CAMBRIDGE ANTIBODY TECHNOLOGY GROUP LIMITED
Overview
Company Name | CAMBRIDGE ANTIBODY TECHNOLOGY GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03234033 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CAMBRIDGE ANTIBODY TECHNOLOGY GROUP LIMITED?
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
Where is CAMBRIDGE ANTIBODY TECHNOLOGY GROUP LIMITED located?
Registered Office Address | 1 Francis Crick Avenue Cambridge Biomedical Campus CB2 0AA Cambridge United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CAMBRIDGE ANTIBODY TECHNOLOGY GROUP LIMITED?
Company Name | From | Until |
---|---|---|
CAMBRIDGE ANTIBODY TECHNOLOGY GROUP PLC | Aug 22, 1996 | Aug 22, 1996 |
INTERCEDE 1186 LIMITED | Aug 05, 1996 | Aug 05, 1996 |
What are the latest accounts for CAMBRIDGE ANTIBODY TECHNOLOGY GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CAMBRIDGE ANTIBODY TECHNOLOGY GROUP LIMITED?
Last Confirmation Statement Made Up To | Aug 15, 2025 |
---|---|
Next Confirmation Statement Due | Aug 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 15, 2024 |
Overdue | No |
What are the latest filings for CAMBRIDGE ANTIBODY TECHNOLOGY GROUP LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Memorandum and Articles of Association | 34 pages | MA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Confirmation statement made on Aug 15, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 19 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Sep 28, 2023
| 4 pages | SH01 | ||||||||||||||
Confirmation statement made on Aug 15, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Aug 15, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Matthew Shaun Bowden on Aug 03, 2022 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 18 pages | AA | ||||||||||||||
Director's details changed for Matthew Shaun Bowden on Aug 06, 2021 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Aug 15, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||||||||||||||
Director's details changed for Matthew Shaun Bowden on Mar 23, 2020 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Aug 15, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Mar 25, 2020
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 18, 2019
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 18, 2019
| 3 pages | SH01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 17 pages | AA | ||||||||||||||
Appointment of Camilla Jane Johnstone as a secretary on Sep 06, 2019 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Matthew Ian Conacher as a secretary on Sep 06, 2019 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Aug 15, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Matthew Shaun Bowden as a director on Feb 27, 2019 | 2 pages | AP01 | ||||||||||||||
Who are the officers of CAMBRIDGE ANTIBODY TECHNOLOGY GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JOHNSTONE, Camilla Jane | Secretary | Francis Crick Avenue Cambridge Biomedical Campus CB2 0AA Cambridge 1 United Kingdom | 262347100001 | |||||||
BOWDEN, Matthew Shaun | Director | Francis Crick Avenue Cambridge Biomedical Campus CB2 0AA Cambridge 1 United Kingdom | England | British | Deputy Company Secretary | 256152050002 | ||||
COLLINS, Iain Alistair | Director | Francis Crick Avenue Cambridge Biomedical Campus CB2 0AA Cambridge 1 United Kingdom | United Kingdom | British | None | 233399510001 | ||||
KEMP, Adrian Charles Noel | Director | Francis Crick Avenue Cambridge Biomedical Campus CB2 0AA Cambridge 1 United Kingdom | United Kingdom | British | Solicitor | 67269610003 | ||||
CONACHER, Matthew Ian | Secretary | Francis Crick Avenue Cambridge Biomedical Campus CB2 0AA Cambridge 1 United Kingdom | 227145950001 | |||||||
HOSKINS, Justin Wilbert | Secretary | Company Secretary's Office Milstein Building, Granta Park CB1 6GH Cambridge | British | 104468060001 | ||||||
KEMP, Adrian Charles Noel | Secretary | Francis Crick Avenue Cambridge Biomedical Campus CB2 0AA Cambridge 1 United Kingdom | British | Company Official | 67269610003 | |||||
MELLETT, Diane | Secretary | Granta Park CB1 6GH Cambridge Milstein Building Cambridgeshire | British | 122454290002 | ||||||
MUSKER, Graeme Harold Rankine | Secretary | 15 Stanhope Gate W1K 1LN London | British | Solicitor | 11862590006 | |||||
NIXON, Anthony Michael | Secretary | 70 Warwick Road AL1 4DL St Albans Hertfordshire | British | Barrister | 2875900001 | |||||
MITRE SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 900004680001 | |||||||
ASTON, John Christopher | Director | Milstein Building Granta Park SG8 6JJ Cambridge Cambridgeshire | United Kingdom | British | Company Director | 26854910005 | ||||
ASTON, Roger | Director | Rudge Hill House Edge GL6 6PQ Stroud Gloucestershire | British | Company Executive | 71692110001 | |||||
BICKER, Uwe, Professor | Director | Milstein Building Granta Park SG8 6JJ Cambridge Cambridgeshire | German | Company Director | 63772940005 | |||||
BRIMICOMBE, Ian Martin David | Director | Francis Crick Avenue Cambridge Biomedical Campus CB2 0AA Cambridge 1 United Kingdom | United Kingdom | British | Tax Director | 67889750003 | ||||
BROWN, John Robert, Dr | Director | Milstein Building Granta Park CB1 6GH Cambridge Cambridgeshire | British | Director | 43185450007 | |||||
CHAMBRE, Peter Alan | Director | Milstein Building Granta Park SG8 6JJ Cambridge Cambridgeshire | British | Director | 82411350002 | |||||
CHISWELL, David | Director | 15 Savile Way Fowlmere SG8 7TU Royston Hertfordshire | British | Director | 99103510001 | |||||
CUMMING, Alistair Cameron David | Director | 1 Auton Place RG9 1LG Henley On Thames Oxfordshire | British | Company Director | 53972340002 | |||||
FOGHT, James Loren | Director | 135 Lagoon Drive Northfield Illinois 60093 Usa | American | Investment Banker | 50717770003 | |||||
GARLAND, Peter Bryan, Professor | Director | Milstein Building Granta Park CB1 6GH Cambridge Cambridgeshire | British | Company Director | 22175250002 | |||||
GLOVER, David Roy, Doctor | Director | Milstein Building Granta Park SG8 6JJ Cambridge Cambridgeshire | British | Company Director | 53864340004 | |||||
GRADY, Shaun Francis | Director | 15 Stanhope Gate W1K 1LN London | British | Solicitor | 68863750002 | |||||
JACKSON-TURNER, Katie Louise | Director | Francis Crick Avenue Cambridge Biomedical Campus CB2 0AA Cambridge 1 United Kingdom | United Kingdom | British | Solicitor | 199073060002 | ||||
JOHNSON, Kevin Stuart, Dr | Director | Westbury Moat House West End SG7 5PJ Ashwell Hertfordshire | British | Director | 96219530001 | |||||
KLUG, Aaron, Professor Sir | Director | Milstein Building Granta Park SG8 6JJ Cambridge Cambridgeshire | British | Director | 33940890004 | |||||
MARSHALL, Christopher John | Director | Milstein Building Granta Park CB1 6GH Cambridge | British | Company Director | 100614480001 | |||||
MELLETT, Diane | Director | Granta Park CB1 6GH Cambridge Milstein Building Cambridgeshire | British | Company Secretary | 122454290002 | |||||
MUSKER, Graeme Harold Rankine | Director | 15 Stanhope Gate W1K 1LN London | British | Solicitor | 11862590006 | |||||
NICHOLSON, Paul Anthony, Doctor | Director | Milstein Building Granta Park SG8 6JJ Cambridge Cambridgeshire | British | Director | 63513990004 | |||||
REEVES, Barbara | Nominee Director | Flat 2 24 Bracknell Gardens NW3 7ED London | British | 900004670001 | ||||||
RINGROSE, Peter Stuart, Doctor | Director | Milstein Building Granta Park CB1 6SH Cambridge | British | Company Director | 88487210001 | |||||
STAVLING, Ake Bo Tage | Director | Milstein Buildings Granta Park CB1 6GH Cambridge | Swedish | Director | 88019610001 | |||||
STOCKER, John Wilcox, Doctor | Director | Milstein Building Granta Park SG8 6JJ Cambridge Cambridgeshire | Australian | Company Director | 51735120005 | |||||
WEISBROD, Stuart T | Director | 369 Whippoorwill Road FOREIGN Chappaqua New York Usa | Usa | Biotechnology Security Analyst | 49388350001 |
Who are the persons with significant control of CAMBRIDGE ANTIBODY TECHNOLOGY GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Astrazeneca Treasury Limited | Apr 06, 2016 | Francis Crick Avenue Cambridge Biomedical Campus CB2 0AA Cambridge 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0