DJS ANTIBODIES LTD
Overview
Company Name | DJS ANTIBODIES LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09140967 |
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 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 Address | No |
What are the latest accounts for DJS ANTIBODIES LTD?
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 DJS ANTIBODIES LTD?
Last Confirmation Statement Made Up To | Jul 21, 2025 |
---|---|
Next Confirmation Statement Due | Aug 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 21, 2024 |
Overdue | No |
What are the latest filings for DJS ANTIBODIES LTD?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2023 | 23 pages | AA | ||||||||||||||||||
Termination of appointment of Todd Manning as a director on Jul 31, 2024 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Stephen Mark Hopkinson as a director on Aug 01, 2024 | 2 pages | AP01 | ||||||||||||||||||
Confirmation statement made on Jul 21, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Termination of appointment of David Colin Conway Llewellyn as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Alice Elizabeth Butler as a director on Jan 01, 2024 | 2 pages | AP01 | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Jan 22, 2024
| 3 pages | SH01 | ||||||||||||||||||
Confirmation statement made on Jul 21, 2023 with updates | 5 pages | CS01 | ||||||||||||||||||
Current accounting period extended from Jul 31, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Oct 19, 2022
| 3 pages | SH01 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Notification of Abbvie Inc. as a person with significant control on Oct 19, 2022 | 2 pages | PSC02 | ||||||||||||||||||
Cessation of Oxford Sciences Innovation Plc as a person with significant control on Oct 19, 2022 | 1 pages | PSC07 | ||||||||||||||||||
Cessation of David Colin Conway Llewellyn as a person with significant control on Oct 19, 2022 | 1 pages | PSC07 | ||||||||||||||||||
Cessation of Joseph James Illingworth as a person with significant control on Oct 19, 2022 | 1 pages | PSC07 | ||||||||||||||||||
Appointment of Todd Manning as a director on Oct 19, 2022 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Scott Reents as a director on Oct 19, 2022 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Clare Elizabeth Terlouw as a director on Oct 19, 2022 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Nan Shen as a director on Oct 19, 2022 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Graeme Richard Martin as a director on Oct 19, 2022 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of John Sørensen Haurum as a director on Oct 19, 2022 | 1 pages | TM01 | ||||||||||||||||||
Total exemption full accounts made up to Jul 31, 2022 | 6 pages | AA | ||||||||||||||||||
Confirmation statement made on Jul 21, 2022 with updates | 4 pages | CS01 | ||||||||||||||||||
Who are the officers of DJS ANTIBODIES LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BUTLER, Alice Elizabeth | Director | Vanwall Road SL64UB Maidenhead Abbvie House Vanwall Business Park Berkshire United Kingdom | United Kingdom | British | Company Director | 324151510001 | ||||
HOPKINSON, Stephen Mark | Director | Vanwall Road SL6 4UB Maidenhead Abbvie House Vanwall Business Park Berkshire United Kingdom | England | British | Vice President | 326363110001 | ||||
ILLINGWORTH, Joseph James | Director | Quarry Road Headington OX3 8SB Oxford Wood Centre For Innovation England | England | British | Postdoctoral Immunologist | 189537130002 | ||||
REENTS, Scott | Director | Quarry Road Headington OX3 8SB Oxford Wood Centre For Innovation England | United States | American | Chief Financial Officer | 301484900001 | ||||
HAURUM, John Sørensen | Director | Vingaards Alle 39 2900 Hellerup John Haurum Denmark | Denmark | Danish | Board Member | 284305060001 | ||||
LLEWELLYN, David Colin Conway | Director | Quarry Road Headington OX3 8SB Oxford Wood Centre For Innovation England | United Kingdom | Australian | Operations Director | 187513060001 | ||||
MANNING, Todd | Director | Quarry Road Headington OX3 8SB Oxford Wood Centre For Innovation England | England | Irish | Vp And General Manager | 301489930001 | ||||
MARTIN, Graeme Richard, Dr | Director | Jenna Lane 94019 Half Moon Bay 4 California United States | United States | British | Consultant | 247822440001 | ||||
MCLEAN, Andrew James, Dr | Director | Park End Street OX1 1JD Oxford King Charles House Oxfordshire United Kingdom | United Kingdom | British | Director | 204589640001 | ||||
SCARLETT, Uciane | Director | Quarry Road Headington OX3 8SB Oxford Wood Centre For Innovation England | England | American | Director | 273275540001 | ||||
SHEN, Nan | Director | China Central Place Ii 79 Jianguo Road 100025 Beijing 1605 China | China | Chinese | Venture Capital Managing Director | 277956810001 | ||||
STASIAK, Pauline Christine, Dr | Director | 7-12 Tavistock Square WC1H 9LT London Lynton House England | England | British | Investment Principal | 256771680001 | ||||
TERLOUW, Clare Elizabeth | Director | c/o Clare Terlouw Tavistock Square WC1H 9LT London Lifearc, Lynton House, 7-12 England | England | British | Head Of Ventures | 181618580001 |
Who are the persons with significant control of DJS ANTIBODIES LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Abbvie Inc. | Oct 19, 2022 | North Waukegan Road North Chicago 60064-6400 Illinois 1 United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Oxford Sciences Innovation Plc | Oct 05, 2016 | Park End Street OX1 1JD Oxford King Charles House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Dr David Colin Conway Llewellyn | Apr 06, 2016 | Quarry Road Headington OX3 8SB Oxford Wood Centre For Innovation England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Dr Joseph James Illingworth | Apr 06, 2016 | Quarry Road Headington OX3 8SB Oxford Wood Centre For Innovation England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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