KYMAB GROUP LIMITED
Overview
Company Name | KYMAB GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 10414057 |
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 KYMAB GROUP LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is KYMAB GROUP LIMITED located?
Registered Office Address | The Eddeva Building (B920) Babraham Research Campus CB22 3AT Cambridge England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for KYMAB 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 KYMAB GROUP LIMITED?
Last Confirmation Statement Made Up To | Sep 23, 2025 |
---|---|
Next Confirmation Statement Due | Oct 07, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 23, 2024 |
Overdue | No |
What are the latest filings for KYMAB GROUP LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 23, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||||||||||||||
Registered office address changed from The Bennet Building (B930) Babraham Research Campus Cambridge CB22 3AT United Kingdom to The Eddeva Building (B920) Babraham Research Campus Cambridge CB22 3AT on Sep 13, 2024 | 1 pages | AD01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||||||||||||||
Confirmation statement made on Sep 23, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 36 pages | AA | ||||||||||||||
Change of details for Sanofi as a person with significant control on Nov 07, 2022 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on Sep 23, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Cessation of The Wellcome Trust Limited (As Trustee of the Wellcome Trust) as a person with significant control on Apr 08, 2021 | 1 pages | PSC07 | ||||||||||||||
Notification of Sanofi as a person with significant control on Apr 08, 2021 | 2 pages | PSC02 | ||||||||||||||
Previous accounting period extended from Sep 30, 2021 to Dec 31, 2021 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Oct 05, 2021 with updates | 41 pages | CS01 | ||||||||||||||
Termination of appointment of Jérémie Girard as a director on Sep 01, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Naimish Patel as a director on Sep 01, 2021 | 1 pages | TM01 | ||||||||||||||
Appointment of Gordon Michael Tillett as a director on Aug 01, 2021 | 2 pages | AP01 | ||||||||||||||
Appointment of Usman Khan as a director on Aug 01, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Carlos Garcia-Echeverria as a director on Jun 30, 2021 | 1 pages | TM01 | ||||||||||||||
Resignation of an auditor | 2 pages | AA03 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Timothy Nigel Carl Wells as a director on Apr 08, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Simon Sturge as a director on Apr 08, 2021 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Naimish Patel as a director on Apr 08, 2021 | 2 pages | AP01 | ||||||||||||||
Who are the officers of KYMAB GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KHAN, Usman | Director | Thames Valley Park Drive RG6 1PT Reading 410 England | United Kingdom | British | Accountant | 281795470001 | ||||||||
TILLETT, Gordon Michael | Director | Thames Valley Park Drive RG6 1PT Reading 410 England | England | British | Hr Director | 287040410001 | ||||||||
HYLAND, Anne | Secretary | Babraham Research Campus CB22 3AT Cambridge The Bennet Building (B930) United Kingdom | 215745990001 | |||||||||||
BOOS, Erwin | Director | Babraham Research Campus CB22 3AT Cambridge The Bennet Building (B930) United Kingdom | Switzerland | French | Investment Manager | 269420950001 | ||||||||
BRADLEY, Allan, Professor | Director | Brabaham Research Campus CB22 3AT Cambridge The Bennet Building (B930) England | United Kingdom | British | Scientist And Institute Director | 149970780003 | ||||||||
CHISWELL, David John | Director | Babraham Research Campus CB22 3AT Cambridge The Bennet Building (B930) United Kingdom | Guernsey | British | Company Director And Consultant | 89634250002 | ||||||||
COSSERY, Jean-Michel Yves Sylvain | Director | 2 Harbour Square Crofton Road A96 D6R0 Dun Laoghaire Malin Corporation Plc County Dublin Ireland | Belgium | French | Non Executive Director | 254317690001 | ||||||||
GARCIA-ECHEVERRIA, Carlos Jesus | Director | Babraham Research Campus CB22 3AT Cambridge The Bennet Building (B930) United Kingdom | France | Spanish | Director | 284536230001 | ||||||||
GIRARD, Jérémie | Director | Babraham Research Campus CB22 3AT Cambridge The Bennet Building (B930) United Kingdom | Brazil | French | Director | 282140760001 | ||||||||
HOWD, Adrian Graham | Director | Harbour Square Crofton Road Dun Laoghaire 2 County Dublin Ireland | England | British | Company Director | 167121930001 | ||||||||
ITIN, Christian Martin | Director | Traubingerstrasse 82340 Feldafing 18 Germany | Germany | Swiss | Consultant | 193968220002 | ||||||||
MARTIN, George Kelly | Director | Church Street Fl 9 New Haven 195 Ct 06890 Usa | United States | American | Company Director | 272035340001 | ||||||||
MOUKHEIBIR, Catherine | Director | Babraham Research Campus CB22 3AT Cambridge The Bennet Building (B930) United Kingdom | Lebanon | Lebanese | Company Director, Non Executive Director | 278083080001 | ||||||||
NICKLASSON, Martin | Director | 426 76 Vastra Frolunda Vabelgatan 10 Sweden | Sweden | Swedish | None | 234165290001 | ||||||||
PATEL, Lisha Nagin | Director | Euston Road NW1 2BE London 215 United Kingdom | United Kingdom | British | Investment Manager | 76360620001 | ||||||||
PATEL, Naimish | Director | Babraham Research Campus CB22 3AT Cambridge The Bennet Building (B930) United Kingdom | United States | American | Director | 282141220001 | ||||||||
RINK, Timothy James, Dr | Director | Babraham Research Campus CB22 3AT Cambridge The Bennet Building (B930) United Kingdom | United Kingdom | British | Consultant Director | 193851590001 | ||||||||
SONG, Hong Fang | Director | Sun Hung Kai Centre No. 30 Harbour Road Wanchai Rooms 5028-5032 Hong Kong | Hong Kong | Chinese, Hksar | Senior Partner | 224433200001 | ||||||||
STURGE, Simon | Director | Babraham Research Campus CB22 3AT Cambridge The Bennet Building (B930) United Kingdom | United Kingdom | British | Ceo | 259524210001 | ||||||||
TAN, Li | Director | Langshan Road, Songpingshan Nanshan District Shenzhen 21 China | China | Chinese | Vice President | 224377880001 | ||||||||
WALKER ARNOTT, Edward Ian | Director | Babraham Research Campus CB22 3AT Cambridge The Bennet Building (B930) United Kingdom | United Kingdom | British | Solicitor | 41405750001 | ||||||||
WELLS, Timothy Nigel Carl, Dr | Director | 20 Rte De Pre-Bois 1215 Cointrin Geneva Medicinesfor Malaria Venture Switzerland | Switzerland | British | Research Scientist | 219547890001 | ||||||||
HUNTSMOOR LIMITED | Director | New Street Square EC4A 3TW London 5 United Kingdom |
| 145994510001 | ||||||||||
HUNTSMOOR NOMINEES LIMITED | Director | New Street Square EC4A 3TW London 5 United Kingdom |
| 145994520001 |
Who are the persons with significant control of KYMAB GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sanofi | Apr 08, 2021 | Avenue De La Grande Armée 75017 Paris 46 France | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
The Wellcome Trust Limited (As Trustee Of The Wellcome Trust) | Nov 23, 2016 | 215 Euston Road NW1 2BS London Gibbs Building United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
David John Chiswell | Oct 06, 2016 | Babraham Research Campus CB22 3AT Cambridge The Bennet Building (B930) United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: Guernsey | |||||||||||||
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