Background WavePink WaveYellow Wave

ISOGENICA LIMITED (03571781)

ISOGENICA LIMITED (03571781) is an active UK company. incorporated on 28 May 1998. with registered office in Saffron Walden. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. ISOGENICA LIMITED has been registered for 27 years. Current directors include CLEWLOW, Paul Jonathan, Dr, ELDRIDGE, William, Dr, LEACH, Renny Philip, Dr and 1 others.

Company Number
03571781
Status
active
Type
ltd
Incorporated
28 May 1998
Age
27 years
Address
The Mansion Chesterford Research Park, Saffron Walden, CB10 1XL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
CLEWLOW, Paul Jonathan, Dr, ELDRIDGE, William, Dr, LEACH, Renny Philip, Dr, PHILIPS, Trevor Michael
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISOGENICA LIMITED

ISOGENICA LIMITED is an active company incorporated on 28 May 1998 with the registered office located in Saffron Walden. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. ISOGENICA LIMITED was registered 27 years ago.(SIC: 72110)

Status

active

Active since 27 years ago

Company No

03571781

LTD Company

Age

27 Years

Incorporated 28 May 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

PHARMACOPHORIX LIMITED
From: 28 May 1998To: 22 January 2001
Contact
Address

The Mansion Chesterford Research Park Little Chesterford Saffron Walden, CB10 1XL,

Previous Addresses

C/O C/O Saffery Champness Unex House Bourges Boulevard Peterborough PE1 1NG United Kingdom
From: 9 November 2011To: 23 April 2012
Stuart House City Road Peterborough PE1 1QF
From: 28 May 1998To: 9 November 2011
Timeline

48 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
May 98
Director Left
Jan 10
Director Left
Feb 10
Director Left
Jan 11
Funding Round
May 11
Funding Round
Oct 11
Director Joined
Nov 11
Funding Round
Dec 12
Funding Round
Jan 13
Funding Round
May 13
Director Joined
Jun 14
Share Issue
Sept 14
Director Joined
Nov 14
Director Left
Nov 14
Funding Round
Nov 14
Funding Round
Nov 14
Director Joined
Feb 15
Director Left
Mar 15
Funding Round
Mar 15
Funding Round
Jun 15
Funding Round
Aug 15
Director Left
Jun 16
Funding Round
Nov 16
Funding Round
Mar 17
Funding Round
May 17
New Owner
Jul 17
Funding Round
Jul 17
Director Left
Aug 17
Funding Round
Aug 17
Funding Round
Nov 17
Director Joined
Sept 18
Funding Round
Mar 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Jan 20
Funding Round
Dec 20
Director Left
May 21
Funding Round
Jun 21
New Owner
Jun 21
New Owner
Jul 21
Funding Round
Jul 21
Owner Exit
Jul 21
Director Left
Nov 21
Director Joined
Nov 21
Funding Round
Dec 21
Director Left
Jan 24
Director Joined
Feb 24
Director Joined
Feb 24
22
Funding
21
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

CLEWLOW, Paul Jonathan, Dr

Active
The Mansion, Chesterford Research Park, Saffron WaldenCB10 1XL
Born September 1959
Director
Appointed 31 Jan 2024

ELDRIDGE, William, Dr

Active
Chesterford Research Park, Saffron WaldenCB10 1XL
Born January 1969
Director
Appointed 12 Nov 2021

LEACH, Renny Philip, Dr

Active
Linden House Ashdown Road, Forest RowRH18 5BN
Born April 1956
Director
Appointed 24 Jan 2008

PHILIPS, Trevor Michael

Active
Circus Mews, BathBA1 2PW
Born May 1961
Director
Appointed 31 Jan 2024

EDWARDS, Anna-Louise

Resigned
Chesterford Research Park,, Little ChesterfordCB10 1XL
Secretary
Appointed 02 Jun 2016
Resigned 08 Mar 2018

NIXON, Anthony Michael

Resigned
70 Warwick Road, St AlbansAL1 4DL
Secretary
Appointed 18 Oct 2000
Resigned 25 Mar 2013

RADFORD, Ian Peter

Resigned
The Thatches Snailwell Road, NewmarketCB8 7DP
Secretary
Appointed 28 May 1998
Resigned 18 Oct 2000

RAND, Carolyn Ann

Resigned
Chesterford Research Park, Saffron WaldenCB10 1XL
Secretary
Appointed 28 Nov 2014
Resigned 01 Jun 2016

ASHBURTON REGISTRARS LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee secretary
Appointed 28 May 1998
Resigned 28 May 1998

BURNS, David Alexander

Resigned
Chesterford Research Park, Saffron WaldenCB10 1XL
Born March 1956
Director
Appointed 31 Mar 2014
Resigned 25 Jul 2017

COCHLOVIUS, Bjoern, Dr

Resigned
Gruner Weg 2p, Konigstein Im Taunus
Born October 1968
Director
Appointed 11 Oct 2019
Resigned 31 May 2021

ERIKSSON, Bengt Niclas

Resigned
Fortroligheten, 412 70 Gothenburg
Born May 1964
Director
Appointed 26 Nov 2003
Resigned 31 Dec 2023

FITZGERALD, Kevin John, Dr

Resigned
The Cobb, HempsteadCB10 2PE
Born March 1964
Director
Appointed 25 Sept 2000
Resigned 31 Jan 2010

FORSBERG, Goran Olof Lorentz

Resigned
Scheelevagen 22, Lund22007
Born July 1963
Director
Appointed 26 Sept 2011
Resigned 11 Oct 2019

HILLERBRAND, Ulf, Doctor

Resigned
Vastmannagatan 24, StockholmFOREIGN
Born April 1958
Director
Appointed 09 Dec 2002
Resigned 26 Nov 2003

KERRY, Simon, Dr

Resigned
5 Spring Close, VerwoodBH31 6LB
Born July 1963
Director
Appointed 25 Sept 2000
Resigned 18 Feb 2003

LEANDERSON, Tomas, Professor

Resigned
Rosenvagen 11, Staffanstorp
Born April 1956
Director
Appointed 07 Mar 2001
Resigned 01 Jan 2010

LUNDIN, Jan Olof Erling

Resigned
Kvarndalsvagen 2, Halta
Born February 1946
Director
Appointed 08 Feb 2001
Resigned 31 Dec 2019

MATTHEWS, Kevin Roger Kenneth, Dr

Resigned
Birchwood House, HorntonOX15 6BX
Born November 1963
Director
Appointed 30 Sept 2009
Resigned 30 Sept 2014

MCGIBNEY, David, Dr

Resigned
Kent College, CanterburyCT2 9DT
Born May 1953
Director
Appointed 08 Jun 2006
Resigned 13 Feb 2008

NIXON, Anthony Michael

Resigned
70 Warwick Road, St AlbansAL1 4DL
Born June 1957
Director
Appointed 18 Oct 2000
Resigned 21 Jan 2003

NORFELDT, Per

Resigned
Ovanskogsliden 14, Goteborg
Born November 1956
Director
Appointed 08 Jun 2006
Resigned 31 Dec 2010

POWELL, Steven John, Dr

Resigned
Fern Cottage The Street, NewmarketCB8 9PP
Born August 1961
Director
Appointed 28 May 1998
Resigned 24 Sept 2000

RAND, Carolyn Ann

Resigned
Chesterford Research Park, Saffron WaldenCB10 1XL
Born March 1964
Director
Appointed 01 Dec 2014
Resigned 01 Jun 2016

SCEATS, Emma Louise, Dr

Resigned
Chesterford Research Park, Saffron WaldenCB10 1XL
Born October 1978
Director
Appointed 18 Sept 2018
Resigned 12 Nov 2021

ULLMAN, Christopher Graeme, Dr

Resigned
Chesterford Research Park, Saffron WaldenCB10 1XL
Born November 1968
Director
Appointed 24 Sept 2014
Resigned 30 Nov 2014

AR NOMINEES LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee director
Appointed 28 May 1998
Resigned 28 May 1998

Persons with significant control

3

2 Active
1 Ceased

Bengt Niclas Eriksson

Active
Fortroligheten, Gothenburg412 70
Born May 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 19 May 2021

Mr Per Frederik Alexander Kammerer

Active
46, Ioanni Agroti, 8047 Phapos
Born May 1968

Nature of Control

Voting rights 25 to 50 percent as firm
Notified 19 May 2021

Mr Jan-Olof Erling Lundin

Ceased
Chesterford Research Park, Saffron WaldenCB10 1XL
Born February 1946

Nature of Control

Significant influence or control
Notified 01 Jun 2017
Ceased 19 May 2021
Fundings
Financials
Latest Activities

Filing History

176

Accounts With Accounts Type Small
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Accounts With Accounts Type Small
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2022
CS01Confirmation Statement
Memorandum Articles
28 April 2022
MAMA
Resolution
27 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
8 December 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
28 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
12 July 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
9 July 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Capital Allotment Shares
4 June 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Accounts With Accounts Type Small
30 April 2021
AAAnnual Accounts
Capital Allotment Shares
14 December 2020
SH01Allotment of Shares
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 June 2019
AAAnnual Accounts
Capital Allotment Shares
11 March 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 June 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 April 2018
TM02Termination of Secretary
Capital Allotment Shares
29 November 2017
SH01Allotment of Shares
Capital Allotment Shares
11 August 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Accounts With Accounts Type Small
28 July 2017
AAAnnual Accounts
Capital Allotment Shares
20 July 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Capital Allotment Shares
5 May 2017
SH01Allotment of Shares
Capital Allotment Shares
28 March 2017
SH01Allotment of Shares
Resolution
15 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
18 November 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
17 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 May 2016
AAAnnual Accounts
Capital Allotment Shares
12 August 2015
SH01Allotment of Shares
Capital Allotment Shares
24 June 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Full
24 April 2015
AAAnnual Accounts
Capital Allotment Shares
20 March 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Resolution
17 December 2014
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
16 December 2014
AP03Appointment of Secretary
Capital Allotment Shares
21 November 2014
SH01Allotment of Shares
Capital Allotment Shares
20 November 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Capital Alter Shares Subdivision
17 September 2014
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Resolution
5 June 2014
RESOLUTIONSResolutions
Auditors Resignation Company
11 April 2014
AUDAUD
Capital Allotment Shares
30 May 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Change Person Director Company With Change Date
30 May 2013
CH01Change of Director Details
Accounts With Accounts Type Full
29 April 2013
AAAnnual Accounts
Termination Secretary Company With Name
25 March 2013
TM02Termination of Secretary
Capital Allotment Shares
31 January 2013
SH01Allotment of Shares
Capital Allotment Shares
3 December 2012
SH01Allotment of Shares
Legacy
21 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Accounts With Accounts Type Full
1 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 April 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 November 2011
AD01Change of Registered Office Address
Capital Allotment Shares
18 October 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Change Person Director Company With Change Date
10 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
23 May 2011
AAAnnual Accounts
Capital Allotment Shares
17 May 2011
SH01Allotment of Shares
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Accounts With Accounts Type Full
4 June 2010
AAAnnual Accounts
Resolution
2 June 2010
RESOLUTIONSResolutions
Termination Director Company With Name
3 February 2010
TM01Termination of Director
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Legacy
1 October 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Full
17 June 2009
AAAnnual Accounts
Legacy
23 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 2008
AAAnnual Accounts
Legacy
26 February 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
88(2)R88(2)R
Legacy
14 February 2008
123Notice of Increase in Nominal Capital
Resolution
14 February 2008
RESOLUTIONSResolutions
Legacy
7 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 July 2007
AAAnnual Accounts
Legacy
25 June 2007
363sAnnual Return (shuttle)
Legacy
6 June 2007
403aParticulars of Charge Subject to s859A
Legacy
28 April 2007
88(2)R88(2)R
Legacy
10 April 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
13 March 2007
AAAnnual Accounts
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
363sAnnual Return (shuttle)
Legacy
21 April 2006
88(2)R88(2)R
Resolution
7 March 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 January 2006
AAAnnual Accounts
Legacy
16 June 2005
363sAnnual Return (shuttle)
Legacy
28 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 December 2004
AAAnnual Accounts
Legacy
20 September 2004
88(2)R88(2)R
Legacy
31 August 2004
88(2)R88(2)R
Resolution
10 June 2004
RESOLUTIONSResolutions
Legacy
7 June 2004
88(2)R88(2)R
Legacy
7 June 2004
363sAnnual Return (shuttle)
Resolution
8 December 2003
RESOLUTIONSResolutions
Legacy
7 December 2003
288aAppointment of Director or Secretary
Legacy
7 December 2003
288bResignation of Director or Secretary
Legacy
28 November 2003
88(2)R88(2)R
Accounts With Accounts Type Full
27 November 2003
AAAnnual Accounts
Legacy
14 October 2003
88(2)R88(2)R
Resolution
13 August 2003
RESOLUTIONSResolutions
Resolution
13 August 2003
RESOLUTIONSResolutions
Resolution
13 August 2003
RESOLUTIONSResolutions
Legacy
20 June 2003
363sAnnual Return (shuttle)
Legacy
1 March 2003
288bResignation of Director or Secretary
Legacy
26 January 2003
288bResignation of Director or Secretary
Resolution
9 January 2003
RESOLUTIONSResolutions
Legacy
30 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 September 2002
AAAnnual Accounts
Legacy
10 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 2001
AAAnnual Accounts
Legacy
9 August 2001
363sAnnual Return (shuttle)
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
23 March 2001
88(2)R88(2)R
Accounts With Accounts Type Dormant
21 March 2001
AAAnnual Accounts
Legacy
12 March 2001
88(2)R88(2)R
Legacy
26 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
88(2)R88(2)R
Certificate Change Of Name Company
22 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 January 2001
88(2)R88(2)R
Legacy
22 December 2000
287Change of Registered Office
Legacy
7 December 2000
88(3)88(3)
Legacy
7 December 2000
88(2)R88(2)R
Legacy
7 December 2000
288bResignation of Director or Secretary
Resolution
20 November 2000
RESOLUTIONSResolutions
Resolution
20 November 2000
RESOLUTIONSResolutions
Resolution
20 November 2000
RESOLUTIONSResolutions
Legacy
6 November 2000
288aAppointment of Director or Secretary
Legacy
24 October 2000
288aAppointment of Director or Secretary
Legacy
9 October 2000
288bResignation of Director or Secretary
Legacy
9 October 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 May 2000
AAAnnual Accounts
Legacy
5 May 2000
287Change of Registered Office
Legacy
18 June 1999
363sAnnual Return (shuttle)
Legacy
31 May 1998
287Change of Registered Office
Legacy
31 May 1998
288bResignation of Director or Secretary
Legacy
31 May 1998
288bResignation of Director or Secretary
Legacy
31 May 1998
288aAppointment of Director or Secretary
Legacy
31 May 1998
288aAppointment of Director or Secretary
Incorporation Company
28 May 1998
NEWINCIncorporation