About

Registered Number: 05318448
Date of Incorporation: 21/12/2004 (19 years and 3 months ago)
Company Status: Active
Registered Address: Babraham Research Campus, Babraham, Cambridge, CB22 3AT

 

Abzena (Cambridge) Ltd was registered on 21 December 2004 with its registered office in Cambridge, it's status at Companies House is "Active". There are 5 directors listed as Neaves, Michelle Dawn, Bunce, Campbell, Dr, Goldman, Jonathan, Butt, Neil James, Dr, Cunningham, Kenneth Thomas, Dr for the business. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUNCE, Campbell, Dr 25 October 2016 - 1
GOLDMAN, Jonathan 29 October 2019 - 1
CUNNINGHAM, Kenneth Thomas, Dr 25 July 2013 05 June 2014 1
Secretary Name Appointed Resigned Total Appointments
NEAVES, Michelle Dawn 21 September 2018 - 1
BUTT, Neil James, Dr 28 September 2005 22 January 2007 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 29 April 2020
RESOLUTIONS - N/A 22 April 2020
MA - Memorandum and Articles 22 April 2020
CS01 - N/A 01 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
AP01 - Appointment of director 08 November 2019
TM01 - Termination of 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
CS01 - N/A 19 March 2019
PSC05 - N/A 04 February 2019
RESOLUTIONS - N/A 21 December 2018
CONNOT - N/A 21 December 2018
AP01 - Appointment of director 23 November 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
TM01 - Termination of appointment of director 19 November 2018
AP01 - Appointment of director 26 October 2018
TM01 - Termination of appointment of director 21 September 2018
AP01 - Appointment of director 21 September 2018
AP03 - Appointment of secretary 21 September 2018
AA - Annual Accounts 29 August 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 24 July 2017
CS01 - N/A 18 June 2017
AP01 - Appointment of director 28 March 2017
AP01 - Appointment of director 28 March 2017
TM01 - Termination of appointment of director 21 February 2017
TM01 - Termination of appointment of director 21 February 2017
AA - Annual Accounts 07 January 2017
AR01 - Annual Return 11 July 2016
CH01 - Change of particulars for director 29 March 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 07 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 March 2015
AR01 - Annual Return 15 January 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 January 2015
CH01 - Change of particulars for director 15 January 2015
AA - Annual Accounts 15 July 2014
AD01 - Change of registered office address 04 July 2014
CH01 - Change of particulars for director 19 June 2014
CH01 - Change of particulars for director 19 June 2014
TM01 - Termination of appointment of director 12 June 2014
AP01 - Appointment of director 12 June 2014
AUD - Auditor's letter of resignation 01 May 2014
AUD - Auditor's letter of resignation 15 April 2014
AR01 - Annual Return 13 February 2014
AP01 - Appointment of director 11 September 2013
SH01 - Return of Allotment of shares 02 September 2013
RESOLUTIONS - N/A 13 August 2013
AR01 - Annual Return 13 August 2013
AR01 - Annual Return 13 August 2013
AR01 - Annual Return 13 August 2013
SH01 - Return of Allotment of shares 13 August 2013
SH01 - Return of Allotment of shares 13 August 2013
RP04 - N/A 07 August 2013
RP04 - N/A 07 August 2013
RP04 - N/A 07 August 2013
RP04 - N/A 07 August 2013
RP04 - N/A 07 August 2013
RP04 - N/A 07 August 2013
RP04 - N/A 07 August 2013
AP01 - Appointment of director 01 August 2013
AP01 - Appointment of director 01 August 2013
TM02 - Termination of appointment of secretary 01 August 2013
TM01 - Termination of appointment of director 01 August 2013
TM01 - Termination of appointment of director 01 August 2013
AD01 - Change of registered office address 01 August 2013
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 06 March 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 02 January 2012
RESOLUTIONS - N/A 21 June 2011
AR01 - Annual Return 24 March 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 06 December 2010
SH01 - Return of Allotment of shares 03 February 2010
AR01 - Annual Return 16 January 2010
CH01 - Change of particulars for director 16 January 2010
CH01 - Change of particulars for director 16 January 2010
CH01 - Change of particulars for director 16 January 2010
AA - Annual Accounts 09 November 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 09 January 2009
363s - Annual Return 09 January 2008
AA - Annual Accounts 12 October 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
363s - Annual Return 19 February 2007
288a - Notice of appointment of directors or secretaries 03 February 2007
288b - Notice of resignation of directors or secretaries 03 February 2007
RESOLUTIONS - N/A 04 January 2007
RESOLUTIONS - N/A 04 January 2007
RESOLUTIONS - N/A 04 January 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 January 2007
123 - Notice of increase in nominal capital 04 January 2007
AA - Annual Accounts 16 October 2006
287 - Change in situation or address of Registered Office 18 August 2006
363s - Annual Return 27 January 2006
288a - Notice of appointment of directors or secretaries 18 October 2005
225 - Change of Accounting Reference Date 07 October 2005
288c - Notice of change of directors or secretaries or in their particulars 11 July 2005
288c - Notice of change of directors or secretaries or in their particulars 04 May 2005
123 - Notice of increase in nominal capital 24 February 2005
RESOLUTIONS - N/A 07 February 2005
RESOLUTIONS - N/A 07 February 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
288b - Notice of resignation of directors or secretaries 30 December 2004
288b - Notice of resignation of directors or secretaries 30 December 2004
287 - Change in situation or address of Registered Office 30 December 2004
NEWINC - New incorporation documents 21 December 2004

Mortgages & Charges

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

N/A

Standard Industrial Classification (SIC)

No SIC found.