ABCAM (US) LTD

Register to unlock more data on OkredoRegister

ABCAM (US) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08151375

Incorporation date

20/07/2012

Size

Full

Contacts

Registered address

Registered address

Discovery Drive, Cambridge Biomedical Campus, Cambridge CB2 0AXCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2012)
dot icon12/11/2025
Cessation of Abcam Us Group Holdings Inc as a person with significant control on 2024-05-22
dot icon12/11/2025
Notification of Danaher Corporation as a person with significant control on 2024-05-22
dot icon11/11/2025
Appointment of Jonathan Peter Fogg as a director on 2025-10-31
dot icon11/11/2025
Termination of appointment of Nicola Ann Summers as a director on 2025-10-31
dot icon30/07/2025
Full accounts made up to 2024-12-31
dot icon21/07/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon27/12/2024
Full accounts made up to 2023-12-31
dot icon10/12/2024
Termination of appointment of Jonathan Richard Fearn as a director on 2024-11-29
dot icon10/12/2024
Termination of appointment of Emma Sceats as a director on 2024-11-29
dot icon10/12/2024
Appointment of Dr Gillian Claire Louisa Johnson as a director on 2024-11-29
dot icon10/12/2024
Appointment of Ms Nicola Ann Summers as a director on 2024-11-29
dot icon12/08/2024
Confirmation statement made on 2024-07-19 with updates
dot icon15/12/2023
Statement of capital following an allotment of shares on 2023-03-27
dot icon09/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon09/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon09/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon09/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon06/09/2023
Appointment of Emma Sceats as a director on 2023-08-29
dot icon21/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon18/07/2023
Termination of appointment of John Mark Dudley as a director on 2023-06-30
dot icon06/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon06/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon06/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon06/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon21/07/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon22/07/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon25/06/2021
Current accounting period extended from 2021-06-30 to 2021-12-31
dot icon28/05/2021
Termination of appointment of Dominic Martin Etienne Page as a director on 2021-05-21
dot icon28/05/2021
Appointment of Mr Jonathan Richard Fearn as a director on 2021-05-21
dot icon07/04/2021
Audit exemption subsidiary accounts made up to 2020-06-30
dot icon07/04/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon07/04/2021
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
dot icon07/04/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon20/07/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon06/03/2020
Appointment of Mr John Mark Dudley as a director on 2020-03-06
dot icon06/03/2020
Termination of appointment of Gavin Hilary James Wood as a director on 2020-03-06
dot icon24/12/2019
Audit exemption subsidiary accounts made up to 2019-06-30
dot icon24/12/2019
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
dot icon24/12/2019
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
dot icon24/12/2019
Audit exemption statement of guarantee by parent company for period ending 30/06/19
dot icon29/07/2019
Confirmation statement made on 2019-07-19 with updates
dot icon31/05/2019
Second filing of a statement of capital following an allotment of shares on 2019-01-24
dot icon27/03/2019
Appointment of Mr Dominic Martin Etienne Page as a director on 2019-03-26
dot icon27/03/2019
Termination of appointment of Suzanne Elaine Smith as a director on 2019-03-26
dot icon27/03/2019
Termination of appointment of Suzanne Elaine Smith as a secretary on 2019-03-26
dot icon18/02/2019
Registered office address changed from 330 Cambridge Science Park Milton Road Cambridge CB4 0FL to Discovery Drive Cambridge Biomedical Campus Cambridge CB2 0AX on 2019-02-18
dot icon15/02/2019
Statement of capital following an allotment of shares on 2019-01-24
dot icon27/11/2018
Audit exemption subsidiary accounts made up to 2018-06-30
dot icon27/11/2018
Consolidated accounts of parent company for subsidiary company period ending 30/06/18
dot icon27/11/2018
Audit exemption statement of guarantee by parent company for period ending 30/06/18
dot icon27/11/2018
Notice of agreement to exemption from audit of accounts for period ending 30/06/18
dot icon24/07/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon10/01/2018
Full accounts made up to 2017-06-30
dot icon21/12/2017
Statement by Directors
dot icon21/12/2017
Statement of capital on 2017-12-21
dot icon21/12/2017
Solvency Statement dated 20/12/17
dot icon21/12/2017
Resolutions
dot icon22/08/2017
Confirmation statement made on 2017-07-19 with updates
dot icon22/08/2017
Statement of capital following an allotment of shares on 2016-12-23
dot icon14/02/2017
Full accounts made up to 2016-06-30
dot icon16/12/2016
Termination of appointment of David James Warwick as a director on 2016-12-16
dot icon16/12/2016
Appointment of Mrs Suzanne Elaine Smith as a director on 2016-12-16
dot icon14/09/2016
Appointment of Mr Gavin Hilary James Wood as a director on 2016-09-12
dot icon13/09/2016
Appointment of Mrs Suzanne Elaine Smith as a secretary on 2016-09-12
dot icon13/09/2016
Termination of appointment of Jeffrey Michael Iliffe as a director on 2016-09-12
dot icon13/09/2016
Termination of appointment of Jeffrey Michael Iliffe as a secretary on 2016-09-12
dot icon19/07/2016
Confirmation statement made on 2016-07-19 with updates
dot icon08/04/2016
Full accounts made up to 2015-06-30
dot icon14/08/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon12/08/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon25/04/2014
Full accounts made up to 2013-12-31
dot icon08/01/2014
Current accounting period extended from 2014-12-31 to 2015-06-30
dot icon17/12/2013
Director's details changed for Jeffrey Michael Lliffe on 2013-12-17
dot icon12/12/2013
Current accounting period extended from 2013-07-31 to 2013-12-31
dot icon12/12/2013
Secretary's details changed for Jeffrey Michael Lliffe on 2013-12-12
dot icon20/08/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon09/11/2012
Appointment of Mr David James Warwick as a director
dot icon09/11/2012
Appointment of Jeffrey Michael Lliffe as a director
dot icon09/11/2012
Appointment of Jeffrey Michael Lliffe as a secretary
dot icon22/10/2012
Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 2012-10-22
dot icon22/10/2012
Certificate of change of name
dot icon19/10/2012
Termination of appointment of Serjeants' Inn Nominees Limited as a director
dot icon19/10/2012
Termination of appointment of Michael Seymour as a director
dot icon19/10/2012
Termination of appointment of Loviting Limited as a director
dot icon19/10/2012
Termination of appointment of Sisec Limited as a secretary
dot icon20/07/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Emma Sceats
Director
29/08/2023 - 29/11/2024
1
Dudley, John Mark
Director
06/03/2020 - 30/06/2023
18
Mr Jonathan Richard Fearn
Director
21/05/2021 - 29/11/2024
14
Johnson, Gillian Claire Louisa, Dr
Director
29/11/2024 - Present
2
Summers, Nicola Ann
Director
29/11/2024 - 31/10/2025
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABCAM (US) LTD

ABCAM (US) LTD is an(a) Active company incorporated on 20/07/2012 with the registered office located at Discovery Drive, Cambridge Biomedical Campus, Cambridge CB2 0AX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABCAM (US) LTD?

toggle

ABCAM (US) LTD is currently Active. It was registered on 20/07/2012 .

Where is ABCAM (US) LTD located?

toggle

ABCAM (US) LTD is registered at Discovery Drive, Cambridge Biomedical Campus, Cambridge CB2 0AX.

What does ABCAM (US) LTD do?

toggle

ABCAM (US) LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ABCAM (US) LTD?

toggle

The latest filing was on 12/11/2025: Cessation of Abcam Us Group Holdings Inc as a person with significant control on 2024-05-22.