ABZENA LIMITED

Register to unlock more data on OkredoRegister

ABZENA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08957107

Incorporation date

25/03/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Babraham Research Campus, Babraham, Cambridge CB22 3ATCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2014)
dot icon19/03/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon28/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon28/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon28/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon28/12/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon10/09/2025
Appointment of Mr Geoffrey Michael Glass as a director on 2025-08-28
dot icon10/09/2025
Termination of appointment of Matthew Robert Stober as a director on 2025-08-28
dot icon19/03/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon20/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon20/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon20/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon20/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon21/03/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon14/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon14/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon14/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon14/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon16/06/2023
Termination of appointment of Kevin Michael Lundquist as a director on 2023-06-05
dot icon16/06/2023
Appointment of Mr Thomas Paul Castellano as a director on 2023-06-05
dot icon27/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon23/12/2022
Termination of appointment of Geoffrey Michael Glass as a director on 2022-12-12
dot icon23/12/2022
Appointment of Mr Matthew Robert Stober as a director on 2022-12-12
dot icon25/10/2022
Termination of appointment of Jonathan Goldman as a director on 2022-10-13
dot icon25/10/2022
Appointment of Mr Geoffrey Michael Glass as a director on 2022-10-13
dot icon27/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon27/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon27/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon27/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon21/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon24/02/2022
Appointment of Mr Kevin Michael Lundquist as a director on 2022-02-08
dot icon11/02/2022
Termination of appointment of Richard Henry John Milbank as a director on 2022-02-08
dot icon23/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon23/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon23/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon23/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon09/06/2021
Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH
dot icon02/06/2021
Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
dot icon19/05/2021
Satisfaction of charge 089571070002 in full
dot icon19/03/2021
Confirmation statement made on 2021-03-19 with updates
dot icon12/10/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon12/10/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon12/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon12/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon29/04/2020
Statement of capital following an allotment of shares on 2020-04-17
dot icon02/04/2020
Confirmation statement made on 2020-03-19 with updates
dot icon01/04/2020
Statement of capital following an allotment of shares on 2020-02-27
dot icon06/01/2020
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon06/01/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon06/01/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon06/01/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon06/01/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-31
dot icon04/01/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon04/01/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon09/12/2019
Statement of capital following an allotment of shares on 2019-11-27
dot icon08/11/2019
Change of details for Astro Bidco Limited as a person with significant control on 2019-11-08
dot icon08/11/2019
Termination of appointment of Nicholas O'leary as a director on 2019-10-29
dot icon08/11/2019
Termination of appointment of Brian Regan as a director on 2019-10-29
dot icon08/11/2019
Appointment of Mrs Michelle Dawn Neaves as a director on 2019-10-29
dot icon28/08/2019
Resolutions
dot icon16/08/2019
Registration of charge 089571070002, created on 2019-08-15
dot icon30/07/2019
Statement of capital following an allotment of shares on 2019-07-24
dot icon08/06/2019
Statement of capital following an allotment of shares on 2018-11-05
dot icon08/06/2019
Statement of capital following an allotment of shares on 2019-03-29
dot icon17/05/2019
Second filing of Confirmation Statement dated 19/03/2019
dot icon14/05/2019
Second filing of a statement of capital following an allotment of shares on 2019-02-26
dot icon10/05/2019
Statement of capital following an allotment of shares on 2019-02-26
dot icon27/03/2019
Statement by Directors
dot icon27/03/2019
Statement of capital on 2019-03-27
dot icon27/03/2019
Solvency Statement dated 27/03/19
dot icon27/03/2019
Resolutions
dot icon25/03/2019
Confirmation statement made on 2019-03-19 with updates
dot icon11/03/2019
Statement of capital following an allotment of shares on 2019-02-26
dot icon06/12/2018
Termination of appointment of Kenneth Thomas Cunningham as a director on 2018-11-29
dot icon06/12/2018
Appointment of Mr Richard Henry John Milbank as a director on 2018-11-29
dot icon21/11/2018
Register(s) moved to registered inspection location Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
dot icon21/11/2018
Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
dot icon19/11/2018
Termination of appointment of William John Edward Burt as a director on 2018-10-31
dot icon08/11/2018
Satisfaction of charge 089571070001 in full
dot icon22/10/2018
Certificate of re-registration from Public Limited Company to Private
dot icon22/10/2018
Re-registration of Memorandum and Articles
dot icon22/10/2018
Resolutions
dot icon22/10/2018
Re-registration from a public company to a private limited company
dot icon17/10/2018
Cessation of Woodford Investment Management Llp as a person with significant control on 2018-10-11
dot icon17/10/2018
Cessation of Touchstone Innovations Plc as a person with significant control on 2018-10-11
dot icon17/10/2018
Cessation of Invesco Asset Management Limited as a person with significant control on 2018-10-11
dot icon17/10/2018
Notification of Astro Bidco Limited as a person with significant control on 2018-10-11
dot icon15/10/2018
Court order
dot icon12/10/2018
Termination of appointment of Ingrid Charlotta Ljungqvist as a director on 2018-10-12
dot icon12/10/2018
Termination of appointment of Julian Matthew Smith as a director on 2018-10-12
dot icon12/10/2018
Termination of appointment of Peter William Grant as a director on 2018-10-12
dot icon12/10/2018
Termination of appointment of Nigel Aaron Pitchford as a director on 2018-10-12
dot icon12/10/2018
Termination of appointment of Anthony David Brampton as a director on 2018-10-12
dot icon12/10/2018
Appointment of Mr Jonathan Goldman as a director on 2018-10-12
dot icon12/10/2018
Appointment of Mr Nicholas O’Leary as a director on 2018-10-12
dot icon12/10/2018
Appointment of Mr Brian Regan as a director on 2018-10-12
dot icon11/10/2018
Statement of capital following an allotment of shares on 2018-10-10
dot icon08/10/2018
Resolutions
dot icon26/09/2018
Resolutions
dot icon21/09/2018
Appointment of Mrs Michelle Dawn Neaves as a secretary on 2018-09-21
dot icon21/09/2018
Termination of appointment of Julian Matthew Smith as a secretary on 2018-09-21
dot icon20/09/2018
Group of companies' accounts made up to 2018-03-31
dot icon22/08/2018
Registration of charge 089571070001, created on 2018-08-16
dot icon09/04/2018
Statement of capital following an allotment of shares on 2018-03-29
dot icon19/03/2018
Confirmation statement made on 2018-03-19 with updates
dot icon12/03/2018
Change of details for Touchstone Innovations Plc as a person with significant control on 2018-02-02
dot icon31/10/2017
Statement of capital following an allotment of shares on 2017-10-23
dot icon25/09/2017
Resolutions
dot icon25/09/2017
Appointment of Dr Ingrid Charlotta Ljungqvist as a director on 2017-09-19
dot icon25/07/2017
Notification of Woodford Investment Management Llp as a person with significant control on 2017-06-26
dot icon24/07/2017
Group of companies' accounts made up to 2017-03-31
dot icon24/07/2017
Notification of Invesco Asset Management Limited as a person with significant control on 2017-06-26
dot icon24/07/2017
Notification of Touchstone Innovations Plc as a person with significant control on 2017-06-26
dot icon04/07/2017
Statement of capital following an allotment of shares on 2017-07-04
dot icon09/05/2017
Resolutions
dot icon25/04/2017
Statement of capital following an allotment of shares on 2017-04-24
dot icon31/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon31/03/2017
Director's details changed for Kenneth Thomas Cunningham on 2014-09-15
dot icon27/01/2017
Statement of capital following an allotment of shares on 2017-01-27
dot icon10/10/2016
Termination of appointment of Anker Lundemose as a director on 2016-09-30
dot icon09/10/2016
Group of companies' accounts made up to 2016-03-31
dot icon28/09/2016
Resolutions
dot icon15/09/2016
Rectified This document was removed from the public register on 18/01/2017 as it was invalid or ineffective
dot icon14/09/2016
Rectified This document was removed from the public register on 18/01/2017 as it was invalid or ineffective
dot icon24/08/2016
Statement of capital following an allotment of shares on 2016-08-16
dot icon01/07/2016
Statement of capital following an allotment of shares on 2016-06-29
dot icon22/04/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon22/04/2016
Director's details changed for Mr Nigel Aaron Pitchford on 2016-03-24
dot icon21/04/2016
Director's details changed for Mr Anthony David Brampton on 2016-03-24
dot icon22/03/2016
Statement of capital following an allotment of shares on 2016-03-16
dot icon15/03/2016
Statement of capital following an allotment of shares on 2016-03-04
dot icon09/02/2016
Statement of capital following an allotment of shares on 2015-12-11
dot icon09/02/2016
Statement of capital following an allotment of shares on 2015-12-11
dot icon07/01/2016
Statement of capital following an allotment of shares on 2015-09-30
dot icon22/12/2015
Resolutions
dot icon09/11/2015
Resolutions
dot icon04/11/2015
Resolutions
dot icon02/11/2015
Resolutions
dot icon04/10/2015
Group of companies' accounts made up to 2015-03-31
dot icon28/08/2015
Statement of capital following an allotment of shares on 2015-07-27
dot icon28/08/2015
Statement of capital following an allotment of shares on 2015-03-31
dot icon30/04/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon24/03/2015
Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
dot icon04/09/2014
Statement of capital following an allotment of shares on 2014-07-10
dot icon03/09/2014
Statement of capital following an allotment of shares on 2014-07-10
dot icon03/09/2014
Statement of capital following an allotment of shares on 2014-07-10
dot icon03/09/2014
Statement of capital following an allotment of shares on 2014-07-10
dot icon02/09/2014
Statement of capital following an allotment of shares on 2014-07-09
dot icon28/08/2014
Statement of capital following an allotment of shares on 2014-07-08
dot icon05/08/2014
Consolidation of shares on 2014-07-03
dot icon05/08/2014
Consolidation of shares on 2014-07-03
dot icon05/08/2014
Consolidation of shares on 2014-07-03
dot icon21/07/2014
Change of share class name or designation
dot icon21/07/2014
Resolutions
dot icon11/07/2014
Statement of capital following an allotment of shares on 2014-06-30
dot icon11/07/2014
Resolutions
dot icon07/07/2014
Appointment of Peter William Grant as a director
dot icon03/07/2014
Auditor's report
dot icon03/07/2014
Resolutions
dot icon03/07/2014
Re-registration of Memorandum and Articles
dot icon03/07/2014
Balance Sheet
dot icon03/07/2014
Auditor's statement
dot icon03/07/2014
Certificate of re-registration from Private to Public Limited Company
dot icon03/07/2014
Re-registration from a private company to a public company
dot icon19/06/2014
Director's details changed for Kenneth Thomas Cunningham on 2014-06-13
dot icon19/06/2014
Director's details changed for Anker Lundemose on 2014-06-13
dot icon19/06/2014
Director's details changed for Mr Nigel Aaron Pitchford on 2014-06-13
dot icon19/06/2014
Director's details changed for Anthony David Brampton on 2014-06-13
dot icon19/06/2014
Director's details changed for Dr William John Edward Burt on 2014-06-13
dot icon19/06/2014
Secretary's details changed for Julian Matthew Smith on 2014-06-13
dot icon19/06/2014
Director's details changed for Mr Julian Matthew Smith on 2014-06-13
dot icon19/06/2014
Termination of appointment of Mercia Fund Management (Nominees) Ltd as a director
dot icon19/06/2014
Appointment of Mercia Fund Management (Nominees) Ltd as a director
dot icon19/06/2014
Register(s) moved to registered inspection location
dot icon18/06/2014
Register inspection address has been changed
dot icon18/06/2014
Registered office address changed from the London Bioscience Innovation Centre 2 Royal College Street London NW1 0NH United Kingdom on 2014-06-18
dot icon18/06/2014
Statement of capital following an allotment of shares on 2014-05-23
dot icon18/06/2014
Statement of capital following an allotment of shares on 2014-05-23
dot icon17/06/2014
Statement of capital following an allotment of shares on 2014-05-23
dot icon17/06/2014
Statement of capital following an allotment of shares on 2014-05-23
dot icon17/06/2014
Statement of capital following an allotment of shares on 2014-05-23
dot icon17/06/2014
Statement of capital following an allotment of shares on 2014-05-23
dot icon17/06/2014
Statement of capital following an allotment of shares on 2014-05-23
dot icon17/06/2014
Statement of capital following an allotment of shares on 2014-05-23
dot icon16/06/2014
Termination of appointment of Stephane Mery as a director
dot icon16/06/2014
Statement of capital following an allotment of shares on 2014-05-23
dot icon16/06/2014
Appointment of Dr Stephane Mery as a director
dot icon16/06/2014
Appointment of Anker Lundemose as a director
dot icon16/06/2014
Appointment of Mr Nigel Aaron Pitchford as a director
dot icon13/06/2014
Appointment of Mr Julian Matthew Smith as a director
dot icon12/06/2014
Appointment of Anthony David Brampton as a director
dot icon27/05/2014
Resolutions
dot icon22/05/2014
Certificate of change of name
dot icon22/05/2014
Change of name notice
dot icon25/03/2014
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
19/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lundquist, Kevin Michael
Director
08/02/2022 - 05/06/2023
3
O'leary, Nicholas
Director
12/10/2018 - 29/10/2019
3
Neaves, Michelle Dawn
Secretary
21/09/2018 - Present
-
Neaves, Michelle Dawn
Director
29/10/2019 - Present
6
Milbank, Richard Henry John
Director
29/11/2018 - 08/02/2022
10

Persons with Significant Control

4
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 ABZENA LIMITED

ABZENA LIMITED is an(a) Active company incorporated on 25/03/2014 with the registered office located at Babraham Research Campus, Babraham, Cambridge CB22 3AT. There are currently 4 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 ABZENA LIMITED?

toggle

ABZENA LIMITED is currently Active. It was registered on 25/03/2014 .

Where is ABZENA LIMITED located?

toggle

ABZENA LIMITED is registered at Babraham Research Campus, Babraham, Cambridge CB22 3AT.

What does ABZENA LIMITED do?

toggle

ABZENA LIMITED operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

What is the latest filing for ABZENA LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-19 with no updates.