Get an alert when CAMBRIDGE ANTIBODY TECHNOLOGY GROUP LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-08-29 (in 3mo)

Last made up 2025-08-15

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

£3B

0% vs 2023

Employees

0

Average over period

Profit before tax

£0

+100% vs 2023

Name history

Renamed 2 times since incorporation

  1. CAMBRIDGE ANTIBODY TECHNOLOGY GROUP LIMITED 2011-09-01 → present
  2. CAMBRIDGE ANTIBODY TECHNOLOGY GROUP PLC 1996-08-22 → 2011-09-01
  3. INTERCEDE 1186 LIMITED 1996-08-05 → 1996-08-22

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover
Operating profit
Profit before tax -£1,000,000£0
Net profit -£1,000,000£0
Cash
Total assets less current liabilities
Net assets £3,497,000,000£3,497,000,000
Equity £3,497,000,000£3,497,000,000
Average employees 00
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Gearing (liabilities / total assets) 0.0%0.0%

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Group structure

  1. CAMBRIDGE ANTIBODY TECHNOLOGY GROUP LIMITED · parent
    1. MedImmune Limited 100% · United Kingdom
    2. Optein, Inc. 100% · United States

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 33 resigned

Name Role Appointed Born Nationality
JOHNSTONE, Camilla Jane Secretary 2019-09-06
BOWDEN, Matthew Shaun Director 2019-02-27 Dec 1977 British
COLLINS, Iain Alistair Director 2017-05-31 Dec 1970 British
TATTERSALL, Hannah Victoria Director 2025-05-01 Jul 1987 British
Show 33 resigned officers
Name Role Appointed Resigned
CONACHER, Matthew Ian Secretary 2017-03-16 2019-09-06
HOSKINS, Justin Wilbert Secretary 2005-03-31 2006-06-30
KEMP, Adrian Charles Noel Secretary 2009-01-01 2017-03-16
MELLETT, Diane Secretary 1997-12-12 2005-03-31
MUSKER, Graeme Harold Rankine Secretary 2006-06-30 2008-12-31
NIXON, Anthony Michael Secretary 1996-08-22 1997-12-12
MITRE SECRETARIES LIMITED Corporate Nominee Secretary 1996-08-05 1996-08-22
ASTON, John Christopher Director 1996-10-18 2006-06-30
ASTON, Roger Director 1996-12-20 1997-12-31
BICKER, Uwe, Professor Director 1999-02-06 2006-02-03
BRIMICOMBE, Ian Martin David Director 2006-06-22 2017-05-31
BROWN, John Robert, Dr Director 2005-09-12 2006-06-30
CHAMBRE, Peter Alan Director 2002-04-08 2006-06-30
CHISWELL, David Director 1996-08-22 2002-03-31
CUMMING, Alistair Cameron David Director 1998-03-01 1998-11-29
FOGHT, James Loren Director 1996-12-20 2003-02-07
GARLAND, Peter Bryan, Professor Director 1996-09-10 2004-01-30
GLOVER, David Roy, Doctor Director 1997-07-11 2005-02-04
GRADY, Shaun Francis Director 2006-06-22 2009-04-06
JACKSON-TURNER, Katie Louise Director 2017-03-16 2019-02-27
JOHNSON, Kevin Stuart, Dr Director 1997-07-11 2003-06-19
KEMP, Adrian Charles Noel Director 2006-06-22 2025-05-01
KLUG, Aaron, Professor Sir Director 1996-12-20 2006-02-03
MARSHALL, Christopher John Director 2004-09-24 2006-06-30
MELLETT, Diane Director 2005-02-04 2006-06-30
MUSKER, Graeme Harold Rankine Director 2006-06-22 2008-12-31
NICHOLSON, Paul Anthony, Doctor Director 1999-02-06 2006-06-30
REEVES, Barbara Nominee Director 1996-08-05 1996-08-22
RINGROSE, Peter Stuart, Doctor Director 2003-02-10 2006-06-30
STAVLING, Ake Bo Tage Director 2002-12-02 2006-06-30
STOCKER, John Wilcox, Doctor Director 1996-12-20 2006-06-30
WEISBROD, Stuart T Director 1996-12-20 1998-09-30
WINDMILL, Robert John Nominee Director 1996-08-05 1996-08-22

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Astrazeneca Treasury Limited Corporate entity Shares 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 489 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-11-27 MA Memorandum articles
  • 2024-11-27 RESOLUTIONS Resolution
  • 2024-11-20 CC04 Statement of companys objects
Date Type Category Description
2025-08-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-06-02 AA accounts Accounts with accounts type full
2025-05-02 AP01 officers Appoint person director company with name date PDF
2025-05-01 TM01 officers Termination director company with name termination date PDF
2024-11-27 MA incorporation Memorandum articles
2024-11-27 RESOLUTIONS resolution Resolution
2024-11-20 CC04 change-of-constitution Statement of companys objects
2024-08-21 CS01 confirmation-statement Confirmation statement with updates PDF
2024-05-28 AA accounts Accounts with accounts type full
2023-10-25 SH01 capital Capital allotment shares
2023-08-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-07-03 AA accounts Accounts with accounts type full
2022-08-26 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-08-16 CH01 officers Change person director company with change date PDF
2022-08-04 AA accounts Accounts with accounts type full
2021-12-06 CH01 officers Change person director company with change date PDF
2021-08-27 CS01 confirmation-statement Confirmation statement with updates PDF
2021-08-06 AA accounts Accounts with accounts type full
2020-12-19 AA accounts Accounts with accounts type full
2020-11-11 CH01 officers Change person director company with change date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page