Background WavePink WaveYellow Wave

CONGENICA LTD (08273616)

CONGENICA LTD (08273616) is an active UK company. incorporated on 30 October 2012. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. CONGENICA LTD has been registered for 13 years. Current directors include DUBUC, Martin, KURZE, Alexander, Dr.

Company Number
08273616
Status
active
Type
ltd
Incorporated
30 October 2012
Age
13 years
Address
Bic Wellcome Genome Campus, Cambridge, CB10 1DR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
DUBUC, Martin, KURZE, Alexander, Dr
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONGENICA LTD

CONGENICA LTD is an active company incorporated on 30 October 2012 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. CONGENICA LTD was registered 13 years ago.(SIC: 72110)

Status

active

Active since 13 years ago

Company No

08273616

LTD Company

Age

13 Years

Incorporated 30 October 2012

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 29 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

Bic Wellcome Genome Campus Hinxton Cambridge, CB10 1DR,

Previous Addresses

C/O C/O Taylor Vinters Llp Merlin Place Milton Road Cambridge Cambridgeshire CB4 0DP
From: 25 August 2015To: 15 December 2020
51 Arbury Road Cambridge CB4 2JB
From: 16 August 2013To: 25 August 2015
56 Hamilton Road Oxford OX2 7PZ England
From: 30 October 2012To: 16 August 2013
Timeline

75 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Funding Round
Nov 12
Director Joined
Nov 12
Funding Round
Dec 12
Director Joined
May 13
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Share Issue
Dec 14
Funding Round
Jan 15
Director Joined
May 15
Funding Round
May 15
Funding Round
May 15
Director Joined
Nov 15
Funding Round
Nov 15
Director Left
Aug 16
Director Joined
Sept 16
Director Joined
Feb 17
Funding Round
Feb 17
Funding Round
Mar 17
Funding Round
May 17
Director Left
May 17
Director Left
May 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Funding Round
Feb 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Apr 18
Funding Round
Jun 18
Director Left
Oct 18
Funding Round
Nov 18
Director Joined
Apr 19
Funding Round
Apr 19
Director Left
Apr 19
Funding Round
May 19
Funding Round
Oct 19
Director Joined
Dec 19
Funding Round
Jan 20
Director Left
Oct 20
Funding Round
Oct 20
Director Joined
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Director Joined
Oct 20
Funding Round
Oct 20
Director Left
Nov 20
Funding Round
Mar 21
Director Left
Jan 22
Director Joined
Feb 22
Director Left
Mar 22
Funding Round
Mar 22
Director Joined
Jun 22
Funding Round
Nov 22
Funding Round
Dec 22
Funding Round
Jan 23
Director Left
Feb 23
Funding Round
Feb 23
Director Joined
Feb 23
Funding Round
Aug 23
Funding Round
Sept 23
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Dec 24
Funding Round
Dec 24
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Dec 25
28
Funding
44
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

PRAMEX INTERNATIONAL LTD

Active
Old Jewry, LondonEC2R 8DU
Corporate secretary
Appointed 16 Dec 2025

DUBUC, Martin

Active
Wellcome Genome Campus, CambridgeCB10 1DR
Born January 1980
Director
Appointed 01 Sept 2025

KURZE, Alexander, Dr

Active
Wellcome Genome Campus, CambridgeCB10 1DR
Born April 1978
Director
Appointed 28 Nov 2025

TAYLOR, Laura Mary

Resigned
Milton Road, CambridgeCB4 0DP
Secretary
Appointed 17 Nov 2015
Resigned 24 Apr 2018

WEAVER, Thomas Andrew, Dr

Resigned
Wellcome Trust Genome Campus, Hinxton, CambridgeOX2 7PZ
Secretary
Appointed 30 Oct 2012
Resigned 17 Nov 2015

ANSTEY, Michael Leith, Dr

Resigned
3 Charles Babbage Road, CambridgeCB3 0GT
Born September 1980
Director
Appointed 29 Jan 2018
Resigned 01 Sept 2025

ATKINS, David George, Dr

Resigned
Wellcome Genome Campus, CambridgeCB10 1DR
Born August 1965
Director
Appointed 02 Jan 2018
Resigned 25 Feb 2022

BEALES, Philip Leslie

Resigned
Royal Hill, LondonSE10 8RT
Born June 1961
Director
Appointed 11 Nov 2012
Resigned 23 May 2017

DENISON, Robert Mark

Resigned
Hinxton, Saffron WaldenCB10 1DR
Born July 1977
Director
Appointed 06 Jun 2022
Resigned 01 Sept 2025

DREISMANN, Heiner

Resigned
Wellcome Genome Campus, CambridgeCB10 1DR
Born July 1953
Director
Appointed 01 Dec 2019
Resigned 25 Nov 2024

DURBIN, Richard

Resigned
Milton Road, CambridgeCB4 0DP
Born December 1960
Director
Appointed 26 Nov 2014
Resigned 23 May 2017

GUPTA, Ridhi

Resigned
1 Coleman Street, LondonEC2R 5AA
Born January 1985
Director
Appointed 22 Feb 2023
Resigned 28 May 2024

HAUSER, Hermann Maria

Resigned
Mount Pleasant, CambridgeCB3 0RN
Born October 1948
Director
Appointed 01 Apr 2015
Resigned 22 Mar 2018

HURLES, Matthew

Resigned
Wellcome Genome Campus, CambridgeCB10 1DR
Born May 1974
Director
Appointed 26 Nov 2014
Resigned 01 Sept 2025

KEEN, Peter

Resigned
Milton Road, CambridgeCB4 0DP
Born August 1957
Director
Appointed 26 Nov 2014
Resigned 22 Aug 2016

KILGOUR, Alastair Hugh Lowell

Resigned
Lower Grosvenor Place, LondonSW1W 0EX
Born July 1956
Director
Appointed 13 Feb 2017
Resigned 08 Oct 2020

LEE, Shannon Alice Marie

Resigned
Wellcome Genome Campus, CambridgeCB10 1DR
Born December 1981
Director
Appointed 23 Feb 2022
Resigned 22 Feb 2023

LENCH, Nicholas John, Dr

Resigned
Milton Road, CambridgeCB4 0DP
Born January 1964
Director
Appointed 30 Oct 2012
Resigned 17 Nov 2020

LUNDHOLM, David Aiden

Resigned
Coleman Street, LondonEC2R 5AA
Born August 1961
Director
Appointed 28 May 2024
Resigned 01 Sept 2025

RICHARDS, Andy, Dr

Resigned
88 Long Lane, Willingham, CambridgeCB24 5LD
Born March 1960
Director
Appointed 04 May 2013
Resigned 01 Sept 2025

ROBERTS, Samantha, Dr

Resigned
Coleman Street, LondonEC2R 5AA
Born November 1973
Director
Appointed 22 Oct 2020
Resigned 31 Dec 2021

SOCHA, Pierre Robert

Resigned
Suite 1, 2nd Floor, 2 Quayside, CambridgeCB5 8AB
Born February 1979
Director
Appointed 22 Mar 2018
Resigned 16 Apr 2019

TANSLEY, Robert Giles, Dr

Resigned
Milton Road, CambridgeCB4 0DP
Born December 1963
Director
Appointed 22 Aug 2016
Resigned 29 Jan 2018

TAYLOR, Laura Mary

Resigned
Milton Road, CambridgeCB4 0DP
Born May 1978
Director
Appointed 17 Nov 2015
Resigned 24 Apr 2018

WEAVER, Thomas Andrew, Dr

Resigned
Wellcome Genome Campus, CambridgeCB10 1RQ
Born August 1962
Director
Appointed 30 Oct 2012
Resigned 12 Sept 2018

WENZHAO, Shi

Resigned
No.16 Suzhou Street, Beijing
Born February 1971
Director
Appointed 02 Apr 2019
Resigned 01 Sept 2025

PARKWALK ADVISORS LTD

Resigned
Pancras Square, LondonN1C 4AG
Corporate director
Appointed 08 Oct 2020
Resigned 01 Sept 2025

Persons with significant control

2

0 Active
2 Ceased
Lower Grosvenor Place, LondonSW1W 0EX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Nov 2018
Ceased 22 Oct 2020
3 Charles Babbage Road, CambridgeCB3 0GT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Oct 2020
Fundings
Financials
Latest Activities

Filing History

138

Appoint Corporate Secretary Company With Name Date
16 December 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Resolution
3 September 2025
RESOLUTIONSResolutions
Memorandum Articles
2 September 2025
MAMA
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Capital Allotment Shares
29 December 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 December 2024
TM01Termination of Director
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2024
AAAnnual Accounts
Change Corporate Director Company With Change Date
13 June 2024
CH02Change of Corporate Director Details
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Memorandum Articles
13 January 2024
MAMA
Resolution
2 January 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Capital Allotment Shares
21 September 2023
SH01Allotment of Shares
Capital Allotment Shares
25 August 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
31 May 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
12 April 2023
RP04SH01RP04SH01
Capital Allotment Shares
24 February 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Capital Allotment Shares
23 January 2023
SH01Allotment of Shares
Capital Allotment Shares
20 December 2022
SH01Allotment of Shares
Capital Allotment Shares
7 November 2022
SH01Allotment of Shares
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
24 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Capital Allotment Shares
22 March 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
18 May 2021
AAAnnual Accounts
Capital Allotment Shares
2 March 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
15 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Accounts With Accounts Type Group
18 November 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
28 October 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Capital Allotment Shares
28 October 2020
SH01Allotment of Shares
Resolution
21 October 2020
RESOLUTIONSResolutions
Memorandum Articles
21 October 2020
MAMA
Capital Allotment Shares
19 October 2020
SH01Allotment of Shares
Appoint Corporate Director Company With Name Date
19 October 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Change Person Director Company With Change Date
2 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2020
CH01Change of Director Details
Capital Allotment Shares
7 January 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Capital Allotment Shares
14 October 2019
SH01Allotment of Shares
Capital Allotment Shares
30 May 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
16 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Capital Allotment Shares
15 April 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
15 April 2019
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Resolution
3 December 2018
RESOLUTIONSResolutions
Capital Allotment Shares
27 November 2018
SH01Allotment of Shares
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
12 November 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 November 2018
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
21 August 2018
AAAnnual Accounts
Capital Allotment Shares
18 June 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 April 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Capital Allotment Shares
5 February 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Resolution
16 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 May 2017
AAAnnual Accounts
Capital Allotment Shares
4 May 2017
SH01Allotment of Shares
Capital Allotment Shares
9 March 2017
SH01Allotment of Shares
Resolution
9 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Capital Allotment Shares
14 February 2017
SH01Allotment of Shares
Second Filing Of Director Appointment With Name
8 February 2017
RP04AP01RP04AP01
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
20 July 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
7 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Capital Allotment Shares
24 November 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 November 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Capital Allotment Shares
20 May 2015
SH01Allotment of Shares
Capital Allotment Shares
20 May 2015
SH01Allotment of Shares
Resolution
20 May 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Capital Allotment Shares
8 January 2015
SH01Allotment of Shares
Resolution
17 December 2014
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
17 December 2014
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
25 July 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
16 August 2013
AD01Change of Registered Office Address
Resolution
23 May 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
4 May 2013
AP01Appointment of Director
Capital Allotment Shares
28 December 2012
SH01Allotment of Shares
Memorandum Articles
27 November 2012
MEM/ARTSMEM/ARTS
Change Person Director Company With Change Date
17 November 2012
CH01Change of Director Details
Capital Allotment Shares
12 November 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Incorporation Company
30 October 2012
NEWINCIncorporation