UKBizDB.co.uk

ADAPTTECH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Adapttech Limited. The company was founded 6 years ago and was given the registration number 11046159. The firm's registered office is in BIRMINGHAM. You can find them at Heritage Building Mindelsohn Way, Edgbaston, Birmingham, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:ADAPTTECH LIMITED
Company Number:11046159
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Heritage Building Mindelsohn Way, Edgbaston, Birmingham, England, B15 2TH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Westferry Circus, Canary Wharf, London, E14 4HD

Director03 November 2017Active
15, Westferry Circus, Canary Wharf, London, E14 4HD

Director11 March 2019Active
15, Westferry Circus, Canary Wharf, London, E14 4HD

Director02 January 2019Active
15, Westferry Circus, Canary Wharf, London, E14 4HD

Director09 December 2020Active
Forward House, 17 High Street, Henley-In-Arden, England, B95 5AA

Director29 July 2019Active
Heritage Building, Mindelsohn Way, Edgbaston, Birmingham, England, B15 2TH

Director03 November 2017Active
Estrada Do Paco Do Lumiar, Campus Do Iapmei, Edificio Rua, 1649-038 Lisboa, Portugal,

Director04 April 2018Active
Forward House, 17 High Street, Henley-In-Arden, England, B95 5AA

Corporate Director04 April 2018Active

People with Significant Control

Mercia Fund Management Limited
Notified on:04 October 2019
Status:Active
Country of residence:England
Address:Forward House, 17 High Street, Henley-In-Arden, England, B95 5AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Hovione Ventures Limited
Notified on:09 April 2018
Status:Active
Country of residence:Ireland
Address:Hovione Capital, Loughbeg, Ringaskiddy, Ireland,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Frederico Alberto Abreu Carpinteiro
Notified on:03 November 2017
Status:Active
Date of birth:May 1991
Nationality:Portuguese
Country of residence:England
Address:Institute Of Translational Medicine - Heritage Bdg, Mendelsohn Way, Birmingham, England, B15 2TH
Nature of control:
  • Ownership of shares 50 to 75 percent
Mario Saenz Espinoza
Notified on:03 November 2017
Status:Active
Date of birth:July 1986
Nationality:Italian
Country of residence:England
Address:Institute Of Translational Medicine - Heritage Bdg, Mendelsohn Way, Birmingham, England, B15 2TH
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-12Address

Change registered office address company with date old address new address.

Download
2023-06-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-12Resolution

Resolution.

Download
2023-06-12Insolvency

Liquidation voluntary statement of affairs.

Download
2023-03-24Accounts

Accounts with accounts type micro entity.

Download
2023-03-09Persons with significant control

Cessation of a person with significant control.

Download
2023-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-05-26Accounts

Accounts with accounts type micro entity.

Download
2022-03-30Resolution

Resolution.

Download
2022-03-21Address

Change registered office address company with date old address new address.

Download
2022-02-25Confirmation statement

Confirmation statement with updates.

Download
2022-02-25Capital

Capital allotment shares.

Download
2022-01-09Resolution

Resolution.

Download
2022-01-05Capital

Capital allotment shares.

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Accounts

Accounts with accounts type micro entity.

Download
2021-03-22Incorporation

Memorandum articles.

Download
2021-03-16Capital

Capital allotment shares.

Download
2020-12-10Officers

Appoint person director company with name date.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-12-08Confirmation statement

Confirmation statement with updates.

Download
2020-11-24Resolution

Resolution.

Download
2020-11-04Capital

Capital allotment shares.

Download
2020-11-04Capital

Capital allotment shares.

Download
2020-11-03Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.