UKBizDB.co.uk

ADC BIOTECHNOLOGY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Adc Biotechnology Limited. The company was founded 14 years ago and was given the registration number 07235280. The firm's registered office is in CHESTER. You can find them at 4 Friarsgate, Whitefriars, Chester, Cheshire. This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:ADC BIOTECHNOLOGY LIMITED
Company Number:07235280
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:4 Friarsgate, Whitefriars, Chester, Cheshire, United Kingdom, CH1 1XG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 103, Tenth Avenue, Deeside Industrial Park, Deeside, Wales, CH5 2UA

Director30 November 2020Active
Unit 103, Tenth Avenue, Deeside Industrial Park, Deeside, Wales, CH5 2UA

Director30 November 2020Active
4, Friarsgate, Whitefriars, Chester, United Kingdom, CH1 1XG

Secretary29 September 2017Active
Optic Technium, Ffordd William Morgan, St. Asaph Business Park, St. Asaph, Wales, LL17 0JD

Secretary25 January 2016Active
Unit 103, Tenth Avenue, Deeside Industrial Park, Deeside, Wales, CH5 2UA

Secretary11 November 2020Active
4, Friarsgate, Whitefriars, Chester, United Kingdom, CH1 1XG

Secretary29 January 2020Active
C/O Acceleris Plc, 9th Floor, Lowry House, 17 Marble Street, Manchester, England, M2 3AW

Secretary26 April 2010Active
4, Friarsgate, Whitefriars, Chester, United Kingdom, CH1 1XG

Director23 November 2017Active
Unit 103, Tenth Avenue, Deeside Industrial Park, Deeside, Wales, CH5 2UA

Director29 September 2017Active
Optic Technium, Ffordd William Morgan, St. Asaph Business Park, St. Asaph, Wales, LL17 0JD

Director26 April 2010Active
4, Friarsgate, Whitefriars, Chester, United Kingdom, CH1 1XG

Director23 November 2017Active
4, Friarsgate, Whitefriars, Chester, United Kingdom, CH1 1XG

Director29 September 2017Active
C/O Acceleris Plc, 9th Floor, Lowry House, 17 Marble Street, Manchester, England, M2 3AW

Director10 January 2011Active
4, Friarsgate, Whitefriars, Chester, United Kingdom, CH1 1XG

Director14 September 2010Active
C/O Acceleris Plc, 9th Floor, Lowry House, 17 Marble Street, Manchester, England, M2 3AW

Director14 September 2010Active
Unit 103, Tenth Avenue, Deeside Industrial Park, Deeside, Wales, CH5 2UA

Director17 February 2017Active
4, Friarsgate, Whitefriars, Chester, United Kingdom, CH1 1XG

Director30 April 2018Active

People with Significant Control

Sterling Pharma Solutions Limited
Notified on:30 November 2020
Status:Active
Country of residence:United Kingdom
Address:Sterling Place, Dudley, Cramlington, United Kingdom, NE23 7QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dbw Holdings Limited
Notified on:21 September 2017
Status:Active
Country of residence:United Kingdom
Address:1, Capital Quarter, Cardiff, United Kingdom, CF10 4BZ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-18Accounts

Legacy.

Download
2023-12-18Other

Legacy.

Download
2023-12-18Other

Legacy.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-01-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-16Accounts

Legacy.

Download
2022-11-10Other

Legacy.

Download
2022-11-10Other

Legacy.

Download
2022-08-23Confirmation statement

Confirmation statement with updates.

Download
2022-03-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-03-15Other

Legacy.

Download
2022-02-17Other

Legacy.

Download
2021-12-07Accounts

Legacy.

Download
2021-09-14Capital

Capital name of class of shares.

Download
2021-09-14Resolution

Resolution.

Download
2021-09-14Incorporation

Memorandum articles.

Download
2021-09-14Resolution

Resolution.

Download
2021-09-10Capital

Capital variation of rights attached to shares.

Download
2021-06-16Confirmation statement

Confirmation statement with updates.

Download
2021-06-11Address

Change sail address company with old address new address.

Download
2021-06-09Officers

Termination director company with name termination date.

Download
2021-06-01Accounts

Change account reference date company previous shortened.

Download
2021-05-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.