ENHANCED GENOMICS LIMITED

Company Documents

DateDescription
25/09/2525 September 2025 NewWithdrawal of a person with significant control statement on 2025-09-25

View Document

25/09/2525 September 2025 NewNotification of Bgf Investment Management Limited as a person with significant control on 2025-08-28

View Document

17/09/2517 September 2025 NewStatement of capital following an allotment of shares on 2025-08-28

View Document

08/09/258 September 2025 NewMemorandum and Articles of Association

View Document

08/09/258 September 2025 NewResolutions

View Document

05/09/255 September 2025 NewTermination of appointment of Dirk Reyn as a director on 2025-08-28

View Document

03/09/253 September 2025 NewCertificate of change of name

View Document

01/08/251 August 2025 Appointment of Ms Lucy Charlotte Edwardes Jones as a director on 2025-07-18

View Document

01/08/251 August 2025 Termination of appointment of Joanna Smart as a director on 2025-07-18

View Document

19/06/2519 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

16/05/2516 May 2025 Statement of capital following an allotment of shares on 2025-05-14

View Document

14/05/2514 May 2025 Statement of capital following an allotment of shares on 2025-05-13

View Document

17/04/2517 April 2025 Second filing for the appointment of Dr Dietrich Stephan as a director

View Document

15/04/2515 April 2025 Appointment of Mr Dietrich Aziz Stephan as a director on 2025-04-01

View Document

14/04/2514 April 2025 Second filing of a statement of capital following an allotment of shares on 2025-04-09

View Document

14/04/2514 April 2025 Appointment of Catherine Maurice as a secretary on 2025-04-01

View Document

14/04/2514 April 2025 Termination of appointment of Chris Torrance as a director on 2025-04-01

View Document

04/04/254 April 2025 Statement of capital following an allotment of shares on 2025-03-28

View Document

04/04/254 April 2025 Statement of capital following an allotment of shares on 2025-03-31

View Document

04/04/254 April 2025 Statement of capital following an allotment of shares on 2025-03-28

View Document

04/04/254 April 2025 Statement of capital following an allotment of shares on 2025-03-31

View Document

06/02/256 February 2025 Termination of appointment of Hazel Jones as a director on 2025-02-04

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-03 with updates

View Document

29/01/2529 January 2025 Statement of capital following an allotment of shares on 2024-07-03

View Document

29/01/2529 January 2025 Statement of capital following an allotment of shares on 2024-10-03

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/11/2420 November 2024 Appointment of Ms Joanna Smart as a director on 2024-11-11

View Document

20/11/2420 November 2024 Termination of appointment of Lucy Charlotte Edwardes Jones as a director on 2024-11-11

View Document

20/11/2420 November 2024 Termination of appointment of Debora Dumont as a director on 2024-11-11

View Document

20/11/2420 November 2024 Appointment of Mr Dirk Reyn as a director on 2024-11-11

View Document

30/09/2430 September 2024 Notification of a person with significant control statement

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/09/2430 September 2024 Cessation of Bioqube Factory Fund I Commv as a person with significant control on 2022-09-02

View Document

03/09/243 September 2024 Appointment of Hazel Jones as a director on 2024-05-07

View Document

17/05/2417 May 2024 Termination of appointment of Peter Edward Bream as a secretary on 2024-05-16

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-23 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Statement of capital following an allotment of shares on 2023-12-20

View Document

21/12/2321 December 2023 Termination of appointment of Debora Lucarelli as a director on 2023-12-07

View Document

20/06/2320 June 2023 Accounts for a small company made up to 2022-12-31

View Document

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

View Document

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

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-23 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/10/2214 October 2022 Termination of appointment of Timothy Shan Rea as a director on 2022-10-14

View Document

14/10/2214 October 2022 Appointment of Ms Lucy Charlotte Edwardes Jones as a director on 2022-10-14

View Document

14/09/2214 September 2022 Resolutions

View Document

14/09/2214 September 2022 Resolutions

View Document

14/09/2214 September 2022 Resolutions

View Document

14/09/2214 September 2022 Resolutions

View Document

14/09/2214 September 2022 Resolutions

View Document

14/09/2214 September 2022 Memorandum and Articles of Association

View Document

13/09/2213 September 2022 Statement of capital following an allotment of shares on 2022-09-02

View Document

13/09/2213 September 2022 Appointment of Parkwalk Advisors Ltd as a director on 2022-08-25

View Document

13/09/2213 September 2022 Appointment of Mr Timothy Shan Rea as a director on 2022-08-25

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-01-23 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/12/219 December 2021 Accounts for a small company made up to 2020-12-31

View Document

24/01/2024 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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