Background WavePink WaveYellow Wave

ILLUMINA CAMBRIDGE LIMITED (03625145)

ILLUMINA CAMBRIDGE LIMITED (03625145) is an active UK company. incorporated on 2 September 1998. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. ILLUMINA CAMBRIDGE LIMITED has been registered for 27 years. Current directors include ROBINSON, Mark James, SALES, Nicholas Simon.

Company Number
03625145
Status
active
Type
ltd
Incorporated
2 September 1998
Age
27 years
Address
19 Granta Park, Cambridge, CB21 6DF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
ROBINSON, Mark James, SALES, Nicholas Simon
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ILLUMINA CAMBRIDGE LIMITED

ILLUMINA CAMBRIDGE LIMITED is an active company incorporated on 2 September 1998 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. ILLUMINA CAMBRIDGE LIMITED was registered 27 years ago.(SIC: 72110)

Status

active

Active since 27 years ago

Company No

03625145

LTD Company

Age

27 Years

Incorporated 2 September 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 18 July 2025 (8 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

SOLEXA LIMITED
From: 9 October 1998To: 4 January 2008
INTERCEDE 1356 LIMITED
From: 2 September 1998To: 9 October 1998
Contact
Address

19 Granta Park Great Abington Cambridge, CB21 6DF,

Previous Addresses

Chesterford Research Park Little Chesterford Saffron Walden Essex CB10 1XL
From: 2 September 1998To: 30 January 2019
Timeline

32 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Sept 98
Director Joined
Jan 13
Director Joined
Mar 13
Capital Update
Jun 13
Funding Round
Feb 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jul 15
Director Left
May 16
Director Joined
Nov 16
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Funding Round
Jun 17
Funding Round
Jun 17
Director Joined
Sept 17
Director Left
Jan 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Nov 19
Director Left
Nov 19
Funding Round
Jan 20
Director Left
Jul 21
Director Left
Nov 21
Director Joined
Dec 21
Director Joined
May 23
Director Left
Feb 24
Director Left
May 25
Director Joined
May 25
5
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

ROBINSON, Mark James

Active
Granta Park, CambridgeCB21 6DF
Born December 1975
Director
Appointed 04 Nov 2019

SALES, Nicholas Simon

Active
Granta Park, CambridgeCB21 6DF
Born March 1975
Director
Appointed 15 May 2025

ABELL, James Foster

Resigned
9 Portland Road, OxfordOX2 7EZ
Secretary
Appointed 12 Oct 1998
Resigned 20 Nov 2001

CABOU, Christian

Resigned
11009 Corte Mar De Delfinas, San DiegoFOREIGN
Secretary
Appointed 26 Jan 2007
Resigned 22 Apr 2013

DADSWELL, Charles

Resigned
Illumina Way, San Diego
Secretary
Appointed 22 Apr 2013
Resigned 22 Nov 2024

DOOGAN, Andrew Kevin

Resigned
Granta Park, CambridgeCB21 6DF
Secretary
Appointed 22 Nov 2024
Resigned 07 Mar 2025

PALMER, Leigh Graham

Resigned
Burnt House Farm, EyeIP23 7QB
Secretary
Appointed 20 Nov 2001
Resigned 26 Jan 2007

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee secretary
Appointed 02 Sept 1998
Resigned 12 Oct 1998

ALLEN, Stephen David

Resigned
Cheppings, Great MissendenHP16 0JL
Born December 1957
Director
Appointed 27 Jan 2004
Resigned 26 Jan 2007

BALASUBRAMANIAN, Shankar, Dr

Resigned
207 Hills Road, CambridgeCB2 2RN
Born September 1966
Director
Appointed 12 Oct 1998
Resigned 26 Jan 2007

BERRIMAN, John Edward

Resigned
Blackrock Manor Road, ReadingRG8 9DP
Born April 1948
Director
Appointed 12 Oct 1998
Resigned 08 Jun 2004

CARTHY, Mark

Resigned
21 Stone Road, Belmont
Born August 1960
Director
Appointed 20 Sept 2001
Resigned 19 Apr 2005

COMPTON, Richard Alan

Resigned
Chesterford Research Park, Saffron WaldenCB10 1XL
Born November 1969
Director
Appointed 29 Apr 2015
Resigned 03 May 2016

CRANFIELD, Nicola Letha, Ms.

Resigned
Granta Park, CambridgeCB21 6DF
Born July 1976
Director
Appointed 03 Dec 2021
Resigned 15 May 2025

DANIEL, Tom James

Resigned
The Laundry Cottage, AshtonPE8 5LE
Born February 1965
Director
Appointed 20 Sept 2001
Resigned 19 Apr 2005

DESOUZA, Francis

Resigned
Illumina Way, San Diego
Born February 1970
Director
Appointed 29 Apr 2015
Resigned 13 Apr 2017

DOWDY, Paula Lynn

Resigned
Chesterford Research Park, Near Saffron WaldenCB10 1XL
Born April 1965
Director
Appointed 24 Oct 2016
Resigned 23 Jul 2021

EDWARDS, Rebecca Jane

Resigned
Granta Park, CambridgeCB21 6DF
Born June 1980
Director
Appointed 08 Oct 2018
Resigned 19 Nov 2021

ELETR, Sam, Dr

Resigned
94 Norwood Avenue, Kensington
Born March 1939
Director
Appointed 29 Jan 2002
Resigned 30 Jul 2004

FLATLEY, Jay

Resigned
Calle Ponte Bella, Rancho Santa Fe
Born November 1952
Director
Appointed 26 Jan 2007
Resigned 29 Apr 2015

HAUSER, Hermann Maria

Resigned
3 Newnham Walk, CambridgeCB3 9HQ
Born October 1948
Director
Appointed 30 Jul 2004
Resigned 19 Apr 2005

HENRY, Christian Ogren

Resigned
455 Legion Street, Laguna Beach
Born February 1968
Director
Appointed 20 Dec 2007
Resigned 13 Apr 2017

JENNINGS, Richard Charles, Dr

Resigned
110 Thornton Road, CambridgeCB3 0ND
Born April 1948
Director
Appointed 12 Oct 1998
Resigned 20 Sept 2001

KLENERMAN, David

Resigned
58 Maids Causeway, CambridgeCB5 8DD
Born September 1959
Director
Appointed 12 Oct 1998
Resigned 20 Sept 2001

LLOYD HARRIS, Quentin Lionel Genghis, Dr

Resigned
38 Jermyn Street, LondonSW1Y 6DN
Born April 1957
Director
Appointed 08 Jun 2004
Resigned 19 Apr 2005

MCCOOKE, Nicholas John

Resigned
Kellowdene 62 North Park, Gerrards CrossSL9 8JR
Born July 1953
Director
Appointed 24 Jan 2001
Resigned 09 Aug 2004

MCGRATH, Ronald James

Resigned
Chesterford Research Park, Saffron WaldenCB10 1XL
Born June 1968
Director
Appointed 13 Apr 2017
Resigned 22 Jan 2018

NEL, Andre Jacques

Resigned
Granta Park, CambridgeCB21 6DF
Born January 1972
Director
Appointed 29 Apr 2015
Resigned 04 Nov 2019

ORPIN, Timothy Sean

Resigned
Chesterford Research Park, Saffron WaldenCB10 1XL
Born February 1966
Director
Appointed 14 Mar 2013
Resigned 29 Apr 2015

REEVES, Barbara

Resigned
Flat 2, LondonNW3 7ED
Born October 1962
Nominee director
Appointed 02 Sept 1998
Resigned 12 Oct 1998

RICH, Michael William

Resigned
Hillfield, FarninghamDA4 0JU
Born July 1947
Nominee director
Appointed 02 Sept 1998
Resigned 12 Oct 1998

RINK, Timothy James, Dr

Resigned
41 Avenue Hector Otto Apt 81, Monaco
Born August 1946
Director
Appointed 19 Jul 2000
Resigned 26 Jan 2007

SMITH, Anthony John

Resigned
Ashleworth House, AmershamHP6 5RH
Born August 1955
Director
Appointed 29 Jan 2002
Resigned 26 Jan 2007

STAPLEY, Marc Andrew

Resigned
Illumina Way, San Diego92122
Born December 1969
Director
Appointed 08 May 2012
Resigned 29 Apr 2015

VAN OENE, Mark David

Resigned
Chesterford Research Park, Saffron WaldenCB10 1XL
Born July 1972
Director
Appointed 14 Sept 2017
Resigned 08 Oct 2018

Persons with significant control

1

Illumina Inc

Active
Illumina Way, San Diego92122

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

188

Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 May 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 November 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Confirmation Statement With Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2020
AAAnnual Accounts
Capital Allotment Shares
28 January 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 August 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 January 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Capital Allotment Shares
21 June 2017
SH01Allotment of Shares
Capital Allotment Shares
21 June 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Full
27 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Capital Allotment Shares
17 February 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
24 July 2013
TM02Termination of Secretary
Legacy
19 June 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 June 2013
SH19Statement of Capital
Legacy
19 June 2013
CAP-SSCAP-SS
Resolution
19 June 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Resolution
19 October 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
19 October 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
28 October 2009
AAAnnual Accounts
Accounts With Accounts Type Full
14 November 2008
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Memorandum Articles
23 January 2008
MEM/ARTSMEM/ARTS
Legacy
7 January 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 January 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
18 December 2007
AAAnnual Accounts
Legacy
3 October 2007
363sAnnual Return (shuttle)
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
288bResignation of Director or Secretary
Legacy
13 February 2007
288bResignation of Director or Secretary
Legacy
13 February 2007
288bResignation of Director or Secretary
Legacy
13 February 2007
288bResignation of Director or Secretary
Legacy
13 February 2007
288bResignation of Director or Secretary
Legacy
13 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 November 2006
AAAnnual Accounts
Legacy
27 October 2006
363sAnnual Return (shuttle)
Legacy
10 October 2005
363sAnnual Return (shuttle)
Resolution
7 October 2005
RESOLUTIONSResolutions
Resolution
7 October 2005
RESOLUTIONSResolutions
Legacy
7 October 2005
88(2)R88(2)R
Legacy
7 October 2005
88(2)R88(2)R
Legacy
7 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 June 2005
AAAnnual Accounts
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
8 November 2004
363sAnnual Return (shuttle)
Legacy
24 September 2004
88(2)R88(2)R
Resolution
24 September 2004
RESOLUTIONSResolutions
Resolution
24 September 2004
RESOLUTIONSResolutions
Legacy
24 September 2004
123Notice of Increase in Nominal Capital
Resolution
24 September 2004
RESOLUTIONSResolutions
Resolution
24 September 2004
RESOLUTIONSResolutions
Resolution
24 September 2004
RESOLUTIONSResolutions
Resolution
24 September 2004
RESOLUTIONSResolutions
Legacy
24 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 September 2004
AAAnnual Accounts
Legacy
16 September 2004
288bResignation of Director or Secretary
Legacy
16 September 2004
288bResignation of Director or Secretary
Legacy
16 September 2004
288bResignation of Director or Secretary
Legacy
26 August 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
7 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2003
AAAnnual Accounts
Legacy
9 January 2003
123Notice of Increase in Nominal Capital
Resolution
20 December 2002
RESOLUTIONSResolutions
Resolution
20 December 2002
RESOLUTIONSResolutions
Resolution
20 December 2002
RESOLUTIONSResolutions
Legacy
7 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2002
AAAnnual Accounts
Legacy
14 March 2002
288aAppointment of Director or Secretary
Legacy
22 February 2002
288cChange of Particulars
Legacy
8 February 2002
288aAppointment of Director or Secretary
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
10 December 2001
88(2)R88(2)R
Legacy
4 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2001
AAAnnual Accounts
Legacy
19 October 2001
288aAppointment of Director or Secretary
Legacy
19 October 2001
288aAppointment of Director or Secretary
Legacy
11 October 2001
88(2)R88(2)R
Resolution
11 October 2001
RESOLUTIONSResolutions
Resolution
11 October 2001
RESOLUTIONSResolutions
Resolution
11 October 2001
RESOLUTIONSResolutions
Resolution
11 October 2001
RESOLUTIONSResolutions
Legacy
11 October 2001
123Notice of Increase in Nominal Capital
Legacy
11 October 2001
288bResignation of Director or Secretary
Legacy
11 October 2001
288bResignation of Director or Secretary
Memorandum Articles
11 October 2001
MEM/ARTSMEM/ARTS
Legacy
11 September 2001
363sAnnual Return (shuttle)
Legacy
28 February 2001
88(2)R88(2)R
Legacy
12 February 2001
288aAppointment of Director or Secretary
Legacy
5 January 2001
88(2)R88(2)R
Legacy
12 December 2000
287Change of Registered Office
Legacy
2 October 2000
123Notice of Increase in Nominal Capital
Resolution
2 October 2000
RESOLUTIONSResolutions
Resolution
2 October 2000
RESOLUTIONSResolutions
Resolution
2 October 2000
RESOLUTIONSResolutions
Legacy
13 September 2000
88(2)R88(2)R
Legacy
13 September 2000
363sAnnual Return (shuttle)
Legacy
13 September 2000
363(288)363(288)
Legacy
7 August 2000
288aAppointment of Director or Secretary
Legacy
1 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 July 2000
AAAnnual Accounts
Legacy
29 September 1999
363sAnnual Return (shuttle)
Resolution
22 September 1999
RESOLUTIONSResolutions
Resolution
22 September 1999
RESOLUTIONSResolutions
Resolution
22 September 1999
RESOLUTIONSResolutions
Resolution
22 September 1999
RESOLUTIONSResolutions
Resolution
22 September 1999
RESOLUTIONSResolutions
Legacy
14 June 1999
88(2)R88(2)R
Legacy
31 December 1998
88(2)R88(2)R
Legacy
5 November 1998
288aAppointment of Director or Secretary
Legacy
5 November 1998
288aAppointment of Director or Secretary
Legacy
5 November 1998
288aAppointment of Director or Secretary
Legacy
5 November 1998
288aAppointment of Director or Secretary
Legacy
5 November 1998
288aAppointment of Director or Secretary
Resolution
5 November 1998
RESOLUTIONSResolutions
Resolution
5 November 1998
RESOLUTIONSResolutions
Legacy
5 November 1998
225Change of Accounting Reference Date
Legacy
5 November 1998
287Change of Registered Office
Legacy
5 November 1998
288bResignation of Director or Secretary
Legacy
5 November 1998
288bResignation of Director or Secretary
Legacy
5 November 1998
288bResignation of Director or Secretary
Legacy
5 November 1998
122122
Legacy
5 November 1998
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
9 October 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 September 1998
NEWINCIncorporation