SAGENTIA LIMITED - CAMBRIDGE


Company Profile Company Filings

Overview

SAGENTIA LIMITED is a Private Limited Company from CAMBRIDGE and has the status: Active.
SAGENTIA LIMITED was incorporated 37 years ago on 09/12/1986 and has the registered number: 02081960. The accounts status is FULL and accounts are next due on 30/09/2024.

SAGENTIA LIMITED - CAMBRIDGE

This company is listed in the following categories:
70229 - Management consultancy activities other than financial management
72190 - Other research and experimental development on natural sciences and engineering
74909 - Other professional, scientific and technical activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

HARSTON MILL ROYSTON ROAD
CAMBRIDGE
CB22 7GG

This Company Originates in : United Kingdom
Previous trading names include:
SCIENTIFIC GENERICS LIMITED (until 20/10/2006)

Confirmation Statements

Last Statement Next Statement Due
11/07/2023 25/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SARAH ELIZABETH COLE Secretary 2012-03-22 CURRENT
MR JONATHAN BRETT Aug 1979 British Director 2021-07-23 CURRENT
MISS SARAH ELIZABETH COLE Jul 1979 British Director 2014-06-03 CURRENT
MR PAUL GRAHAM WILKINS Feb 1982 British Director 2023-02-01 CURRENT
DR PETER JOHN HYDE Jul 1940 British Director RESIGNED
MR GUY JONATHAN MCCARTHY Mar 1962 British Director 2006-11-07 UNTIL 2010-08-02 RESIGNED
LARS VILHELM KYLBERG Mar 1940 Swedish Director 2003-11-06 UNTIL 2006-12-12 RESIGNED
DR ROBIN MICHAEL LEE Jul 1953 British Director 2002-05-24 UNTIL 2003-03-14 RESIGNED
MR DANIEL JAMES FLICOS May 1964 British Director 2006-11-07 UNTIL 2009-10-30 RESIGNED
DR PETER JOHN HYDE Jul 1940 British Director 2002-05-29 UNTIL 2006-06-30 RESIGNED
DR ROBIN MICHAEL LEE Jul 1953 British Director 2000-02-11 UNTIL 2002-04-12 RESIGNED
DR DUNCAN HINE Sep 1954 British Director 2000-04-14 UNTIL 2002-11-14 RESIGNED
MR KEVIN NATHAN HILL Sep 1966 United Kingdom Director 1999-05-10 UNTIL 1999-06-17 RESIGNED
DR PETER FREDERICK HEWKIN Nov 1954 British Director 1994-08-12 UNTIL 1994-11-30 RESIGNED
DR PETER FREDERICK HEWKIN Nov 1954 British Director 1996-02-16 UNTIL 1996-07-16 RESIGNED
JOHN RICHARD ADAM GREAVES Apr 1959 British Director 2001-02-09 UNTIL 2002-04-12 RESIGNED
JOHN GREAVES Apr 1959 British Director 2007-01-12 UNTIL 2008-06-30 RESIGNED
JOHN RICHARD ADAM GREAVES Apr 1959 British Director 2002-05-24 UNTIL 2003-10-14 RESIGNED
MR BRENT CHRISTOPHER HUDSON Jan 1963 British Director 2009-10-30 UNTIL 2012-10-31 RESIGNED
HELEN PATRICIA BARRETT HAGUE May 1969 Secretary 2002-06-06 UNTIL 2008-04-23 RESIGNED
HELEN PATRICIA BARRETT HAGUE May 1969 Secretary 2001-09-25 UNTIL 2002-04-15 RESIGNED
MR NEIL ELTON Secretary 2010-08-02 UNTIL 2012-03-22 RESIGNED
MR MARTIN JOHN FROST Jan 1963 British Secretary 1997-09-03 UNTIL 2001-09-25 RESIGNED
MR GUY JONATHAN MCCARTHY Mar 1962 British Secretary 2008-04-23 UNTIL 2010-08-02 RESIGNED
MR GUY JONATHAN MCCARTHY Mar 1962 British Secretary 2002-04-15 UNTIL 2002-06-06 RESIGNED
BEVERLEY MYERS British Secretary RESIGNED
MR DAVID FARMER Oct 1959 British Secretary 1994-12-16 UNTIL 1997-09-03 RESIGNED
STEPHEN HENRY CHAMBERS Dec 1952 British Director 1997-12-12 UNTIL 1999-12-09 RESIGNED
GORDON MALCOLM EDGE Jul 1937 British Director RESIGNED
DR RALPH EDWARD ECCLESTONE Jul 1955 British Director 1995-06-16 UNTIL 2000-06-09 RESIGNED
SIMON DAVEY Feb 1951 British Director 1997-12-12 UNTIL 2002-04-12 RESIGNED
SIMON DAVEY Feb 1951 British Director 2002-05-24 UNTIL 2006-11-02 RESIGNED
DR MARGARET ANNE DANNATT Feb 1951 British Director 2002-08-19 UNTIL 2003-07-31 RESIGNED
DR MICHAEL CROSSFIELD Oct 1949 British Director 1997-12-12 UNTIL 2002-04-12 RESIGNED
DR MICHAEL CROSSFIELD Oct 1949 British Director 2002-05-24 UNTIL 2003-07-31 RESIGNED
DANIEL ROBERT MORGAN EDWARDS Jan 1975 British Director 2012-10-31 UNTIL 2014-06-03 RESIGNED
MR IAN PETER COLLINS Apr 1949 British Director 1994-12-16 UNTIL 2000-06-09 RESIGNED
MR CHRISTOPHER JOHN COGGILL Jul 1945 British Director 1993-12-17 UNTIL 1994-07-15 RESIGNED
MARK THOMAS CLARK Jan 1962 British Director 2003-09-18 UNTIL 2004-09-08 RESIGNED
DR. ALASTAIR ROY MACGREGOR Mar 1964 British Director 1997-04-18 UNTIL 1998-12-20 RESIGNED
DR ALISTAIR JOHN CAMERON BROWN Dec 1959 British Director 2007-01-12 UNTIL 2009-04-10 RESIGNED
DR STEPHEN PAUL BONE Jul 1954 British Director 1997-12-12 UNTIL 1999-03-02 RESIGNED
MISS REBECCA ANNE ARCHER May 1981 British Director 2014-01-27 UNTIL 2021-04-09 RESIGNED
MR CHRISTOPHER JOHN COGGILL Jul 1945 British Director RESIGNED
MR NEIL ANTHONY ELTON Mar 1971 British Director 2010-08-02 UNTIL 2014-02-14 RESIGNED
DR. DAFYDD GERAINT DAVIES Oct 1960 Welsh Director 1996-09-17 UNTIL 1997-12-12 RESIGNED
MR MARTIN JOHN FROST Jan 1963 British Director 1997-06-18 UNTIL 2008-06-30 RESIGNED
MR ROBERT JOHN MORLAND Feb 1955 British Director 2002-05-24 UNTIL 2003-09-18 RESIGNED
MR GUY JONATHAN MCCARTHY Mar 1962 British Director 2002-04-15 UNTIL 2003-09-18 RESIGNED
MR ROBERT JOHN MORLAND Feb 1955 British Director 1999-05-10 UNTIL 2002-04-12 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Science Group Plc 2016-04-06 Cambridge   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
QUADRO HARSTON LIMITED CAMBRIDGESHIRE Active FULL 64209 - Activities of other holding companies n.e.c.
CHORD CAPITAL LIMITED LEOMINSTER ENGLAND Active TOTAL EXEMPTION FULL 64303 - Activities of venture and development capital companies
THE A1 STEAM LOCOMOTIVE TRUST DARLINGTON ENGLAND Active GROUP 30200 - Manufacture of railway locomotives and rolling stock
RUN-A-RAILWAY LTD. CAMBRIDGE Dissolved... TOTAL EXEMPTION SMALL 74909 - Other professional, scientific and technical activities n.e.c.
CARL ZEISS MICROSCOPY LIMITED CAMBOURNE ENGLAND Active FULL 26701 - Manufacture of optical precision instruments
PADIHAM GROUP LIMITED PADIHAM Dissolved... GROUP 7415 - Holding Companies including Head Offices
INTRASONICS LIMITED CAMBRIDGE ENGLAND Active SMALL 72190 - Other research and experimental development on natural sciences and engineering
FORWARD GROUP LIMITED WEST MIDLANDS Active TOTAL EXEMPTION FULL 70221 - Financial management
TORNADO STEAM TRACTION LIMITED DARLINGTON ENGLAND Active TOTAL EXEMPTION FULL 49100 - Passenger rail transport, interurban
INFINIS INVESTMENTS LIMITED LIVERPOOL Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
CMR FUEL CELLS (UK) LIMITED CAMBRIDGE Dissolved... TOTAL EXEMPTION SMALL 72190 - Other research and experimental development on natural sciences a
THE V4 STEAM LOCOMOTIVE COMPANY LIMITED DARLINGTON ENGLAND Active TOTAL EXEMPTION FULL 30200 - Manufacture of railway locomotives and rolling stock
TOOLEY CAPITAL LIMITED LIVERPOOL Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
ODEON AND UCI CINEMAS HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
ICT KTN COMPANY MILL HILL Dissolved... TOTAL EXEMPTION SMALL 74909 - Other professional, scientific and technical activities n.e.c.
CAMBRIDGE WIRELESS LIMITED CAMBRIDGE Active SMALL 94990 - Activities of other membership organizations n.e.c.
ASTUTIM LIMITED ROYSTON Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
TORNADO MERCHANDISING LIMITED DARLINGTON ENGLAND Active TOTAL EXEMPTION FULL 47990 - Other retail sale not in stores, stalls or markets
THE P2 STEAM LOCOMOTIVE COMPANY LIMITED DARLINGTON ENGLAND Active TOTAL EXEMPTION FULL 30200 - Manufacture of railway locomotives and rolling stock

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CRITICAL MARITIME SYSTEMS & SUPPORT LIMITED CAMBRIDGE ENGLAND Active FULL 28990 - Manufacture of other special-purpose machinery n.e.c.
OAKLAND INNOVATION LTD CAMBRIDGE Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
TP GROUP LIMITED CAMBRIDGE ENGLAND Active GROUP 70100 - Activities of head offices
FRONTIER SMART TECHNOLOGIES LIMITED CAMBRIDGE ENGLAND Active FULL 26400 - Manufacture of consumer electronics
ZINWAVE LIMITED CAMBRIDGESHIRE ENGLAND Active AUDIT EXEMPTION SUBSI 61200 - Wireless telecommunications activities
ZINWAVE HOLDINGS LIMITED CAMBRIDGESHIRE ENGLAND Active GROUP 61200 - Wireless telecommunications activities
LINARO LIMITED CAMBRIDGE Active GROUP 58290 - Other software publishing
CAMBRIDGE MEDICAL TECHNOLOGIES LIMITED HARSTON ENGLAND Active GROUP 32500 - Manufacture of medical and dental instruments and supplies
CLINITECH HOLDINGS LIMITED CAMBRIDGE Active DORMANT 32500 - Manufacture of medical and dental instruments and supplies
CLINITECH LIMITED CAMBRIDGE Active DORMANT 32500 - Manufacture of medical and dental instruments and supplies