This company is commonly known as Cambridge Antibody Technology Group Limited. The company was founded 27 years ago and was given the registration number 03234033. The firm's registered office is in CAMBRIDGE. You can find them at 1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | CAMBRIDGE ANTIBODY TECHNOLOGY GROUP LIMITED |
---|---|---|
Company Number | : | 03234033 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 August 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom, CB2 0AA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom, CB2 0AA | Secretary | 06 September 2019 | Active |
1, Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom, CB2 0AA | Director | 27 February 2019 | Active |
1, Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom, CB2 0AA | Director | 31 May 2017 | Active |
1, Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom, CB2 0AA | Director | 22 June 2006 | Active |
1, Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom, CB2 0AA | Secretary | 16 March 2017 | Active |
Company Secretary's Office, Milstein Building, Granta Park, Cambridge, CB1 6GH | Secretary | 31 March 2005 | Active |
1, Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom, CB2 0AA | Secretary | 01 January 2009 | Active |
Milstein Building, Granta Park, Cambridge, CB1 6GH | Secretary | 12 December 1997 | Active |
15 Stanhope Gate, London, W1K 1LN | Secretary | 30 June 2006 | Active |
70 Warwick Road, St Albans, AL1 4DL | Secretary | 22 August 1996 | Active |
Mitre House, 160 Aldersgate Street, London, EC1A 4DD | Corporate Nominee Secretary | 05 August 1996 | Active |
Milstein Building, Granta Park, Cambridge, SG8 6JJ | Director | 18 October 1996 | Active |
Rudge Hill House, Edge, Stroud, GL6 6PQ | Director | 20 December 1996 | Active |
Milstein Building, Granta Park, Cambridge, SG8 6JJ | Director | 06 February 1999 | Active |
1, Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom, CB2 0AA | Director | 22 June 2006 | Active |
Milstein Building, Granta Park, Cambridge, CB1 6GH | Director | 12 September 2005 | Active |
Milstein Building, Granta Park, Cambridge, SG8 6JJ | Director | 08 April 2002 | Active |
15 Savile Way, Fowlmere, Royston, SG8 7TU | Director | 22 August 1996 | Active |
1 Auton Place, Henley On Thames, RG9 1LG | Director | 01 March 1998 | Active |
135 Lagoon Drive, Northfield, Usa, | Director | 20 December 1996 | Active |
Milstein Building, Granta Park, Cambridge, CB1 6GH | Director | 10 September 1996 | Active |
Milstein Building, Granta Park, Cambridge, SG8 6JJ | Director | 11 July 1997 | Active |
15 Stanhope Gate, London, W1K 1LN | Director | 22 June 2006 | Active |
1, Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom, CB2 0AA | Director | 16 March 2017 | Active |
Westbury Moat House, West End, Ashwell, SG7 5PJ | Director | 11 July 1997 | Active |
Milstein Building, Granta Park, Cambridge, SG8 6JJ | Director | 20 December 1996 | Active |
Milstein Building, Granta Park, Cambridge, CB1 6GH | Director | 24 September 2004 | Active |
Milstein Building, Granta Park, Cambridge, CB1 6GH | Director | 04 February 2005 | Active |
15 Stanhope Gate, London, W1K 1LN | Director | 22 June 2006 | Active |
Milstein Building, Granta Park, Cambridge, SG8 6JJ | Director | 06 February 1999 | Active |
Flat 2, 24 Bracknell Gardens, London, NW3 7ED | Nominee Director | 05 August 1996 | Active |
Milstein Building, Granta Park, Cambridge, CB1 6SH | Director | 10 February 2003 | Active |
Milstein Buildings, Granta Park, Cambridge, CB1 6GH | Director | 02 December 2002 | Active |
Milstein Building, Granta Park, Cambridge, SG8 6JJ | Director | 20 December 1996 | Active |
369 Whippoorwill Road, Chappaqua New York Usa, FOREIGN | Director | 20 December 1996 | Active |
Astrazeneca Treasury Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Francis Crick Avenue, Cambridge, England, CB2 0AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-25 | Capital | Capital allotment shares. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-03 | Accounts | Accounts with accounts type full. | Download |
2022-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-16 | Officers | Change person director company with change date. | Download |
2022-08-04 | Accounts | Accounts with accounts type full. | Download |
2021-12-06 | Officers | Change person director company with change date. | Download |
2021-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-06 | Accounts | Accounts with accounts type full. | Download |
2020-12-19 | Accounts | Accounts with accounts type full. | Download |
2020-11-11 | Officers | Change person director company with change date. | Download |
2020-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-26 | Capital | Capital allotment shares. | Download |
2019-12-24 | Capital | Capital allotment shares. | Download |
2019-12-20 | Capital | Capital allotment shares. | Download |
2019-09-16 | Accounts | Accounts with accounts type full. | Download |
2019-09-12 | Officers | Appoint person secretary company with name date. | Download |
2019-09-12 | Officers | Termination secretary company with name termination date. | Download |
2019-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-13 | Officers | Appoint person director company with name date. | Download |
2019-03-08 | Officers | Termination director company with name termination date. | Download |
2018-10-04 | Accounts | Accounts with accounts type full. | Download |
2018-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Capital | Capital allotment shares. | Download |
2017-10-02 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.