ENHANCED GENOMICS LIMITED
Company Documents
Date | Description |
---|---|
25/09/2525 September 2025 New | Withdrawal of a person with significant control statement on 2025-09-25 |
25/09/2525 September 2025 New | Notification of Bgf Investment Management Limited as a person with significant control on 2025-08-28 |
17/09/2517 September 2025 New | Statement of capital following an allotment of shares on 2025-08-28 |
08/09/258 September 2025 New | Memorandum and Articles of Association |
08/09/258 September 2025 New | Resolutions |
05/09/255 September 2025 New | Termination of appointment of Dirk Reyn as a director on 2025-08-28 |
03/09/253 September 2025 New | Certificate of change of name |
01/08/251 August 2025 | Appointment of Ms Lucy Charlotte Edwardes Jones as a director on 2025-07-18 |
01/08/251 August 2025 | Termination of appointment of Joanna Smart as a director on 2025-07-18 |
19/06/2519 June 2025 | Total exemption full accounts made up to 2024-12-31 |
16/05/2516 May 2025 | Statement of capital following an allotment of shares on 2025-05-14 |
14/05/2514 May 2025 | Statement of capital following an allotment of shares on 2025-05-13 |
17/04/2517 April 2025 | Second filing for the appointment of Dr Dietrich Stephan as a director |
15/04/2515 April 2025 | Appointment of Mr Dietrich Aziz Stephan as a director on 2025-04-01 |
14/04/2514 April 2025 | Second filing of a statement of capital following an allotment of shares on 2025-04-09 |
14/04/2514 April 2025 | Appointment of Catherine Maurice as a secretary on 2025-04-01 |
14/04/2514 April 2025 | Termination of appointment of Chris Torrance as a director on 2025-04-01 |
04/04/254 April 2025 | Statement of capital following an allotment of shares on 2025-03-28 |
04/04/254 April 2025 | Statement of capital following an allotment of shares on 2025-03-31 |
04/04/254 April 2025 | Statement of capital following an allotment of shares on 2025-03-28 |
04/04/254 April 2025 | Statement of capital following an allotment of shares on 2025-03-31 |
06/02/256 February 2025 | Termination of appointment of Hazel Jones as a director on 2025-02-04 |
03/02/253 February 2025 | Confirmation statement made on 2025-02-03 with updates |
29/01/2529 January 2025 | Statement of capital following an allotment of shares on 2024-07-03 |
29/01/2529 January 2025 | Statement of capital following an allotment of shares on 2024-10-03 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
20/11/2420 November 2024 | Appointment of Ms Joanna Smart as a director on 2024-11-11 |
20/11/2420 November 2024 | Termination of appointment of Lucy Charlotte Edwardes Jones as a director on 2024-11-11 |
20/11/2420 November 2024 | Termination of appointment of Debora Dumont as a director on 2024-11-11 |
20/11/2420 November 2024 | Appointment of Mr Dirk Reyn as a director on 2024-11-11 |
30/09/2430 September 2024 | Notification of a person with significant control statement |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
30/09/2430 September 2024 | Cessation of Bioqube Factory Fund I Commv as a person with significant control on 2022-09-02 |
03/09/243 September 2024 | Appointment of Hazel Jones as a director on 2024-05-07 |
17/05/2417 May 2024 | Termination of appointment of Peter Edward Bream as a secretary on 2024-05-16 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-23 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/12/2321 December 2023 | Statement of capital following an allotment of shares on 2023-12-20 |
21/12/2321 December 2023 | Termination of appointment of Debora Lucarelli as a director on 2023-12-07 |
20/06/2320 June 2023 | Accounts for a small company made up to 2022-12-31 |
11/04/2311 April 2023 | Registered office address changed from Babraham Institute Building 570 Babraham Research Campus Cambridge CB22 3AT United Kingdom to Suite 1, the Jeffreys Building St John's Innovation Park Cowley Road Cambridge CB4 0DS on 2023-04-11 |
11/04/2311 April 2023 | Registered office address changed from Suite 1, the Jeffreys Building St John's Innovation Park Cowley Road Cambridge CB4 0DS England to Suite 1, the Jeffreys Building, St John's Innovation Park Cowley Road Cambridge Cambridgeshire CB4 0DS on 2023-04-11 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-23 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/10/2214 October 2022 | Termination of appointment of Timothy Shan Rea as a director on 2022-10-14 |
14/10/2214 October 2022 | Appointment of Ms Lucy Charlotte Edwardes Jones as a director on 2022-10-14 |
14/09/2214 September 2022 | Resolutions |
14/09/2214 September 2022 | Resolutions |
14/09/2214 September 2022 | Resolutions |
14/09/2214 September 2022 | Resolutions |
14/09/2214 September 2022 | Resolutions |
14/09/2214 September 2022 | Memorandum and Articles of Association |
13/09/2213 September 2022 | Statement of capital following an allotment of shares on 2022-09-02 |
13/09/2213 September 2022 | Appointment of Parkwalk Advisors Ltd as a director on 2022-08-25 |
13/09/2213 September 2022 | Appointment of Mr Timothy Shan Rea as a director on 2022-08-25 |
21/02/2221 February 2022 | Confirmation statement made on 2022-01-23 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/12/219 December 2021 | Accounts for a small company made up to 2020-12-31 |
24/01/2024 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company