About

Registered Number: 04595418
Date of Incorporation: 20/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: Unit2 Abbey Barns, Duxford Road Ickleton, Cambridge, CB10 1SX

 

Established in 2002, Trillion Genomics Ltd have registered office in Cambridge, it's status is listed as "Active". The companies directors are listed as Auch, Ulrich Wolfgang, May, Philipp Reiner, Schuler, Wolfgang Martin Herbert Helmut, Doctor, White, Robin Nicholas in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUCH, Ulrich Wolfgang 13 June 2003 18 December 2006 1
MAY, Philipp Reiner 23 January 2007 17 December 2010 1
SCHULER, Wolfgang Martin Herbert Helmut, Doctor 13 June 2003 20 September 2006 1
WHITE, Robin Nicholas 20 September 2006 17 December 2010 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 03 December 2019
DISS40 - Notice of striking-off action discontinued 24 September 2019
AA - Annual Accounts 23 September 2019
GAZ1 - First notification of strike-off action in London Gazette 03 September 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 22 November 2017
DISS40 - Notice of striking-off action discontinued 03 December 2016
AA - Annual Accounts 02 December 2016
AA - Annual Accounts 02 December 2016
CS01 - N/A 02 December 2016
DISS16(SOAS) - N/A 15 October 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 29 June 2015
AA - Annual Accounts 27 February 2015
AA - Annual Accounts 27 February 2015
DISS40 - Notice of striking-off action discontinued 20 December 2014
AR01 - Annual Return 17 December 2014
GAZ1 - First notification of strike-off action in London Gazette 28 October 2014
DISS40 - Notice of striking-off action discontinued 18 December 2013
AR01 - Annual Return 17 December 2013
DISS16(SOAS) - N/A 28 November 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
DISS40 - Notice of striking-off action discontinued 01 May 2013
AA - Annual Accounts 30 April 2013
GAZ1 - First notification of strike-off action in London Gazette 23 April 2013
DISS40 - Notice of striking-off action discontinued 01 December 2012
AR01 - Annual Return 28 November 2012
AD04 - Change of location of company records to the registered office 28 November 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 November 2012
DISS16(SOAS) - N/A 15 November 2012
GAZ1 - First notification of strike-off action in London Gazette 02 October 2012
SH08 - Notice of name or other designation of class of shares 28 March 2012
TM01 - Termination of appointment of director 28 November 2011
TM02 - Termination of appointment of secretary 28 November 2011
AP01 - Appointment of director 28 November 2011
AR01 - Annual Return 24 November 2011
AD01 - Change of registered office address 04 November 2011
AA - Annual Accounts 15 March 2011
TM01 - Termination of appointment of director 14 January 2011
TM01 - Termination of appointment of director 14 January 2011
AR01 - Annual Return 22 November 2010
RESOLUTIONS - N/A 30 December 2009
MEM/ARTS - N/A 30 December 2009
AA - Annual Accounts 10 December 2009
AR01 - Annual Return 09 December 2009
SH01 - Return of Allotment of shares 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 July 2009
AA - Annual Accounts 29 April 2009
353 - Register of members 02 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 February 2009
363a - Annual Return 27 January 2009
353 - Register of members 27 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 November 2008
287 - Change in situation or address of Registered Office 26 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 April 2008
AA - Annual Accounts 07 March 2008
RESOLUTIONS - N/A 18 February 2008
RESOLUTIONS - N/A 18 February 2008
RESOLUTIONS - N/A 18 February 2008
RESOLUTIONS - N/A 18 February 2008
RESOLUTIONS - N/A 18 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2008
123 - Notice of increase in nominal capital 18 February 2008
363a - Annual Return 07 January 2008
287 - Change in situation or address of Registered Office 28 June 2007
AA - Annual Accounts 15 February 2007
287 - Change in situation or address of Registered Office 05 February 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2007
123 - Notice of increase in nominal capital 04 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2007
123 - Notice of increase in nominal capital 03 January 2007
288b - Notice of resignation of directors or secretaries 18 December 2006
363a - Annual Return 06 December 2006
288a - Notice of appointment of directors or secretaries 02 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
287 - Change in situation or address of Registered Office 28 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 2006
RESOLUTIONS - N/A 27 July 2006
RESOLUTIONS - N/A 27 July 2006
RESOLUTIONS - N/A 27 July 2006
123 - Notice of increase in nominal capital 27 July 2006
123 - Notice of increase in nominal capital 27 July 2006
AA - Annual Accounts 23 June 2006
288c - Notice of change of directors or secretaries or in their particulars 14 March 2006
363a - Annual Return 19 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2005
AA - Annual Accounts 27 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2005
123 - Notice of increase in nominal capital 14 April 2005
RESOLUTIONS - N/A 11 April 2005
RESOLUTIONS - N/A 11 April 2005
RESOLUTIONS - N/A 11 April 2005
RESOLUTIONS - N/A 11 April 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 April 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 April 2005
363a - Annual Return 21 December 2004
RESOLUTIONS - N/A 27 September 2004
AA - Annual Accounts 30 July 2004
225 - Change of Accounting Reference Date 05 July 2004
363a - Annual Return 11 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
CERTNM - Change of name certificate 06 February 2003
NEWINC - New incorporation documents 20 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.