UKBizDB.co.uk

ANTIKOR BIOPHARMA LIMITED

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

This company is commonly known as Antikor Biopharma Limited. The company was founded 23 years ago and was given the registration number 04170519. The firm's registered office is in THRAPSTON. You can find them at Montague House, Chancery Lane, Thrapston, Northamptonshire. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:ANTIKOR BIOPHARMA LIMITED
Company Number:04170519
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 2001
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Montague House, Chancery Lane, Thrapston, Northamptonshire, NN14 4LN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Montague House, Chancery Lane, Thrapston, England, NN14 4LN

Corporate Secretary18 September 2009Active
Montague House, Chancery Lane, Thrapston, NN14 4LN

Director16 September 2005Active
Montague House, Chancery Lane, Thrapston, NN14 4LN

Director30 April 2001Active
Room 2818, China Merchants Tower, Shun Tak Center, 168-200 Connaught Road Centeral, Hong Kong,

Director21 January 2019Active
Montague House, Chancery Lane, Thrapston, NN14 4LN

Director13 May 2023Active
25 Wilton Square, London, N1 3DL

Secretary30 November 2007Active
92 Addison Gardens, London, W14 0DR

Secretary04 April 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 March 2001Active
Montague House, Chancery Lane, Thrapston, NN14 4LN

Director01 August 2004Active
28 Lincoln Avenue, London, SW19 5JT

Director30 April 2001Active
5 Garford Road, Oxford, OX2 6UY

Director04 June 2001Active
Montague House, Chancery Lane, Thrapston, Kettering, NN14 4LN

Director01 January 2008Active
17 Skardu Road, London, NW2 3ES

Director30 April 2001Active
35, Piccadilly, London, W1J 0TN

Director01 October 2011Active
Montague House, Chancery Lane, Thrapston, NN14 4LN

Director01 January 2008Active
6-52 Queensgate, London, SW7 5JN

Director04 April 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director01 March 2001Active

People with Significant Control

Mr George Albert Brown
Notified on:24 July 2019
Status:Active
Date of birth:December 1944
Nationality:British
Address:Montague House, Chancery Lane, Thrapston, NN14 4LN
Nature of control:
  • Ownership of shares 25 to 50 percent
Lj Capital Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:9, Clifford Street, London, England, W1S 2FT
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with updates.

Download
2024-03-11Capital

Capital allotment shares.

Download
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-05-26Officers

Appoint person director company with name date.

Download
2023-03-09Confirmation statement

Confirmation statement with updates.

Download
2023-01-06Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Resolution

Resolution.

Download
2022-07-12Incorporation

Memorandum articles.

Download
2022-07-08Capital

Capital allotment shares.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Officers

Change corporate secretary company with change date.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-03-13Confirmation statement

Confirmation statement with updates.

Download
2019-11-06Persons with significant control

Notification of a person with significant control.

Download
2019-10-25Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Persons with significant control

Cessation of a person with significant control.

Download
2019-08-20Capital

Capital variation of rights attached to shares.

Download
2019-08-15Capital

Capital name of class of shares.

Download
2019-08-01Resolution

Resolution.

Download
2019-07-26Capital

Capital allotment shares.

Download
2019-07-26Officers

Termination director company with name termination date.

Download
2019-07-26Officers

Termination director company with name termination date.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.