Kymab Access Limited
- Dissolved
- Incorporated on 10 Sep 2012
Reg Address: The Bennet Building (B930), Babraham Research Campus, Cambridge CB22 3AT
Previous Names:
Newincco 1208 Limited - 25 Oct 2012
Newincco 1208 Limited - 10 Sep 2012
Company Classifications:
85590 - Other education n.e.c.
- Summary The company with name "Kymab Access Limited" is a ltd and located in The Bennet Building (B930), Babraham Research Campus, Cambridge CB22 3AT. Kymab Access Limited is currently in dissolved status and it was incorporated on 10 Sep 2012 (12 years 9 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database.
Directors and Secretaries
List of all Directors and Secretaries in Kymab Access Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Allan Bradley | Director | 1 Jan 2019 | British | Active |
2 | Kian Njan Thomas Tjong | Director | 4 Oct 2017 | British | Resigned 1 Jan 2019 |
3 | TAYLOR WESSING SECRETARIES LIMITED | Corporate Secretary | 25 Mar 2014 | - | Active |
4 | John Philip Tite | Director | 1 Nov 2012 | British | Resigned 31 Oct 2015 |
5 | Andrew Muncey | Director | 24 Oct 2012 | British | Resigned 31 Oct 2017 |
6 | OLSWANG DIRECTORS 2 LIMITED | Corporate Director | 10 Sep 2012 | - | Resigned 24 Oct 2012 |
7 | OLSWANG COSEC LIMITED | Corporate Secretary | 10 Sep 2012 | - | Resigned 24 Oct 2012 |
8 | Christopher Alan Mackie | Director | 10 Sep 2012 | British | Resigned 24 Oct 2012 |
9 | OLSWANG DIRECTORS 1 LIMITED | Corporate Director | 10 Sep 2012 | - | Resigned 24 Oct 2012 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 10 Sep 2016 | - | Ceased 10 Sep 2016 |
2 | Kymab Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Kymab Access Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Voluntary | 27 Jul 2021 | Download PDF |
2 | Gazette - Notice Voluntary | 11 May 2021 | Download PDF |
3 | Dissolution - Application Strike Off Company | 1 May 2021 | Download PDF |
4 | Accounts - Dormant | 18 Feb 2021 | Download PDF 6 Pages |
5 | Confirmation Statement - No Updates | 21 Sep 2020 | Download PDF 3 Pages |
6 | Accounts - Dormant | 22 May 2020 | Download PDF 6 Pages |
7 | Confirmation Statement - Updates | 10 Sep 2019 | Download PDF 4 Pages |
8 | Accounts - Dormant | 21 Jun 2019 | Download PDF 6 Pages |
9 | Officers - Termination Director Company With Name Termination Date | 21 Feb 2019 | Download PDF 1 Pages |
10 | Officers - Appoint Person Director Company With Name Date | 20 Feb 2019 | Download PDF 2 Pages |
11 | Confirmation Statement - Updates | 13 Sep 2018 | Download PDF 4 Pages |
12 | Accounts - Dormant | 4 May 2018 | Download PDF 12 Pages |
13 | Officers - Termination Director Company With Name Termination Date | 7 Nov 2017 | Download PDF 1 Pages |
14 | Officers - Appoint Person Director Company With Name Date | 12 Oct 2017 | Download PDF 2 Pages |
15 | Confirmation Statement - Updates | 22 Sep 2017 | Download PDF 4 Pages |
16 | Persons With Significant Control - Notification Of A Person With Significant Control | 21 Sep 2017 | Download PDF 2 Pages |
17 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 21 Sep 2017 | Download PDF 2 Pages |
18 | Other - Legacy | 13 Jun 2017 | Download PDF 2 Pages |
19 | Other - Legacy | 13 Jun 2017 | Download PDF 1 Pages |
20 | Accounts - Audit Exemption Subsiduary | 13 Jun 2017 | Download PDF 12 Pages |
21 | Accounts - Legacy | 2 Jun 2017 | Download PDF 45 Pages |
22 | Confirmation Statement - Updates | 14 Sep 2016 | Download PDF 5 Pages |
23 | Accounts - Total Exemption Full | 9 Mar 2016 | Download PDF 11 Pages |
24 | Officers - Termination Director Company With Name Termination Date | 12 Nov 2015 | Download PDF 1 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Sep 2015 | Download PDF 6 Pages |
26 | Accounts - Total Exemption Full | 16 Apr 2015 | Download PDF 11 Pages |
27 | Address - Change Registered Office Company With Date Old New | 4 Nov 2014 | Download PDF 1 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Sep 2014 | Download PDF 6 Pages |
29 | Address - Move Registers To Sail Company With New | 18 Sep 2014 | Download PDF 1 Pages |
30 | Officers - Appoint Corporate Secretary Company With Name Date | 18 Sep 2014 | Download PDF 2 Pages |
31 | Address - Change Sail Company With Old New | 18 Sep 2014 | Download PDF 1 Pages |
32 | Accounts - Total Exemption Full | 26 Jun 2014 | Download PDF 11 Pages |
33 | Address - Change Sail Company | 1 Oct 2013 | Download PDF 1 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Oct 2013 | Download PDF 6 Pages |
35 | Address - Move Registers To Sail Company | 1 Oct 2013 | Download PDF 1 Pages |
36 | Officers - Appoint Person Director Company With Name | 14 Nov 2012 | Download PDF 3 Pages |
37 | Officers - Termination Director Company With Name | 29 Oct 2012 | Download PDF 2 Pages |
38 | Officers - Termination Director Company With Name | 29 Oct 2012 | Download PDF 2 Pages |
39 | Officers - Appoint Person Director Company With Name | 29 Oct 2012 | Download PDF 3 Pages |
40 | Officers - Termination Director Company With Name | 29 Oct 2012 | Download PDF 2 Pages |
41 | Officers - Termination Secretary Company With Name | 29 Oct 2012 | Download PDF 2 Pages |
42 | Address - Change Registered Office Company With Date Old | 29 Oct 2012 | Download PDF 2 Pages |
43 | Change Of Name - Certificate Company | 25 Oct 2012 | Download PDF 3 Pages |
44 | Incorporation - Company | 10 Sep 2012 | Download PDF 45 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Nexgen Networks Europe Limited Mutual People: TAYLOR WESSING SECRETARIES LIMITED | Active |
2 | Bidvine Limited Mutual People: TAYLOR WESSING SECRETARIES LIMITED | administration |
3 | Cubcall Limited Mutual People: TAYLOR WESSING SECRETARIES LIMITED | Active |
4 | 14M Genomics Limited Mutual People: Allan Bradley | dissolved |
5 | Kymab Group Limited Mutual People: Allan Bradley | Active |
6 | Kymab Limited Mutual People: Allan Bradley | Active |
7 | Petmedix Ltd Mutual People: Allan Bradley | Active |