ABZENA (UK) LIMITED

Register to unlock more data on OkredoRegister

ABZENA (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04295642

Incorporation date

28/09/2001

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 28/09/2001)
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
Appointment of Mr Matthew Robert Stober as a director on 2022-12-12
dot icon23/12/2022
Termination of appointment of Geoffrey Michael Glass as a director on 2022-12-12
dot icon25/10/2022
Termination of appointment of Jonathan Howard 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 042956420001 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 icon01/04/2020
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
Termination of appointment of Nicholas O'leary as a director on 2019-10-29
dot icon16/08/2019
Registration of charge 042956420001, created on 2019-08-15
dot icon30/07/2019
Statement of capital following an allotment of shares on 2019-07-24
dot icon29/03/2019
Confirmation statement made on 2019-03-19 with updates
dot icon24/01/2019
Resolutions
dot icon21/12/2018
Resolutions
dot icon21/12/2018
Change of name notice
dot icon23/11/2018
Appointment of Mr Richard Henry John Milbank as a director on 2018-11-23
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 icon19/11/2018
Termination of appointment of James Mills as a director on 2018-10-31
dot icon23/10/2018
Change of details for Abzena Plc as a person with significant control on 2018-10-22
dot icon17/10/2018
Appointment of Mr Jonathan Goldman as a director on 2018-10-16
dot icon17/10/2018
Appointment of Mr Nicholas O'leary as a director on 2018-10-16
dot icon03/10/2018
Memorandum and Articles of Association
dot icon03/10/2018
Resolutions
dot icon24/09/2018
Termination of appointment of Julian Matthew Smith as a secretary on 2018-09-21
dot icon24/09/2018
Appointment of Mrs Michelle Dawn Neaves as a secretary on 2018-09-21
dot icon24/09/2018
Termination of appointment of Julian Matthew Smith as a director on 2018-09-21
dot icon24/09/2018
Appointment of Mrs Michelle Dawn Neaves as a director on 2018-09-21
dot icon19/09/2018
Memorandum and Articles of Association
dot icon19/09/2018
Resolutions
dot icon30/08/2018
Full accounts made up to 2018-03-31
dot icon19/03/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon25/07/2017
Full accounts made up to 2017-03-31
dot icon18/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon28/03/2017
Appointment of Dr Campbell Bunce as a director on 2016-10-25
dot icon28/03/2017
Appointment of Mr James Mills as a director on 2016-11-01
dot icon21/02/2017
Termination of appointment of Sally Christina Waterman as a director on 2016-11-03
dot icon07/01/2017
Full accounts made up to 2016-03-31
dot icon11/07/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon29/03/2016
Director's details changed for Dr Sally Christina Waterman on 2016-03-15
dot icon06/01/2016
Full accounts made up to 2015-03-31
dot icon07/10/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon14/08/2015
Appointment of Dr Sally Christina Waterman as a director on 2015-08-13
dot icon10/04/2015
Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
dot icon24/03/2015
Register inspection address has been changed to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
dot icon20/01/2015
Amended group of companies' accounts made up to 2014-03-31
dot icon29/09/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon11/07/2014
Full accounts made up to 2014-03-31
dot icon04/07/2014
Registered office address changed from C/O Polytherics Ltd the London Bioscience Innovation Centre 2 Royal College Street London NW1 0NH on 2014-07-04
dot icon24/06/2014
Statement by directors
dot icon24/06/2014
Solvency statement dated 23/06/14
dot icon24/06/2014
Statement of capital on 2014-06-24
dot icon24/06/2014
Resolutions
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 Mr 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 icon13/06/2014
Termination of appointment of Stephane Mery as a director
dot icon11/06/2014
Termination of appointment of Kenneth Cunningham as a director
dot icon11/06/2014
Director's details changed for Mr Nigel Aaron Pitchford on 2013-01-01
dot icon11/06/2014
Director's details changed for Anker Lundemose on 2013-01-01
dot icon10/06/2014
Termination of appointment of Mercia Fund Management (Nominees) Ltd as a director
dot icon10/06/2014
Termination of appointment of Anthony Brampton as a director
dot icon10/06/2014
Termination of appointment of Anker Lundemose as a director
dot icon10/06/2014
Termination of appointment of Nigel Pitchford as a director
dot icon06/05/2014
Statement of capital following an allotment of shares on 2014-04-29
dot icon31/03/2014
Statement of capital following an allotment of shares on 2014-03-17
dot icon31/03/2014
Statement of capital following an allotment of shares on 2014-03-20
dot icon31/03/2014
Statement of capital following an allotment of shares on 2014-03-25
dot icon17/03/2014
Statement of capital following an allotment of shares on 2013-09-30
dot icon20/12/2013
Current accounting period extended from 2013-12-31 to 2014-03-31
dot icon25/11/2013
Appointment of Mr Julian Matthew Smith as a secretary
dot icon14/11/2013
Termination of appointment of Sally Waterman as a secretary
dot icon28/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon25/10/2013
Secretary's details changed for Dr Sally Christina Waterman on 2013-10-24
dot icon04/10/2013
Appointment of Mr Julian Matthew Smith as a director
dot icon27/08/2013
Statement of capital following an allotment of shares on 2013-07-25
dot icon13/08/2013
Resolutions
dot icon17/07/2013
Accounts for a small company made up to 2012-12-31
dot icon20/12/2012
Termination of appointment of Stephen Brocchini as a director
dot icon26/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon15/10/2012
Statement of capital following an allotment of shares on 2012-07-19
dot icon22/05/2012
Appointment of Anker Lundemose as a director
dot icon01/05/2012
Accounts for a small company made up to 2011-12-31
dot icon23/04/2012
Memorandum and Articles of Association
dot icon23/04/2012
Resolutions
dot icon18/04/2012
Appointment of Mercia Fund Management (Nominees) Ltd as a director
dot icon17/04/2012
Termination of appointment of Mark Payton as a director
dot icon17/04/2012
Statement of capital following an allotment of shares on 2012-04-05
dot icon08/03/2012
Statement of capital following an allotment of shares on 2012-01-19
dot icon16/02/2012
Appointment of Nigel Aaron Pitchford as a director
dot icon15/02/2012
Appointment of Mark Andrew Payton as a director
dot icon14/02/2012
Termination of appointment of Robert Bahns as a director
dot icon09/02/2012
Termination of appointment of Michael Hayes as a director
dot icon21/12/2011
Statement of capital following an allotment of shares on 2011-12-06
dot icon09/11/2011
Statement of capital following an allotment of shares on 2011-11-04
dot icon01/11/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon13/10/2011
Statement of capital following an allotment of shares on 2011-10-06
dot icon21/09/2011
Particulars of variation of rights attached to shares
dot icon20/09/2011
Statement of capital following an allotment of shares on 2011-09-15
dot icon20/09/2011
Change of share class name or designation
dot icon20/09/2011
Resolutions
dot icon19/09/2011
Appointment of Dr Stephane Mery as a director
dot icon19/07/2011
Registered office address changed from the London Bioscience Innovation Centre 2 Royal College Street London NW1 0TU on 2011-07-19
dot icon02/06/2011
Appointment of Dr William John Edward Burt as a director
dot icon25/05/2011
Termination of appointment of Keith Powell as a director
dot icon01/04/2011
Accounts for a small company made up to 2010-12-31
dot icon07/03/2011
Resolutions
dot icon10/11/2010
Appointment of Dr Sally Christina Waterman as a secretary
dot icon10/11/2010
Termination of appointment of Timothy Brown as a secretary
dot icon01/11/2010
Director's details changed for Dr Keith Adrian Powell on 2010-11-01
dot icon26/10/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon26/10/2010
Director's details changed for Stephen James Brocchini on 2010-09-28
dot icon18/06/2010
Statement of capital following an allotment of shares on 2010-06-04
dot icon16/06/2010
Appointment of Dr Kenneth Thomas Cunningham as a director
dot icon12/05/2010
Accounts for a small company made up to 2009-12-31
dot icon28/04/2010
Statement of capital following an allotment of shares on 2010-04-04
dot icon31/03/2010
Termination of appointment of Simon Best as a director
dot icon31/03/2010
Resolutions
dot icon30/03/2010
Appointment of Mr Robert Harold Bahns as a director
dot icon26/03/2010
Statement of capital following an allotment of shares on 2010-02-16
dot icon26/03/2010
Termination of appointment of Stephane Mery as a director
dot icon26/03/2010
Termination of appointment of Till Medinger as a director
dot icon30/10/2009
Annual return made up to 2009-09-28 with full list of shareholders
dot icon30/10/2009
Director's details changed for Dr Michael Victor Hayes on 2009-10-30
dot icon30/10/2009
Director's details changed for Anthony David Brampton on 2009-10-30
dot icon26/10/2009
Secretary's details changed for Timothy David Brown on 2009-10-26
dot icon02/04/2009
Accounts for a small company made up to 2008-12-31
dot icon24/11/2008
Director appointed professor simon geoffrey best
dot icon31/10/2008
Return made up to 28/09/08; full list of members
dot icon02/07/2008
Ad 31/12/07\gbp si [email protected]=3\gbp ic 3134.002/3137.002\
dot icon02/07/2008
Statement of affairs
dot icon02/07/2008
Ad 31/12/07\gbp si [email protected]=34.682\gbp ic 3099.32/3134.002\
dot icon08/05/2008
Return made up to 28/09/07; full list of members; amend
dot icon07/05/2008
Accounts for a small company made up to 2007-12-31
dot icon04/02/2008
Secretary resigned
dot icon04/02/2008
New secretary appointed
dot icon10/12/2007
Return made up to 28/09/07; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/09/2007
Ad 27/07/07--------- £ si [email protected]=154 £ ic 2944/3098
dot icon06/09/2007
New director appointed
dot icon03/09/2007
Registered office changed on 03/09/07 from: minerva house 5 montague close london SE1 9BB
dot icon01/08/2007
New director appointed
dot icon20/07/2007
Director resigned
dot icon20/07/2007
Director resigned
dot icon20/07/2007
New director appointed
dot icon20/07/2007
New director appointed
dot icon20/07/2007
Ad 15/06/07--------- £ si [email protected]=585 £ ic 2359/2944
dot icon20/07/2007
Ad 15/06/07--------- £ si [email protected]=625 £ ic 1734/2359
dot icon20/07/2007
Resolutions
dot icon20/07/2007
Resolutions
dot icon20/07/2007
Resolutions
dot icon20/07/2007
£ nc 1845/4380 15/06/07
dot icon16/02/2007
Director resigned
dot icon04/01/2007
New director appointed
dot icon17/11/2006
New director appointed
dot icon06/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon27/10/2006
Return made up to 28/09/06; full list of members
dot icon08/08/2006
Director's particulars changed
dot icon01/03/2006
Registered office changed on 01/03/06 from: reed smith (attn j wilkinson) rambaud charot LLP minerva house 5 montague close london SE1 9BB
dot icon27/01/2006
Registered office changed on 27/01/06 from: reed smith rambaud charot LLP minerva house 5 montague close london SE1 9BB
dot icon16/01/2006
New director appointed
dot icon23/12/2005
Registered office changed on 23/12/05 from: 90 fetter lane london EC4A 1JP
dot icon06/12/2005
Auditor's resignation
dot icon24/10/2005
Return made up to 28/09/05; full list of members
dot icon29/07/2005
Accounts for a small company made up to 2004-12-31
dot icon25/05/2005
New director appointed
dot icon25/05/2005
Director resigned
dot icon14/02/2005
Return made up to 28/09/04; full list of members
dot icon01/11/2004
Accounts for a small company made up to 2003-12-31
dot icon06/10/2003
Return made up to 28/09/03; full list of members
dot icon17/09/2003
Ad 30/06/03--------- £ si [email protected]=206 £ ic 1528/1734
dot icon20/07/2003
Accounts for a small company made up to 2002-12-31
dot icon11/07/2003
Accounting reference date extended from 30/09/02 to 31/12/02
dot icon07/02/2003
Secretary's particulars changed
dot icon18/10/2002
Return made up to 28/09/02; full list of members
dot icon18/10/2002
New director appointed
dot icon06/09/2002
Ad 12/08/02--------- £ si [email protected]=528 £ ic 1000/1528
dot icon06/09/2002
S-div 12/08/02
dot icon06/09/2002
Nc inc already adjusted 12/08/02
dot icon06/09/2002
Resolutions
dot icon06/09/2002
Resolutions
dot icon06/09/2002
Resolutions
dot icon06/09/2002
Resolutions
dot icon06/09/2002
Resolutions
dot icon27/06/2002
Director resigned
dot icon29/11/2001
Particulars of contract relating to shares
dot icon29/11/2001
Ad 01/11/01--------- £ si 134@1=134 £ ic 866/1000
dot icon29/11/2001
Particulars of contract relating to shares
dot icon29/11/2001
Ad 01/11/01--------- £ si 205@1=205 £ ic 661/866
dot icon23/11/2001
New director appointed
dot icon23/11/2001
New director appointed
dot icon23/11/2001
New director appointed
dot icon23/11/2001
New director appointed
dot icon23/11/2001
Ad 01/11/01--------- £ si 660@1=660 £ ic 1/661
dot icon23/11/2001
Nc inc already adjusted 01/11/01
dot icon23/11/2001
Resolutions
dot icon23/11/2001
Resolutions
dot icon23/11/2001
Resolutions
dot icon03/11/2001
New secretary appointed
dot icon03/11/2001
New director appointed
dot icon30/10/2001
Director resigned
dot icon30/10/2001
Secretary resigned
dot icon28/09/2001
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

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Nigel Aaron Pitchford
Director
07/02/2012 - 23/05/2014
24
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Corporate Director
29/03/2012 - 23/05/2014
157
Best, Simon Geoffrey, Professor
Director
25/09/2008 - 31/03/2010
26
Dr William John Edward Burt
Director
26/05/2011 - 31/10/2018
10
Glass, Geoffrey Michael
Director
28/08/2025 - Present
7

Persons with Significant Control

1
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 (UK) LIMITED

ABZENA (UK) LIMITED is an(a) Active company incorporated on 28/09/2001 with the registered office located at Babraham Research Campus, Babraham, Cambridge CB22 3AT. There are currently 5 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 (UK) LIMITED?

toggle

ABZENA (UK) LIMITED is currently Active. It was registered on 28/09/2001 .

Where is ABZENA (UK) LIMITED located?

toggle

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

What does ABZENA (UK) LIMITED do?

toggle

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

What is the latest filing for ABZENA (UK) LIMITED?

toggle

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