ABCAM LIMITED
Overview
| Company Name | ABCAM LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03509322 |
| 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 ABCAM LIMITED?
- Manufacture of other organic basic chemicals (20140) / Manufacturing
- Other manufacturing n.e.c. (32990) / Manufacturing
- Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities
Where is ABCAM LIMITED located?
| Registered Office Address | Discovery Drive Cambridge Biomedical Campus CB2 0AX Cambridge United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ABCAM LIMITED?
| Company Name | From | Until |
|---|---|---|
| ABCAM PLC | Oct 26, 2005 | Oct 26, 2005 |
| ABCAM LIMITED | Mar 26, 1998 | Mar 26, 1998 |
| TAYVIN 103 LIMITED | Feb 12, 1998 | Feb 12, 1998 |
What are the latest accounts for ABCAM LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ABCAM LIMITED?
| Last Confirmation Statement Made Up To | Feb 12, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 26, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 12, 2026 |
| Overdue | No |
What are the latest filings for ABCAM LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Melanie Hammerschmidt-Broman as a director on Mar 10, 2026 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 12, 2026 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Knud Mueller as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||
Cessation of Danaher Corporation as a person with significant control on May 22, 2024 | 1 pages | PSC07 | ||||||||||
Notification of Diadem Holdco Limited as a person with significant control on May 22, 2024 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Frank Talbot Mcfaden as a director on Jul 29, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Philip Bernard Whitehead as a director on Jul 29, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Matthew Bouda as a director on Jul 29, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Emma Alejandra Solache Diaz as a director on Jul 29, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Knud Mueller as a director on Jul 29, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Markus Lusser as a director on Jul 29, 2025 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 334 pages | AA | ||||||||||
Confirmation statement made on Feb 12, 2025 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Oct 22, 2024
| 3 pages | SH01 | ||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 70 pages | AA | ||||||||||
Cancellation of shares. Statement of capital on May 28, 2024
| 4 pages | SH06 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on May 21, 2024
| 5 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 12, 2024 with updates | 4 pages | CS01 | ||||||||||
Notification of Danaher Corporation as a person with significant control on Dec 06, 2023 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Feb 23, 2024 | 2 pages | PSC09 | ||||||||||
Who are the officers of ABCAM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAMMERSCHMIDT-BROMAN, Melanie | Director | Cambridge Biomedical Campus CB2 0AX Cambridge Discovery Drive United Kingdom | Germany | German | 346243560001 | |||||
| LUSSER, Markus | Director | Cambridge Biomedical Campus CB2 0AX Cambridge Discovery Drive United Kingdom | United States | Austrian | 338497910001 | |||||
| SOLACHE DIAZ, Emma Alejandra | Director | Cambridge Biomedical Campus CB2 0AX Cambridge Discovery Drive United Kingdom | England | British | 338522850001 | |||||
| DIXON, Susan Elizabeth | Secretary | 1 Evening Court Newmarket Road CB5 8EA Cambridge | British | 61237180003 | ||||||
| ILIFFE, Jeffrey Michael | Secretary | Cambridge Science Park Milton Road CB4 0FL Cambridge 330 | 146631840001 | |||||||
| 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 | ||||||
| PERKINS, Marc Leigh Russell | Secretary | Cambridge Biomedical Campus CB2 0AX Cambridge Discovery Drive United Kingdom | 256917080001 | |||||||
| POWELL, Edward William, Dr | Secretary | 9 The Lawns Clerk Maxwell Road CB3 0RU Cambridge | British | 29648400002 | ||||||
| SHORT, John Richard | Secretary | The Cottage Church Lane CB23 8HE Lolworth Cambridgeshire | British | 8407810001 | ||||||
| SMITH, Suzanne Elaine | Secretary | Cambridge Biomedical Campus CB2 0AX Cambridge Discovery Drive United Kingdom | 199131780001 | |||||||
| ALLEN, Peter Vance | Director | Cambridge Biomedical Campus CB2 0AX Cambridge Discovery Drive United Kingdom | United Kingdom | British | 248078930001 | |||||
| ASPINALL, Mara Glickman | Director | Cambridge Biomedical Campus CB2 0AX Cambridge Discovery Drive United Kingdom | United States | American | 201254230001 | |||||
| BALDOCK, Michael Shaun | Director | Cambridge Biomedical Campus CB2 0AX Cambridge Discovery Drive United Kingdom | United States | American | 266723280001 | |||||
| BOUDA, Christopher Matthew | Director | c/o Danaher Corporation Pennsylvania Avenue Nw Suite 800w DC 20037 Washington 2200 United States | United States | American | 316984110001 | |||||
| CAPONE, Mark Christopher | Director | Cambridge Biomedical Campus CB2 0AX Cambridge Discovery Drive United Kingdom | United States | American | 279663080001 | |||||
| CLEEVELY, David Douglas | Director | 14 Latham Road CB2 2EQ Cambridge Cambridgeshire | England | British | 11795140002 | |||||
| CRAWFORD, Sally Wellinghoff | Director | Cambridge Biomedical Campus CB2 0AX Cambridge Discovery Drive United Kingdom | United States | American | 286754830001 | |||||
| DAVIES, Luke Hughes | Director | 135 Catharine Street CB1 3AP Cambridge Cambridgeshire | British | 58624880001 | ||||||
| DYE, Timothy George | Director | Cambridge Science Park Milton Road CB4 0FL Cambridge 330 | England | British | 43752000002 | |||||
| GREENWOOD, Lubov | Director | Cambridge Biomedical Campus CB2 0AX Cambridge Discovery Drive United Kingdom | United States | American | 301756890001 | |||||
| HARRIS, Susan Elizabeth | Director | Cambridge Biomedical Campus CB2 0AX Cambridge Discovery Drive United Kingdom | United Kingdom | British | 128813630001 | |||||
| HENNESSY, Murray Edwin | Director | Cambridge Science Park Milton Road CB4 0FL Cambridge 330 | United Kingdom | Irish | 96632560001 | |||||
| HIRZEL, Alan Thomas | Director | Cambridge Biomedical Campus CB2 0AX Cambridge Discovery Drive United Kingdom | England | American | 184699980001 | |||||
| ILIFFE, Jeffrey Michael | Director | Cambridge Science Park Milton Road CB4 0FL Cambridge 330 | Uk | British | 48414480003 | |||||
| KEEN, Peter Stephen | Director | Cambridge Science Park Milton Road CB4 0FL Cambridge 330 | England | British | 38560008 | |||||
| KERR, Giles Francis Bertram | Director | Cambridge Biomedical Campus CB2 0AX Cambridge Discovery Drive United Kingdom | England | British | 253482140001 | |||||
| KOUZARIDES, Tony, Dr | Director | Cambridge Science Park Milton Road CB4 0FL Cambridge 330 | England | British | 58467810002 | |||||
| LEE, Chienling | Director | Cambridge Biomedical Campus CB2 0AX Cambridge Discovery Drive United Kingdom | China | Taiwanese,Chinese | 279663370001 | |||||
| MARTIN, Anthony Francis, Dr | Director | Cambridge Science Park Milton Road CB4 0FL Cambridge 330 | United Kingdom | British | 163160660001 | |||||
| MCFADEN, Frank Talbot | Director | c/o Danaher Corporation Suite 800w Washington 2200 Pennsylvania Avenue Nw Dc 20037 United States | United States | American | 316982240001 | |||||
| MILNER, Jonathan Simon, Dr | Director | Cambridge Biomedical Campus CB2 0AX Cambridge Discovery Drive United Kingdom | England | British | 78693300002 | |||||
| MUELLER, Knud | Director | Cambridge Biomedical Campus CB2 0AX Cambridge Discovery Drive United Kingdom | Germany | German | 338498210001 | |||||
| PATTEN, Louise Alexandra Virginia Charlotte, Lady | Director | Cambridge Biomedical Campus CB2 0AX Cambridge Discovery Drive United Kingdom | England | British | 186344270001 | |||||
| POWELL, Edward William, Dr | Director | 9 The Lawns Clerk Maxwell Road CB3 0RU Cambridge | England | British | 29648400002 |
Who are the persons with significant control of ABCAM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Diadem Holdco Limited | May 22, 2024 | Blythe Valley Innovation Centre Central Boulevard Shirley B90 8AJ Solihull Unit 4 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Danaher Corporation | Dec 06, 2023 | Orange Street Wilmington De 19801 1209 United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for ABCAM LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 26, 2017 | Dec 06, 2023 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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