellcome Genome Campus, Hinxton, Cambridge, England, CB10 1DR | Director | 15 December 2015 | Active |
Babraham Research Campus, Cambridge, United Kingdom, CB22 3AT | Director | 21 May 2009 | Active |
Biodata Innovation Centre, Wellcome Genome Campus, Hinxton, Cambridge, England, CB10 1DR | Director | 27 September 2023 | Active |
Babraham Research Campus, Cambridge, United Kingdom, CB22 3AT | Director | 07 May 2008 | Active |
Biodata Innovation Centre, Wellcome Genome Campus, Hinxton, United Kingdom, CB10 1DR | Director | 28 March 2018 | Active |
Babraham Research Campus, Cambridge, United Kingdom, CB22 3AT | Director | 07 May 2008 | Active |
Etf Partners Llp (Acting As Manager Of Environmental Technologies Fund 3 Lp) | ||
Notified on | : | 22 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 20, Berkeley Square, London, England, W1J 6EQ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.