Advanced company searchLink opens in new window

ABCAM (US) LTD

Company number 08151375

Filter officers

Filter officers

Officers: 14 officers / 12 resignations

FEARN, Jonathan Richard

Correspondence address
Discovery Drive, Cambridge Biomedical Campus, Cambridge, United Kingdom, CB2 0AX
Role Active
Director
Date of birth
September 1976
Appointed on
21 May 2021
Nationality
British
Country of residence
United Kingdom
Occupation
Director

SCEATS, Emma

Correspondence address
Discovery Drive, Cambridge Biomedical Campus, Cambridge, United Kingdom, CB2 0AX
Role Active
Director
Date of birth
October 1978
Appointed on
29 August 2023
Nationality
British
Country of residence
United States
Occupation
Director

ILIFFE, Jeffrey Michael

Correspondence address
330 Cambridge Science Park, Milton Road, Cambridge, Uk, CB4 0FL
Role Resigned
Secretary
Appointed on
19 October 2012
Resigned on
12 September 2016
Nationality
British

SMITH, Suzanne Elaine

Correspondence address
Discovery Drive, Cambridge Biomedical Campus, Cambridge, United Kingdom, CB2 0AX
Role Resigned
Secretary
Appointed on
12 September 2016
Resigned on
26 March 2019

SISEC LIMITED

Correspondence address
21 Holborn Viaduct, London, United Kingdom, EC1A 2DY
Role Resigned
Secretary
Appointed on
20 July 2012
Resigned on
19 October 2012

Registered in a European Economic Area What's this?

Place registered
UNITED KINGDOM
Registration number
00737958

DUDLEY, John Mark

Correspondence address
Discovery Drive, Cambridge Biomedical Campus, Cambridge, United Kingdom, CB2 0AX
Role Resigned
Director
Date of birth
July 1965
Appointed on
6 March 2020
Resigned on
30 June 2023
Nationality
British
Country of residence
England
Occupation
Director

ILIFFE, Jeffrey Michael

Correspondence address
330 Cambridge Science Park, Milton Road, Cambridge, Uk, CB40 0FL
Role Resigned
Director
Date of birth
January 1962
Appointed on
19 October 2012
Resigned on
12 September 2016
Nationality
British
Country of residence
Uk
Occupation
Company Director

PAGE, Dominic Martin Etienne

Correspondence address
Discovery Drive, Cambridge Biomedical Campus, Cambridge, United Kingdom, CB2 0AX
Role Resigned
Director
Date of birth
May 1968
Appointed on
26 March 2019
Resigned on
21 May 2021
Nationality
British
Country of residence
United Kingdom
Occupation
Chartered Accountant

SEYMOUR, Michael John

Correspondence address
Atlantic House, Holborn Viaduct, London, United Kingdom, EC1A 2FG
Role Resigned
Director
Date of birth
September 1949
Appointed on
20 July 2012
Resigned on
19 October 2012
Nationality
British
Country of residence
United Kingdom
Occupation
Solicitor

SMITH, Suzanne Elaine

Correspondence address
330 Science Park, Milton Road, Cambridge, England, CB4 0WF
Role Resigned
Director
Date of birth
February 1968
Appointed on
16 December 2016
Resigned on
26 March 2019
Nationality
British
Country of residence
England
Occupation
Chief Legal Officer And Company Secretary

WARWICK, David James

Correspondence address
330 Cambridge Science Park, Milton Road, Cambridge, Uk, CB40 0FL
Role Resigned
Director
Date of birth
April 1965
Appointed on
19 October 2012
Resigned on
16 December 2016
Nationality
British
Country of residence
England
Occupation
Company Director

WOOD, Gavin Hilary James

Correspondence address
Discovery Drive, Cambridge Biomedical Campus, Cambridge, United Kingdom, CB2 0AX
Role Resigned
Director
Date of birth
December 1969
Appointed on
12 September 2016
Resigned on
6 March 2020
Nationality
British
Country of residence
England
Occupation
Chief Finance Officer

LOVITING LIMITED

Correspondence address
21 Holborn Viaduct, London, United Kingdom, EC1A 2DY
Role Resigned
Director
Appointed on
20 July 2012
Resigned on
19 October 2012

Registered in a European Economic Area What's this?

Place registered
UNITED KINGDOM
Registration number
01062404

SERJEANTS' INN NOMINEES LIMITED

Correspondence address
21 Holborn Viaduct, London, United Kingdom, EC1A 2DY
Role Resigned
Director
Appointed on
20 July 2012
Resigned on
19 October 2012

Registered in a European Economic Area What's this?

Place registered
UNITED KINGDOM
Registration number
00724683