Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABZENA LIMITED
Company Information for

ABZENA LIMITED

BABRAHAM RESEARCH CAMPUS, BABRAHAM, CAMBRIDGE, CB22 3AT,
Company Registration Number
08957107
Private Limited Company
Active

Company Overview

About Abzena Ltd
ABZENA LIMITED was founded on 2014-03-25 and has its registered office in Cambridge. The organisation's status is listed as "Active". Abzena Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ABZENA LIMITED
 
Legal Registered Office
BABRAHAM RESEARCH CAMPUS
BABRAHAM
CAMBRIDGE
CB22 3AT
Other companies in CB22
 
Previous Names
POLYTHERICS GROUP LIMITED22/05/2014
Filing Information
Company Number 08957107
Company ID Number 08957107
Date formed 2014-03-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/03/2016
Return next due 22/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 22:18:33
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name ABZENA LIMITED
The following companies were found which have the same name as ABZENA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ABZENA (CAMBRIDGE) LIMITED BABRAHAM RESEARCH CAMPUS BABRAHAM CAMBRIDGE CB22 3AT Active Company formed on the 2004-12-21
ABZENA (UK) LIMITED BABRAHAM RESEARCH CAMPUS BABRAHAM CAMBRIDGE CB22 3AT Active Company formed on the 2001-09-28
ABZENA HOLDINGS LIMITED BABRAHAM RESEARCH CAMPUS BABRAHAM CAMBRIDGE CB22 3AT Active - Proposal to Strike off Company formed on the 2015-06-26
ABZENA HOLDINGS INC Delaware Unknown
ABZENA INC Delaware Unknown
ABZENA MANUFACTURING INC Delaware Unknown
ABZENA MANUFACTURING PROPERTY INC Delaware Unknown
ABZENA PENNSYLVANIA INC Delaware Unknown
ABZENA PROPERTY INC Delaware Unknown

Company Officers of ABZENA LIMITED

Current Directors
Officer Role Date Appointed
JULIAN MATTHEW SMITH
Company Secretary 2014-03-25
ANTHONY DAVID BRAMPTON
Director 2014-05-23
WILLIAM JOHN EDWARD BURT
Director 2014-03-25
KENNETH THOMAS CUNNINGHAM
Director 2014-03-25
PETER WILLIAM GRANT
Director 2014-06-05
INGRID CHARLOTTA LJUNGQVIST
Director 2017-09-19
NIGEL AARON PITCHFORD
Director 2014-05-23
JULIAN MATTHEW SMITH
Director 2014-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
ANKER LUNDEMOSE
Director 2014-05-23 2016-09-30
MERCIA FUND MANAGEMENT (NOMINEES) LTD
Director 2014-05-23 2014-06-12
STEPHANE MERY
Director 2014-05-23 2014-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY DAVID BRAMPTON IPULSE LIMITED Director 2015-11-11 CURRENT 2012-11-23 Active
ANTHONY DAVID BRAMPTON DOMAINEX LIMITED Director 2014-05-29 CURRENT 2001-12-10 Active
WILLIAM JOHN EDWARD BURT ABZENA HOLDINGS LIMITED Director 2015-06-26 CURRENT 2015-06-26 Active - Proposal to Strike off
WILLIAM JOHN EDWARD BURT ABZENA (CAMBRIDGE) LIMITED Director 2013-07-25 CURRENT 2004-12-21 Active
WILLIAM JOHN EDWARD BURT ABZENA (UK) LIMITED Director 2011-05-26 CURRENT 2001-09-28 Active
WILLIAM JOHN EDWARD BURT ASHENDUN LIMITED Director 2009-06-24 CURRENT 2009-06-24 Active
PETER WILLIAM GRANT MICROSAIC SYSTEMS PLC Director 2018-01-01 CURRENT 1998-05-21 Active
PETER WILLIAM GRANT LIDCO GROUP LIMITED Director 2017-03-06 CURRENT 1991-10-31 Active
PETER WILLIAM GRANT SEARCHING SOLUTIONS LIMITED Director 2005-03-11 CURRENT 2005-03-11 Dissolved 2018-02-13
JULIAN MATTHEW SMITH DENCEPTOR THERAPEUTICS LIMITED Director 2015-07-29 CURRENT 2015-06-29 Active - Proposal to Strike off
JULIAN MATTHEW SMITH ABZENA HOLDINGS LIMITED Director 2015-06-26 CURRENT 2015-06-26 Active - Proposal to Strike off
JULIAN MATTHEW SMITH ABZENA (CAMBRIDGE) LIMITED Director 2013-09-26 CURRENT 2004-12-21 Active
JULIAN MATTHEW SMITH WARWICK EFFECT POLYMERS LIMITED Director 2013-09-26 CURRENT 2001-03-19 Active - Proposal to Strike off
JULIAN MATTHEW SMITH ABZENA (UK) LIMITED Director 2013-08-26 CURRENT 2001-09-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-21CONFIRMATION STATEMENT MADE ON 19/03/24, WITH NO UPDATES
2023-10-14Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-14Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-14Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-14Audit exemption subsidiary accounts made up to 2022-12-31
2023-06-16APPOINTMENT TERMINATED, DIRECTOR KEVIN MICHAEL LUNDQUIST
2023-06-16DIRECTOR APPOINTED MR THOMAS PAUL CASTELLANO
2023-03-27CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2022-12-23APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MICHAEL GLASS
2022-12-23DIRECTOR APPOINTED MR MATTHEW ROBERT STOBER
2022-10-25AP01DIRECTOR APPOINTED MR GEOFFREY MICHAEL GLASS
2022-10-25TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GOLDMAN
2022-09-27Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-27Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-27Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-27Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES
2022-02-24AP01DIRECTOR APPOINTED MR KEVIN MICHAEL LUNDQUIST
2022-02-11APPOINTMENT TERMINATED, DIRECTOR RICHARD HENRY JOHN MILBANK
2022-02-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HENRY JOHN MILBANK
2021-09-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-06-09AD03Registers moved to registered inspection location of Highdown House Yeoman Way Worthing West Sussex BN99 3HH
2021-06-02AD02Register inspection address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
2021-05-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089571070002
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES
2020-10-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-04-29SH0117/04/20 STATEMENT OF CAPITAL GBP 0.02
2020-04-29SH0117/04/20 STATEMENT OF CAPITAL GBP 0.02
2020-04-29SH0117/04/20 STATEMENT OF CAPITAL GBP 0.02
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES
2020-04-01SH0127/02/20 STATEMENT OF CAPITAL GBP 0.018
2020-01-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-01-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-01-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2020-01-06AA01Previous accounting period shortened from 31/03/20 TO 31/12/19
2020-01-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-01-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-12-09SH0127/11/19 STATEMENT OF CAPITAL GBP 0.016
2019-11-08PSC05Change of details for Astro Bidco Limited as a person with significant control on 2019-11-08
2019-11-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS O'LEARY
2019-11-08AP01DIRECTOR APPOINTED MRS MICHELLE DAWN NEAVES
2019-08-28RES01ADOPT ARTICLES 28/08/19
2019-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 089571070002
2019-07-30SH0124/07/19 STATEMENT OF CAPITAL GBP 0.014
2019-06-08SH0129/03/19 STATEMENT OF CAPITAL GBP 0.012
2019-05-17RP04CS01Second filing of Confirmation Statement dated 19/03/2019
2019-05-14RP04SH01Second filing of capital allotment of shares GBP429,786.760
2019-05-10SH0126/02/19 STATEMENT OF CAPITAL GBP 455250.998
2019-03-27SH20Statement by Directors
2019-03-27SH19Statement of capital on 2019-03-27 GBP 455,250.998
2019-03-27CAP-SSSolvency Statement dated 27/03/19
2019-03-27RES13Resolutions passed:
  • Cancellation of the share premium account 27/03/2019
  • Resolution of reduction in issued share capital
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES
2019-03-11SH0126/02/19 STATEMENT OF CAPITAL GBP 429786.76
2018-12-06TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH THOMAS CUNNINGHAM
2018-12-06AP01DIRECTOR APPOINTED MR RICHARD HENRY JOHN MILBANK
2018-11-21AD03Registers moved to registered inspection location of Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
2018-11-21AD02Register inspection address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
2018-11-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN EDWARD BURT
2018-11-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089571070001
2018-10-22RES02Resolutions passed:
  • Resolution of re-registration
2018-10-22MARRe-registration of memorandum and articles of association
2018-10-22CERT10Certificate of re-registration from Public Limited Company to Private
2018-10-22RR02Re-registration from a public company to a private limited company
2018-10-17PSC07CESSATION OF WOODFORD INVESTMENT MANAGEMENT LLP AS A PERSON OF SIGNIFICANT CONTROL
2018-10-17PSC02Notification of Astro Bidco Limited as a person with significant control on 2018-10-11
2018-10-15OCScheme of arrangement
2018-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVID BRAMPTON
2018-10-12AP01DIRECTOR APPOINTED MR BRIAN REGAN
2018-10-11SH0110/10/18 STATEMENT OF CAPITAL GBP 429786.758
2018-10-10EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.002 for COAF: UK600113816Y2018 ASIN: GB00BN65QN46
2018-10-10DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.002 for COAF: UK600113817Y2018 ASIN: GB00BN65QN46
2018-10-08RES01ADOPT ARTICLES 08/10/18
2018-10-02DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.002 for COAF: UK600113817Y2018 ASIN: GB00BN65QN46
2018-10-02EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.002 for COAF: UK600113816Y2018 ASIN: GB00BN65QN46
2018-09-13DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.002 for COAF: UK600113817Y2018 ASIN: GB00BN65QN46
2018-09-13EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.002 for COAF: UK600113816Y2018 ASIN: GB00BN65QN46
2018-08-16EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.002 for COAF: UK600113816Y2018 ASIN: GB00BN65QN46
2018-08-16DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.002 for COAF: UK600113817Y2018 ASIN: GB00BN65QN46
2018-04-09LATEST SOC09/04/18 STATEMENT OF CAPITAL;GBP 428440.798
2018-04-09SH0129/03/18 STATEMENT OF CAPITAL GBP 428440.798
2018-03-19LATEST SOC19/03/18 STATEMENT OF CAPITAL;GBP 427634.26
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES
2018-03-12PSC05PSC'S CHANGE OF PARTICULARS / TOUCHSTONE INNOVATIONS PLC / 02/02/2018
2017-10-31LATEST SOC31/10/17 STATEMENT OF CAPITAL;GBP 427634.26
2017-10-31SH0123/10/17 STATEMENT OF CAPITAL GBP 427634.26
2017-09-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-09-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-09-25AP01DIRECTOR APPOINTED DR INGRID CHARLOTTA LJUNGQVIST
2017-07-25PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WOODFORD INVESTMENT MANAGEMENT LLP
2017-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-07-24PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INVESCO ASSET MANAGEMENT LIMITED
2017-07-24PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOUCHSTONE INNOVATIONS PLC
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 427278.472
2017-07-04SH0104/07/17 STATEMENT OF CAPITAL GBP 427278.472
2017-05-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-09RES12VARYING SHARE RIGHTS AND NAMES
2017-04-25SH0124/04/17 STATEMENT OF CAPITAL GBP 427207.806
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2017-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH THOMAS CUNNINGHAM / 15/09/2014
2017-01-27SH0127/01/17 STATEMENT OF CAPITAL GBP 275692.654
2016-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ANKER LUNDEMOSE
2016-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-09-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-09-15Annotation
2016-09-14Annotation
2016-08-24SH0116/08/16 STATEMENT OF CAPITAL GBP 274261.11
2016-07-01SH0129/06/16 STATEMENT OF CAPITAL GBP 274111.11
2016-04-22AR0125/03/16 FULL LIST
2016-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL AARON PITCHFORD / 24/03/2016
2016-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID BRAMPTON / 24/03/2016
2016-03-22SH0116/03/16 STATEMENT OF CAPITAL GBP 272420.896
2016-03-15SH0104/03/16 STATEMENT OF CAPITAL GBP 272339.184
2016-02-09SH0111/12/15 STATEMENT OF CAPITAL GBP 264994.324
2016-02-09SH0111/12/15 STATEMENT OF CAPITAL GBP 272214.28
2016-01-07SH0130/09/15 STATEMENT OF CAPITAL GBP 194969.71
2015-12-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-12-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-11-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-11-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-11-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-11-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-11-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 194969.71
2015-08-28SH0127/07/15 STATEMENT OF CAPITAL GBP 194969.71
2015-08-28SH0131/03/15 STATEMENT OF CAPITAL GBP 194937.716
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 194857.716
2015-04-30AR0125/03/15 FULL LIST
2015-03-24AD02SAIL ADDRESS CHANGED FROM: THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM
2014-09-04SH0110/07/14 STATEMENT OF CAPITAL GBP 194857.716
2014-09-03SH0110/07/14 STATEMENT OF CAPITAL GBP 145287.716
2014-09-03SH0110/07/14 STATEMENT OF CAPITAL GBP 142775.91
2014-09-03SH0110/07/14 STATEMENT OF CAPITAL GBP 135976.69
2014-09-02SH0109/07/14 STATEMENT OF CAPITAL GBP 132897.41
2014-08-28SH0108/07/14 STATEMENT OF CAPITAL GBP 132467.41
2014-08-05SH02CONSOLIDATION 03/07/14
2014-08-05SH02CONSOLIDATION 03/07/14
2014-08-05SH02CONSOLIDATION 03/07/14
2014-07-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-07-21RES13CONSOLIDATION 03/07/2014
2014-07-21RES01ADOPT ARTICLES 03/07/2014
2014-07-11SH0130/06/14 STATEMENT OF CAPITAL GBP 131578.75
2014-07-11RES14£118420866- NEW BONUS SHARES 30/06/2014
2014-07-11RES01ADOPT ARTICLES 30/06/2014
2014-07-07AP01DIRECTOR APPOINTED PETER WILLIAM GRANT
2014-07-03BSBALANCE SHEET
2014-07-03AUDRAUDITORS' REPORT
2014-07-03RES02REREG PRI TO PLC; RES02 PASS DATE:03/07/2014
2014-07-03MARREREGISTRATION MEMORANDUM AND ARTICLES
2014-07-03AUDSAUDITORS' STATEMENT
2014-07-03CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2014-07-03RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2014-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH THOMAS CUNNINGHAM / 13/06/2014
2014-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANKER LUNDEMOSE / 13/06/2014
2014-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL AARON PITCHFORD / 13/06/2014
2014-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID BRAMPTON / 13/06/2014
2014-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR WILLIAM JOHN EDWARD BURT / 13/06/2014
2014-06-19CH03SECRETARY'S CHANGE OF PARTICULARS / JULIAN MATTHEW SMITH / 13/06/2014
2014-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN MATTHEW SMITH / 13/06/2014
2014-06-19TM01APPOINTMENT TERMINATED, DIRECTOR MERCIA FUND MANAGEMENT (NOMINEES) LTD
2014-06-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2014-06-19AP02CORPORATE DIRECTOR APPOINTED MERCIA FUND MANAGEMENT (NOMINEES) LTD
2014-06-18AD02SAIL ADDRESS CREATED
2014-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2014 FROM THE LONDON BIOSCIENCE INNOVATION CENTRE 2 ROYAL COLLEGE STREET LONDON NW1 0NH UNITED KINGDOM
2014-06-18SH0123/05/14 STATEMENT OF CAPITAL GBP 13157.875
2014-06-18SH0123/05/14 STATEMENT OF CAPITAL GBP 7911.941
2014-06-17SH0123/05/14 STATEMENT OF CAPITAL GBP 7757.875
2014-06-17SH0123/05/14 STATEMENT OF CAPITAL GBP 6051.442
2014-06-17SH0123/05/14 STATEMENT OF CAPITAL GBP 5989.125
2014-06-17SH0123/05/14 STATEMENT OF CAPITAL GBP 4715.112
2014-06-17SH0123/05/14 STATEMENT OF CAPITAL GBP 4090.064
2014-06-17SH0123/05/14 STATEMENT OF CAPITAL GBP 2290.596
2014-06-16SH0123/05/14 STATEMENT OF CAPITAL GBP 1556.486
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANE MERY
2014-06-16AP01DIRECTOR APPOINTED DR STEPHANE MERY
2014-06-16AP01DIRECTOR APPOINTED ANKER LUNDEMOSE
2014-06-16AP01DIRECTOR APPOINTED MR NIGEL AARON PITCHFORD
2014-06-13AP01DIRECTOR APPOINTED MR JULIAN MATTHEW SMITH
2014-06-12AP01DIRECTOR APPOINTED ANTHONY DAVID BRAMPTON
2014-05-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-27RES01ADOPT ARTICLES 20/05/2014
2014-05-22RES15CHANGE OF NAME 20/05/2014
2014-05-22CERTNMCOMPANY NAME CHANGED POLYTHERICS GROUP LIMITED CERTIFICATE ISSUED ON 22/05/14
2014-05-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-03-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology




Licences & Regulatory approval
We could not find any licences issued to ABZENA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ABZENA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of ABZENA LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ABZENA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABZENA LIMITED
Trademarks
We have not found any records of ABZENA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABZENA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (72110 - Research and experimental development on biotechnology) as ABZENA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ABZENA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABZENA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ABZENA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.