About

Registered Number: 05116842
Date of Incorporation: 30/04/2004 (19 years and 11 months ago)
Company Status: Liquidation
Registered Address: Salisbury House, Station Road, Cambridge, CB1 2LA,

 

Population Genetics Technologies Ltd was founded on 30 April 2004. We don't currently know the number of employees at this business. The organisation has 10 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAUGERAS, Bernard 15 February 2008 - 1
ELETR, Sam 13 April 2005 - 1
KARN, Jonathan, Dr 12 July 2016 - 1
KRONICK, Mel, Dr 14 February 2008 - 1
BRENNER, Sydney 04 June 2004 14 February 2008 1
LEE, Michael James 12 September 2013 04 March 2016 1
MARTINEZ, Ignacio 03 October 2011 28 February 2013 1
SCHAFER, Alan John, Dr 17 April 2012 31 August 2015 1
ZUGA, William Matthew 28 February 2013 12 September 2013 1
Secretary Name Appointed Resigned Total Appointments
MASSAM, Frank, Dr 17 May 2013 30 June 2014 1

Filing History

Document Type Date
RESOLUTIONS - N/A 19 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 19 July 2019
LIQ01 - N/A 19 July 2019
CS01 - N/A 07 June 2019
AA - Annual Accounts 04 March 2019
RESOLUTIONS - N/A 19 December 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 December 2018
SH19 - Statement of capital 19 December 2018
CAP-SS - N/A 19 December 2018
AA - Annual Accounts 16 May 2018
CS01 - N/A 01 May 2018
RESOLUTIONS - N/A 15 December 2017
RESOLUTIONS - N/A 12 December 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 December 2017
SH19 - Statement of capital 12 December 2017
CAP-SS - N/A 12 December 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 08 March 2017
SH01 - Return of Allotment of shares 14 November 2016
AP01 - Appointment of director 09 August 2016
AP01 - Appointment of director 09 August 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 19 May 2016
SH01 - Return of Allotment of shares 20 April 2016
SH06 - Notice of cancellation of shares 11 April 2016
SH01 - Return of Allotment of shares 11 April 2016
SH03 - Return of purchase of own shares 11 April 2016
TM01 - Termination of appointment of director 21 March 2016
RESOLUTIONS - N/A 17 March 2016
RESOLUTIONS - N/A 17 March 2016
MR04 - N/A 11 March 2016
TM01 - Termination of appointment of director 12 October 2015
AD01 - Change of registered office address 04 June 2015
AR01 - Annual Return 07 May 2015
TM01 - Termination of appointment of director 01 April 2015
AA - Annual Accounts 03 March 2015
TM01 - Termination of appointment of director 06 January 2015
MR01 - N/A 05 November 2014
MR04 - N/A 05 November 2014
MR04 - N/A 05 November 2014
TM02 - Termination of appointment of secretary 04 July 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 27 January 2014
TM01 - Termination of appointment of director 22 October 2013
AP01 - Appointment of director 22 October 2013
SH01 - Return of Allotment of shares 18 June 2013
AP03 - Appointment of secretary 12 June 2013
SH01 - Return of Allotment of shares 03 June 2013
TM02 - Termination of appointment of secretary 20 May 2013
AR01 - Annual Return 17 May 2013
CH01 - Change of particulars for director 16 May 2013
RP04 - N/A 07 March 2013
TM01 - Termination of appointment of director 05 March 2013
AP01 - Appointment of director 05 March 2013
AA - Annual Accounts 01 February 2013
RESOLUTIONS - N/A 10 October 2012
SH01 - Return of Allotment of shares 10 October 2012
AR01 - Annual Return 30 July 2012
AP01 - Appointment of director 08 June 2012
AA - Annual Accounts 08 February 2012
AP01 - Appointment of director 11 November 2011
RESOLUTIONS - N/A 01 November 2011
SH01 - Return of Allotment of shares 01 November 2011
AR01 - Annual Return 20 May 2011
CH01 - Change of particulars for director 20 May 2011
AA - Annual Accounts 30 December 2010
RESOLUTIONS - N/A 23 December 2010
MG01 - Particulars of a mortgage or charge 17 December 2010
MG01 - Particulars of a mortgage or charge 17 December 2010
RESOLUTIONS - N/A 28 September 2010
MEM/ARTS - N/A 28 September 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 20 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 May 2009
RESOLUTIONS - N/A 12 March 2009
AA - Annual Accounts 12 February 2009
MEM/ARTS - N/A 22 August 2008
AA - Annual Accounts 30 May 2008
363a - Annual Return 14 May 2008
288c - Notice of change of directors or secretaries or in their particulars 14 May 2008
288c - Notice of change of directors or secretaries or in their particulars 13 May 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
RESOLUTIONS - N/A 19 February 2008
RESOLUTIONS - N/A 19 February 2008
RESOLUTIONS - N/A 19 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
395 - Particulars of a mortgage or charge 13 December 2007
RESOLUTIONS - N/A 02 October 2007
RESOLUTIONS - N/A 02 October 2007
RESOLUTIONS - N/A 02 October 2007
RESOLUTIONS - N/A 02 October 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2007
AA - Annual Accounts 25 June 2007
363s - Annual Return 04 June 2007
287 - Change in situation or address of Registered Office 05 January 2007
363s - Annual Return 04 May 2006
AA - Annual Accounts 21 February 2006
363s - Annual Return 03 June 2005
MEM/ARTS - N/A 17 May 2005
CERTNM - Change of name certificate 11 May 2005
225 - Change of Accounting Reference Date 20 April 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
288a - Notice of appointment of directors or secretaries 09 September 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
288a - Notice of appointment of directors or secretaries 02 August 2004
287 - Change in situation or address of Registered Office 28 July 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
RESOLUTIONS - N/A 30 June 2004
CERTNM - Change of name certificate 09 June 2004
NEWINC - New incorporation documents 30 April 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 October 2014 Fully Satisfied

N/A

Charge 06 December 2010 Fully Satisfied

N/A

Charge 06 December 2010 Fully Satisfied

N/A

Charge 05 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.