Company Information for CAMBRIDGE BIOTECHNOLOGY LIMITED
C/O BDO LLP, 5 TEMPLE SQUARE, TEMPLE STREET, LIVERPOOL, L2 5RH,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
CAMBRIDGE BIOTECHNOLOGY LIMITED | |
Legal Registered Office | |
C/O BDO LLP, 5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL L2 5RH Other companies in EC1M | |
Company Number | 04221335 | |
---|---|---|
Company ID Number | 04221335 | |
Date formed | 2001-05-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 22/05/2016 | |
Return next due | 19/06/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-11-06 14:46:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARK BRADFORD EVENSTAD |
||
CHAD J. MARTINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES DOUGLAS HUNTER |
Company Secretary | ||
JAMES DOUGLAS HUNTER |
Director | ||
NILS FREDRIK BERG |
Company Secretary | ||
MARTIN NICKLASSON |
Director | ||
PETER JOHN RICHARDSON |
Director | ||
MATS PETTERSSON |
Director | ||
SVEN ANDERS ULLMAN |
Director | ||
KEITH HOWARD CHURCHMAN |
Company Secretary | ||
CATHERINE SUSAN BEECH |
Director | ||
KEITH HOWARD CHURCHMAN |
Director | ||
MARK JAMES DOCHERTY |
Director | ||
ALUN HUW JONES |
Director | ||
MICHAEL JOHN KILPATRICK |
Director | ||
ANDREW JOHN MCGLASHAN RICHARDS |
Director | ||
ANTHONY DAVID SEDGWICK |
Director | ||
ZEEV ZEHAVI |
Director | ||
SUSAN LAMBERT |
Director | ||
PETER JOHN RICHARDSON |
Company Secretary | ||
KEVIN LEE |
Director | ||
JOHN HUGHES |
Director | ||
MARTYN CLIVE PRITCHARD |
Director | ||
NICHOLAS ROBERT POPE |
Director | ||
ELIZABETH ANNE HOOLEY |
Company Secretary | ||
ANTONIO CIRUELA |
Director | ||
ANDREW PAUL WEBSTER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
USL PHARMA INTERNATIONAL UK LIMITED | Director | 2012-06-08 | CURRENT | 2012-06-08 | Liquidation | |
PROXIMAGEN INTERNATIONAL LIMITED | Director | 2015-01-05 | CURRENT | 2009-12-14 | Liquidation | |
PROXIMAGEN GROUP LIMITED | Director | 2015-01-01 | CURRENT | 2005-01-14 | Liquidation | |
USL PHARMA INTERNATIONAL UK LIMITED | Director | 2015-01-01 | CURRENT | 2012-06-08 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation declaration of solvency | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 16/10/23 FROM 5 New Street Square London EC4A 3TW United Kingdom | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CESSATION OF AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 22/05/23, WITH NO UPDATES | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL | ||
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 22/05/22, WITH NO UPDATES | ||
Director's details changed for Mark Bradford Evenstad on 2018-07-01 | ||
CH01 | Director's details changed for Mark Bradford Evenstad on 2018-07-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/22, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH EVENSTAD | |
PSC07 | CESSATION OF PROXIMAGEN GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/19 FROM , Minerva Building 250 Babraham Research Campus, Cambridge, CB22 3AT, England | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
LATEST SOC | 24/05/18 STATEMENT OF CAPITAL;GBP 3456390 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES | |
AD03 | Registers moved to registered inspection location of 5 New Street Square London EC4A 3TW | |
AD02 | Register inspection address 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 | |
LATEST SOC | 02/06/17 STATEMENT OF CAPITAL;GBP 3456390 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 02/06/16 STATEMENT OF CAPITAL;GBP 3456390 | |
LATEST SOC | 02/06/16 STATEMENT OF CAPITAL;GBP 3456390 | |
AR01 | 22/05/16 FULL LIST | |
AR01 | 22/05/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK BRADFORD EVENSTAD / 26/05/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK BRADFORD EVENSTAD / 26/05/2016 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/15 FROM , 3rd Floor 91-93 Farringdon Road, London, EC1M 3LN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR. CHAD J. MARTINSON | |
LATEST SOC | 22/05/15 STATEMENT OF CAPITAL;GBP 3456390 | |
AR01 | 22/05/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 28/05/14 STATEMENT OF CAPITAL;GBP 3456390 | |
AR01 | 22/05/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 22/05/13 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
AA01 | Previous accounting period shortened from 31/07/13 TO 31/12/12 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HUNTER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAMES HUNTER | |
AP01 | DIRECTOR APPOINTED MARK BRADFORD EVENSTAD | |
AA01 | PREVSHO FROM 30/11/2012 TO 31/07/2012 | |
AR01 | 22/05/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/11 | |
AR01 | 22/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOUGLAS HUNTER / 01/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JAMES DOUGLAS HUNTER / 01/06/2011 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/10 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 22/05/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/2010 FROM MINERVA - BLDG 250 BABRAHAM RESEARCH CAMPUS CAMBRIDGE CAMBRIDGESHIRE CB22 3AT | |
AA | FULL ACCOUNTS MADE UP TO 30/11/09 | |
AA01 | PREVSHO FROM 31/12/2009 TO 30/11/2009 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AP01 | DIRECTOR APPOINTED JAMES DOUGLAS HUNTER | |
AP03 | SECRETARY APPOINTED JAMES DOUGLAS HUNTER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NILS BERG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER RICHARDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN NICKLASSON | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
AA01 | PREVSHO FROM 30/06/2009 TO 31/12/2008 | |
AA01 | PREVEXT FROM 31/12/2008 TO 30/06/2009 | |
363a | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/01/08 FROM: BABRAHAM RESEARCH CAMPUS, BABRAHAM, CAMBRIDGE, CB22 4AT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/06/07 FROM: 10 WELLINGTON STREET, CAMBRIDGE, CAMBRIDGESHIRE CB1 1HW | |
363a | RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS | |
88(2)R | AD 18/04/05--------- £ SI 386922@1=386922 £ IC 2251284/2638206 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Notices to Creditors | 2023-10-17 |
Appointment of Liquidators | 2023-10-17 |
Resolutions for Winding-up | 2023-10-17 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAMBRIDGE BIOTECHNOLOGY LIMITED
The top companies supplying to UK government with the same SIC code (72110 - Research and experimental development on biotechnology) as CAMBRIDGE BIOTECHNOLOGY LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 38220000 | Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products) | ||
![]() | 29420000 | Separate chemically defined organic compounds, n.e.s. | ||
![]() | 38220000 | Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products) | ||
![]() | 90189085 | |||
![]() | 38220000 | Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products) | ||
![]() | 29420000 | Separate chemically defined organic compounds, n.e.s. | ||
![]() | 90279050 | Parts and accessories of instruments and apparatus for physical or chemical analysis, e.g. polarimeters, refractometers, spectrometers, of instruments and apparatus for measuring or checking viscosity, porosity, expansion, surface tension or the like and of instruments and apparatus for measuring or checking quantities of heat, sound or light, incl. exposure meters, n.e.s. (excl. of gas or smoke analysis apparatus) | ||
![]() | 29122900 | Cyclic aldehydes, without other oxygen function (excl. benzaldehyde) | ||
![]() | 28100090 | Oxides of boron and boric acids (excl. diboron trioxide) | ||
![]() | 84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CAMBRIDGE BIOTECHNOLOGY LIMITED | Event Date | 2023-10-17 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CAMBRIDGE BIOTECHNOLOGY LIMITED | Event Date | 2023-10-17 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |