DJS ANTIBODIES LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDJS ANTIBODIES LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09140967
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DJS ANTIBODIES LTD?

    • Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities

    Where is DJS ANTIBODIES LTD located?

    Registered Office Address
    Wood Centre For Innovation Quarry Road
    Headington
    OX3 8SB Oxford
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DJS ANTIBODIES LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for DJS ANTIBODIES LTD?

    Last Confirmation Statement Made Up ToJul 21, 2025
    Next Confirmation Statement DueAug 04, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 21, 2024
    OverdueNo

    What are the latest filings for DJS ANTIBODIES LTD?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2023

    23 pagesAA
    ADTYXPCY

    Termination of appointment of Todd Manning as a director on Jul 31, 2024

    1 pagesTM01
    XDA2F75F

    Appointment of Stephen Mark Hopkinson as a director on Aug 01, 2024

    2 pagesAP01
    XDA2F7A0

    Confirmation statement made on Jul 21, 2024 with no updates

    3 pagesCS01
    XD90TYJL

    Termination of appointment of David Colin Conway Llewellyn as a director on Dec 31, 2023

    1 pagesTM01
    XD5FBAHD

    Appointment of Alice Elizabeth Butler as a director on Jan 01, 2024

    2 pagesAP01
    XD5FBDV4

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jan 22, 2024

    • Capital: GBP 297.99
    3 pagesSH01
    XCVISW6R

    Confirmation statement made on Jul 21, 2023 with updates

    5 pagesCS01
    XCCUAJX4

    Current accounting period extended from Jul 31, 2023 to Dec 31, 2023

    1 pagesAA01
    XC9I8IAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Oct 19, 2022

    • Capital: GBP 297.98
    3 pagesSH01
    XBFWAJEH

    Change of share class name or designation

    2 pagesSH08
    ABFRN2RC

    Notification of Abbvie Inc. as a person with significant control on Oct 19, 2022

    2 pagesPSC02
    XBFFVCOB

    Cessation of Oxford Sciences Innovation Plc as a person with significant control on Oct 19, 2022

    1 pagesPSC07
    XBFFVAIT

    Cessation of David Colin Conway Llewellyn as a person with significant control on Oct 19, 2022

    1 pagesPSC07
    XBFFVA9V

    Cessation of Joseph James Illingworth as a person with significant control on Oct 19, 2022

    1 pagesPSC07
    XBFFV9U2

    Appointment of Todd Manning as a director on Oct 19, 2022

    2 pagesAP01
    XBFAE8FS

    Appointment of Scott Reents as a director on Oct 19, 2022

    2 pagesAP01
    XBFAEA28

    Termination of appointment of Clare Elizabeth Terlouw as a director on Oct 19, 2022

    1 pagesTM01
    XBFAE6PF

    Termination of appointment of Nan Shen as a director on Oct 19, 2022

    1 pagesTM01
    XBFAE6CX

    Termination of appointment of Graeme Richard Martin as a director on Oct 19, 2022

    1 pagesTM01
    XBFAE6A9

    Termination of appointment of John Sørensen Haurum as a director on Oct 19, 2022

    1 pagesTM01
    XBFAE5U3

    Total exemption full accounts made up to Jul 31, 2022

    6 pagesAA
    XBD1GZU0

    Confirmation statement made on Jul 21, 2022 with updates

    4 pagesCS01
    XB9MYJCH

    Who are the officers of DJS ANTIBODIES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUTLER, Alice Elizabeth
    Vanwall Road
    SL64UB Maidenhead
    Abbvie House Vanwall Business Park
    Berkshire
    United Kingdom
    Director
    Vanwall Road
    SL64UB Maidenhead
    Abbvie House Vanwall Business Park
    Berkshire
    United Kingdom
    United KingdomBritishCompany Director324151510001
    HOPKINSON, Stephen Mark
    Vanwall Road
    SL6 4UB Maidenhead
    Abbvie House Vanwall Business Park
    Berkshire
    United Kingdom
    Director
    Vanwall Road
    SL6 4UB Maidenhead
    Abbvie House Vanwall Business Park
    Berkshire
    United Kingdom
    EnglandBritishVice President326363110001
    ILLINGWORTH, Joseph James
    Quarry Road
    Headington
    OX3 8SB Oxford
    Wood Centre For Innovation
    England
    Director
    Quarry Road
    Headington
    OX3 8SB Oxford
    Wood Centre For Innovation
    England
    EnglandBritishPostdoctoral Immunologist189537130002
    REENTS, Scott
    Quarry Road
    Headington
    OX3 8SB Oxford
    Wood Centre For Innovation
    England
    Director
    Quarry Road
    Headington
    OX3 8SB Oxford
    Wood Centre For Innovation
    England
    United StatesAmericanChief Financial Officer301484900001
    HAURUM, John Sørensen
    Vingaards Alle 39
    2900 Hellerup
    John Haurum
    Denmark
    Director
    Vingaards Alle 39
    2900 Hellerup
    John Haurum
    Denmark
    DenmarkDanishBoard Member284305060001
    LLEWELLYN, David Colin Conway
    Quarry Road
    Headington
    OX3 8SB Oxford
    Wood Centre For Innovation
    England
    Director
    Quarry Road
    Headington
    OX3 8SB Oxford
    Wood Centre For Innovation
    England
    United KingdomAustralianOperations Director187513060001
    MANNING, Todd
    Quarry Road
    Headington
    OX3 8SB Oxford
    Wood Centre For Innovation
    England
    Director
    Quarry Road
    Headington
    OX3 8SB Oxford
    Wood Centre For Innovation
    England
    EnglandIrishVp And General Manager301489930001
    MARTIN, Graeme Richard, Dr
    Jenna Lane
    94019 Half Moon Bay
    4
    California
    United States
    Director
    Jenna Lane
    94019 Half Moon Bay
    4
    California
    United States
    United StatesBritishConsultant247822440001
    MCLEAN, Andrew James, Dr
    Park End Street
    OX1 1JD Oxford
    King Charles House
    Oxfordshire
    United Kingdom
    Director
    Park End Street
    OX1 1JD Oxford
    King Charles House
    Oxfordshire
    United Kingdom
    United KingdomBritishDirector204589640001
    SCARLETT, Uciane
    Quarry Road
    Headington
    OX3 8SB Oxford
    Wood Centre For Innovation
    England
    Director
    Quarry Road
    Headington
    OX3 8SB Oxford
    Wood Centre For Innovation
    England
    EnglandAmericanDirector273275540001
    SHEN, Nan
    China Central Place Ii
    79 Jianguo Road
    100025 Beijing
    1605
    China
    Director
    China Central Place Ii
    79 Jianguo Road
    100025 Beijing
    1605
    China
    ChinaChineseVenture Capital Managing Director277956810001
    STASIAK, Pauline Christine, Dr
    7-12 Tavistock Square
    WC1H 9LT London
    Lynton House
    England
    Director
    7-12 Tavistock Square
    WC1H 9LT London
    Lynton House
    England
    EnglandBritishInvestment Principal256771680001
    TERLOUW, Clare Elizabeth
    c/o Clare Terlouw
    Tavistock Square
    WC1H 9LT London
    Lifearc, Lynton House, 7-12
    England
    Director
    c/o Clare Terlouw
    Tavistock Square
    WC1H 9LT London
    Lifearc, Lynton House, 7-12
    England
    EnglandBritishHead Of Ventures181618580001

    Who are the persons with significant control of DJS ANTIBODIES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Abbvie Inc.
    North Waukegan Road
    North Chicago
    60064-6400
    Illinois
    1
    United States
    Oct 19, 2022
    North Waukegan Road
    North Chicago
    60064-6400
    Illinois
    1
    United States
    No
    Legal FormDelaware Corporation
    Country RegisteredUnited States
    Legal AuthorityDelaware
    Place RegisteredDelaware
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Oxford Sciences Innovation Plc
    Park End Street
    OX1 1JD Oxford
    King Charles House
    United Kingdom
    Oct 05, 2016
    Park End Street
    OX1 1JD Oxford
    King Charles House
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number09093331
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Dr David Colin Conway Llewellyn
    Quarry Road
    Headington
    OX3 8SB Oxford
    Wood Centre For Innovation
    England
    Apr 06, 2016
    Quarry Road
    Headington
    OX3 8SB Oxford
    Wood Centre For Innovation
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Dr Joseph James Illingworth
    Quarry Road
    Headington
    OX3 8SB Oxford
    Wood Centre For Innovation
    England
    Apr 06, 2016
    Quarry Road
    Headington
    OX3 8SB Oxford
    Wood Centre For Innovation
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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