ABCAM PLC
CAMBRIDGE TAYVIN 103 LIMITED

Hellopages » Cambridgeshire » South Cambridgeshire » CB4 0FL

Company number 03509322
Status Active
Incorporation Date 12 February 1998
Company Type Public Limited Company
Address 330 CAMBRIDGE SCIENCE PARK, MILTON ROAD, CAMBRIDGE, CB4 0FL
Home Country United Kingdom
Nature of Business 20140 - Manufacture of other organic basic chemicals, 32990 - Other manufacturing n.e.c., 72110 - Research and experimental development on biotechnology
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Statement of capital following an allotment of shares on 14 April 2017 GBP 407,661.888 ; Statement of capital following an allotment of shares on 7 April 2017 GBP 407,651.608 ; Statement of capital following an allotment of shares on 31 March 2017 GBP 407,618.31 . The most likely internet sites of ABCAM PLC are www.abcam.co.uk, and www.abcam.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Abcam Plc is a Public Limited Company. The company registration number is 03509322. Abcam Plc has been working since 12 February 1998. The present status of the company is Active. The registered address of Abcam Plc is 330 Cambridge Science Park Milton Road Cambridge Cb4 0fl. . SMITH, Suzanne Elaine is a Secretary of the company. ASPINALL, Mara Glickman is a Director of the company. HARRIS, Susan Elizabeth is a Director of the company. HENNESSY, Murray Edwin is a Director of the company. HIRZEL, Alan Thomas is a Director of the company. MILNER, Jonathan Simon, Dr is a Director of the company. PATTEN, Louise Alexandra Virginia Charlotte, Lady is a Director of the company. WOOD, Gavin Hilary James is a Director of the company. Secretary DIXON, Susan Elizabeth has been resigned. Secretary ILIFFE, Jeffrey Michael has been resigned. Secretary MCGUIRE, Thomas Cochrane has been resigned. Secretary MILNER, Jonathan Simon, Dr has been resigned. Secretary POWELL, Edward William, Dr has been resigned. Secretary SHORT, John Richard has been resigned. Director CLEEVELY, David Douglas has been resigned. Director DAVIES, Luke Hughes has been resigned. Director DYE, Timothy George has been resigned. Director ILIFFE, Jeffrey Michael has been resigned. Director KEEN, Peter Stephen has been resigned. Director KOUZARIDES, Tony, Dr has been resigned. Director MARTIN, Anthony Francis, Dr has been resigned. Director POWELL, Edward William, Dr has been resigned. Director REDMOND, Michael has been resigned. Director ROSS, Michael Alexander Nunes has been resigned. Director SHORT, John Richard has been resigned. Director WARWICK, David James has been resigned. Director WEBSTER, Mark John Alexander has been resigned. Nominee Director WOMACK, Michael Thomas has been resigned. The company operates in "Manufacture of other organic basic chemicals".


Current Directors

Secretary
SMITH, Suzanne Elaine
Appointed Date: 06 July 2015

Director
ASPINALL, Mara Glickman
Appointed Date: 14 September 2015
63 years old

Director
HARRIS, Susan Elizabeth
Appointed Date: 12 December 2014
64 years old

Director
HENNESSY, Murray Edwin
Appointed Date: 01 November 2011
64 years old

Director
HIRZEL, Alan Thomas
Appointed Date: 30 January 2014
58 years old

Director
MILNER, Jonathan Simon, Dr
Appointed Date: 18 April 1998
60 years old

Director
PATTEN, Louise Alexandra Virginia Charlotte, Lady
Appointed Date: 27 March 2014
71 years old

Director
WOOD, Gavin Hilary James
Appointed Date: 12 September 2016
55 years old

Resigned Directors

Secretary
DIXON, Susan Elizabeth
Resigned: 13 February 2001
Appointed Date: 01 November 1998

Secretary
ILIFFE, Jeffrey Michael
Resigned: 06 July 2015
Appointed Date: 02 November 2009

Secretary
MCGUIRE, Thomas Cochrane
Resigned: 02 November 2009
Appointed Date: 07 June 2004

Secretary
MILNER, Jonathan Simon, Dr
Resigned: 12 March 1999
Appointed Date: 18 April 1998

Secretary
POWELL, Edward William, Dr
Resigned: 07 June 2004
Appointed Date: 13 February 2001

Secretary
SHORT, John Richard
Resigned: 18 April 1998
Appointed Date: 12 February 1998

Director
CLEEVELY, David Douglas
Resigned: 02 November 2009
Appointed Date: 18 April 1998
72 years old

Director
DAVIES, Luke Hughes
Resigned: 18 November 1998
Appointed Date: 18 April 1998
64 years old

Director
DYE, Timothy George
Resigned: 21 October 2011
Appointed Date: 31 July 2006
62 years old

Director
ILIFFE, Jeffrey Michael
Resigned: 12 September 2016
Appointed Date: 20 November 2007
63 years old

Director
KEEN, Peter Stephen
Resigned: 03 November 2014
Appointed Date: 27 October 2005
68 years old

Director
KOUZARIDES, Tony, Dr
Resigned: 22 October 2012
Appointed Date: 18 April 1998
67 years old

Director
MARTIN, Anthony Francis, Dr
Resigned: 31 October 2016
Appointed Date: 16 September 2011
71 years old

Director
POWELL, Edward William, Dr
Resigned: 20 November 2007
Appointed Date: 15 April 2000
77 years old

Director
REDMOND, Michael
Resigned: 03 November 2014
Appointed Date: 01 March 2009
81 years old

Director
ROSS, Michael Alexander Nunes
Resigned: 31 October 2016
Appointed Date: 01 November 2011
56 years old

Director
SHORT, John Richard
Resigned: 18 April 1998
Appointed Date: 12 February 1998
75 years old

Director
WARWICK, David James
Resigned: 31 December 2016
Appointed Date: 01 November 2000
60 years old

Director
WEBSTER, Mark John Alexander
Resigned: 21 October 2011
Appointed Date: 31 July 2006
63 years old

Nominee Director
WOMACK, Michael Thomas
Resigned: 18 April 1998
Appointed Date: 12 February 1998
78 years old

ABCAM PLC Events

19 Apr 2017
Statement of capital following an allotment of shares on 14 April 2017
  • GBP 407,661.888

12 Apr 2017
Statement of capital following an allotment of shares on 7 April 2017
  • GBP 407,651.608

04 Apr 2017
Statement of capital following an allotment of shares on 31 March 2017
  • GBP 407,618.31

21 Mar 2017
Statement of capital following an allotment of shares on 17 March 2017
  • GBP 407,611.16

14 Mar 2017
Statement of capital following an allotment of shares on 10 March 2017
  • GBP 407,592.046

...
... and 240 more events
28 Mar 2012
Statement of capital following an allotment of shares on 12 March 2012
  • GBP 367,205.814

28 Mar 2012
Statement of capital following an allotment of shares on 12 March 2012
  • GBP 367,144.694

28 Mar 2012
Statement of capital following an allotment of shares on 9 March 2012
  • GBP 367,144.094

15 Mar 2012
Statement of capital following an allotment of shares on 16 January 2012
  • GBP 367,104.368

15 Mar 2012
Annual return made up to 12 February 2012 no member list

ABCAM PLC Charges

7 September 2001
Debenture
Delivered: 15 September 2001
Status: Satisfied on 21 January 2004
Persons entitled: David Douglas Cleevely, Rosalind Susan Cleevely and Ronald James Dart Astrustees of Crickholm Pension Scheme
Description: Fixed and floating charges over the undertaking and all…
28 October 1998
Mortgage debenture
Delivered: 10 November 1998
Status: Satisfied on 11 November 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…