BABRAHAM RESEARCH CAMPUS LIMITED - CAMBRIDGE


Company Profile Company Filings

Overview

BABRAHAM RESEARCH CAMPUS LIMITED is a Private Limited Company from CAMBRIDGE and has the status: Active.
BABRAHAM RESEARCH CAMPUS LIMITED was incorporated 27 years ago on 23/08/1996 and has the registered number: 03241492. The accounts status is FULL and accounts are next due on 31/12/2024.

BABRAHAM RESEARCH CAMPUS LIMITED - CAMBRIDGE

This company is listed in the following categories:
68202 - Letting and operating of conference and exhibition centres
68209 - Other letting and operating of own or leased real estate
81100 - Combined facilities support activities
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

BABRAHAM HALL
CAMBRIDGE
CAMBRIDGESHIRE
CB22 3AT

This Company Originates in : United Kingdom
Previous trading names include:
BABRAHAM BIOSCIENCE TECHNOLOGIES LIMITED (until 16/07/2021)

Confirmation Statements

Last Statement Next Statement Due
31/12/2023 14/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ALEXANDER FRASER HEWITSON May 1970 British Director 2020-12-01 CURRENT
MR DEREK THOMAS EDWARD JONES Oct 1961 British Director 2008-10-13 CURRENT
MS KAREN JANE LEWIS Sep 1963 British Director 2018-11-29 CURRENT
MRS JOANNE PARFREY Oct 1972 British Director 2016-11-01 CURRENT
MRS REBECCA LOUISE PAXTON May 1980 British Director 2017-11-01 CURRENT
DR CLIVE STANWAY May 1960 British Director 2020-12-01 CURRENT
DR SIMON JONATHAN COOK Feb 1964 British Director 2021-07-30 CURRENT
MR CHARLES JONATHAN FOREMAN Sep 1962 British Director 2023-06-01 CURRENT
PROFESSOR WOLF ULRICH REIK Aug 1957 German,British Director 2020-10-01 UNTIL 2021-07-05 RESIGNED
ROGER JOHN FOSTER Jun 1958 Secretary 1998-07-30 UNTIL 1998-12-31 RESIGNED
DR GEOFFREY PETER HAZLEWOOD Jun 1949 British Director 1996-08-23 UNTIL 1998-07-31 RESIGNED
MR DAVID LESLIE PARFREY Nov 1959 British Director 2013-08-01 UNTIL 2018-10-31 RESIGNED
PROFESSOR CLIVE PAGE Oct 1958 British Director 2007-01-01 UNTIL 2020-10-01 RESIGNED
DR JANE KATHARINE OSBOURN Mar 1966 British Director 2015-07-01 UNTIL 2022-11-23 RESIGNED
ROBERT MICHAEL CHARLES NOTT Mar 1942 British Director 2000-12-14 UNTIL 2003-10-23 RESIGNED
RICHARD WHEEN JONAS Apr 1943 British Director 2004-04-01 UNTIL 2016-07-31 RESIGNED
KEITH WOOD HUMPHREYS Jan 1934 British Director 1996-10-04 UNTIL 2007-12-31 RESIGNED
DR CAROLINE JANE EDMONDS May 1963 British Secretary 2002-03-20 UNTIL 2013-02-28 RESIGNED
PHILIP SHAW Secretary 1996-08-23 UNTIL 1998-07-30 RESIGNED
DR DAVID JOHN HARDMAN Jan 1957 British Secretary 1998-12-31 UNTIL 2002-03-20 RESIGNED
ROBERT BOYD WILLIAMS Nov 1951 British Director 2005-02-24 UNTIL 2011-03-31 RESIGNED
DR ANDREW JOHN MCGLASHAN RICHARDS Mar 1960 British Director 2004-10-27 UNTIL 2021-02-12 RESIGNED
PETER JOHN THORNTON Oct 1943 British Director 1999-04-19 UNTIL 2003-10-06 RESIGNED
STEPHEN HENDRICK VISSCHER Jan 1955 British Director 2000-12-14 UNTIL 2013-08-01 RESIGNED
PROFESSOR MICHAEL JOHN OWEN WAKELAM Jul 1955 British Director 2007-01-01 UNTIL 2013-08-01 RESIGNED
PROFESSOR RAYMOND HILL Dec 1945 British Director 2005-04-14 UNTIL 2008-04-13 RESIGNED
DOCTOR ARTHUR JAMES HALE Jul 1926 British Director 2000-12-14 UNTIL 2004-12-31 RESIGNED
MR JONATHAN DAVID HARRIS Sep 1941 British Director 2001-12-13 UNTIL 2003-10-23 RESIGNED
DR DAVID JOHN HARDMAN Jan 1957 British Director 1999-04-19 UNTIL 2008-09-17 RESIGNED
DR CAROLINE JANE EDMONDS May 1963 British Director 1999-04-19 UNTIL 2013-02-28 RESIGNED
DR RICHARD GEORGE DYER Jul 1943 British Director 1996-08-23 UNTIL 2008-12-31 RESIGNED
KEITH HOWARD CHURCHMAN Jun 1958 British Director 2009-03-17 UNTIL 2016-09-30 RESIGNED
DR DAVID BROWN Nov 1949 British Director 2006-05-01 UNTIL 2013-08-01 RESIGNED
PAMELA RUTH ASHWORTH Mar 1948 British Director 1999-07-27 UNTIL 2000-02-11 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
The Babraham Institute 2016-04-06 Cambridge   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SEABOURNE HOLDINGS LIMITED EPPING Active SMALL 70100 - Activities of head offices
SEABOURNE GROUP LIMITED EPPING Active GROUP 52103 - Operation of warehousing and storage facilities for land transport activities
SEABOURNE FORWARDING LIMITED EPPING Active SMALL 49410 - Freight transport by road
CONDUIT STREET HOLDINGS LIMITED EPPING Active SMALL 68209 - Other letting and operating of own or leased real estate
PLANT BIOSCIENCE LIMITED COLNEY LANE Active SMALL 82990 - Other business support service activities n.e.c.
PHM UNIVERSAL LIMITED COVENTRY ... SMALL 33140 - Repair of electrical equipment
CHACALLI-DE DECKER LTD. SUTTON Dissolved... SMALL 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
AMURA LIMITED CAMBRIDGE Dissolved... DORMANT 21100 - Manufacture of basic pharmaceutical products
BIOSCIENCE PARTNERSHIP LIMITED NORWICH ENGLAND Dissolved... DORMANT 72110 - Research and experimental development on biotechnology
C J BOURNE (ASSET MANAGEMENT) LIMITED EPPING Active GROUP 70100 - Activities of head offices
AMURA TECHNOLOGIES LIMITED CAMBRIDGE Dissolved... TOTAL EXEMPTION FULL 72110 - Research and experimental development on biotechnology
ONE NUCLEUS LIMITED CAMBRIDGE UNITED KINGDOM Active SMALL 94990 - Activities of other membership organizations n.e.c.
SPECTRUM (LIMITED PARTNER) LTD OXFORD UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
PRAXIS COURSES LIMITED CAMBRIDGE Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
ALCHEMY BIOMEDICAL CONSULTING LIMITED SHEFFIELD Dissolved... TOTAL EXEMPTION FULL 72110 - Research and experimental development on biotechnology
QI PARTNERS NORWICH ENGLAND Active FULL 81100 - Combined facilities support activities
ATELERIX LIMITED NORTH SHIELDS ENGLAND Active MICRO ENTITY 72110 - Research and experimental development on biotechnology
BMR/BRCL JV LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 64203 - Activities of construction holding companies
ROSLIN BIOCENTRE LIMITED EDINBURGH SCOTLAND Dissolved... TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE BABRAHAM INSTITUTE CAMBRIDGE Active GROUP 72190 - Other research and experimental development on natural sciences and engineering
ABZENA (UK) LIMITED CAMBRIDGE Active AUDIT EXEMPTION SUBSI 72110 - Research and experimental development on biotechnology
ABZENA (CAMBRIDGE) LIMITED CAMBRIDGE Active AUDIT EXEMPTION SUBSI 72190 - Other research and experimental development on natural sciences and engineering
TALISMAN THERAPEUTICS LIMITED CAMBRIDGE UNITED KINGDOM Active TOTAL EXEMPTION FULL 72110 - Research and experimental development on biotechnology
ABZENA LIMITED CAMBRIDGE Active AUDIT EXEMPTION SUBSI 72110 - Research and experimental development on biotechnology
SHIFT BIOSCIENCE LIMITED CAMBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 72110 - Research and experimental development on biotechnology
INSMED INNOVATION UK LTD CAMBRIDGE ENGLAND Active FULL 72110 - Research and experimental development on biotechnology
EMPYREAN THERAPEUTICS LTD BABRAHAM ENGLAND Active TOTAL EXEMPTION FULL 72110 - Research and experimental development on biotechnology
CAMBRIDGE PRIME LTD CAMBRIDGE ENGLAND Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
HANKERING HANKER ARTISAN GOURMET HOLDINGS LTD CAMBRIDGE UNITED KINGDOM Active NO ACCOUNTS FILED 99999 - Dormant Company