Advanced company searchLink opens in new window

ABCAM LIMITED

Company number 03509322

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 May 2020 SH01 Statement of capital following an allotment of shares on 19 May 2020
  • GBP 432,311.82
22 Apr 2020 SH01 Statement of capital following an allotment of shares on 20 April 2020
  • GBP 432,300.32
19 Mar 2020 SH01 Statement of capital following an allotment of shares on 19 March 2020
  • GBP 412,271.12
26 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
21 Feb 2020 SH01 Statement of capital following an allotment of shares on 21 February 2020
  • GBP 412,160.62
03 Feb 2020 TM01 Termination of appointment of Gavin Hilary James Wood as a director on 3 February 2020
03 Feb 2020 AP01 Appointment of Mr Michael Shaun Baldock as a director on 3 February 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 14/10/2020.
31 Jan 2020 SH01 Statement of capital following an allotment of shares on 31 January 2020
  • GBP 412,146.5
15 Jan 2020 SH01 Statement of capital following an allotment of shares on 15 January 2020
  • GBP 412,122.67
12 Dec 2019 AA Group of companies' accounts made up to 30 June 2019
30 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
29 Nov 2019 SH01 Statement of capital following an allotment of shares on 29 November 2019
  • GBP 412,030.03
18 Nov 2019 TM01 Termination of appointment of Susan Elizabeth Harris as a director on 13 November 2019
01 Nov 2019 SH01 Statement of capital following an allotment of shares on 31 October 2019
  • GBP 411,632.83
16 Aug 2019 SH01 Statement of capital following an allotment of shares on 16 August 2019
  • GBP 411,468.63
10 Jul 2019 SH01 Statement of capital following an allotment of shares on 10 July 2019
  • GBP 411,412.47
03 Jun 2019 SH01 Statement of capital following an allotment of shares on 3 June 2019
  • GBP 411,255.07
24 Apr 2019 SH01 Statement of capital following an allotment of shares on 24 April 2019
  • GBP 411,195.23
29 Mar 2019 AP03 Appointment of Mr Marc Leigh Russell Perkins as a secretary on 29 March 2019
29 Mar 2019 TM02 Termination of appointment of Suzanne Elaine Smith as a secretary on 29 March 2019
19 Mar 2019 SH01 Statement of capital following an allotment of shares on 19 March 2019
  • GBP 411,058.36
19 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
18 Feb 2019 AD01 Registered office address changed from , 1 Discovery Drive, Cambridge Biomedical Campus, Cambridge, CB2 0AX, United Kingdom to Discovery Drive Cambridge Biomedical Campus Cambridge CB2 0AX on 18 February 2019
15 Feb 2019 AD01 Registered office address changed from , 1 Discovery Drive, Cambridge, CB2 0AX, United Kingdom to Discovery Drive Cambridge Biomedical Campus Cambridge CB2 0AX on 15 February 2019
15 Feb 2019 AD01 Registered office address changed from , 330 Cambridge Science Park, Milton Road, Cambridge, CB4 0FL to Discovery Drive Cambridge Biomedical Campus Cambridge CB2 0AX on 15 February 2019