BABRAHAM INSTITUTE ENTERPRISE LIMITED - CAMBRIDGE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: David Brown. Termination date: 2024-01-04. 2024-01-18 View Report
Accounts. Accounts type small. 2023-11-09 View Report
Confirmation statement. Statement with no updates. 2023-08-07 View Report
Accounts. Accounts type small. 2022-12-05 View Report
Confirmation statement. Statement with no updates. 2022-08-04 View Report
Accounts. Accounts type small. 2021-11-23 View Report
Confirmation statement. Statement with no updates. 2021-08-05 View Report
Officers. Appointment date: 2021-07-06. Officer name: Dr Simon Cook. 2021-07-07 View Report
Officers. Officer name: Wolf Ulrich Reik. Termination date: 2021-07-02. 2021-07-06 View Report
Officers. Appointment date: 2021-05-01. Officer name: Mrs Jennifer Anne Jones. 2021-05-13 View Report
Accounts. Accounts type small. 2020-12-29 View Report
Confirmation statement. Statement with no updates. 2020-08-03 View Report
Officers. Appointment date: 2020-07-01. Officer name: Professor Wolf Ulrich Reik. 2020-07-02 View Report
Officers. Termination date: 2020-03-31. Officer name: Michael John Owen Wakelam. 2020-04-08 View Report
Accounts. Accounts type small. 2019-12-16 View Report
Confirmation statement. Statement with no updates. 2019-08-05 View Report
Accounts. Accounts type small. 2018-12-27 View Report
Confirmation statement. Statement with no updates. 2018-08-02 View Report
Accounts. Accounts type small. 2017-12-21 View Report
Confirmation statement. Statement with updates. 2017-08-15 View Report
Capital. Description: Statement by Directors. 2017-03-08 View Report
Capital. Capital statement capital company with date currency figure. 2017-03-08 View Report
Insolvency. Description: Solvency Statement dated 03/03/17. 2017-03-08 View Report
Resolution. Description: Resolutions. 2017-03-08 View Report
Accounts. Accounts type full. 2016-10-21 View Report
Confirmation statement. Statement with updates. 2016-08-10 View Report
Accounts. Accounts type full. 2015-12-14 View Report
Annual return. With made up date full list shareholders. 2015-08-11 View Report
Miscellaneous. Description: Section 519. 2014-12-16 View Report
Accounts. Accounts type full. 2014-11-20 View Report
Annual return. With made up date full list shareholders. 2014-08-05 View Report
Change of name. Description: Company name changed babraham commercialisation services LTD\certificate issued on 24/04/14. 2014-04-24 View Report
Resolution. Description: Resolutions. 2014-03-07 View Report
Change of name. Change of name notice. 2014-03-07 View Report
Accounts. Accounts type full. 2013-11-13 View Report
Capital. Capital allotment shares. 2013-10-24 View Report
Address. Old address: the Babraham Institute Babraham Hall Babraham Cambridge Cambridgeshire CB22 3AT. Change date: 2013-10-11. 2013-10-11 View Report
Annual return. With made up date full list shareholders. 2013-08-19 View Report
Officers. Officer name: Dr Alan Paul Watt. 2013-08-12 View Report
Officers. Officer name: Dr David Brown. 2013-05-07 View Report
Officers. Officer name: Caroline Edmonds. 2013-05-03 View Report
Officers. Officer name: Mr Simon John Jones. 2013-03-07 View Report
Officers. Officer name: Caroline Edmonds. 2013-03-06 View Report
Accounts. Accounts type full. 2013-01-04 View Report
Change of name. Description: Company name changed babraham campus services LIMITED\certificate issued on 24/12/12. 2012-12-24 View Report
Change of name. Change of name notice. 2012-12-24 View Report
Annual return. With made up date full list shareholders. 2012-08-30 View Report
Accounts. Accounts type full. 2011-12-28 View Report
Annual return. With made up date full list shareholders. 2011-08-17 View Report
Officers. Officer name: Robert Williams. 2011-06-16 View Report