CAMGENE LIMITED
Overview
| Company Name | CAMGENE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03419058 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CAMGENE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CAMGENE LIMITED located?
| Registered Office Address | c/o LAURA TAYLOR 330 Cambridge Science Park Milton Road Cambridge Cb4 0fl |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CAMGENE LIMITED?
| Company Name | From | Until |
|---|---|---|
| HILLSPITE LIMITED | Aug 13, 1997 | Aug 13, 1997 |
What are the latest accounts for CAMGENE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2015 |
What are the latest filings for CAMGENE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mrs Suzanne Elaine Smith as a secretary on Sep 12, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Jeffrey Michael Iliffe as a secretary on Sep 12, 2016 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Aug 13, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Aug 13, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Aug 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Aug 13, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Aug 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Aug 13, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Aug 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Aug 13, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2011 | 2 pages | AA | ||||||||||
Annual return made up to Aug 13, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Annual return made up to Aug 13, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from * 330 Cambridge Science Park Milton Road Cambridge CB4 0FL* on Oct 25, 2010 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2010 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Aug 31, 2009 | 2 pages | AA | ||||||||||
Appointment of Mr Jeffrey Michael Iliffe as a secretary | 1 pages | AP03 | ||||||||||
Annual return made up to Aug 13, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Dr Jonathan Simon Milner on Nov 13, 2009 | 2 pages | CH01 | ||||||||||
Termination of appointment of Thomas Mcguire as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of David Cleevely as a director | 1 pages | TM01 | ||||||||||
Who are the officers of CAMGENE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Suzanne Elaine | Secretary | c/o Laura Taylor Cambridge Science Park Milton Road Cambridge 330 Cb4 0fl | 214068090001 | |||||||
| MILNER, Jonathan Simon, Dr | Director | c/o Laura Taylor Cambridge Science Park Milton Road Cambridge 330 Cb4 0fl England | England | British | 78693300003 | |||||
| DIXON, Susan Elizabeth | Secretary | 1 Evening Court Newmarket Road CB5 8EA Cambridge | British | 61237180003 | ||||||
| ILIFFE, Jeffrey Michael | Secretary | c/o Laura Taylor Cambridge Science Park Milton Road Cambridge 330 Cb4 0fl England | 147191380001 | |||||||
| MCGUIRE, Thomas Cochrane | Secretary | 41 Northgate Street IP33 1HY Bury St Edmunds Crown House Suffolk | British | 69718620004 | ||||||
| MILNER, Jonathan Simon, Dr | Secretary | 48 Roseford Road CB4 2HD Cambridge Cambridgeshire | British | 78693300001 | ||||||
| POWELL, Edward William, Dr | Secretary | 9 The Lawns Clerk Maxwell Road CB3 0RU Cambridge | British | 29648400002 | ||||||
| WOMACK, Michael Thomas, Mr. | Secretary | 12 De Freville Avenue CB4 1HR Cambridge Cambridgeshire | British | 40606140002 | ||||||
| RM REGISTRARS LIMITED | Nominee Secretary | Second Floor 80 Great Eastern Street EC2A 3RX London | 900000760001 | |||||||
| CLEEVELY, David Douglas | Director | 14 Latham Road CB2 2EQ Cambridge Cambridgeshire | England | British | 11795140002 | |||||
| SHORT, John Richard | Director | The Cottage Church Lane CB23 8HE Lolworth Cambridgeshire | United Kingdom | British | 8407810001 | |||||
| RM NOMINEES LIMITED | Nominee Director | Second Floor 80 Great Eastern Street EC2A 3RX London | 900009140001 |
Who are the persons with significant control of CAMGENE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Abcam Plc | Apr 06, 2016 | 330 Cambridge Science Park Milton Road CB4 0FL Cambridge 330 Cambridge United Kingdom | 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