CAMBRIDGE BIOTECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE BIOTECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04221335

Incorporation date

22/05/2001

Size

Dormant

Contacts

Registered address

Registered address

C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2001)
dot icon19/04/2024
Final Gazette dissolved following liquidation
dot icon19/01/2024
Return of final meeting in a members' voluntary winding up
dot icon25/10/2023
Declaration of solvency
dot icon16/10/2023
Resolutions
dot icon16/10/2023
Appointment of a voluntary liquidator
dot icon16/10/2023
Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 2023-10-16
dot icon28/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon26/06/2023
Cessation of a person with significant control
dot icon24/05/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon21/09/2022
Notification of a person with significant control
dot icon21/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon06/09/2022
Director's details changed for Mark Bradford Evenstad on 2018-07-01
dot icon06/09/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon06/09/2022
Compulsory strike-off action has been discontinued
dot icon09/08/2022
First Gazette notice for compulsory strike-off
dot icon29/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon24/06/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon07/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon30/06/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon25/06/2020
Notification of a person with significant control
dot icon19/06/2020
Cessation of Proximagen Group Limited as a person with significant control on 2018-10-30
dot icon09/12/2019
Accounts for a dormant company made up to 2018-12-31
dot icon06/11/2019
Registered office address changed from , Minerva Building 250 Babraham Research Campus, Cambridge, CB22 3AT, England to 5 New Street Square London EC4A 3TW on 2019-11-06
dot icon05/06/2019
Confirmation statement made on 2019-05-22 with updates
dot icon08/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon24/05/2018
Confirmation statement made on 2018-05-22 with updates
dot icon03/10/2017
Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW
dot icon03/10/2017
Register inspection address has been changed from C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS United Kingdom to 5 New Street Square London EC4A 3TW
dot icon02/06/2017
Confirmation statement made on 2017-05-22 with updates
dot icon07/03/2017
Micro company accounts made up to 2016-12-31
dot icon09/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon02/06/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon27/05/2016
Director's details changed for Mark Bradford Evenstad on 2016-05-26
dot icon01/02/2016
Auditor's resignation
dot icon08/01/2016
Auditor's resignation
dot icon04/09/2015
Registered office address changed from , 3rd Floor 91-93 Farringdon Road, London, EC1M 3LN to 5 New Street Square London EC4A 3TW on 2015-09-04
dot icon18/08/2015
Full accounts made up to 2014-12-31
dot icon13/07/2015
Appointment of Mr. Chad J. Martinson as a director on 2015-07-09
dot icon22/05/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon04/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon28/05/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon10/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon22/05/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon27/03/2013
Register(s) moved to registered inspection location
dot icon27/03/2013
Register inspection address has been changed
dot icon23/01/2013
Previous accounting period shortened from 2013-07-31 to 2012-12-31
dot icon19/12/2012
Accounts for a dormant company made up to 2012-07-31
dot icon23/08/2012
Termination of appointment of James Hunter as a secretary
dot icon23/08/2012
Termination of appointment of James Hunter as a director
dot icon20/08/2012
Appointment of Mark Bradford Evenstad as a director
dot icon17/08/2012
Previous accounting period shortened from 2012-11-30 to 2012-07-31
dot icon28/05/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon13/04/2012
Full accounts made up to 2011-11-30
dot icon02/06/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon02/06/2011
Director's details changed for Mr James Douglas Hunter on 2010-06-01
dot icon02/06/2011
Secretary's details changed for James Douglas Hunter on 2011-06-01
dot icon21/04/2011
Full accounts made up to 2010-11-30
dot icon09/07/2010
Auditor's resignation
dot icon04/06/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon04/06/2010
Registered office address changed from , Minerva - Bldg 250, Babraham Research Campus, Cambridge, Cambridgeshire, CB22 3AT on 2010-06-04
dot icon21/04/2010
Full accounts made up to 2009-11-30
dot icon04/02/2010
Previous accounting period shortened from 2009-12-31 to 2009-11-30
dot icon03/02/2010
Memorandum and Articles of Association
dot icon01/02/2010
Full accounts made up to 2008-12-31
dot icon27/01/2010
Appointment of James Douglas Hunter as a director
dot icon26/01/2010
Appointment of James Douglas Hunter as a secretary
dot icon26/01/2010
Change of share class name or designation
dot icon26/01/2010
Particulars of variation of rights attached to shares
dot icon26/01/2010
Termination of appointment of Nils Berg as a secretary
dot icon26/01/2010
Termination of appointment of Peter Richardson as a director
dot icon26/01/2010
Termination of appointment of Martin Nicklasson as a director
dot icon30/11/2009
Previous accounting period shortened from 2009-06-30 to 2008-12-31
dot icon15/10/2009
Previous accounting period extended from 2008-12-31 to 2009-06-30
dot icon09/07/2009
Return made up to 22/05/09; full list of members
dot icon21/10/2008
Full accounts made up to 2007-12-31
dot icon04/06/2008
Return made up to 22/05/08; full list of members
dot icon03/01/2008
Registered office changed on 03/01/08 from: babraham research campus, babraham, cambridge, CB22 4AT
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon03/07/2007
New director appointed
dot icon03/07/2007
Director resigned
dot icon14/06/2007
Return made up to 22/05/07; full list of members
dot icon14/06/2007
Location of debenture register
dot icon14/06/2007
Location of register of members
dot icon14/06/2007
Registered office changed on 14/06/07 from: 10 wellington street, cambridge, cambridgeshire CB1 1HW
dot icon10/01/2007
New director appointed
dot icon10/01/2007
Director resigned
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon27/07/2006
Return made up to 22/05/06; full list of members
dot icon31/10/2005
Full accounts made up to 2004-12-31
dot icon14/09/2005
New secretary appointed
dot icon03/08/2005
New director appointed
dot icon05/07/2005
Director's particulars changed
dot icon29/06/2005
Return made up to 22/05/05; full list of members
dot icon16/06/2005
Ad 18/04/05--------- £ si 386922@1=386922 £ ic 2251284/2638206
dot icon15/06/2005
Director resigned
dot icon15/06/2005
Director resigned
dot icon15/06/2005
Director resigned
dot icon15/06/2005
Director resigned
dot icon15/06/2005
Director resigned
dot icon15/06/2005
Director resigned
dot icon15/06/2005
Director resigned
dot icon15/06/2005
Secretary resigned;director resigned
dot icon21/04/2005
Director's particulars changed
dot icon15/03/2005
Ad 02/03/05--------- £ si 514441@1=514441 £ ic 1736843/2251284
dot icon16/07/2004
New director appointed
dot icon12/07/2004
Full accounts made up to 2003-12-31
dot icon24/06/2004
Return made up to 22/05/04; full list of members
dot icon15/06/2004
Ad 04/06/04--------- £ si 514442@1=514442 £ ic 1222401/1736843
dot icon15/06/2004
Nc inc already adjusted 04/06/04
dot icon15/06/2004
Resolutions
dot icon15/06/2004
Resolutions
dot icon15/06/2004
Resolutions
dot icon15/06/2004
Resolutions
dot icon24/03/2004
New director appointed
dot icon24/12/2003
New director appointed
dot icon13/12/2003
Director resigned
dot icon11/12/2003
Director's particulars changed
dot icon10/10/2003
Director's particulars changed
dot icon17/09/2003
Director resigned
dot icon31/07/2003
New secretary appointed
dot icon23/07/2003
New director appointed
dot icon23/07/2003
Return made up to 22/05/03; change of members
dot icon10/07/2003
Secretary resigned
dot icon24/06/2003
New director appointed
dot icon24/06/2003
New director appointed
dot icon07/06/2003
Full accounts made up to 2002-12-31
dot icon29/04/2003
Director's particulars changed
dot icon26/03/2003
New director appointed
dot icon23/10/2002
Ad 12/10/02--------- £ si 13636@1=13636 £ ic 1208765/1222401
dot icon15/08/2002
Ad 22/07/02--------- £ si 918764@1=918764 £ ic 290001/1208765
dot icon15/08/2002
Conve 18/07/02
dot icon15/08/2002
Resolutions
dot icon15/08/2002
Resolutions
dot icon15/08/2002
Resolutions
dot icon15/08/2002
Resolutions
dot icon15/08/2002
Resolutions
dot icon15/08/2002
£ nc 1000000/2500000 18/07/02
dot icon10/08/2002
Declaration of satisfaction of mortgage/charge
dot icon24/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon14/07/2002
New director appointed
dot icon29/05/2002
Return made up to 22/05/02; full list of members
dot icon04/04/2002
New director appointed
dot icon04/04/2002
New director appointed
dot icon26/03/2002
New director appointed
dot icon25/03/2002
Accounting reference date shortened from 31/05/02 to 31/12/01
dot icon07/03/2002
Memorandum and Articles of Association
dot icon07/03/2002
Resolutions
dot icon06/03/2002
Particulars of mortgage/charge
dot icon20/02/2002
Director resigned
dot icon20/02/2002
Director resigned
dot icon20/02/2002
Director resigned
dot icon16/10/2001
Statement of affairs
dot icon16/10/2001
Ad 04/09/01--------- £ si 20000@1=20000 £ ic 270001/290001
dot icon13/09/2001
New director appointed
dot icon13/09/2001
Ad 06/09/01--------- £ si 1000@1=1000 £ ic 269001/270001
dot icon15/08/2001
Ad 31/07/01--------- £ si 61500@1=61500 £ ic 207501/269001
dot icon15/08/2001
New director appointed
dot icon15/08/2001
New director appointed
dot icon11/07/2001
Secretary resigned
dot icon11/07/2001
Director resigned
dot icon11/07/2001
New secretary appointed;new director appointed
dot icon11/07/2001
New director appointed
dot icon07/07/2001
Ad 29/06/01--------- £ si 207500@1=207500 £ ic 1/207501
dot icon07/07/2001
Resolutions
dot icon07/07/2001
Resolutions
dot icon05/07/2001
Nc inc already adjusted 12/06/01
dot icon05/07/2001
Resolutions
dot icon05/07/2001
Resolutions
dot icon16/06/2001
Director resigned
dot icon16/06/2001
New director appointed
dot icon14/06/2001
Certificate of change of name
dot icon22/05/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sedgwick, Anthony David, Professor
Director
10/09/2002 - 18/04/2005
8
Evenstad, Mark Bradford
Director
14/08/2012 - Present
3
Ullman, Sven Anders, Dr
Director
18/04/2005 - 31/12/2006
1
Pritchard, Martyn Clive
Director
01/09/2001 - 08/02/2002
1
Hughes, John, Professor
Director
05/07/2001 - 08/02/2002
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBRIDGE BIOTECHNOLOGY LIMITED

CAMBRIDGE BIOTECHNOLOGY LIMITED is an(a) Dissolved company incorporated on 22/05/2001 with the registered office located at C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool L2 5RH. 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 CAMBRIDGE BIOTECHNOLOGY LIMITED?

toggle

CAMBRIDGE BIOTECHNOLOGY LIMITED is currently Dissolved. It was registered on 22/05/2001 and dissolved on 19/04/2024.

Where is CAMBRIDGE BIOTECHNOLOGY LIMITED located?

toggle

CAMBRIDGE BIOTECHNOLOGY LIMITED is registered at C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool L2 5RH.

What does CAMBRIDGE BIOTECHNOLOGY LIMITED do?

toggle

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

What is the latest filing for CAMBRIDGE BIOTECHNOLOGY LIMITED?

toggle

The latest filing was on 19/04/2024: Final Gazette dissolved following liquidation.