Babraham Research Campus Limited CAMBRIDGE


Founded in 1996, Babraham Research Campus, classified under reg no. 03241492 is an active company. Currently registered at Babraham Hall CB22 3AT, Cambridge the company has been in the business for twenty eight years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Fri, 16th Jul 2021 Babraham Research Campus Limited is no longer carrying the name Babraham Bioscience Technologies.

The firm has 8 directors, namely Charles F., Simon C. and Alexander H. and others. Of them, Derek J. has been with the company the longest, being appointed on 13 October 2008 and Charles F. has been with the company for the least time - from 1 June 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Babraham Research Campus Limited Address / Contact

Office Address Babraham Hall
Office Address2 Babraham
Town Cambridge
Post code CB22 3AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03241492
Date of Incorporation Fri, 23rd Aug 1996
Industry Other letting and operating of own or leased real estate
Industry Combined facilities support activities
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Charles F.

Position: Director

Appointed: 01 June 2023

Simon C.

Position: Director

Appointed: 30 July 2021

Alexander H.

Position: Director

Appointed: 01 December 2020

Clive S.

Position: Director

Appointed: 01 December 2020

Karen L.

Position: Director

Appointed: 29 November 2018

Rebecca P.

Position: Director

Appointed: 01 November 2017

Joanne P.

Position: Director

Appointed: 01 November 2016

Derek J.

Position: Director

Appointed: 13 October 2008

Wolf R.

Position: Director

Appointed: 01 October 2020

Resigned: 05 July 2021

Jane O.

Position: Director

Appointed: 01 July 2015

Resigned: 23 November 2022

David P.

Position: Director

Appointed: 01 August 2013

Resigned: 31 October 2018

Keith C.

Position: Director

Appointed: 17 March 2009

Resigned: 30 September 2016

Michael W.

Position: Director

Appointed: 01 January 2007

Resigned: 01 August 2013

Clive P.

Position: Director

Appointed: 01 January 2007

Resigned: 01 October 2020

David B.

Position: Director

Appointed: 01 May 2006

Resigned: 01 August 2013

Raymond H.

Position: Director

Appointed: 14 April 2005

Resigned: 13 April 2008

Robert W.

Position: Director

Appointed: 24 February 2005

Resigned: 31 March 2011

Andrew R.

Position: Director

Appointed: 27 October 2004

Resigned: 12 February 2021

Richard J.

Position: Director

Appointed: 01 April 2004

Resigned: 31 July 2016

Caroline E.

Position: Secretary

Appointed: 20 March 2002

Resigned: 28 February 2013

Jonathan H.

Position: Director

Appointed: 13 December 2001

Resigned: 23 October 2003

Robert N.

Position: Director

Appointed: 14 December 2000

Resigned: 23 October 2003

Stephen V.

Position: Director

Appointed: 14 December 2000

Resigned: 01 August 2013

Arthur H.

Position: Director

Appointed: 14 December 2000

Resigned: 31 December 2004

Pamela A.

Position: Director

Appointed: 27 July 1999

Resigned: 11 February 2000

Caroline E.

Position: Director

Appointed: 19 April 1999

Resigned: 28 February 2013

Peter T.

Position: Director

Appointed: 19 April 1999

Resigned: 06 October 2003

David H.

Position: Director

Appointed: 19 April 1999

Resigned: 17 September 2008

David H.

Position: Secretary

Appointed: 31 December 1998

Resigned: 20 March 2002

Roger F.

Position: Secretary

Appointed: 30 July 1998

Resigned: 31 December 1998

Keith H.

Position: Director

Appointed: 04 October 1996

Resigned: 31 December 2007

Richard D.

Position: Director

Appointed: 23 August 1996

Resigned: 31 December 2008

Philip S.

Position: Secretary

Appointed: 23 August 1996

Resigned: 30 July 1998

Geoffrey H.

Position: Director

Appointed: 23 August 1996

Resigned: 31 July 1998

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats researched, there is The Babraham Institute from Cambridge, United Kingdom. This PSC is classified as "a private company limited by guarantee without share capital" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

The Babraham Institute

Babraham Hall Babraham, Cambridge, CB22 3AT, United Kingdom

Legal authority Companies Act 1985
Legal form Private Company Limited By Guarantee Without Share Capital
Country registered England And Wales
Place registered England And Wales
Registration number 03011737
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Babraham Bioscience Technologies July 16, 2021

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 10th, November 2023
Free Download (32 pages)

Company search

Advertisements