This company is commonly known as Antidote Technologies Ltd.. The company was founded 13 years ago and was given the registration number 07611221. The firm's registered office is in LONDON. You can find them at 39 Earlham Street, , London, . This company's SIC code is 63120 - Web portals.
Name | : | ANTIDOTE TECHNOLOGIES LTD. |
---|---|---|
Company Number | : | 07611221 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 April 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 39 Earlham Street, London, England, WC2H 9LT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office 2.13, Labs Hogarth House, 136 High Holborn, London, England, WC1V 6PX | Director | 01 April 2014 | Active |
Office 2.13, Labs Hogarth House, 136 High Holborn, London, England, WC1V 6PX | Director | 14 April 2022 | Active |
Ryger House, 11 Arlington Street, London, England, SW1A 1RD | Director | 05 February 2015 | Active |
Office 2.13, Labs Hogarth House, 136 High Holborn, London, England, WC1V 6PX | Director | 10 January 2019 | Active |
Lbo France Gestion, 148, Rue De L'Université, Paris, France, 75007 | Director | 01 June 2021 | Active |
33, Holborn, London, England, EC1N 2HT | Director | 22 March 2022 | Active |
39, Earlham Street, London, England, WC2H 9LT | Director | 10 April 2018 | Active |
22, Upper Ground, London, England, SE1 9PD | Director | 28 June 2011 | Active |
33, Holborn, London, England, EC1N 2HT | Director | 05 February 2015 | Active |
39, Earlham Street, London, England, WC2H 9LT | Director | 20 April 2011 | Active |
39, Earlham Street, London, England, WC2H 9LT | Director | 25 July 2019 | Active |
Ryger House, 11 Arlington Street, London, England, SW1A 1RD | Director | 05 February 2015 | Active |
Office 2.13, Labs Hogarth House, 136 High Holborn, London, England, WC1V 6PX | Director | 22 September 2015 | Active |
Office 2.13, Labs Hogarth House, 136 High Holborn, London, England, WC1V 6PX | Director | 18 September 2018 | Active |
16, St. James's Street, London, England, SW1A 1ER | Director | 12 February 2015 | Active |
22, Upper Ground, London, England, SE1 9PD | Director | 29 June 2011 | Active |
Two, Merck Drive 2w116, Nj08889, Whitehouse Station, United States, | Director | 28 November 2017 | Active |
Mr Robert Daussun | ||
Notified on | : | 01 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1953 |
Nationality | : | French |
Country of residence | : | France |
Address | : | 148, Rue De L’Université, Paris, France, 75007 |
Nature of control | : |
|
Smedvig Capital Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ryger House, 11 Arlington Street, London, England, SW1A 1RD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Officers | Termination director company with name termination date. | Download |
2024-03-11 | Officers | Termination director company with name termination date. | Download |
2024-01-22 | Resolution | Resolution. | Download |
2024-01-22 | Capital | Capital name of class of shares. | Download |
2024-01-22 | Incorporation | Memorandum articles. | Download |
2024-01-22 | Capital | Capital variation of rights attached to shares. | Download |
2024-01-17 | Officers | Termination director company with name termination date. | Download |
2023-09-28 | Accounts | Accounts with accounts type group. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-12 | Address | Change registered office address company with date old address new address. | Download |
2022-09-28 | Accounts | Accounts with accounts type group. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-18 | Officers | Appoint person director company with name date. | Download |
2022-05-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-04 | Capital | Capital allotment shares. | Download |
2022-03-28 | Officers | Termination director company with name termination date. | Download |
2022-03-28 | Officers | Appoint person director company with name date. | Download |
2021-12-23 | Capital | Capital allotment shares. | Download |
2021-11-24 | Capital | Second filing capital allotment shares. | Download |
2021-09-27 | Capital | Capital allotment shares. | Download |
2021-09-24 | Accounts | Accounts with accounts type group. | Download |
2021-09-01 | Resolution | Resolution. | Download |
2021-09-01 | Capital | Capital variation of rights attached to shares. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-16 | Capital | Capital name of class of shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.