Ads Biotec Limited CAMBRIDGE


Founded in 1996, Ads Biotec, classified under reg no. 03257373 is an active company. Currently registered at 22 Station Road CB1 2JD, Cambridge the company has been in the business for twenty eight years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022. Since December 4, 2015 Ads Biotec Limited is no longer carrying the name Transgenomic.

At present there are 3 directors in the the company, namely Vijay D., Tsutomu K. and Susan B.. In addition one secretary - Susan B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ads Biotec Limited Address / Contact

Office Address 22 Station Road
Town Cambridge
Post code CB1 2JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03257373
Date of Incorporation Tue, 1st Oct 1996
Industry Manufacture of basic pharmaceutical products
End of financial Year 30th September
Company age 28 years old
Account next due date Sun, 30th Jun 2024 (53 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Vijay D.

Position: Director

Appointed: 25 November 2015

Tsutomu K.

Position: Director

Appointed: 25 November 2015

Susan B.

Position: Secretary

Appointed: 25 November 2015

Susan B.

Position: Director

Appointed: 28 May 2015

Paul K.

Position: Director

Appointed: 01 October 2013

Resigned: 25 November 2015

Philip E.

Position: Secretary

Appointed: 02 August 2007

Resigned: 25 November 2015

Debra S.

Position: Director

Appointed: 20 February 2007

Resigned: 16 June 2010

Craig T.

Position: Director

Appointed: 04 October 2006

Resigned: 30 September 2013

Michael S.

Position: Director

Appointed: 27 May 2005

Resigned: 20 September 2006

Jean W.

Position: Director

Appointed: 15 March 2004

Resigned: 02 July 2007

Philip E.

Position: Director

Appointed: 15 March 2004

Resigned: 25 November 2015

Jean W.

Position: Secretary

Appointed: 15 March 2004

Resigned: 02 July 2007

Ferenc N.

Position: Director

Appointed: 17 February 2003

Resigned: 26 January 2004

Ferenc N.

Position: Secretary

Appointed: 17 February 2003

Resigned: 26 January 2004

Gregory D.

Position: Director

Appointed: 30 July 2002

Resigned: 15 March 2004

Ian T.

Position: Secretary

Appointed: 21 November 2001

Resigned: 17 February 2003

Ian T.

Position: Director

Appointed: 21 November 2001

Resigned: 17 February 2003

Robert H.

Position: Director

Appointed: 26 May 2000

Resigned: 15 March 2004

Timothy S.

Position: Secretary

Appointed: 23 December 1996

Resigned: 21 November 2001

Mitchell M.

Position: Director

Appointed: 23 December 1996

Resigned: 27 April 2006

Collin D.

Position: Director

Appointed: 23 December 1996

Resigned: 30 July 2002

Timothy S.

Position: Director

Appointed: 23 December 1996

Resigned: 21 November 2001

Cobbetts Limited

Position: Corporate Nominee Director

Appointed: 01 October 1996

Resigned: 23 December 1996

Cobbetts (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 01 October 1996

Resigned: 23 December 1996

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats identified, there is Tsutomu K. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Tsutomu K.

Notified on 18 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Transgenomic December 4, 2015
Cetac Technologies April 27, 1998
Cobco (204) December 23, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to September 30, 2023
filed on: 6th, January 2024
Free Download (9 pages)

Company search

Advertisements