This company is commonly known as Isogenica Limited. The company was founded 26 years ago and was given the registration number 03571781. The firm's registered office is in SAFFRON WALDEN. You can find them at The Mansion Chesterford Research Park, Little Chesterford, Saffron Walden, Essex. This company's SIC code is 72110 - Research and experimental development on biotechnology.
Name | : | ISOGENICA LIMITED |
---|---|---|
Company Number | : | 03571781 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 May 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Mansion Chesterford Research Park, Little Chesterford, Saffron Walden, Essex, CB10 1XL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Mansion, The Mansion, Chesterford Research Park, Little Chesterford, Saffron Walden, United Kingdom, CB10 1XL | Director | 31 January 2024 | Active |
The Mansion, Chesterford Research Park, Little Chesterford, Saffron Walden, CB10 1XL | Director | 12 November 2021 | Active |
Linden House Ashdown Road, Forest Row, RH18 5BN | Director | 24 January 2008 | Active |
44 Royal View, Victoria Bridge Road, Bath, England, BA2 3GG | Director | 31 January 2024 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Secretary | 28 May 1998 | Active |
The Mansion,, Chesterford Research Park,, Little Chesterford, United Kingdom, CB10 1XL | Secretary | 02 June 2016 | Active |
70 Warwick Road, St Albans, AL1 4DL | Secretary | 18 October 2000 | Active |
The Thatches Snailwell Road, Newmarket, CB8 7DP | Secretary | 28 May 1998 | Active |
The Mansion, Chesterford Research Park, Little Chesterford, Saffron Walden, CB10 1XL | Secretary | 28 November 2014 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Director | 28 May 1998 | Active |
The Mansion, Chesterford Research Park, Little Chesterford, Saffron Walden, United Kingdom, CB10 1XL | Director | 31 March 2014 | Active |
Gruner Weg 2p, Gruner Weg 2p, 61462, Konigstein Im Taunus, Germany, | Director | 11 October 2019 | Active |
41, Fortroligheten, 412 70 Gothenburg, Sweden, | Director | 26 November 2003 | Active |
The Cobb, High Street, Hempstead, CB10 2PE | Director | 25 September 2000 | Active |
Active Biotech Ab, Scheelevagen 22, Lund, Sweden, 22007 | Director | 26 September 2011 | Active |
Vastmannagatan 24, Stockholm, Sweden, FOREIGN | Director | 09 December 2002 | Active |
5 Spring Close, Verwood, BH31 6LB | Director | 25 September 2000 | Active |
Rosenvagen 11, Staffanstorp, Sweden, | Director | 07 March 2001 | Active |
Kvarndalsvagen 2, Halta, Sweden, | Director | 08 February 2001 | Active |
Birchwood House, Pages Lane, Hornton, OX15 6BX | Director | 30 September 2009 | Active |
Kent College, Canterbury, CT2 9DT | Director | 08 June 2006 | Active |
70 Warwick Road, St Albans, AL1 4DL | Director | 18 October 2000 | Active |
Ovanskogsliden 14, Goteborg, Sweden, | Director | 08 June 2006 | Active |
Fern Cottage The Street, Lidgate, Newmarket, CB8 9PP | Director | 28 May 1998 | Active |
The Mansion, Chesterford Research Park, Little Chesterford, Saffron Walden, CB10 1XL | Director | 01 December 2014 | Active |
The Mansion, Chesterford Research Park, Little Chesterford, Saffron Walden, CB10 1XL | Director | 18 September 2018 | Active |
The Mansion, Chesterford Research Park, Little Chesterford, Saffron Walden, CB10 1XL | Director | 24 September 2014 | Active |
Bengt Niclas Eriksson | ||
Notified on | : | 19 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | Swedish |
Country of residence | : | Sweden |
Address | : | 41, Fortroligheten, Gothenburg, Sweden, 412 70 |
Nature of control | : |
|
Mr Per Frederik Alexander Kammerer | ||
Notified on | : | 19 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | Swedish |
Country of residence | : | Cyprus |
Address | : | Dunross & Co Holding Ltd, 46, Ioanni Agroti, 8047 Phapos, Cyprus, |
Nature of control | : |
|
Mr Jan-Olof Erling Lundin | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1946 |
Nationality | : | Swedish |
Address | : | The Mansion, Chesterford Research Park, Saffron Walden, CB10 1XL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Officers | Appoint person director company with name date. | Download |
2024-02-02 | Officers | Appoint person director company with name date. | Download |
2024-01-31 | Officers | Termination director company with name termination date. | Download |
2023-08-10 | Accounts | Accounts with accounts type small. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type small. | Download |
2022-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-28 | Incorporation | Memorandum articles. | Download |
2022-04-27 | Resolution | Resolution. | Download |
2021-12-08 | Capital | Capital allotment shares. | Download |
2021-11-15 | Officers | Appoint person director company with name date. | Download |
2021-11-12 | Officers | Termination director company with name termination date. | Download |
2021-07-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-12 | Capital | Capital allotment shares. | Download |
2021-07-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-04 | Capital | Capital allotment shares. | Download |
2021-06-01 | Officers | Termination director company with name termination date. | Download |
2021-04-30 | Accounts | Accounts with accounts type small. | Download |
2020-12-14 | Capital | Capital allotment shares. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-21 | Accounts | Accounts with accounts type small. | Download |
2020-01-22 | Officers | Termination director company with name termination date. | Download |
2019-12-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.