UKBizDB.co.uk

ISOGENICA LIMITED

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

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.

Company Information

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:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Mansion, The Mansion, Chesterford Research Park, Little Chesterford, Saffron Walden, United Kingdom, CB10 1XL

Director31 January 2024Active
The Mansion, Chesterford Research Park, Little Chesterford, Saffron Walden, CB10 1XL

Director12 November 2021Active
Linden House Ashdown Road, Forest Row, RH18 5BN

Director24 January 2008Active
44 Royal View, Victoria Bridge Road, Bath, England, BA2 3GG

Director31 January 2024Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary28 May 1998Active
The Mansion,, Chesterford Research Park,, Little Chesterford, United Kingdom, CB10 1XL

Secretary02 June 2016Active
70 Warwick Road, St Albans, AL1 4DL

Secretary18 October 2000Active
The Thatches Snailwell Road, Newmarket, CB8 7DP

Secretary28 May 1998Active
The Mansion, Chesterford Research Park, Little Chesterford, Saffron Walden, CB10 1XL

Secretary28 November 2014Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director28 May 1998Active
The Mansion, Chesterford Research Park, Little Chesterford, Saffron Walden, United Kingdom, CB10 1XL

Director31 March 2014Active
Gruner Weg 2p, Gruner Weg 2p, 61462, Konigstein Im Taunus, Germany,

Director11 October 2019Active
41, Fortroligheten, 412 70 Gothenburg, Sweden,

Director26 November 2003Active
The Cobb, High Street, Hempstead, CB10 2PE

Director25 September 2000Active
Active Biotech Ab, Scheelevagen 22, Lund, Sweden, 22007

Director26 September 2011Active
Vastmannagatan 24, Stockholm, Sweden, FOREIGN

Director09 December 2002Active
5 Spring Close, Verwood, BH31 6LB

Director25 September 2000Active
Rosenvagen 11, Staffanstorp, Sweden,

Director07 March 2001Active
Kvarndalsvagen 2, Halta, Sweden,

Director08 February 2001Active
Birchwood House, Pages Lane, Hornton, OX15 6BX

Director30 September 2009Active
Kent College, Canterbury, CT2 9DT

Director08 June 2006Active
70 Warwick Road, St Albans, AL1 4DL

Director18 October 2000Active
Ovanskogsliden 14, Goteborg, Sweden,

Director08 June 2006Active
Fern Cottage The Street, Lidgate, Newmarket, CB8 9PP

Director28 May 1998Active
The Mansion, Chesterford Research Park, Little Chesterford, Saffron Walden, CB10 1XL

Director01 December 2014Active
The Mansion, Chesterford Research Park, Little Chesterford, Saffron Walden, CB10 1XL

Director18 September 2018Active
The Mansion, Chesterford Research Park, Little Chesterford, Saffron Walden, CB10 1XL

Director24 September 2014Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent as firm
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:
  • Significant influence or control

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
2024-02-02Officers

Appoint person director company with name date.

Download
2024-02-02Officers

Appoint person director company with name date.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2023-08-10Accounts

Accounts with accounts type small.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type small.

Download
2022-06-17Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Incorporation

Memorandum articles.

Download
2022-04-27Resolution

Resolution.

Download
2021-12-08Capital

Capital allotment shares.

Download
2021-11-15Officers

Appoint person director company with name date.

Download
2021-11-12Officers

Termination director company with name termination date.

Download
2021-07-28Persons with significant control

Cessation of a person with significant control.

Download
2021-07-12Capital

Capital allotment shares.

Download
2021-07-09Persons with significant control

Notification of a person with significant control.

Download
2021-06-30Persons with significant control

Notification of a person with significant control.

Download
2021-06-11Confirmation statement

Confirmation statement with updates.

Download
2021-06-04Capital

Capital allotment shares.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-04-30Accounts

Accounts with accounts type small.

Download
2020-12-14Capital

Capital allotment shares.

Download
2020-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-05-21Accounts

Accounts with accounts type small.

Download
2020-01-22Officers

Termination director company with name termination date.

Download
2019-12-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.