Company NameProcognia Limited
Company StatusDissolved
Company Number04398973
CategoryPrivate Limited Company
Incorporation Date20 March 2002(22 years ago)
Dissolution Date21 August 2012 (11 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameDr Ronit Bendori
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityIsraeli
StatusClosed
Appointed29 April 2002(1 month, 1 week after company formation)
Appointment Duration10 years, 3 months (closed 21 August 2012)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address7 Kfar Aharon
Nes Ziona
70451
Israel
Director NameMr Amos Meir Goren
Date of BirthAugust 1955 (Born 68 years ago)
NationalityIsraeli
StatusClosed
Appointed29 April 2002(1 month, 1 week after company formation)
Appointment Duration10 years, 3 months (closed 21 August 2012)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address5 Kehilat Padova Street
Tel Aviv
Israel
Secretary NameMr Christopher Raymond Lyddon
NationalityBritish
StatusClosed
Appointed30 June 2004(2 years, 3 months after company formation)
Appointment Duration8 years, 1 month (closed 21 August 2012)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence Address4 Rue De La Chapelle
Gournay
Verchocq
62560
France
Director NameMr Jeffrey Dykan
Date of BirthAugust 1958 (Born 65 years ago)
NationalityIsraeli
StatusClosed
Appointed03 October 2006(4 years, 6 months after company formation)
Appointment Duration5 years, 10 months (closed 21 August 2012)
RoleVenture Capital
Country of ResidenceIsrael
Correspondence Address15 Shai Agnon
Ra'Anana
43380
Israel
Director NameMr Christopher Raymond Lyddon
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2010(8 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 21 August 2012)
RoleConsultant
Country of ResidenceFrance
Correspondence Address4 Rue De La Chapelle
Gournay
Verchocq
Pas De Calais
62560
Director NameDr Yeshayahu Yakir
Date of BirthMarch 1947 (Born 77 years ago)
NationalityIsraeli
StatusResigned
Appointed26 March 2002(6 days after company formation)
Appointment Duration1 month (resigned 29 April 2002)
RoleCompany Director
Correspondence Address14 Haran Nissim Street
Rishon Lezion
Israel
75258
Foreign
Director NameDr Yeshayahu Yakir
Date of BirthMarch 1947 (Born 77 years ago)
NationalityIsraeli
StatusResigned
Appointed26 March 2002(6 days after company formation)
Appointment Duration1 month (resigned 29 April 2002)
RoleCompany Director
Correspondence Address14 Haran Nissim Street
Rishon Lezion
Israel
75258
Foreign
Director NameMr Ronald Eric Long
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(6 days after company formation)
Appointment Duration5 years, 9 months (resigned 24 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProcognia Limited
Unit 4 The Switchback
Gardner Road, Maidenhead
Berkshire
SL6 7RJ
Director NameDr Paul Haycock
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 09 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor House Barn
Kiln Lane Otterbourne
Winchester
Hants
SO21 2EN
Director NameIngvar Lars Wiberger
Date of BirthJune 1937 (Born 86 years ago)
NationalitySwedish
StatusResigned
Appointed29 April 2002(1 month, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 05 March 2003)
RoleCeo At Slu Holding
Correspondence AddressBryggaregatan 4
Axvall
S-53273
Sweden
Director NameJackie Goren
Date of BirthAugust 1966 (Born 57 years ago)
NationalityIsraeli
StatusResigned
Appointed29 April 2002(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 09 September 2004)
RoleInvestment Manager
Correspondence AddressTulkoveski 9 St
Tel Aviv
Israel
Secretary NameGillian Kay Mitchell
NationalityBritish
StatusResigned
Appointed19 February 2003(11 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2004)
RoleSolicitor
Correspondence Address6 Horsham Reach
Lower Cookham Road
Maidenhead
Berkshire
SL6 8JB
Director NameMr Daniel Kropf
Date of BirthApril 1948 (Born 76 years ago)
NationalityItalian
StatusResigned
Appointed05 March 2003(11 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 11 May 2004)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address43 Hatykvayeminmoshe
Jerusalem
Israel
Director NameMr Iain Gladstone Ross
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2004(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 29 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHerons Ghyll
Tilford Road
Tilford
Surrey
GU10 2DD
Director NameMr Christopher Raymond Lyddon
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(6 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 August 2009)
RoleManagement Consultant
Country of ResidenceFrance
Correspondence Address4 Rue De La Chapelle
Gournay
Verchocq
62560
France
Director NameWcphd Directors Limited (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence AddressAlder Castle
10 Noble Street
London
EC2V 7QJ
Secretary NameHale And Dorr Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence Address5th Floor Alder Castle
10 Noble Street
London
EC2V 7QJ

Location

Registered Address6th Floor One London Wall
London
EC2Y 5EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

17.1m at £0.01Evergreen Partners Us Direct Fund Iii Lp
7.11%
B Preferred
14.4m at £0.01Trustee Of Procognia Employee Share Trust
5.98%
Ordinary
14.2m at £0.01Evergreen Iv Lp
5.91%
B Preferred
12.9m at £0.01Koor Corporate Venture Lp
5.38%
B Preferred
12m at £0.01Sigma-aldrich Corp
5.00%
Ordinary
111.8m at £0.01Apax Ww Nominees LTD A/c Aes
46.62%
B Preferred
6.8m at £0.01Star Growth Enterprise
2.83%
B Preferred
6.3m at £0.01Gamida For Life Bv
2.61%
Ordinary
6.2m at £0.01Koor Corporate Venture Lp
2.58%
A Preferred
5.8m at £0.01Sve Star Ventures Enterprises Gmbh & Company No Ix Kg
2.42%
B Preferred
5.7m at £0.01Vitalife Partners Management Lp
2.39%
B Preferred
5.7m at £0.01Evergreen Iv Life Sciences Parallel Fund Israel LTD
2.38%
B Preferred
-OTHER
1.97%
-
3.5m at £0.01Appax Pp Nominees LTD A/c Ukvi
1.47%
B Preferred
3.1m at £0.01Appax Pp Nominees LTD A/c Ukvi
1.31%
Ordinary
2.5m at £0.01Vitalife Partners (Overseas) Lp
1.04%
B Preferred
1.7m at £0.01Koor Corporate Venture Lp
0.72%
B1 Preferred
1.5m at £0.01Vitalife Partners Management Lp
0.64%
A Preferred
1.5m at £0.01Evergreen Direct Fund Iii (Israel 1) Lp
0.61%
B Preferred
1.4m at £0.01Evergreen Direct Fund Iii (Israel) Lp
0.57%
B Preferred
1.2m at £0.01Vitalife Partners Management Lp
0.48%
B1 Preferred

Financials

Year2014
Turnover£1,031,900
Gross Profit£972,600
Net Worth-£764,300
Cash£1,722,500
Current Liabilities£1,651,400

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2012Voluntary strike-off action has been suspended (1 page)
4 August 2012Voluntary strike-off action has been suspended (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
2 November 2011Voluntary strike-off action has been suspended (1 page)
2 November 2011Voluntary strike-off action has been suspended (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
14 October 2011Application to strike the company off the register (3 pages)
14 October 2011Application to strike the company off the register (3 pages)
12 October 2011Group of companies' accounts made up to 31 December 2006 (36 pages)
12 October 2011Group of companies' accounts made up to 31 December 2006 (36 pages)
8 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
8 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
8 June 2011Statement of capital following an allotment of shares on 20 December 2010
  • GBP 1,721,455.65
(6 pages)
8 June 2011Statement of capital following an allotment of shares on 29 June 2010
  • GBP 1,721,455.65
(6 pages)
8 June 2011Statement of capital following an allotment of shares on 29 June 2010
  • GBP 1,721,455.65
(6 pages)
8 June 2011Annual return made up to 20 March 2011 with a full list of shareholders
Statement of capital on 2011-06-08
  • GBP 2,398,851.19
(13 pages)
8 June 2011Statement of capital following an allotment of shares on 20 December 2010
  • GBP 1,721,455.65
(6 pages)
8 June 2011Annual return made up to 20 March 2011 with a full list of shareholders
Statement of capital on 2011-06-08
  • GBP 2,398,851.19
(13 pages)
12 November 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
12 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
7 October 2010Registered office address changed from Unit 4 the Switchback Gardner Road Maidenhead Berkshire SL6 7RJ on 7 October 2010 (2 pages)
7 October 2010Registered office address changed from Unit 4 the Switchback Gardner Road Maidenhead Berkshire SL6 7RJ on 7 October 2010 (2 pages)
7 October 2010Registered office address changed from Unit 4 the Switchback Gardner Road Maidenhead Berkshire SL6 7RJ on 7 October 2010 (2 pages)
2 August 2010Secretary's details changed for Christopher Lyddon on 20 March 2010 (1 page)
2 August 2010Annual return made up to 20 March 2010 with a full list of shareholders (12 pages)
2 August 2010Director's details changed for Dr Ronit Bendori on 20 March 2010 (2 pages)
2 August 2010Secretary's details changed for Christopher Lyddon on 20 March 2010 (1 page)
2 August 2010Director's details changed for Dr Ronit Bendori on 20 March 2010 (2 pages)
2 August 2010Director's details changed for Amos Meir Goren on 20 March 2010 (2 pages)
2 August 2010Director's details changed for Jeffrey Dykan on 20 March 2010 (2 pages)
2 August 2010Director's details changed for Jeffrey Dykan on 20 March 2010 (2 pages)
2 August 2010Annual return made up to 20 March 2010 with a full list of shareholders (12 pages)
2 August 2010Director's details changed for Amos Meir Goren on 20 March 2010 (2 pages)
7 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 April 2010Appointment of Mr Christopher Lyddon as a director (2 pages)
29 April 2010Appointment of Mr Christopher Lyddon as a director (2 pages)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
15 October 2009Annual return made up to 20 March 2009 with a full list of shareholders (8 pages)
15 October 2009Annual return made up to 20 March 2009 with a full list of shareholders (8 pages)
6 October 2009Termination of appointment of Christopher Lyddon as a director (1 page)
6 October 2009Termination of appointment of Christopher Lyddon as a director (1 page)
13 March 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
13 March 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
18 February 2009Director appointed christopher lyddon (2 pages)
18 February 2009Director appointed christopher lyddon (2 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 August 2008Return made up to 20/03/08; no change of members (7 pages)
27 August 2008Return made up to 20/03/08; no change of members (7 pages)
19 August 2008Auditor's resignation (1 page)
19 August 2008Auditor's resignation (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
28 October 2007Group of companies' accounts made up to 31 December 2005 (34 pages)
28 October 2007Group of companies' accounts made up to 31 December 2005 (34 pages)
28 October 2007Group of companies' accounts made up to 31 December 2004 (34 pages)
28 October 2007Group of companies' accounts made up to 31 December 2004 (34 pages)
9 May 2007Return made up to 20/03/07; full list of members (8 pages)
9 May 2007New director appointed (1 page)
9 May 2007Return made up to 20/03/07; full list of members (8 pages)
9 May 2007New director appointed (1 page)
7 April 2006Return made up to 20/03/06; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 April 2006Return made up to 20/03/06; no change of members (8 pages)
6 October 2005Director resigned (1 page)
6 October 2005Director resigned (1 page)
22 August 2005Group of companies' accounts made up to 31 December 2003 (31 pages)
22 August 2005Group of companies' accounts made up to 31 December 2003 (31 pages)
15 June 2005Return made up to 20/03/05; full list of members (15 pages)
15 June 2005Return made up to 20/03/05; full list of members (15 pages)
9 December 2004New director appointed (3 pages)
9 December 2004Director resigned (1 page)
9 December 2004New director appointed (3 pages)
9 December 2004Director resigned (1 page)
16 November 2004Director's particulars changed (1 page)
16 November 2004Director's particulars changed (1 page)
11 November 2004Group of companies' accounts made up to 31 December 2002 (27 pages)
11 November 2004Group of companies' accounts made up to 31 December 2002 (27 pages)
27 September 2004Director resigned (1 page)
27 September 2004Director resigned (1 page)
21 July 2004Secretary resigned (1 page)
21 July 2004New secretary appointed (1 page)
21 July 2004Secretary resigned (1 page)
21 July 2004New secretary appointed (1 page)
12 July 2004Secretary's particulars changed (1 page)
12 July 2004Secretary's particulars changed (1 page)
14 May 2004Director resigned (1 page)
14 May 2004Director resigned (1 page)
19 April 2004Return made up to 20/03/04; change of members (12 pages)
19 April 2004Return made up to 20/03/04; change of members (12 pages)
3 March 2004Ad 30/01/04--------- £ si [email protected]=143531 £ ic 537164/680695 (2 pages)
3 March 2004Ad 19/02/04--------- £ si [email protected]=361827 £ ic 930513/1292340 (4 pages)
3 March 2004Ad 19/02/04--------- £ si [email protected]=249818 £ ic 680695/930513 (3 pages)
3 March 2004Ad 19/02/04--------- £ si [email protected]=249818 £ ic 680695/930513 (3 pages)
3 March 2004Ad 30/01/04--------- £ si [email protected]=143531 £ ic 537164/680695 (2 pages)
3 March 2004Ad 19/02/04--------- £ si [email protected]=361827 £ ic 930513/1292340 (4 pages)
19 January 2004£ nc 1700000/2350000 13/01/04 (1 page)
19 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 January 2004£ nc 1700000/2350000 13/01/04 (1 page)
19 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 December 2003Secretary's particulars changed (1 page)
2 December 2003Secretary's particulars changed (1 page)
22 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
22 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
5 July 2003Return made up to 20/03/03; full list of members (15 pages)
5 July 2003Return made up to 20/03/03; full list of members (15 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
12 April 2003New director appointed (2 pages)
12 April 2003New director appointed (2 pages)
26 March 2003Ad 30/12/02--------- £ si [email protected]=128664 £ ic 370453/499117 (4 pages)
26 March 2003Nc inc already adjusted 30/12/02 (1 page)
26 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 March 2003Memorandum and Articles of Association (32 pages)
26 March 2003Nc inc already adjusted 30/12/02 (1 page)
26 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 March 2003Memorandum and Articles of Association (32 pages)
26 March 2003Ad 30/12/02--------- £ si [email protected]=128664 £ ic 370453/499117 (4 pages)
17 March 2003Secretary resigned (1 page)
17 March 2003Secretary resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003New secretary appointed (2 pages)
13 March 2003New secretary appointed (2 pages)
13 March 2003Director resigned (1 page)
12 March 2003Registered office changed on 12/03/03 from: 5TH floor,alder castle 10 noble street london EC2V 7QJ (1 page)
12 March 2003Registered office changed on 12/03/03 from: 5TH floor,alder castle 10 noble street london EC2V 7QJ (1 page)
9 September 2002Ad 29/04/02--------- £ si [email protected]=130121 £ ic 240332/370453 (2 pages)
9 September 2002Statement of affairs (26 pages)
9 September 2002Ad 29/04/02--------- £ si [email protected]=130121 £ ic 240332/370453 (2 pages)
9 September 2002Statement of affairs (26 pages)
22 May 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
20 May 2002Ad 29/04/02--------- £ si [email protected]=240331 £ ic 1/240332 (4 pages)
20 May 2002Ad 29/04/02--------- £ si [email protected]=240331 £ ic 1/240332 (4 pages)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
15 May 2002Director resigned (1 page)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (3 pages)
15 May 2002Director resigned (1 page)
15 May 2002Nc inc already adjusted 29/04/02 (2 pages)
15 May 2002Memorandum and Articles of Association (5 pages)
15 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
15 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
15 May 2002New director appointed (2 pages)
15 May 2002Memorandum and Articles of Association (5 pages)
15 May 2002Nc inc already adjusted 29/04/02 (2 pages)
15 May 2002New director appointed (3 pages)
15 May 2002New director appointed (2 pages)
17 April 2002Resolutions
  • RES13 ‐ S.378/3 26/03/02
(1 page)
17 April 2002Resolutions
  • RES13 ‐ S.378/3 26/03/02
(1 page)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
3 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
3 April 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
20 March 2002Incorporation (18 pages)