EAGLE GENOMICS LIMITED

Register to unlock more data on OkredoRegister

EAGLE GENOMICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06587071

Incorporation date

07/05/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

6th Floor 9 Appold Street, London EC2A 2APCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/2008)
dot icon16/12/2025
Registered office address changed from 10 Lower Thames Street London EC3R 6AF to 6th Floor 9 Appold Street London EC2A 2AP on 2025-12-16
dot icon20/03/2025
Appointment of a voluntary liquidator
dot icon13/03/2025
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon13/02/2025
Notice of administrator's death
dot icon23/10/2024
Administrator's progress report
dot icon25/06/2024
Statement of affairs with form AM02SOA/AM02SOC
dot icon04/06/2024
Result of meeting of creditors
dot icon18/05/2024
Statement of administrator's proposal
dot icon04/04/2024
Appointment of an administrator
dot icon04/04/2024
Registered office address changed from Biodata Innovation Centre Wellcome Genome Campus Hinxton Cambridge Cambridgeshire CB10 1DR England to 10 Lower Thames Street London EC3R 6AF on 2024-04-04
dot icon23/02/2024
Termination of appointment of John Schoellerman as a director on 2024-02-08
dot icon07/02/2024
Amended accounts for a small company made up to 2020-03-31
dot icon07/02/2024
Amended accounts for a small company made up to 2021-03-31
dot icon27/12/2023
Statement of capital following an allotment of shares on 2023-12-21
dot icon12/12/2023
Resolutions
dot icon25/10/2023
Resolutions
dot icon19/10/2023
Statement of capital following an allotment of shares on 2023-10-11
dot icon12/10/2023
Particulars of variation of rights attached to shares
dot icon10/10/2023
Memorandum and Articles of Association
dot icon10/10/2023
Change of share class name or designation
dot icon10/10/2023
Resolutions
dot icon09/10/2023
Resolutions
dot icon05/10/2023
Appointment of Mr John Schoellerman as a director on 2023-09-27
dot icon04/10/2023
Termination of appointment of Clifford Bennett Meltzer as a director on 2023-09-27
dot icon04/10/2023
Termination of appointment of Gavin Alan Horn as a secretary on 2023-09-27
dot icon04/10/2023
Termination of appointment of Anthony Charles Finbow as a director on 2023-09-27
dot icon04/10/2023
Appointment of Dr Victoria Kimonides as a director on 2023-09-27
dot icon04/10/2023
Appointment of Mr Nigel Higgs as a secretary on 2023-09-27
dot icon04/10/2023
Statement of capital following an allotment of shares on 2023-10-04
dot icon26/07/2023
Confirmation statement made on 2023-07-12 with updates
dot icon06/04/2023
Total exemption full accounts made up to 2022-03-31
dot icon09/03/2023
Total exemption full accounts made up to 2020-03-31
dot icon09/03/2023
Total exemption full accounts made up to 2021-03-31
dot icon15/01/2023
Statement of capital following an allotment of shares on 2022-12-30
dot icon30/12/2022
Resolutions
dot icon30/12/2022
Memorandum and Articles of Association
dot icon29/11/2022
Compulsory strike-off action has been discontinued
dot icon22/11/2022
First Gazette notice for compulsory strike-off
dot icon14/11/2022
Statement of capital following an allotment of shares on 2022-10-28
dot icon14/11/2022
Appointment of Mr Alistair Watson as a director on 2022-10-28
dot icon14/11/2022
Resolutions
dot icon14/11/2022
Memorandum and Articles of Association
dot icon15/09/2022
Second filing of a statement of capital following an allotment of shares on 2022-07-13
dot icon23/08/2022
Statement of capital following an allotment of shares on 2022-07-13
dot icon11/08/2022
Resolutions
dot icon11/08/2022
Resolutions
dot icon12/07/2022
Confirmation statement made on 2022-07-12 with updates
dot icon01/06/2022
Compulsory strike-off action has been discontinued
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon26/05/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon10/11/2021
Resolutions
dot icon25/05/2021
Confirmation statement made on 2021-05-07 with updates
dot icon23/10/2020
Memorandum and Articles of Association
dot icon23/10/2020
Resolutions
dot icon22/10/2020
Appointment of Miklós Kóbor as a director on 2020-09-10
dot icon22/10/2020
Statement of capital following an allotment of shares on 2020-10-08
dot icon22/10/2020
Termination of appointment of Simon Charles Thorpe as a director on 2020-09-10
dot icon19/05/2020
Confirmation statement made on 2020-05-07 with updates
dot icon30/03/2020
Statement of capital following an allotment of shares on 2020-01-20
dot icon23/01/2020
Resolutions
dot icon02/01/2020
Accounts for a small company made up to 2019-03-31
dot icon05/12/2019
Appointment of Ms Delphine Gény-Stephann as a director on 2019-12-03
dot icon16/05/2019
Confirmation statement made on 2019-05-07 with updates
dot icon16/05/2019
Statement of capital following an allotment of shares on 2019-03-20
dot icon14/02/2019
Notification of Etf Partners Llp (Acting as Manager of Environmental Technologies Fund 3 Lp) as a person with significant control on 2019-01-22
dot icon13/02/2019
Withdrawal of a person with significant control statement on 2019-02-13
dot icon12/02/2019
Statement of capital following an allotment of shares on 2019-01-22
dot icon12/02/2019
Change of share class name or designation
dot icon12/02/2019
Particulars of variation of rights attached to shares
dot icon12/02/2019
Resolutions
dot icon25/01/2019
Termination of appointment of Abel Javier Ureta-Vidal as a director on 2019-01-22
dot icon25/01/2019
Termination of appointment of Vernon Harten-Ash as a director on 2019-01-22
dot icon25/01/2019
Termination of appointment of Andrew Victor Graham Muir as a director on 2019-01-22
dot icon25/01/2019
Appointment of Mr Werner Robert Genieser as a director on 2019-01-22
dot icon14/09/2018
Accounts for a small company made up to 2018-03-31
dot icon04/07/2018
Resolutions
dot icon25/06/2018
Statement of capital following an allotment of shares on 2018-06-20
dot icon13/06/2018
Appointment of Mr Gavin Alan Horn as a secretary on 2018-06-06
dot icon13/06/2018
Termination of appointment of Christopher Patrick O'connor as a secretary on 2018-06-06
dot icon15/05/2018
Confirmation statement made on 2018-05-07 with updates
dot icon04/05/2018
Appointment of Mr Simon Charles Thorpe as a director on 2018-03-28
dot icon03/05/2018
Statement of capital following an allotment of shares on 2018-03-29
dot icon26/03/2018
Notification of a person with significant control statement
dot icon26/03/2018
Withdrawal of a person with significant control statement on 2018-03-26
dot icon13/03/2018
Memorandum and Articles of Association
dot icon13/03/2018
Resolutions
dot icon05/03/2018
Statement of capital following an allotment of shares on 2018-02-22
dot icon18/10/2017
Appointment of Mr Clifford Bennett Meltzer as a director on 2017-09-06
dot icon11/10/2017
Termination of appointment of William Hugo Spooner as a director on 2017-09-06
dot icon29/06/2017
Accounts for a small company made up to 2017-03-31
dot icon20/06/2017
Resolutions
dot icon13/06/2017
Termination of appointment of Alan Walter Barrell as a director on 2017-06-07
dot icon08/06/2017
Resolutions
dot icon19/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon27/03/2017
Statement of capital following an allotment of shares on 2017-02-17
dot icon16/03/2017
Resolutions
dot icon25/01/2017
Resolutions
dot icon22/01/2017
Statement of capital following an allotment of shares on 2016-10-18
dot icon22/01/2017
Statement of capital following an allotment of shares on 2016-12-23
dot icon16/11/2016
Registered office address changed from Biodata Innovation Centre Biodata Innovation Centre Wellcome Genome Campus, Hinxton Cambridge Cambridgeshire CB10 1DR England to Biodata Innovation Centre Wellcome Genome Campus Hinxton Cambridge Cambridgeshire CB10 1DR on 2016-11-16
dot icon16/11/2016
Registered office address changed from Babraham Hall Babraham Research Campus Babraham Cambridgeshire CB22 3AT to Biodata Innovation Centre Biodata Innovation Centre Wellcome Genome Campus, Hinxton Cambridge Cambridgeshire CB10 1DR on 2016-11-16
dot icon03/11/2016
Full accounts made up to 2016-03-31
dot icon29/06/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon19/05/2016
Statement of capital following an allotment of shares on 2015-08-24
dot icon16/05/2016
Resolutions
dot icon10/03/2016
Appointment of Dr Andrew Victor Graham Muir as a director on 2015-12-15
dot icon09/03/2016
Appointment of Mr Anthony Charles Finbow as a director on 2016-01-26
dot icon21/12/2015
Termination of appointment of Clive Austin as a director on 2015-12-15
dot icon18/12/2015
Full accounts made up to 2015-03-31
dot icon28/08/2015
Memorandum and Articles of Association
dot icon28/08/2015
Resolutions
dot icon27/07/2015
Statement of capital following an allotment of shares on 2015-06-15
dot icon27/07/2015
Statement of capital on 2015-06-12
dot icon17/06/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon21/10/2014
Full accounts made up to 2014-03-31
dot icon13/06/2014
Change of share class name or designation
dot icon29/05/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon21/05/2014
Termination of appointment of Richard Holland as a director
dot icon11/04/2014
Statement of capital following an allotment of shares on 2014-02-27
dot icon25/02/2014
Termination of appointment of David Flanders as a director
dot icon07/02/2014
Appointment of Mr Christopher Patrick O'connor as a secretary
dot icon07/02/2014
Termination of appointment of Bcs Cosec Limited as a secretary
dot icon06/01/2014
Resolutions
dot icon06/01/2014
Statement of capital following an allotment of shares on 2013-11-20
dot icon16/12/2013
Full accounts made up to 2013-03-31
dot icon09/10/2013
Statement of capital following an allotment of shares on 2013-08-28
dot icon09/10/2013
Resolutions
dot icon26/09/2013
Appointment of Mr Clive Austin as a director
dot icon11/06/2013
Director's details changed for Sir Alan Walter Barrell on 2013-06-03
dot icon11/06/2013
Director's details changed for Richard Charles Geoffrey Holland on 2013-06-03
dot icon11/06/2013
Director's details changed for Dr Abel Javier Ureta-Vidal on 2013-06-03
dot icon11/06/2013
Director's details changed for Dr William Hugo Spooner on 2013-06-03
dot icon07/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon07/05/2013
Director's details changed for Dr Abel Javier Ureta-Vidal on 2013-05-07
dot icon07/05/2013
Director's details changed for Richard Charles Geoffrey Holland on 2013-05-07
dot icon07/05/2013
Director's details changed for Dr William Hugo Spooner on 2013-05-07
dot icon04/01/2013
Resolutions
dot icon20/11/2012
Full accounts made up to 2012-03-31
dot icon26/07/2012
Appointment of Bcs Cosec Limited as a secretary
dot icon26/07/2012
Termination of appointment of Legalsurf Registrars Limited as a secretary
dot icon01/06/2012
Registered office address changed from Legal Surfing Centre St. Andrews House 90 St. Andrews Road Cambridge Cambridgeshire CB4 1DL on 2012-06-01
dot icon01/06/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon28/03/2012
Termination of appointment of David O'farrell as a director
dot icon16/09/2011
Appointment of Mr David John Flanders as a director
dot icon24/08/2011
Director's details changed for Professor Alan Walter Barrell on 2011-08-24
dot icon24/08/2011
Director's details changed for Richard Charles Geoffrey Holland on 2011-08-24
dot icon24/08/2011
Director's details changed for Dr Abel Javier Ureta-Vidal on 2011-08-24
dot icon24/08/2011
Director's details changed for Dr William Hugo Spooner on 2011-08-24
dot icon24/08/2011
Director's details changed for Dr Vernon Harten-Ash on 2011-08-24
dot icon24/08/2011
Director's details changed for Mr David John O'farrell on 2011-08-24
dot icon11/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/05/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon07/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/11/2010
Director's details changed for Mr David John O'farrell on 2010-11-19
dot icon20/05/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon20/05/2010
Director's details changed for Dr Abel-Javier Ureta-Vidal on 2010-05-06
dot icon19/05/2010
Director's details changed for Richard Charles Geoffrey Holland on 2010-05-06
dot icon19/05/2010
Director's details changed for Dr William Hugo Spooner on 2010-05-06
dot icon27/01/2010
Registered office address changed from St Andrews House 90 St Andrews Road Cambridge Cambridgeshire CB4 1DL on 2010-01-27
dot icon23/12/2009
Statement of capital following an allotment of shares on 2009-11-19
dot icon11/12/2009
Memorandum and Articles of Association
dot icon11/12/2009
Resolutions
dot icon05/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/06/2009
Director appointed david john o'farrell
dot icon28/05/2009
Return made up to 07/05/09; full list of members
dot icon20/05/2009
Director appointed vernon harten-ash
dot icon01/04/2009
Appointment terminated director john birney
dot icon30/03/2009
Director's change of particulars / richard charles geoffrey holland / 28/03/2009
dot icon04/02/2009
Director appointed john frederick william birney
dot icon06/11/2008
Director appointed alan walter barrell
dot icon06/11/2008
Director appointed richard charles geoffrey holland
dot icon23/10/2008
Ad 07/05/08-09/05/08\gbp si [email protected]=3\gbp ic 2/5\
dot icon27/05/2008
Accounting reference date shortened from 31/05/2009 to 31/03/2009
dot icon07/05/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
12/07/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Flanders, David John, Dr
Director
06/09/2011 - 21/02/2014
5
Finbow, Anthony Charles
Director
26/01/2016 - 27/09/2023
7
Genieser, Werner Robert
Director
22/01/2019 - Present
9
Watson, Alistair
Director
28/10/2022 - Present
3
Kimonides, Victoria, Dr
Director
27/09/2023 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EAGLE GENOMICS LIMITED

EAGLE GENOMICS LIMITED is an(a) Liquidation company incorporated on 07/05/2008 with the registered office located at 6th Floor 9 Appold Street, London EC2A 2AP. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EAGLE GENOMICS LIMITED?

toggle

EAGLE GENOMICS LIMITED is currently Liquidation. It was registered on 07/05/2008 .

Where is EAGLE GENOMICS LIMITED located?

toggle

EAGLE GENOMICS LIMITED is registered at 6th Floor 9 Appold Street, London EC2A 2AP.

What does EAGLE GENOMICS LIMITED do?

toggle

EAGLE GENOMICS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for EAGLE GENOMICS LIMITED?

toggle

The latest filing was on 16/12/2025: Registered office address changed from 10 Lower Thames Street London EC3R 6AF to 6th Floor 9 Appold Street London EC2A 2AP on 2025-12-16.