ENHANCED GENOMICS LIMITED

Register to unlock more data on OkredoRegister

ENHANCED GENOMICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12423696

Incorporation date

24/01/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

Enhanced Genomics St John's Innovation Centre, Cowley Road, Cambridge CB4 0WSCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2022)
dot icon30/04/2026
Registered office address changed from Suite 1, the Jeffreys Building, St John's Innovation Park Cowley Road Cambridge Cambridgeshire CB4 0DS United Kingdom to Enhanced Genomics St John's Innovation Centre Cowley Road Cambridge CB4 0WS on 2026-04-30
dot icon21/03/2026
Resolutions
dot icon17/03/2026
Termination of appointment of Katerina Leftheris as a director on 2026-03-09
dot icon17/03/2026
Termination of appointment of Dietrich Stephan as a director on 2026-03-13
dot icon18/02/2026
Confirmation statement made on 2026-02-03 with updates
dot icon17/02/2026
Appointment of Katerina Leftheris as a director on 2026-01-19
dot icon01/12/2025
Statement of capital following an allotment of shares on 2025-11-26
dot icon01/12/2025
Notification of Mnl (Parkwalk) Nominees Limited as a person with significant control on 2025-11-26
dot icon25/09/2025
Withdrawal of a person with significant control statement on 2025-09-25
dot icon25/09/2025
Notification of Bgf Investment Management Limited as a person with significant control on 2025-08-28
dot icon17/09/2025
Statement of capital following an allotment of shares on 2025-08-28
dot icon08/09/2025
Resolutions
dot icon08/09/2025
Memorandum and Articles of Association
dot icon05/09/2025
Termination of appointment of Dirk Reyn as a director on 2025-08-28
dot icon03/09/2025
Certificate of change of name
dot icon01/08/2025
Termination of appointment of Joanna Smart as a director on 2025-07-18
dot icon01/08/2025
Appointment of Ms Lucy Charlotte Edwardes Jones as a director on 2025-07-18
dot icon27/06/2025
Second filing for the appointment of Dr Dietrich Stephan as a director
dot icon19/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/05/2025
Statement of capital following an allotment of shares on 2025-05-14
dot icon14/05/2025
Statement of capital following an allotment of shares on 2025-05-13
dot icon17/04/2025
Second filing for the appointment of Dr Dietrich Stephan as a director
dot icon15/04/2025
Appointment of Mr Dietrich Aziz Stephan as a director on 2025-04-01
dot icon14/04/2025
Second filing of a statement of capital following an allotment of shares on 2025-04-09
dot icon14/04/2025
Termination of appointment of Chris Torrance as a director on 2025-04-01
dot icon14/04/2025
Appointment of Catherine Maurice as a secretary on 2025-04-01
dot icon04/04/2025
Statement of capital following an allotment of shares on 2025-03-31
dot icon04/04/2025
Statement of capital following an allotment of shares on 2025-03-28
dot icon04/04/2025
Statement of capital following an allotment of shares on 2025-03-28
dot icon04/04/2025
Statement of capital following an allotment of shares on 2025-03-31
dot icon06/02/2025
Termination of appointment of Hazel Jones as a director on 2025-02-04
dot icon03/02/2025
Confirmation statement made on 2025-02-03 with updates
dot icon29/01/2025
Statement of capital following an allotment of shares on 2024-10-03
dot icon29/01/2025
Statement of capital following an allotment of shares on 2024-07-03
dot icon20/11/2024
Termination of appointment of Lucy Charlotte Edwardes Jones as a director on 2024-11-11
dot icon20/11/2024
Termination of appointment of Debora Dumont as a director on 2024-11-11
dot icon20/11/2024
Appointment of Mr Dirk Reyn as a director on 2024-11-11
dot icon20/11/2024
Appointment of Ms Joanna Smart as a director on 2024-11-11
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/09/2024
Cessation of Bioqube Factory Fund I Commv as a person with significant control on 2022-09-02
dot icon30/09/2024
Notification of a person with significant control statement
dot icon03/09/2024
Appointment of Hazel Jones as a director on 2024-05-07
dot icon17/05/2024
Termination of appointment of Peter Edward Bream as a secretary on 2024-05-16
dot icon29/01/2024
Confirmation statement made on 2024-01-23 with updates
dot icon21/12/2023
Termination of appointment of Debora Lucarelli as a director on 2023-12-07
dot icon21/12/2023
Statement of capital following an allotment of shares on 2023-12-20
dot icon20/06/2023
Accounts for a small company made up to 2022-12-31
dot icon11/04/2023
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
dot icon11/04/2023
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
dot icon22/01/2023
Confirmation statement made on 2023-01-23 with updates
dot icon14/10/2022
Appointment of Ms Lucy Charlotte Edwardes Jones as a director on 2022-10-14
dot icon14/10/2022
Termination of appointment of Timothy Shan Rea as a director on 2022-10-14
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
965.06K
-
0.00
855.51K
-
2022
12
9.78M
-
0.00
8.97M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PARKWALK ADVISORS LTD
Corporate Director
25/08/2022 - Present
86
Torrance, Chris
Director
25/08/2022 - 01/04/2025
2
Rea, Timothy Shan
Director
25/08/2022 - 14/10/2022
25
Spivakov, Mikhail, Dr
Director
24/01/2020 - 08/12/2020
1
Dr Jason Alexander Mellad
Director
30/03/2021 - 25/08/2022
17

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENHANCED GENOMICS LIMITED

ENHANCED GENOMICS LIMITED is an(a) Active company incorporated on 24/01/2020 with the registered office located at Enhanced Genomics St John's Innovation Centre, Cowley Road, Cambridge CB4 0WS. There are currently 3 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 ENHANCED GENOMICS LIMITED?

toggle

ENHANCED GENOMICS LIMITED is currently Active. It was registered on 24/01/2020 .

Where is ENHANCED GENOMICS LIMITED located?

toggle

ENHANCED GENOMICS LIMITED is registered at Enhanced Genomics St John's Innovation Centre, Cowley Road, Cambridge CB4 0WS.

What does ENHANCED GENOMICS LIMITED do?

toggle

ENHANCED GENOMICS LIMITED operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

What is the latest filing for ENHANCED GENOMICS LIMITED?

toggle

The latest filing was on 30/04/2026: Registered office address changed from Suite 1, the Jeffreys Building, St John's Innovation Park Cowley Road Cambridge Cambridgeshire CB4 0DS United Kingdom to Enhanced Genomics St John's Innovation Centre Cowley Road Cambridge CB4 0WS on 2026-04-30.