About

Registered Number: 07235280
Date of Incorporation: 26/04/2010 (14 years ago)
Company Status: Active
Registered Address: 4 Friarsgate, Whitefriars, Chester, Cheshire, CH1 1XG,

 

Adc Biotechnology Ltd was setup in 2010, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. The company has 9 directors listed as Rodriguez, James, Johnson, Charles Ian Robert, Saxby, Simon James Yvon, Banks, Russell Anthony, Collins, Christopher Castiel, Thorn, Simon William, Banks, Russell Anthony, Evans, David John, Dr, Ferguson, John Alasdair Kerr Jamie, Dr in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Charles Ian Robert 14 September 2010 - 1
SAXBY, Simon James Yvon 30 April 2018 - 1
BANKS, Russell Anthony 23 November 2017 22 February 2019 1
EVANS, David John, Dr 26 April 2010 17 April 2018 1
FERGUSON, John Alasdair Kerr Jamie, Dr 23 November 2017 21 July 2019 1
Secretary Name Appointed Resigned Total Appointments
RODRIGUEZ, James 29 January 2020 - 1
BANKS, Russell Anthony 29 September 2017 22 February 2019 1
COLLINS, Christopher Castiel 25 January 2016 29 September 2017 1
THORN, Simon William 26 April 2010 25 January 2016 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
SH01 - Return of Allotment of shares 14 May 2020
AA - Annual Accounts 23 April 2020
AP03 - Appointment of secretary 15 April 2020
SH01 - Return of Allotment of shares 24 January 2020
SH01 - Return of Allotment of shares 05 December 2019
SH01 - Return of Allotment of shares 05 December 2019
SH01 - Return of Allotment of shares 05 December 2019
SH01 - Return of Allotment of shares 05 December 2019
CS01 - N/A 22 November 2019
TM01 - Termination of appointment of director 06 November 2019
MR01 - N/A 13 May 2019
TM01 - Termination of appointment of director 09 April 2019
TM02 - Termination of appointment of secretary 09 April 2019
AUD - Auditor's letter of resignation 12 February 2019
AD01 - Change of registered office address 31 January 2019
SH01 - Return of Allotment of shares 03 January 2019
SH01 - Return of Allotment of shares 03 January 2019
RESOLUTIONS - N/A 30 November 2018
SH01 - Return of Allotment of shares 23 November 2018
SH01 - Return of Allotment of shares 23 November 2018
SH01 - Return of Allotment of shares 22 November 2018
SH01 - Return of Allotment of shares 22 November 2018
RESOLUTIONS - N/A 17 October 2018
MR01 - N/A 10 October 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 August 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 August 2018
AA - Annual Accounts 13 July 2018
PSC02 - N/A 11 July 2018
PSC09 - N/A 11 July 2018
CS01 - N/A 11 June 2018
AP01 - Appointment of director 16 May 2018
RESOLUTIONS - N/A 11 May 2018
TM01 - Termination of appointment of director 10 May 2018
SH01 - Return of Allotment of shares 04 May 2018
RP04SH01 - N/A 20 January 2018
RP04SH01 - N/A 20 January 2018
AP01 - Appointment of director 25 November 2017
AP01 - Appointment of director 25 November 2017
MR04 - N/A 14 November 2017
AP01 - Appointment of director 30 October 2017
AP01 - Appointment of director 30 October 2017
AP03 - Appointment of secretary 30 October 2017
CH01 - Change of particulars for director 30 October 2017
TM02 - Termination of appointment of secretary 30 October 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 October 2017
SH01 - Return of Allotment of shares 20 October 2017
SH01 - Return of Allotment of shares 19 October 2017
RESOLUTIONS - N/A 11 October 2017
AA - Annual Accounts 10 October 2017
PSC08 - N/A 06 July 2017
CS01 - N/A 28 June 2017
CH01 - Change of particulars for director 28 June 2017
AD01 - Change of registered office address 21 June 2017
CH01 - Change of particulars for director 08 June 2017
TM01 - Termination of appointment of director 05 June 2017
RESOLUTIONS - N/A 22 May 2017
MA - Memorandum and Articles 22 May 2017
SH01 - Return of Allotment of shares 17 May 2017
AP01 - Appointment of director 17 February 2017
AA - Annual Accounts 12 January 2017
SH01 - Return of Allotment of shares 03 January 2017
AR01 - Annual Return 31 May 2016
AR01 - Annual Return 28 April 2016
AP03 - Appointment of secretary 25 January 2016
TM02 - Termination of appointment of secretary 25 January 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 02 May 2014
MR01 - N/A 26 March 2014
AA - Annual Accounts 19 November 2013
MR04 - N/A 16 October 2013
RESOLUTIONS - N/A 02 October 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 30 January 2013
RESOLUTIONS - N/A 04 January 2013
SH01 - Return of Allotment of shares 04 January 2013
SH01 - Return of Allotment of shares 15 November 2012
MG01 - Particulars of a mortgage or charge 22 August 2012
SH01 - Return of Allotment of shares 12 July 2012
AR01 - Annual Return 01 May 2012
RESOLUTIONS - N/A 12 October 2011
SH01 - Return of Allotment of shares 12 October 2011
SH08 - Notice of name or other designation of class of shares 12 October 2011
AA - Annual Accounts 12 October 2011
SH01 - Return of Allotment of shares 17 August 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 May 2011
AR01 - Annual Return 16 May 2011
TM01 - Termination of appointment of director 07 February 2011
AP01 - Appointment of director 07 February 2011
RESOLUTIONS - N/A 27 September 2010
SH01 - Return of Allotment of shares 27 September 2010
AP01 - Appointment of director 27 September 2010
AP01 - Appointment of director 27 September 2010
AP03 - Appointment of secretary 25 May 2010
CERTNM - Change of name certificate 18 May 2010
CONNOT - N/A 18 May 2010
NEWINC - New incorporation documents 26 April 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 April 2019 Outstanding

N/A

A registered charge 05 October 2018 Outstanding

N/A

A registered charge 12 March 2014 Fully Satisfied

N/A

Debenture 16 August 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.