This company is commonly known as Illumina Cambridge Limited. The company was founded 25 years ago and was given the registration number 03625145. The firm's registered office is in CAMBRIDGE. You can find them at 19 Granta Park, Great Abington, Cambridge, Cambridgeshire. This company's SIC code is 72110 - Research and experimental development on biotechnology.
Name | : | ILLUMINA CAMBRIDGE LIMITED |
---|---|---|
Company Number | : | 03625145 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 September 1998 |
End of financial year | : | 01 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19 Granta Park, Great Abington, Cambridge, Cambridgeshire, England, CB21 6DF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5200, Illumina Way, San Diego, United States, | Secretary | 22 April 2013 | Active |
19, Granta Park, Great Abington, Cambridge, England, CB21 6DF | Director | 03 December 2021 | Active |
19, Granta Park, Great Abington, Cambridge, England, CB21 6DF | Director | 04 November 2019 | Active |
9 Portland Road, Oxford, OX2 7EZ | Secretary | 12 October 1998 | Active |
11009 Corte Mar De Delfinas, San Diego, U S A, FOREIGN | Secretary | 26 January 2007 | Active |
Burnt House Farm, Dublin Road Rishangles, Eye, IP23 7QB | Secretary | 20 November 2001 | Active |
Mitre House, 160 Aldersgate Street, London, EC1A 4DD | Corporate Nominee Secretary | 02 September 1998 | Active |
Cheppings, Hampden Road, Great Missenden, HP16 0JL | Director | 27 January 2004 | Active |
207 Hills Road, Cambridge, CB2 2RN | Director | 12 October 1998 | Active |
Blackrock Manor Road, Goring, Reading, RG8 9DP | Director | 12 October 1998 | Active |
21 Stone Road, Belmont, Usa, | Director | 20 September 2001 | Active |
Chesterford Research Park, Little Chesterford, Saffron Walden, CB10 1XL | Director | 29 April 2015 | Active |
The Laundry Cottage, Ashton, PE8 5LE | Director | 20 September 2001 | Active |
5200, Illumina Way, San Diego, Uk, | Director | 29 April 2015 | Active |
Illumina Cambridge Limited, Chesterford Research Park, Little Chesterford, Near Saffron Walden, United Kingdom, CB10 1XL | Director | 24 October 2016 | Active |
19, Granta Park, Great Abington, Cambridge, England, CB21 6DF | Director | 08 October 2018 | Active |
94 Norwood Avenue, Kensington, Usa, | Director | 29 January 2002 | Active |
6725, Calle Ponte Bella, Rancho Santa Fe, United States Of America, | Director | 26 January 2007 | Active |
3 Newnham Walk, Cambridge, CB3 9HQ | Director | 30 July 2004 | Active |
455 Legion Street, Laguna Beach, U.S.A., | Director | 20 December 2007 | Active |
110 Thornton Road, Girton, Cambridge, CB3 0ND | Director | 12 October 1998 | Active |
58 Maids Causeway, Cambridge, CB5 8DD | Director | 12 October 1998 | Active |
38 Jermyn Street, London, SW1Y 6DN | Director | 08 June 2004 | Active |
Kellowdene 62 North Park, Gerrards Cross, SL9 8JR | Director | 24 January 2001 | Active |
Chesterford Research Park, Little Chesterford, Saffron Walden, CB10 1XL | Director | 13 April 2017 | Active |
19, Granta Park, Great Abington, Cambridge, England, CB21 6DF | Director | 29 April 2015 | Active |
Chesterford Research Park, Little Chesterford, Saffron Walden, CB10 1XL | Director | 14 March 2013 | Active |
Flat 2, 24 Bracknell Gardens, London, NW3 7ED | Nominee Director | 02 September 1998 | Active |
Hillfield, Gorse Hill, Farningham, DA4 0JU | Nominee Director | 02 September 1998 | Active |
41 Avenue Hector Otto Apt 81, Monaco, France, | Director | 19 July 2000 | Active |
Ashleworth House, Weedon Hill, Hyde Heath, Amersham, HP6 5RH | Director | 29 January 2002 | Active |
5200, Illumina Way, San Diego, Usa, 92122 | Director | 08 May 2012 | Active |
Chesterford Research Park, Little Chesterford, Saffron Walden, CB10 1XL | Director | 14 September 2017 | Active |
19, Granta Park, Great Abington, Cambridge, England, CB21 6DF | Director | 28 April 2023 | Active |
10221 Adriana Avenue, Cupertino, Usa, | Director | 06 August 2004 | Active |
Illumina Inc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 5200, Illumina Way, San Diego, United States, 92122 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Officers | Termination director company with name termination date. | Download |
2023-09-28 | Accounts | Accounts with accounts type full. | Download |
2023-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-05 | Officers | Appoint person director company with name date. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Accounts | Accounts with accounts type full. | Download |
2021-12-03 | Officers | Appoint person director company with name date. | Download |
2021-12-01 | Officers | Termination director company with name termination date. | Download |
2021-09-14 | Accounts | Accounts with accounts type full. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-23 | Officers | Termination director company with name termination date. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-17 | Accounts | Accounts with accounts type full. | Download |
2020-01-28 | Capital | Capital allotment shares. | Download |
2019-11-04 | Officers | Appoint person director company with name date. | Download |
2019-11-04 | Officers | Termination director company with name termination date. | Download |
2019-10-02 | Accounts | Accounts with accounts type full. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-09 | Officers | Change person director company with change date. | Download |
2019-01-30 | Address | Change registered office address company with date old address new address. | Download |
2018-10-08 | Officers | Appoint person director company with name date. | Download |
2018-10-08 | Officers | Termination director company with name termination date. | Download |
2018-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-21 | Accounts | Accounts with accounts type full. | Download |
2018-01-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.