Background WavePink WaveYellow Wave

KYMAB GROUP LIMITED (10414057)

KYMAB GROUP LIMITED (10414057) is an active UK company. incorporated on 6 October 2016. with registered office in Cambridge. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KYMAB GROUP LIMITED has been registered for 9 years. Current directors include KHAN, Usman, TILLETT, Gordon Michael.

Company Number
10414057
Status
active
Type
ltd
Incorporated
6 October 2016
Age
9 years
Address
The Eddeva Building (B920), Cambridge, CB22 3AT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KHAN, Usman, TILLETT, Gordon Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KYMAB GROUP LIMITED

KYMAB GROUP LIMITED is an active company incorporated on 6 October 2016 with the registered office located in Cambridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KYMAB GROUP LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10414057

LTD Company

Age

9 Years

Incorporated 6 October 2016

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 12 December 2025 (3 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 23 September 2025 (6 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

The Eddeva Building (B920) Babraham Research Campus Cambridge, CB22 3AT,

Previous Addresses

The Bennet Building (B930) Babraham Research Campus Cambridge CB22 3AT United Kingdom
From: 6 October 2016To: 13 September 2024
Timeline

79 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Funding Round
Jan 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Capital Update
Feb 17
Funding Round
Mar 17
Funding Round
May 17
Funding Round
May 17
Funding Round
May 17
Funding Round
May 17
Funding Round
May 17
Director Joined
Jun 17
Funding Round
Aug 17
Owner Exit
Nov 17
Funding Round
Nov 17
Funding Round
Feb 18
Funding Round
Mar 18
Funding Round
May 18
Funding Round
Jul 18
Funding Round
Sept 18
Funding Round
Oct 18
Funding Round
Oct 18
Director Left
Nov 18
Director Joined
Jan 19
Funding Round
Jan 19
Director Left
Feb 19
Director Left
Mar 19
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
May 19
Funding Round
Jun 19
Director Joined
Jun 19
Capital Update
Jul 19
Funding Round
Jul 19
Director Joined
Jul 19
Funding Round
Sept 19
Funding Round
Oct 19
Director Left
Oct 19
Funding Round
Jan 20
Funding Round
Jan 20
Director Joined
May 20
Funding Round
May 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Sept 20
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Jul 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Owner Exit
Feb 22
36
Funding
40
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

KHAN, Usman

Active
Thames Valley Park Drive, ReadingRG6 1PT
Born June 1979
Director
Appointed 01 Aug 2021

TILLETT, Gordon Michael

Active
Thames Valley Park Drive, ReadingRG6 1PT
Born November 1965
Director
Appointed 01 Aug 2021

HYLAND, Anne

Resigned
Babraham Research Campus, CambridgeCB22 3AT
Secretary
Appointed 06 Oct 2016
Resigned 08 Apr 2021

BOOS, Erwin

Resigned
Babraham Research Campus, CambridgeCB22 3AT
Born January 1978
Director
Appointed 21 Apr 2020
Resigned 08 Apr 2021

BRADLEY, Allan, Professor

Resigned
Brabaham Research Campus, CambridgeCB22 3AT
Born February 1960
Director
Appointed 06 Oct 2016
Resigned 08 Apr 2021

CHISWELL, David John

Resigned
Babraham Research Campus, CambridgeCB22 3AT
Born August 1953
Director
Appointed 06 Oct 2016
Resigned 01 Jan 2019

COSSERY, Jean-Michel Yves Sylvain

Resigned
2 Harbour Square, Dun LaoghaireA96 D6R0
Born June 1959
Director
Appointed 13 Nov 2018
Resigned 08 Apr 2021

GARCIA-ECHEVERRIA, Carlos Jesus

Resigned
Babraham Research Campus, CambridgeCB22 3AT
Born December 1963
Director
Appointed 08 Apr 2021
Resigned 30 Jun 2021

GIRARD, Jérémie

Resigned
Babraham Research Campus, CambridgeCB22 3AT
Born April 1983
Director
Appointed 08 Apr 2021
Resigned 01 Sept 2021

HOWD, Adrian Graham

Resigned
Harbour Square, Dun Laoghaire
Born October 1971
Director
Appointed 23 Nov 2016
Resigned 26 Oct 2018

ITIN, Christian Martin

Resigned
Traubingerstrasse, Feldafing82340
Born May 1964
Director
Appointed 23 Nov 2016
Resigned 08 Apr 2021

MARTIN, George Kelly

Resigned
Church Street, New Haven
Born March 1959
Director
Appointed 23 Nov 2016
Resigned 01 Jan 2017

MOUKHEIBIR, Catherine

Resigned
Babraham Research Campus, CambridgeCB22 3AT
Born November 1959
Director
Appointed 04 Jul 2019
Resigned 08 Apr 2021

NICKLASSON, Martin

Resigned
426 76 Vastra Frolunda
Born April 1955
Director
Appointed 13 Jun 2017
Resigned 08 Apr 2021

PATEL, Lisha Nagin

Resigned
Euston Road, LondonNW1 2BE
Born November 1980
Director
Appointed 23 Nov 2016
Resigned 28 Feb 2019

PATEL, Naimish

Resigned
Babraham Research Campus, CambridgeCB22 3AT
Born November 1971
Director
Appointed 08 Apr 2021
Resigned 01 Sept 2021

RINK, Timothy James, Dr

Resigned
Babraham Research Campus, CambridgeCB22 3AT
Born August 1946
Director
Appointed 23 Nov 2016
Resigned 08 Apr 2021

SONG, Hong Fang

Resigned
Sun Hung Kai Centre, Wanchai
Born April 1965
Director
Appointed 20 Jan 2017
Resigned 08 Apr 2021

STURGE, Simon

Resigned
Babraham Research Campus, CambridgeCB22 3AT
Born March 1959
Director
Appointed 01 May 2019
Resigned 08 Apr 2021

TAN, Li

Resigned
Langshan Road, Songpingshan, Shenzhen
Born December 1964
Director
Appointed 20 Jan 2017
Resigned 08 Apr 2021

WALKER ARNOTT, Edward Ian

Resigned
Babraham Research Campus, CambridgeCB22 3AT
Born September 1939
Director
Appointed 23 Nov 2016
Resigned 30 Sept 2019

WELLS, Timothy Nigel Carl, Dr

Resigned
20 Rte De Pre-Bois, Geneva
Born March 1962
Director
Appointed 23 Nov 2016
Resigned 08 Apr 2021

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 06 Oct 2016
Resigned 07 Oct 2016

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 06 Oct 2016
Resigned 07 Oct 2016

Persons with significant control

3

1 Active
2 Ceased

Sanofi

Active
Avenue De La Grande Armée, Paris75017

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2021
215 Euston Road, LondonNW1 2BS

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Notified 23 Nov 2016
Ceased 08 Apr 2021

David John Chiswell

Ceased
Babraham Research Campus, CambridgeCB22 3AT
Born August 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Oct 2016
Ceased 23 Nov 2016
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
22 December 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 February 2022
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
3 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Auditors Resignation Limited Company
3 June 2021
AA03AA03
Capital Variation Of Rights Attached To Shares
4 May 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 May 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
4 May 2021
MAMA
Resolution
4 May 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 April 2021
TM02Termination of Secretary
Capital Allotment Shares
8 April 2021
SH01Allotment of Shares
Capital Allotment Shares
28 January 2021
SH01Allotment of Shares
Capital Allotment Shares
28 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Capital Allotment Shares
23 September 2020
SH01Allotment of Shares
Capital Allotment Shares
28 July 2020
SH01Allotment of Shares
Capital Allotment Shares
28 July 2020
SH01Allotment of Shares
Resolution
23 June 2020
RESOLUTIONSResolutions
Memorandum Articles
23 June 2020
MAMA
Capital Allotment Shares
6 May 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Capital Allotment Shares
15 January 2020
SH01Allotment of Shares
Capital Allotment Shares
15 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
18 December 2019
AAAnnual Accounts
Resolution
24 October 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Capital Allotment Shares
8 October 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Capital Allotment Shares
26 September 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Legacy
11 July 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 July 2019
SH19Statement of Capital
Legacy
11 July 2019
CAP-SSCAP-SS
Resolution
11 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
11 July 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Capital Allotment Shares
6 June 2019
SH01Allotment of Shares
Capital Allotment Shares
30 May 2019
SH01Allotment of Shares
Resolution
27 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
18 April 2019
SH01Allotment of Shares
Capital Allotment Shares
9 April 2019
SH01Allotment of Shares
Capital Allotment Shares
2 April 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Change Person Director Company With Change Date
22 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Capital Allotment Shares
28 January 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Accounts With Accounts Type Group
22 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Confirmation Statement With Updates
18 October 2018
CS01Confirmation Statement
Capital Allotment Shares
18 October 2018
SH01Allotment of Shares
Capital Allotment Shares
2 October 2018
SH01Allotment of Shares
Capital Allotment Shares
1 October 2018
SH01Allotment of Shares
Capital Allotment Shares
9 July 2018
SH01Allotment of Shares
Capital Allotment Shares
24 May 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
16 April 2018
AAAnnual Accounts
Capital Allotment Shares
14 March 2018
SH01Allotment of Shares
Capital Allotment Shares
13 February 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
7 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
7 November 2017
SH01Allotment of Shares
Confirmation Statement With Updates
27 October 2017
CS01Confirmation Statement
Capital Allotment Shares
14 August 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Capital Allotment Shares
25 May 2017
SH01Allotment of Shares
Capital Allotment Shares
11 May 2017
SH01Allotment of Shares
Capital Allotment Shares
11 May 2017
SH01Allotment of Shares
Capital Allotment Shares
10 May 2017
SH01Allotment of Shares
Capital Allotment Shares
4 May 2017
SH01Allotment of Shares
Capital Allotment Shares
14 March 2017
SH01Allotment of Shares
Legacy
14 February 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 February 2017
SH19Statement of Capital
Legacy
14 February 2017
CAP-SSCAP-SS
Resolution
14 February 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Capital Allotment Shares
1 February 2017
SH01Allotment of Shares
Resolution
5 January 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 January 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
16 December 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
12 October 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Incorporation Company
6 October 2016
NEWINCIncorporation