You are here: bizstats.co.uk > a-z index > A list > AB list

Abzena (UK) Limited CAMBRIDGE


Abzena (UK) started in year 2001 as Private Limited Company with registration number 04295642. The Abzena (UK) company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Cambridge at Babraham Research Campus. Postal code: CB22 3AT. Since Thu, 24th Jan 2019 Abzena (UK) Limited is no longer carrying the name Polytherics.

At present there are 4 directors in the the firm, namely Thomas C., Matthew S. and Michelle N. and others. In addition one secretary - Michelle N. - 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.

Abzena (UK) Limited Address / Contact

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

Company Information / Profile

Registration Number 04295642
Date of Incorporation Fri, 28th Sep 2001
Industry Research and experimental development on biotechnology
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Thomas C.

Position: Director

Appointed: 05 June 2023

Matthew S.

Position: Director

Appointed: 12 December 2022

Michelle N.

Position: Director

Appointed: 21 September 2018

Michelle N.

Position: Secretary

Appointed: 21 September 2018

Campbell B.

Position: Director

Appointed: 25 October 2016

Geoffrey G.

Position: Director

Appointed: 13 October 2022

Resigned: 12 December 2022

Kevin L.

Position: Director

Appointed: 08 February 2022

Resigned: 05 June 2023

Richard M.

Position: Director

Appointed: 23 November 2018

Resigned: 08 February 2022

Jonathan G.

Position: Director

Appointed: 16 October 2018

Resigned: 13 October 2022

Nicholas O.

Position: Director

Appointed: 16 October 2018

Resigned: 29 October 2019

James M.

Position: Director

Appointed: 01 November 2016

Resigned: 31 October 2018

Sally W.

Position: Director

Appointed: 13 August 2015

Resigned: 03 November 2016

Julian S.

Position: Secretary

Appointed: 26 September 2013

Resigned: 21 September 2018

Julian S.

Position: Director

Appointed: 26 August 2013

Resigned: 21 September 2018

Anker L.

Position: Director

Appointed: 01 May 2012

Resigned: 23 May 2014

Mercia Fund Management (nominees) Limited

Position: Corporate Director

Appointed: 29 March 2012

Resigned: 23 May 2014

Nigel P.

Position: Director

Appointed: 07 February 2012

Resigned: 23 May 2014

Mark P.

Position: Director

Appointed: 07 February 2012

Resigned: 31 March 2012

Stephane M.

Position: Director

Appointed: 05 September 2011

Resigned: 23 May 2014

William B.

Position: Director

Appointed: 26 May 2011

Resigned: 31 October 2018

Sally W.

Position: Secretary

Appointed: 10 November 2010

Resigned: 26 September 2013

Kenneth C.

Position: Director

Appointed: 29 April 2010

Resigned: 05 June 2014

Robert B.

Position: Director

Appointed: 16 February 2010

Resigned: 07 February 2012

Simon B.

Position: Director

Appointed: 25 September 2008

Resigned: 31 March 2010

Timothy B.

Position: Secretary

Appointed: 31 January 2008

Resigned: 10 November 2010

Stephen B.

Position: Director

Appointed: 15 June 2007

Resigned: 11 December 2012

Michael H.

Position: Director

Appointed: 15 June 2007

Resigned: 31 January 2012

Anthony B.

Position: Director

Appointed: 15 June 2007

Resigned: 23 May 2014

Stephane M.

Position: Director

Appointed: 15 June 2007

Resigned: 16 February 2010

Till M.

Position: Director

Appointed: 01 March 2006

Resigned: 16 February 2010

William L.

Position: Director

Appointed: 01 March 2006

Resigned: 15 June 2007

Robert B.

Position: Director

Appointed: 30 November 2005

Resigned: 15 June 2007

Keith P.

Position: Director

Appointed: 08 May 2005

Resigned: 25 May 2011

Stephane M.

Position: Director

Appointed: 12 August 2002

Resigned: 08 May 2005

Alan S.

Position: Director

Appointed: 01 November 2001

Resigned: 25 January 2007

Stephen B.

Position: Director

Appointed: 01 November 2001

Resigned: 03 March 2006

David H.

Position: Director

Appointed: 01 November 2001

Resigned: 23 January 2002

Dimitri D.

Position: Director

Appointed: 01 November 2001

Resigned: 28 May 2002

John W.

Position: Secretary

Appointed: 28 September 2001

Resigned: 31 January 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 September 2001

Resigned: 28 September 2001

Sunil S.

Position: Director

Appointed: 28 September 2001

Resigned: 01 March 2006

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 28 September 2001

Resigned: 28 September 2001

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats discovered, there is Abzena Limited from Cambridge, United Kingdom. The abovementioned PSC is categorised 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.

Abzena Limited

Babraham Research Campus Babraham, Cambridge, CB22 3AT, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House (England And Wales)
Registration number 08957107
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

Polytherics January 24, 2019

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 14th, October 2023
Free Download (46 pages)

Company search

Advertisements