Warning: file_put_contents(c/8e869e5e7f19d377d46c3fc90f0a11c8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Evgen Limited, L3 5RF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EVGEN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Evgen Limited. The company was founded 16 years ago and was given the registration number 06403643. The firm's registered office is in LIVERPOOL. You can find them at Liverpool Science Park Innovation Centre 2, 146 Brownlow Hill, Liverpool, Merseyside. This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:EVGEN LIMITED
Company Number:06403643
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:Liverpool Science Park Innovation Centre 2, 146 Brownlow Hill, Liverpool, Merseyside, United Kingdom, L3 5RF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alderley Park, Congleton Road, Nether Alderley, United Kingdom, SK10 4TG

Director01 October 2020Active
Alderley Park, Congleton Road, Nether Alderley, United Kingdom, SK10 4TG

Director22 September 2023Active
32, Woodcombe Crescent, Forest Hill, London, SE23 3BG

Secretary10 December 2007Active
62 Leyland Green Road, Ashton In Makerfield, WN4 0QJ

Secretary21 November 2007Active
Williams House, Manchester Science Park, Lloyd Street North, Manchester, M15 6SE

Secretary24 July 2008Active
280, Gray's Inn Road, London, WC1X 8EB

Corporate Nominee Secretary18 October 2007Active
Liverpool Science Park Innovation Centre 2, 146 Brownlow Hill, Liverpool, United Kingdom, L3 5RF

Director21 October 2015Active
Alderley Park, Congleton Road, Nether Alderley, United Kingdom, SK10 4TG

Director02 November 2009Active
32, Woodcombe Crescent, Forest Hill, London, SE23 3BG

Director09 January 2008Active
Liverpool Science Park Innovation Centre 2, 146 Brownlow Hill, Liverpool, United Kingdom, L3 5RF

Director25 August 2011Active
62 Leyland Green Road, Ashton In Makerfield, WN4 0QJ

Director21 November 2007Active
Liverpool Science Park Innovation Centre 2, 146 Brownlow Hill, Liverpool, United Kingdom, L3 5RF

Director30 March 2012Active
Liverpool Science Park Innovation Centre 2, 146 Brownlow Hill, Liverpool, United Kingdom, L3 5RF

Director30 October 2020Active
2440, Via De Los Milagros, Pleasanton, United States,

Director01 June 2008Active
Alderley Park, Congleton Road, Nether Alderley, United Kingdom, SK10 4TG

Director01 March 2017Active
The Pinnacle Building 73-79, King Street, Manchester, England, M2 4NG

Director28 June 2012Active
280 Grays Inn Road, London, WC1X 8EB

Corporate Nominee Director18 October 2007Active
Liverpool Science Park, 131 Mount Pleasant, Liverpool, L3 5TF

Corporate Director25 August 2011Active

People with Significant Control

Evgen Pharma Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Alderley Park, Congleton Road, Nether Alderley, United Kingdom, SK10 4TG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Change of name

Certificate change of name company.

Download
2024-03-15Change of name

Certificate change of name company.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Officers

Appoint person director company with name date.

Download
2023-09-28Officers

Termination director company with name termination date.

Download
2023-09-21Accounts

Accounts with accounts type small.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Accounts

Accounts with accounts type full.

Download
2022-02-11Persons with significant control

Change to a person with significant control.

Download
2022-02-11Address

Change registered office address company with date old address new address.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Accounts

Accounts with accounts type full.

Download
2021-06-22Address

Change sail address company with old address new address.

Download
2021-05-24Officers

Appoint person director company with name date.

Download
2021-05-21Officers

Termination director company with name termination date.

Download
2021-03-22Accounts

Accounts with accounts type full.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Officers

Appoint person director company with name date.

Download
2020-10-28Officers

Termination director company with name termination date.

Download
2019-10-18Confirmation statement

Confirmation statement with updates.

Download
2019-07-03Accounts

Accounts with accounts type full.

Download
2018-10-24Confirmation statement

Confirmation statement with updates.

Download
2018-10-22Address

Change sail address company with new address.

Download
2018-08-13Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.