The Babraham Institute CAMBRIDGE


The Babraham Institute started in year 1995 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03011737. The The Babraham Institute company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Cambridge at Babraham Hall. Postal code: CB22 3AT. Since Fri, 3rd Nov 1995 The Babraham Institute is no longer carrying the name The Babraham Institute.

At present there are 11 directors in the the firm, namely John W., John M. and Timothy L. and others. In addition one secretary - Simon J. - is with the company. 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.

The Babraham Institute 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 03011737
Date of Incorporation Thu, 19th Jan 1995
Industry Other research and experimental development on natural sciences and engineering
Industry Post-graduate level higher education
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

John W.

Position: Director

Appointed: 27 November 2023

John M.

Position: Director

Appointed: 27 November 2023

Timothy L.

Position: Director

Appointed: 27 November 2023

Petra H.

Position: Director

Appointed: 01 October 2023

Helen W.

Position: Director

Appointed: 01 October 2023

Paul L.

Position: Director

Appointed: 01 October 2023

Linda P.

Position: Director

Appointed: 30 September 2022

Gordon B.

Position: Director

Appointed: 01 July 2021

Alexandra P.

Position: Director

Appointed: 01 January 2021

James B.

Position: Director

Appointed: 01 January 2021

Graham A.

Position: Director

Appointed: 10 August 2017

Simon J.

Position: Secretary

Appointed: 01 March 2013

Peter P.

Position: Director

Appointed: 01 January 2021

Resigned: 27 November 2023

Lynne G.

Position: Director

Appointed: 10 August 2017

Resigned: 27 November 2023

Geoffrey B.

Position: Director

Appointed: 10 August 2017

Resigned: 27 November 2023

Nicholas J.

Position: Director

Appointed: 26 January 2017

Resigned: 01 September 2023

Doreen C.

Position: Director

Appointed: 31 March 2015

Resigned: 31 December 2020

Anne F.

Position: Director

Appointed: 31 March 2015

Resigned: 31 December 2020

Peter R.

Position: Director

Appointed: 01 January 2014

Resigned: 01 September 2023

Geoffery H.

Position: Director

Appointed: 01 June 2013

Resigned: 31 December 2017

David K.

Position: Director

Appointed: 15 August 2012

Resigned: 11 June 2020

Alan W.

Position: Director

Appointed: 01 January 2012

Resigned: 31 March 2017

Anthony C.

Position: Director

Appointed: 04 October 2011

Resigned: 31 December 2020

Paul J.

Position: Director

Appointed: 04 October 2011

Resigned: 30 June 2017

Lu-Yun L.

Position: Director

Appointed: 01 January 2009

Resigned: 31 December 2015

Elizabeth R.

Position: Director

Appointed: 01 January 2009

Resigned: 31 December 2012

Clive P.

Position: Director

Appointed: 01 September 2008

Resigned: 31 December 2020

Hugh P.

Position: Director

Appointed: 01 July 2008

Resigned: 31 March 2015

Megan D.

Position: Director

Appointed: 01 September 2007

Resigned: 30 June 2008

Michael W.

Position: Director

Appointed: 01 March 2007

Resigned: 31 December 2011

Roger S.

Position: Director

Appointed: 01 January 2007

Resigned: 31 December 2014

Hugh P.

Position: Director

Appointed: 01 January 2007

Resigned: 30 August 2007

David B.

Position: Director

Appointed: 01 June 2006

Resigned: 31 December 2011

Richard N.

Position: Director

Appointed: 01 June 2006

Resigned: 31 December 2013

Celia C.

Position: Director

Appointed: 01 May 2006

Resigned: 31 December 2008

Maria L.

Position: Director

Appointed: 21 November 2005

Resigned: 31 December 2009

Derek F.

Position: Director

Appointed: 01 March 2005

Resigned: 07 June 2006

Eric K.

Position: Director

Appointed: 08 October 2004

Resigned: 07 October 2011

William C.

Position: Director

Appointed: 08 October 2004

Resigned: 31 December 2013

Caroline E.

Position: Secretary

Appointed: 19 March 2003

Resigned: 28 February 2013

Martin E.

Position: Director

Appointed: 17 December 2002

Resigned: 26 May 2006

James S.

Position: Director

Appointed: 17 December 2002

Resigned: 31 December 2009

David B.

Position: Director

Appointed: 17 December 2002

Resigned: 26 June 2008

Ann H.

Position: Director

Appointed: 26 September 2002

Resigned: 16 December 2004

Raymond H.

Position: Director

Appointed: 10 December 2001

Resigned: 31 December 2008

Stuart H.

Position: Director

Appointed: 10 December 2001

Resigned: 15 December 2003

Richard H.

Position: Director

Appointed: 10 December 2001

Resigned: 31 December 2006

Daniel R.

Position: Director

Appointed: 14 December 2000

Resigned: 09 June 2005

Gillian S.

Position: Director

Appointed: 14 December 2000

Resigned: 26 December 2003

Arthur H.

Position: Director

Appointed: 08 February 1999

Resigned: 31 December 2004

David H.

Position: Secretary

Appointed: 31 December 1998

Resigned: 19 March 2003

Roger F.

Position: Secretary

Appointed: 01 August 1998

Resigned: 31 December 1998

Franz H.

Position: Director

Appointed: 27 October 1997

Resigned: 18 July 2001

Thomas B.

Position: Director

Appointed: 01 January 1997

Resigned: 17 December 2002

Donald M.

Position: Director

Appointed: 19 October 1995

Resigned: 14 September 1996

Philip S.

Position: Secretary

Appointed: 19 October 1995

Resigned: 31 July 1998

John P.

Position: Director

Appointed: 19 October 1995

Resigned: 14 September 1996

William D.

Position: Director

Appointed: 01 April 1995

Resigned: 10 December 2001

Neil C.

Position: Director

Appointed: 01 April 1995

Resigned: 17 December 2002

John S.

Position: Director

Appointed: 01 April 1995

Resigned: 07 January 1997

Keith H.

Position: Director

Appointed: 01 April 1995

Resigned: 18 March 2002

Alan C.

Position: Director

Appointed: 01 April 1995

Resigned: 10 December 2001

Trevor R.

Position: Director

Appointed: 01 April 1995

Resigned: 17 December 2002

Richard D.

Position: Director

Appointed: 01 April 1995

Resigned: 31 December 2005

Derek B.

Position: Director

Appointed: 01 April 1995

Resigned: 08 December 1999

Alan M.

Position: Director

Appointed: 01 April 1995

Resigned: 17 December 2002

Scott L.

Position: Director

Appointed: 16 March 1995

Resigned: 14 September 1996

Donald M.

Position: Secretary

Appointed: 16 March 1995

Resigned: 19 October 1995

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 19 January 1995

Resigned: 01 April 1996

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 19 January 1995

Resigned: 16 March 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 January 1995

Resigned: 16 March 1995

People with significant control

The register of persons with significant control that own or have control over the company is made up of 18 names. As we established, there is Graham A. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Peter R. This PSC has significiant influence or control over the company,. Then there is Gordon B., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Graham A.

Notified on 10 August 2017
Ceased on 7 September 2021
Nature of control: significiant influence or control

Peter R.

Notified on 6 April 2016
Ceased on 7 September 2021
Nature of control: significiant influence or control

Gordon B.

Notified on 1 July 2021
Ceased on 7 September 2021
Nature of control: significiant influence or control

Peter P.

Notified on 1 January 2021
Ceased on 7 September 2021
Nature of control: significiant influence or control

James B.

Notified on 1 January 2021
Ceased on 7 September 2021
Nature of control: significiant influence or control

Alexandra P.

Notified on 1 January 2021
Ceased on 7 September 2021
Nature of control: significiant influence or control

Nicholas J.

Notified on 26 January 2017
Ceased on 7 September 2021
Nature of control: significiant influence or control

Lynne G.

Notified on 10 August 2017
Ceased on 7 September 2021
Nature of control: significiant influence or control

Geoffrey B.

Notified on 10 August 2017
Ceased on 7 September 2021
Nature of control: significiant influence or control

Anthony C.

Notified on 6 April 2016
Ceased on 31 December 2020
Nature of control: significiant influence or control

Doreen C.

Notified on 6 April 2016
Ceased on 31 December 2020
Nature of control: significiant influence or control

Anne F.

Notified on 6 April 2016
Ceased on 31 December 2020
Nature of control: significiant influence or control

Clive P.

Notified on 6 April 2016
Ceased on 31 December 2020
Nature of control: significiant influence or control

David K.

Notified on 6 April 2016
Ceased on 11 June 2020
Nature of control: significiant influence or control

Michael W.

Notified on 6 April 2016
Ceased on 31 March 2020
Nature of control: significiant influence or control

Geoffrey H.

Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control: significiant influence or control

Paul J.

Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: significiant influence or control

Alan W.

Notified on 6 April 2016
Ceased on 31 March 2017
Nature of control: significiant influence or control

Company previous names

The Babraham Institute November 3, 1995
Aspectright May 3, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2023
filed on: 16th, November 2023
Free Download (55 pages)

Company search

Advertisements