About

Registered Number: 03241492
Date of Incorporation: 23/08/1996 (28 years and 7 months ago)
Company Status: Active
Registered Address: Babraham Hall, Babraham, Cambridge, Cambridgeshire, CB22 3AT

 

Babraham Bioscience Technologies Ltd was founded on 23 August 1996 and are based in Cambridge, it has a status of "Active". We don't currently know the number of employees at Babraham Bioscience Technologies Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Derek Thomas Edward 13 October 2008 - 1
OSBOURN, Jane Katharine, Dr 01 July 2015 - 1
PAXTON, Rebecca Louise 01 November 2017 - 1
ASHWORTH, Pamela Ruth 27 July 1999 11 February 2000 1
CHURCHMAN, Keith Howard 17 March 2009 30 September 2016 1
DYER, Richard George, Dr 23 August 1996 31 December 2008 1
HAZLEWOOD, Geoffrey Peter, Dr 23 August 1996 31 July 1998 1
HILL, Raymond, Professor 14 April 2005 13 April 2008 1
NOTT, Robert Michael Charles 14 December 2000 23 October 2003 1
PAGE, Clive, Professor 01 January 2007 01 October 2020 1
THORNTON, Peter John 19 April 1999 06 October 2003 1
WILLIAMS, Robert Boyd 24 February 2005 31 March 2011 1
Secretary Name Appointed Resigned Total Appointments
FOSTER, Roger John 30 July 1998 31 December 1998 1
SHAW, Philip 23 August 1996 30 July 1998 1

Filing History

Document Type Date
AP01 - Appointment of director 02 October 2020
TM01 - Termination of appointment of director 02 October 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 04 December 2019
MR04 - N/A 08 August 2019
MR04 - N/A 08 August 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 28 December 2018
AP01 - Appointment of director 03 December 2018
PSC09 - N/A 12 November 2018
TM01 - Termination of appointment of director 08 November 2018
PSC02 - N/A 09 April 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 21 December 2017
AP01 - Appointment of director 03 November 2017
RESOLUTIONS - N/A 10 May 2017
CS01 - N/A 06 January 2017
AP01 - Appointment of director 30 November 2016
AA - Annual Accounts 08 November 2016
TM01 - Termination of appointment of director 10 October 2016
TM01 - Termination of appointment of director 02 August 2016
TM01 - Termination of appointment of director 02 August 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 27 October 2015
MR01 - N/A 07 August 2015
MR01 - N/A 07 August 2015
RESOLUTIONS - N/A 10 July 2015
SH01 - Return of Allotment of shares 10 July 2015
AP01 - Appointment of director 07 July 2015
AR01 - Annual Return 06 January 2015
MISC - Miscellaneous document 16 December 2014
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 27 January 2014
CH01 - Change of particulars for director 24 January 2014
RP04 - N/A 22 January 2014
AA - Annual Accounts 13 November 2013
SH01 - Return of Allotment of shares 16 August 2013
RESOLUTIONS - N/A 16 August 2013
SH08 - Notice of name or other designation of class of shares 16 August 2013
AP01 - Appointment of director 12 August 2013
TM01 - Termination of appointment of director 12 August 2013
TM01 - Termination of appointment of director 12 August 2013
TM01 - Termination of appointment of director 12 August 2013
TM01 - Termination of appointment of director 12 August 2013
TM01 - Termination of appointment of director 19 March 2013
TM02 - Termination of appointment of secretary 19 March 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 03 January 2013
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 28 December 2011
TM01 - Termination of appointment of director 05 April 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 22 October 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
363a - Annual Return 24 February 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
AA - Annual Accounts 07 January 2009
288a - Notice of appointment of directors or secretaries 23 October 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 03 January 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
288a - Notice of appointment of directors or secretaries 30 March 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
363a - Annual Return 08 January 2007
288c - Notice of change of directors or secretaries or in their particulars 08 January 2007
288c - Notice of change of directors or secretaries or in their particulars 08 January 2007
288c - Notice of change of directors or secretaries or in their particulars 08 January 2007
288c - Notice of change of directors or secretaries or in their particulars 08 January 2007
288c - Notice of change of directors or secretaries or in their particulars 08 January 2007
288c - Notice of change of directors or secretaries or in their particulars 08 January 2007
287 - Change in situation or address of Registered Office 10 December 2006
AA - Annual Accounts 14 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2006
288c - Notice of change of directors or secretaries or in their particulars 26 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
MEM/ARTS - N/A 07 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2006
RESOLUTIONS - N/A 09 March 2006
RESOLUTIONS - N/A 09 March 2006
123 - Notice of increase in nominal capital 09 March 2006
AA - Annual Accounts 30 January 2006
363a - Annual Return 17 January 2006
288a - Notice of appointment of directors or secretaries 18 July 2005
MEM/ARTS - N/A 05 April 2005
288c - Notice of change of directors or secretaries or in their particulars 24 March 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
363s - Annual Return 14 March 2005
288b - Notice of resignation of directors or secretaries 03 February 2005
AA - Annual Accounts 17 November 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 22 January 2004
395 - Particulars of a mortgage or charge 21 November 2003
288b - Notice of resignation of directors or secretaries 29 October 2003
288b - Notice of resignation of directors or secretaries 29 October 2003
288b - Notice of resignation of directors or secretaries 13 October 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 22 January 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
288c - Notice of change of directors or secretaries or in their particulars 15 October 2002
288c - Notice of change of directors or secretaries or in their particulars 05 June 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
288b - Notice of resignation of directors or secretaries 03 April 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
363s - Annual Return 12 March 2002
AA - Annual Accounts 04 February 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
AUD - Auditor's letter of resignation 18 June 2001
288a - Notice of appointment of directors or secretaries 14 March 2001
AA - Annual Accounts 30 January 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
363s - Annual Return 05 January 2001
288b - Notice of resignation of directors or secretaries 22 March 2000
AUD - Auditor's letter of resignation 23 February 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 11 January 2000
288a - Notice of appointment of directors or secretaries 02 August 1999
288a - Notice of appointment of directors or secretaries 06 May 1999
288a - Notice of appointment of directors or secretaries 30 April 1999
288a - Notice of appointment of directors or secretaries 30 April 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
363s - Annual Return 10 March 1999
288b - Notice of resignation of directors or secretaries 08 March 1999
AA - Annual Accounts 26 November 1998
288b - Notice of resignation of directors or secretaries 11 November 1998
123 - Notice of increase in nominal capital 09 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 1998
288b - Notice of resignation of directors or secretaries 09 September 1998
288a - Notice of appointment of directors or secretaries 25 August 1998
288b - Notice of resignation of directors or secretaries 12 August 1998
363s - Annual Return 19 January 1998
363s - Annual Return 10 November 1997
AA - Annual Accounts 28 October 1997
225 - Change of Accounting Reference Date 17 June 1997
288a - Notice of appointment of directors or secretaries 19 November 1996
NEWINC - New incorporation documents 23 August 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 August 2015 Fully Satisfied

N/A

A registered charge 03 August 2015 Fully Satisfied

N/A

Legal charge 14 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.