KYMAB LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB22 3AT

Company number 07027523
Status Active
Incorporation Date 23 September 2009
Company Type Private Limited Company
Address THE BENNET BUILDING (B930), BABRAHAM RESEARCH CAMPUS, CAMBRIDGE, CB22 3AT
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Change of share class name or designation; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES12 ‐ Resolution of varying share rights or name ; Group of companies' accounts made up to 30 September 2016. The most likely internet sites of KYMAB LIMITED are www.kymab.co.uk, and www.kymab.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. The distance to to Shelford (Cambs) Rail Station is 3 miles; to Cambridge Rail Station is 5.2 miles; to Audley End Rail Station is 8.9 miles; to Waterbeach Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kymab Limited is a Private Limited Company. The company registration number is 07027523. Kymab Limited has been working since 23 September 2009. The present status of the company is Active. The registered address of Kymab Limited is The Bennet Building B930 Babraham Research Campus Cambridge Cb22 3at. . HYLAND, Anne is a Secretary of the company. TAYLOR WESSING SECRETARIES LIMITED is a Secretary of the company. BRADLEY, Allan is a Director of the company. CHISWELL, David John is a Director of the company. Secretary OLSWANG COSEC LIMITED has been resigned. Director DAVID, Richard Jon has been resigned. Director FRIEDRICH, Glenn Alfons, Dr has been resigned. Director GROENDAHL, Christian, Dr has been resigned. Director HOWD, Adrian Graham has been resigned. Director ITIN, Christian Martin has been resigned. Director KIFF, Genevieve has been resigned. Director MARTIN, George Kelly has been resigned. Director PATEL, Lisha Nagin has been resigned. Director RINK, Timothy James, Dr has been resigned. Director SANDHAM, Andrew Peter has been resigned. Director WALKER-ARNOTT, Edward Ian has been resigned. Director WELLS, Timothy Nigel Carl, Dr has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
HYLAND, Anne
Appointed Date: 16 June 2015

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Appointed Date: 25 March 2014

Director
BRADLEY, Allan
Appointed Date: 03 March 2010
65 years old

Director
CHISWELL, David John
Appointed Date: 28 September 2012
72 years old

Resigned Directors

Secretary
OLSWANG COSEC LIMITED
Resigned: 25 March 2014
Appointed Date: 23 September 2009

Director
DAVID, Richard Jon
Resigned: 09 September 2014
Appointed Date: 28 September 2012
51 years old

Director
FRIEDRICH, Glenn Alfons, Dr
Resigned: 30 March 2010
Appointed Date: 23 September 2009
59 years old

Director
GROENDAHL, Christian, Dr
Resigned: 10 February 2015
Appointed Date: 16 September 2013
61 years old

Director
HOWD, Adrian Graham
Resigned: 23 November 2016
Appointed Date: 28 April 2015
53 years old

Director
ITIN, Christian Martin
Resigned: 23 November 2016
Appointed Date: 28 September 2012
61 years old

Director
KIFF, Genevieve
Resigned: 28 September 2012
Appointed Date: 01 June 2010
69 years old

Director
MARTIN, George Kelly
Resigned: 23 November 2016
Appointed Date: 28 April 2015
66 years old

Director
PATEL, Lisha Nagin
Resigned: 23 November 2016
Appointed Date: 09 September 2014
44 years old

Director
RINK, Timothy James, Dr
Resigned: 23 November 2016
Appointed Date: 01 June 2010
79 years old

Director
SANDHAM, Andrew Peter
Resigned: 16 September 2013
Appointed Date: 03 March 2010
70 years old

Director
WALKER-ARNOTT, Edward Ian
Resigned: 23 November 2016
Appointed Date: 01 June 2010
86 years old

Director
WELLS, Timothy Nigel Carl, Dr
Resigned: 23 November 2016
Appointed Date: 01 July 2014
63 years old

KYMAB LIMITED Events

15 Mar 2017
Change of share class name or designation
03 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

15 Dec 2016
Group of companies' accounts made up to 30 September 2016
30 Nov 2016
Termination of appointment of Edward Ian Walker-Arnott as a director on 23 November 2016
29 Nov 2016
Termination of appointment of Lisha Nagin Patel as a director on 23 November 2016
...
... and 123 more events
30 Mar 2010
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

30 Mar 2010
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

23 Mar 2010
Appointment of Allan Bradley as a director
23 Mar 2010
Appointment of Andrew Sandham as a director
23 Sep 2009
Incorporation

Similar Companies

KYMAB EBT LIMITED KYMAB GROUP LIMITED KYMAC LTD KYMACO LTD KYMAD LTD KYMAH LIMITED KYMAN LEDTEX LIMITED