Background WavePink WaveYellow Wave

ABSHARE SHARE PLAN LIMITED (06706259)

ABSHARE SHARE PLAN LIMITED (06706259) is an active UK company. incorporated on 24 September 2008. with registered office in Solihull. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ABSHARE SHARE PLAN LIMITED has been registered for 17 years. Current directors include LESTER, Andrew Lawrence.

Company Number
06706259
Status
active
Type
ltd
Incorporated
24 September 2008
Age
17 years
Address
Unit 4 Blythe Valley Innovation Centre, Solihull, B90 8AJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
LESTER, Andrew Lawrence
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABSHARE SHARE PLAN LIMITED

ABSHARE SHARE PLAN LIMITED is an active company incorporated on 24 September 2008 with the registered office located in Solihull. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ABSHARE SHARE PLAN LIMITED was registered 17 years ago.(SIC: 96090)

Status

active

Active since 17 years ago

Company No

06706259

LTD Company

Age

17 Years

Incorporated 24 September 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

THE ABCAM EMPLOYEE SHARE BENEFIT TRUST LIMITED
From: 24 September 2008To: 17 December 2018
Contact
Address

Unit 4 Blythe Valley Innovation Centre Central Boulevard,Blythe Valley Business Park Solihull, B90 8AJ,

Previous Addresses

Discovery Drive Cambridge Biomedical Campus Cambridge CB2 0AX United Kingdom
From: 18 February 2019To: 3 July 2024
C/O Suzanne Smith 330 Cambridge Science Park Milton Road Cambridge CB4 0FL
From: 1 October 2015To: 18 February 2019
C/O Laura Taylor 330 Cambridge Science Park Milton Road Cambridge CB4 0FL
From: 6 November 2009To: 1 October 2015
332 Cambridge Science Park Cambridge CB4 0FW England
From: 24 September 2008To: 6 November 2009
Timeline

14 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Sept 08
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Mar 20
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Jul 24
Director Joined
Jul 24
Funding Round
Aug 24
Owner Exit
Aug 24
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

LESTER, Andrew Lawrence

Active
Blythe Valley Innovation Centre, SolihullB90 8AJ
Born December 1971
Director
Appointed 24 Jun 2024

ILIFFE, Jeffrey Michael

Resigned
Cambridge Science Park, CambridgeCB4 0FL
Secretary
Appointed 24 Sept 2008
Resigned 12 Sept 2016

SMITH, Suzanne Elaine

Resigned
Cambridge Biomedical Campus, CambridgeCB2 0AX
Secretary
Appointed 12 Sept 2016
Resigned 26 Mar 2019

FEARN, Jonathan Richard

Resigned
Blythe Valley Innovation Centre, SolihullB90 8AJ
Born September 1976
Director
Appointed 23 Feb 2024
Resigned 25 Jun 2024

ILIFFE, Jeffrey Michael

Resigned
Cambridge Science Park, CambridgeCB4 0FL
Born January 1962
Director
Appointed 24 Sept 2008
Resigned 12 Sept 2016

MILNER, Jonathan Simon, Dr

Resigned
Cambridge Science Park, CambridgeCB4 0FL
Born May 1965
Director
Appointed 24 Sept 2008
Resigned 28 Nov 2014

SKINNER, Nicholas John

Resigned
Cambridge Biomedical Campus, CambridgeCB2 0AX
Born September 1969
Director
Appointed 16 Dec 2016
Resigned 23 Feb 2024

WARWICK, David James

Resigned
Cambridge Science Park, CambridgeCB4 0FL
Born April 1965
Director
Appointed 28 Nov 2014
Resigned 16 Dec 2016

WOOD, Gavin Hilary James

Resigned
Cambridge Biomedical Campus, CambridgeCB2 0AX
Born December 1969
Director
Appointed 12 Sept 2016
Resigned 06 Mar 2020

Persons with significant control

2

1 Active
1 Ceased
Orange Street, WilmingtonDE 19801

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Aug 2024
Discovery Drive, CambridgeCB2 0AX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Aug 2024
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Capital Allotment Shares
21 August 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
21 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 August 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
19 August 2024
AAAnnual Accounts
Legacy
19 August 2024
PARENT_ACCPARENT_ACC
Legacy
19 August 2024
AGREEMENT2AGREEMENT2
Legacy
19 August 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 July 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Change To A Person With Significant Control
28 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2023
AAAnnual Accounts
Legacy
11 October 2023
PARENT_ACCPARENT_ACC
Legacy
11 October 2023
AGREEMENT2AGREEMENT2
Legacy
11 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2022
AAAnnual Accounts
Legacy
6 October 2022
PARENT_ACCPARENT_ACC
Legacy
6 October 2022
GUARANTEE2GUARANTEE2
Legacy
6 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
7 April 2021
AAAnnual Accounts
Legacy
7 April 2021
PARENT_ACCPARENT_ACC
Legacy
7 April 2021
AGREEMENT2AGREEMENT2
Legacy
7 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2020
AAAnnual Accounts
Legacy
20 January 2020
PARENT_ACCPARENT_ACC
Legacy
20 January 2020
AGREEMENT2AGREEMENT2
Legacy
24 December 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 March 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 February 2019
AD01Change of Registered Office Address
Memorandum Articles
2 January 2019
MAMA
Resolution
17 December 2018
RESOLUTIONSResolutions
Change Of Name Notice
17 December 2018
CONNOTConfirmation Statement Notification
Change Of Name Notice
6 December 2018
CONNOTConfirmation Statement Notification
Resolution
20 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 September 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Full
21 January 2014
AAAnnual Accounts
Auditors Resignation Company
21 January 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Full
14 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Full
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Full
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 June 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
7 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 November 2009
AD01Change of Registered Office Address
Incorporation Company
24 September 2008
NEWINCIncorporation