Medimmune Limited CAMBRIDGE


Medimmune started in year 1989 as Private Limited Company with registration number 02451177. The Medimmune company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Cambridge at 1 Francis Crick Avenue. Postal code: CB2 0AA. Since 2007/10/29 Medimmune Limited is no longer carrying the name Cambridge Antibody Technology.

Currently there are 3 directors in the the firm, namely Matthew B., Iain C. and Adrian K.. In addition one secretary - Camilla J. - is with the company. Currently 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.

Medimmune Limited Address / Contact

Office Address 1 Francis Crick Avenue
Office Address2 Cambridge Biomedical Campus
Town Cambridge
Post code CB2 0AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02451177
Date of Incorporation Mon, 11th Dec 1989
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Camilla J.

Position: Secretary

Appointed: 16 September 2019

Matthew B.

Position: Director

Appointed: 27 February 2019

Iain C.

Position: Director

Appointed: 31 May 2017

Adrian K.

Position: Director

Appointed: 20 December 2013

Matthew C.

Position: Secretary

Appointed: 18 January 2017

Resigned: 16 September 2019

Katie J.

Position: Secretary

Appointed: 15 July 2015

Resigned: 18 January 2017

Katie J.

Position: Director

Appointed: 15 July 2015

Resigned: 27 February 2019

Claire-Marie O.

Position: Director

Appointed: 20 December 2013

Resigned: 31 July 2015

Ian B.

Position: Director

Appointed: 20 December 2013

Resigned: 31 May 2017

Claire-Marie O.

Position: Secretary

Appointed: 25 October 2013

Resigned: 31 July 2015

Andrew W.

Position: Director

Appointed: 30 April 2010

Resigned: 31 December 2013

Bahija J.

Position: Director

Appointed: 30 April 2010

Resigned: 31 December 2013

Jane O.

Position: Director

Appointed: 14 July 2008

Resigned: 31 December 2013

John S.

Position: Director

Appointed: 01 February 2008

Resigned: 14 July 2008

Peter K.

Position: Director

Appointed: 01 February 2008

Resigned: 04 September 2009

Edward J.

Position: Secretary

Appointed: 01 February 2008

Resigned: 21 August 2012

William B.

Position: Secretary

Appointed: 19 October 2007

Resigned: 26 April 2013

William B.

Position: Director

Appointed: 11 September 2007

Resigned: 01 February 2008

Justin H.

Position: Director

Appointed: 11 September 2007

Resigned: 30 April 2010

Adrian K.

Position: Secretary

Appointed: 22 September 2006

Resigned: 19 October 2007

Jan L.

Position: Director

Appointed: 22 June 2006

Resigned: 01 February 2008

Jonathan S.

Position: Director

Appointed: 22 June 2006

Resigned: 27 July 2007

Hamish C.

Position: Director

Appointed: 22 June 2006

Resigned: 13 July 2007

John P.

Position: Director

Appointed: 22 June 2006

Resigned: 11 September 2007

John B.

Position: Director

Appointed: 12 September 2005

Resigned: 03 February 2006

Justin H.

Position: Secretary

Appointed: 31 March 2005

Resigned: 22 September 2006

Diane M.

Position: Director

Appointed: 04 February 2005

Resigned: 22 September 2006

Christopher M.

Position: Director

Appointed: 24 September 2004

Resigned: 03 February 2006

Peter R.

Position: Director

Appointed: 10 February 2003

Resigned: 03 February 2006

Ake S.

Position: Director

Appointed: 02 December 2002

Resigned: 03 February 2006

Peter C.

Position: Director

Appointed: 08 April 2002

Resigned: 30 June 2006

Uwe B.

Position: Director

Appointed: 06 February 1999

Resigned: 03 February 2006

Paul N.

Position: Director

Appointed: 06 February 1999

Resigned: 03 February 2006

Alistair C.

Position: Director

Appointed: 01 March 1998

Resigned: 29 November 1998

Diane M.

Position: Secretary

Appointed: 12 December 1997

Resigned: 31 March 2005

Kevin J.

Position: Director

Appointed: 11 July 1997

Resigned: 19 June 2003

David G.

Position: Director

Appointed: 11 July 1997

Resigned: 04 February 2005

James F.

Position: Director

Appointed: 04 November 1996

Resigned: 07 February 2003

John A.

Position: Director

Appointed: 02 September 1996

Resigned: 22 September 2006

Roger A.

Position: Director

Appointed: 18 June 1996

Resigned: 31 December 1997

Paul H.

Position: Director

Appointed: 18 June 1996

Resigned: 11 November 1996

Stuart W.

Position: Director

Appointed: 07 June 1996

Resigned: 30 September 1998

Roger A.

Position: Director

Appointed: 12 March 1996

Resigned: 18 June 1996

David C.

Position: Director

Appointed: 19 December 1995

Resigned: 31 March 2002

Edward C.

Position: Director

Appointed: 28 April 1995

Resigned: 28 April 1995

John S.

Position: Director

Appointed: 05 March 1995

Resigned: 03 February 2006

Paul H.

Position: Director

Appointed: 01 March 1995

Resigned: 02 January 1996

Gregory W.

Position: Director

Appointed: 13 September 1994

Resigned: 10 May 1996

Anthony N.

Position: Secretary

Appointed: 01 March 1992

Resigned: 12 December 1997

Peter G.

Position: Director

Appointed: 11 December 1991

Resigned: 30 January 2004

Aaron K.

Position: Director

Appointed: 11 December 1991

Resigned: 03 February 2006

Eigil N.

Position: Director

Appointed: 11 December 1991

Resigned: 08 December 1995

Edward H.

Position: Secretary

Appointed: 11 December 1991

Resigned: 01 March 1992

Edward C.

Position: Director

Appointed: 11 December 1991

Resigned: 28 April 1995

Geoffrey G.

Position: Director

Appointed: 11 December 1991

Resigned: 18 June 1996

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we discovered, there is Cambridge Antibody Technology Group Limited from Cambridge, England. The abovementioned PSC is categorised as "a private limited company", 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.

Cambridge Antibody Technology Group Limited

1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, CB2 0AA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 03234033
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cambridge Antibody Technology October 29, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 4th, October 2023
Free Download (32 pages)

Company search