About

Registered Number: 08957107
Date of Incorporation: 25/03/2014 (10 years and 1 month ago)
Company Status: Active
Registered Address: Babraham Research Campus, Babraham, Cambridge, CB22 3AT

 

Established in 2014, Abzena Ltd are based in Cambridge, it's status is listed as "Active". The companies directors are listed as Neaves, Michelle Dawn, Goldman, Jonathan, Smith, Julian Matthew, Cunningham, Kenneth Thomas, Ljungqvist, Ingrid Charlotta, Dr, Mery, Stephane, Dr, Smith, Julian Matthew in the Companies House registry. We don't know the number of employees at Abzena Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLDMAN, Jonathan 12 October 2018 - 1
CUNNINGHAM, Kenneth Thomas 25 March 2014 29 November 2018 1
LJUNGQVIST, Ingrid Charlotta, Dr 19 September 2017 12 October 2018 1
MERY, Stephane, Dr 23 May 2014 12 June 2014 1
SMITH, Julian Matthew 26 March 2014 12 October 2018 1
Secretary Name Appointed Resigned Total Appointments
NEAVES, Michelle Dawn 21 September 2018 - 1
SMITH, Julian Matthew 25 March 2014 21 September 2018 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 29 April 2020
CS01 - N/A 02 April 2020
SH01 - Return of Allotment of shares 01 April 2020
AA - Annual Accounts 06 January 2020
PARENT_ACC - N/A 06 January 2020
AGREEMENT2 - N/A 06 January 2020
GUARANTEE2 - N/A 06 January 2020
AA01 - Change of accounting reference date 06 January 2020
AGREEMENT2 - N/A 04 January 2020
GUARANTEE2 - N/A 04 January 2020
SH01 - Return of Allotment of shares 09 December 2019
PSC05 - N/A 08 November 2019
TM01 - Termination of appointment of director 08 November 2019
TM01 - Termination of appointment of director 08 November 2019
AP01 - Appointment of director 08 November 2019
RESOLUTIONS - N/A 28 August 2019
MR01 - N/A 16 August 2019
SH01 - Return of Allotment of shares 30 July 2019
SH01 - Return of Allotment of shares 08 June 2019
SH01 - Return of Allotment of shares 08 June 2019
RP04CS01 - N/A 17 May 2019
RP04SH01 - N/A 14 May 2019
SH01 - Return of Allotment of shares 10 May 2019
RESOLUTIONS - N/A 27 March 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 March 2019
SH19 - Statement of capital 27 March 2019
CAP-SS - N/A 27 March 2019
CS01 - N/A 25 March 2019
SH01 - Return of Allotment of shares 11 March 2019
TM01 - Termination of appointment of director 06 December 2018
AP01 - Appointment of director 06 December 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 November 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 November 2018
TM01 - Termination of appointment of director 19 November 2018
MR04 - N/A 08 November 2018
RESOLUTIONS - N/A 22 October 2018
MAR - Memorandum and Articles - used in re-registration 22 October 2018
CERT10 - Re-registration of a company from public to private 22 October 2018
RR02 - Application by a public company for re-registration as a private limited company 22 October 2018
PSC07 - N/A 17 October 2018
PSC07 - N/A 17 October 2018
PSC07 - N/A 17 October 2018
PSC02 - N/A 17 October 2018
OC - Order of Court 15 October 2018
TM01 - Termination of appointment of director 12 October 2018
TM01 - Termination of appointment of director 12 October 2018
TM01 - Termination of appointment of director 12 October 2018
TM01 - Termination of appointment of director 12 October 2018
TM01 - Termination of appointment of director 12 October 2018
AP01 - Appointment of director 12 October 2018
AP01 - Appointment of director 12 October 2018
AP01 - Appointment of director 12 October 2018
SH01 - Return of Allotment of shares 11 October 2018
RESOLUTIONS - N/A 08 October 2018
RESOLUTIONS - N/A 26 September 2018
AP03 - Appointment of secretary 21 September 2018
TM02 - Termination of appointment of secretary 21 September 2018
AA - Annual Accounts 20 September 2018
MR01 - N/A 22 August 2018
SH01 - Return of Allotment of shares 09 April 2018
CS01 - N/A 19 March 2018
PSC05 - N/A 12 March 2018
SH01 - Return of Allotment of shares 31 October 2017
RESOLUTIONS - N/A 25 September 2017
AP01 - Appointment of director 25 September 2017
PSC02 - N/A 25 July 2017
AA - Annual Accounts 24 July 2017
PSC02 - N/A 24 July 2017
PSC02 - N/A 24 July 2017
SH01 - Return of Allotment of shares 04 July 2017
RESOLUTIONS - N/A 09 May 2017
SH01 - Return of Allotment of shares 25 April 2017
CS01 - N/A 31 March 2017
CH01 - Change of particulars for director 31 March 2017
SH01 - Return of Allotment of shares 27 January 2017
TM01 - Termination of appointment of director 10 October 2016
AA - Annual Accounts 09 October 2016
RESOLUTIONS - N/A 28 September 2016
SH01 - Return of Allotment of shares 24 August 2016
SH01 - Return of Allotment of shares 01 July 2016
AR01 - Annual Return 22 April 2016
CH01 - Change of particulars for director 22 April 2016
CH01 - Change of particulars for director 21 April 2016
SH01 - Return of Allotment of shares 22 March 2016
SH01 - Return of Allotment of shares 15 March 2016
SH01 - Return of Allotment of shares 09 February 2016
SH01 - Return of Allotment of shares 09 February 2016
SH01 - Return of Allotment of shares 07 January 2016
RESOLUTIONS - N/A 22 December 2015
RESOLUTIONS - N/A 09 November 2015
RESOLUTIONS - N/A 04 November 2015
RESOLUTIONS - N/A 02 November 2015
AA - Annual Accounts 04 October 2015
SH01 - Return of Allotment of shares 28 August 2015
SH01 - Return of Allotment of shares 28 August 2015
AR01 - Annual Return 30 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 March 2015
SH01 - Return of Allotment of shares 04 September 2014
SH01 - Return of Allotment of shares 03 September 2014
SH01 - Return of Allotment of shares 03 September 2014
SH01 - Return of Allotment of shares 03 September 2014
SH01 - Return of Allotment of shares 02 September 2014
SH01 - Return of Allotment of shares 28 August 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 August 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 August 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 August 2014
RESOLUTIONS - N/A 21 July 2014
SH08 - Notice of name or other designation of class of shares 21 July 2014
RESOLUTIONS - N/A 11 July 2014
SH01 - Return of Allotment of shares 11 July 2014
AP01 - Appointment of director 07 July 2014
RESOLUTIONS - N/A 03 July 2014
MAR - Memorandum and Articles - used in re-registration 03 July 2014
AUDR - Auditor's report 03 July 2014
BS - Balance sheet 03 July 2014
AUDS - Auditor's statement 03 July 2014
CERT5 - Re-registration of a company from private to public 03 July 2014
RR01 - Application by a private company for re-registration as a public company 03 July 2014
CH01 - Change of particulars for director 19 June 2014
CH01 - Change of particulars for director 19 June 2014
CH01 - Change of particulars for director 19 June 2014
CH01 - Change of particulars for director 19 June 2014
CH01 - Change of particulars for director 19 June 2014
CH03 - Change of particulars for secretary 19 June 2014
CH01 - Change of particulars for director 19 June 2014
TM01 - Termination of appointment of director 19 June 2014
AP02 - Appointment of corporate director 19 June 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 June 2014
AD01 - Change of registered office address 18 June 2014
SH01 - Return of Allotment of shares 18 June 2014
SH01 - Return of Allotment of shares 18 June 2014
SH01 - Return of Allotment of shares 17 June 2014
SH01 - Return of Allotment of shares 17 June 2014
SH01 - Return of Allotment of shares 17 June 2014
SH01 - Return of Allotment of shares 17 June 2014
SH01 - Return of Allotment of shares 17 June 2014
SH01 - Return of Allotment of shares 17 June 2014
TM01 - Termination of appointment of director 16 June 2014
SH01 - Return of Allotment of shares 16 June 2014
AP01 - Appointment of director 16 June 2014
AP01 - Appointment of director 16 June 2014
AP01 - Appointment of director 16 June 2014
AP01 - Appointment of director 13 June 2014
AP01 - Appointment of director 12 June 2014
RESOLUTIONS - N/A 27 May 2014
CERTNM - Change of name certificate 22 May 2014
CONNOT - N/A 22 May 2014
NEWINC - New incorporation documents 25 March 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 August 2019 Outstanding

N/A

A registered charge 16 August 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.