UKBizDB.co.uk

CAMBRIDGE ANTIBODY TECHNOLOGY GROUP LIMITED

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

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.

Company Information

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:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1, Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom, CB2 0AA

Secretary06 September 2019Active
1, Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom, CB2 0AA

Director27 February 2019Active
1, Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom, CB2 0AA

Director31 May 2017Active
1, Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom, CB2 0AA

Director22 June 2006Active
1, Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom, CB2 0AA

Secretary16 March 2017Active
Company Secretary's Office, Milstein Building, Granta Park, Cambridge, CB1 6GH

Secretary31 March 2005Active
1, Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom, CB2 0AA

Secretary01 January 2009Active
Milstein Building, Granta Park, Cambridge, CB1 6GH

Secretary12 December 1997Active
15 Stanhope Gate, London, W1K 1LN

Secretary30 June 2006Active
70 Warwick Road, St Albans, AL1 4DL

Secretary22 August 1996Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Secretary05 August 1996Active
Milstein Building, Granta Park, Cambridge, SG8 6JJ

Director18 October 1996Active
Rudge Hill House, Edge, Stroud, GL6 6PQ

Director20 December 1996Active
Milstein Building, Granta Park, Cambridge, SG8 6JJ

Director06 February 1999Active
1, Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom, CB2 0AA

Director22 June 2006Active
Milstein Building, Granta Park, Cambridge, CB1 6GH

Director12 September 2005Active
Milstein Building, Granta Park, Cambridge, SG8 6JJ

Director08 April 2002Active
15 Savile Way, Fowlmere, Royston, SG8 7TU

Director22 August 1996Active
1 Auton Place, Henley On Thames, RG9 1LG

Director01 March 1998Active
135 Lagoon Drive, Northfield, Usa,

Director20 December 1996Active
Milstein Building, Granta Park, Cambridge, CB1 6GH

Director10 September 1996Active
Milstein Building, Granta Park, Cambridge, SG8 6JJ

Director11 July 1997Active
15 Stanhope Gate, London, W1K 1LN

Director22 June 2006Active
1, Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom, CB2 0AA

Director16 March 2017Active
Westbury Moat House, West End, Ashwell, SG7 5PJ

Director11 July 1997Active
Milstein Building, Granta Park, Cambridge, SG8 6JJ

Director20 December 1996Active
Milstein Building, Granta Park, Cambridge, CB1 6GH

Director24 September 2004Active
Milstein Building, Granta Park, Cambridge, CB1 6GH

Director04 February 2005Active
15 Stanhope Gate, London, W1K 1LN

Director22 June 2006Active
Milstein Building, Granta Park, Cambridge, SG8 6JJ

Director06 February 1999Active
Flat 2, 24 Bracknell Gardens, London, NW3 7ED

Nominee Director05 August 1996Active
Milstein Building, Granta Park, Cambridge, CB1 6SH

Director10 February 2003Active
Milstein Buildings, Granta Park, Cambridge, CB1 6GH

Director02 December 2002Active
Milstein Building, Granta Park, Cambridge, SG8 6JJ

Director20 December 1996Active
369 Whippoorwill Road, Chappaqua New York Usa, FOREIGN

Director20 December 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Capital

Capital allotment shares.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Accounts

Accounts with accounts type full.

Download
2022-08-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Officers

Change person director company with change date.

Download
2022-08-04Accounts

Accounts with accounts type full.

Download
2021-12-06Officers

Change person director company with change date.

Download
2021-08-27Confirmation statement

Confirmation statement with updates.

Download
2021-08-06Accounts

Accounts with accounts type full.

Download
2020-12-19Accounts

Accounts with accounts type full.

Download
2020-11-11Officers

Change person director company with change date.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Capital

Capital allotment shares.

Download
2019-12-24Capital

Capital allotment shares.

Download
2019-12-20Capital

Capital allotment shares.

Download
2019-09-16Accounts

Accounts with accounts type full.

Download
2019-09-12Officers

Appoint person secretary company with name date.

Download
2019-09-12Officers

Termination secretary company with name termination date.

Download
2019-08-15Confirmation statement

Confirmation statement with no updates.

Download
2019-03-13Officers

Appoint person director company with name date.

Download
2019-03-08Officers

Termination director company with name termination date.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-08-15Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Capital

Capital allotment shares.

Download
2017-10-02Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.