Isogenica Limited SAFFRON WALDEN


Founded in 1998, Isogenica, classified under reg no. 03571781 is an active company. Currently registered at The Mansion Chesterford Research Park CB10 1XL, Saffron Walden the company has been in the business for 26 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2001/01/22 Isogenica Limited is no longer carrying the name Pharmacophorix.

The firm has 4 directors, namely Paul C., Trevor P. and William E. and others. Of them, Renny L. has been with the company the longest, being appointed on 24 January 2008 and Paul C. and Trevor P. have been with the company for the least time - from 31 January 2024. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Isogenica Limited Address / Contact

Office Address The Mansion Chesterford Research Park
Office Address2 Little Chesterford
Town Saffron Walden
Post code CB10 1XL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03571781
Date of Incorporation Thu, 28th May 1998
Industry Research and experimental development on biotechnology
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Paul C.

Position: Director

Appointed: 31 January 2024

Trevor P.

Position: Director

Appointed: 31 January 2024

William E.

Position: Director

Appointed: 12 November 2021

Renny L.

Position: Director

Appointed: 24 January 2008

Bjoern C.

Position: Director

Appointed: 11 October 2019

Resigned: 31 May 2021

Emma S.

Position: Director

Appointed: 18 September 2018

Resigned: 12 November 2021

Anna-Louise E.

Position: Secretary

Appointed: 02 June 2016

Resigned: 08 March 2018

Carolyn R.

Position: Director

Appointed: 01 December 2014

Resigned: 01 June 2016

Carolyn R.

Position: Secretary

Appointed: 28 November 2014

Resigned: 01 June 2016

Christopher U.

Position: Director

Appointed: 24 September 2014

Resigned: 30 November 2014

David B.

Position: Director

Appointed: 31 March 2014

Resigned: 25 July 2017

Goran F.

Position: Director

Appointed: 26 September 2011

Resigned: 11 October 2019

Kevin M.

Position: Director

Appointed: 30 September 2009

Resigned: 30 September 2014

Per N.

Position: Director

Appointed: 08 June 2006

Resigned: 31 December 2010

David M.

Position: Director

Appointed: 08 June 2006

Resigned: 13 February 2008

Bengt E.

Position: Director

Appointed: 26 November 2003

Resigned: 31 December 2023

Ulf H.

Position: Director

Appointed: 09 December 2002

Resigned: 26 November 2003

Tomas L.

Position: Director

Appointed: 07 March 2001

Resigned: 01 January 2010

Jan L.

Position: Director

Appointed: 08 February 2001

Resigned: 31 December 2019

Anthony N.

Position: Secretary

Appointed: 18 October 2000

Resigned: 25 March 2013

Anthony N.

Position: Director

Appointed: 18 October 2000

Resigned: 21 January 2003

Kevin F.

Position: Director

Appointed: 25 September 2000

Resigned: 31 January 2010

Simon K.

Position: Director

Appointed: 25 September 2000

Resigned: 18 February 2003

Ashburton Registrars Limited

Position: Nominee Secretary

Appointed: 28 May 1998

Resigned: 28 May 1998

Steven P.

Position: Director

Appointed: 28 May 1998

Resigned: 24 September 2000

Ian R.

Position: Secretary

Appointed: 28 May 1998

Resigned: 18 October 2000

Ar Nominees Limited

Position: Nominee Director

Appointed: 28 May 1998

Resigned: 28 May 1998

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats established, there is Per K. The abovementioned PSC has 25-50% voting rights. Another one in the PSC register is Bengt E. This PSC and has 25-50% voting rights. Moving on, there is Jan-Olof L., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Per K.

Notified on 19 May 2021
Nature of control: 25-50% voting rights

Bengt E.

Notified on 19 May 2021
Nature of control: 25-50% voting rights

Jan-Olof L.

Notified on 1 June 2017
Ceased on 19 May 2021
Nature of control: significiant influence or control

Company previous names

Pharmacophorix January 22, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand848 9101 115 5821 258 696479 496518 636
Current Assets1 483 0472 259 0702 398 9521 573 5121 027 428
Debtors634 1371 143 4881 140 2561 094 016508 792
Net Assets Liabilities2 808 6103 700 8803 170 7313 147 4843 102 245
Other Debtors176 728186 133183 811110 213151 127
Property Plant Equipment412 321363 720309 375195 299134 738
Other
Accumulated Amortisation Impairment Intangible Assets950 824424 2701 487 0931 585 040493 740
Accumulated Depreciation Impairment Property Plant Equipment1 972 5381 695 5561 824 1521 992 1812 087 179
Additions Other Than Through Business Combinations Intangible Assets 47 58941 67435 70521 803
Average Number Employees During Period2224232516
Corporation Tax Recoverable77 07687 80897 850107 000113 598
Creditors521 184892 980947 497737 5424 197
Current Tax For Period-258 374-230 379-171 575-257 362-113 544
Dividends Paid On Shares1 444 4261 981 070   
Fixed Assets1 856 7472 344 7901 729 2762 321 5142 608 872
Future Minimum Lease Payments Under Non-cancellable Operating Leases329 310246 885233 0301 041 105857 830
Increase Decrease In Current Tax From Adjustment For Prior Periods-68 105 -712  
Increase From Amortisation Charge For Year Intangible Assets 93 23997 06574 35494 378
Increase From Depreciation Charge For Year Property Plant Equipment 158 669198 237168 02994 998
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets  1 162 08523 593 
Intangible Assets1 444 4261 981 0701 419 9012 126 2152 474 134
Intangible Assets Gross Cost2 395 2502 405 3402 906 9943 711 2552 967 874
Net Current Assets Liabilities961 8631 366 0901 451 455835 970507 570
Other Creditors408 509701 242751 857643 9984 197
Other Disposals Decrease In Amortisation Impairment Intangible Assets 619 793196 327 1 185 678
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 435 65166 515  
Other Disposals Intangible Assets 641 785224 917 1 185 678
Other Disposals Property Plant Equipment 435 65166 515  
Other Taxation Social Security Payable36 72540 37639 841 42 073
Property Plant Equipment Gross Cost2 384 8592 059 2762 136 6532 187 4802 221 917
Provisions For Liabilities Balance Sheet Subtotal10 00010 00010 00010 00010 000
Total Additions Including From Business Combinations Property Plant Equipment 110 068143 89253 95334 437
Total Assets Less Current Liabilities2 818 6103 710 8803 180 7313 157 4843 116 442
Total Current Tax Expense Credit-326 479-230 379-172 287-257 362 
Trade Creditors Trade Payables75 950151 362155 79993 544147 121
Trade Debtors Trade Receivables30 732594 751644 210577 98995 349

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2022/12/31
filed on: 10th, August 2023
Free Download (15 pages)

Company search

Advertisements