You are here: bizstats.co.uk > a-z index > K list > KY list

Kymab Limited CAMBRIDGE


Kymab started in year 2009 as Private Limited Company with registration number 07027523. The Kymab company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Cambridge at The Bennet Building (b930). Postal code: CB22 3AT.

The company has 2 directors, namely Usman K., Gordon T.. Of them, Usman K., Gordon T. have been with the company the longest, being appointed on 1 August 2021. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Anne H. who worked with the the company until 8 April 2021.

Kymab Limited Address / Contact

Office Address The Bennet Building (b930)
Office Address2 Babraham Research Campus
Town Cambridge
Post code CB22 3AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 07027523
Date of Incorporation Wed, 23rd Sep 2009
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (134 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 7th Oct 2023 (2023-10-07)
Last confirmation statement dated Fri, 23rd Sep 2022

Company staff

Usman K.

Position: Director

Appointed: 01 August 2021

Gordon T.

Position: Director

Appointed: 01 August 2021

Carlos G.

Position: Director

Appointed: 08 April 2021

Resigned: 30 June 2021

Naimish P.

Position: Director

Appointed: 08 April 2021

Resigned: 01 September 2021

Jérémie G.

Position: Director

Appointed: 08 April 2021

Resigned: 01 September 2021

Simon S.

Position: Director

Appointed: 01 May 2019

Resigned: 08 April 2021

Anne H.

Position: Secretary

Appointed: 16 June 2015

Resigned: 08 April 2021

Adrian H.

Position: Director

Appointed: 28 April 2015

Resigned: 23 November 2016

George M.

Position: Director

Appointed: 28 April 2015

Resigned: 23 November 2016

Lisha P.

Position: Director

Appointed: 09 September 2014

Resigned: 23 November 2016

Timothy W.

Position: Director

Appointed: 01 July 2014

Resigned: 23 November 2016

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 25 March 2014

Resigned: 08 April 2021

Christian G.

Position: Director

Appointed: 16 September 2013

Resigned: 10 February 2015

Christian I.

Position: Director

Appointed: 28 September 2012

Resigned: 23 November 2016

Richard D.

Position: Director

Appointed: 28 September 2012

Resigned: 09 September 2014

David C.

Position: Director

Appointed: 28 September 2012

Resigned: 01 January 2019

Edward W.

Position: Director

Appointed: 01 June 2010

Resigned: 23 November 2016

Genevieve K.

Position: Director

Appointed: 01 June 2010

Resigned: 28 September 2012

Timothy R.

Position: Director

Appointed: 01 June 2010

Resigned: 23 November 2016

Allan B.

Position: Director

Appointed: 03 March 2010

Resigned: 08 April 2021

Andrew S.

Position: Director

Appointed: 03 March 2010

Resigned: 16 September 2013

Glenn F.

Position: Director

Appointed: 23 September 2009

Resigned: 30 March 2010

Olswang Cosec Limited

Position: Corporate Secretary

Appointed: 23 September 2009

Resigned: 25 March 2014

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats discovered, there is Kymab Group Limited from Cambridge, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Kymab Group Limited

The Bennet Building (B930) Babraham Research Campus, Cambridge, CB22 3AT, England

Legal authority The Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House England
Registration number 10414057
Notified on 23 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 4th, January 2024
Free Download (47 pages)

Company search

Advertisements