UKBizDB.co.uk

APOTHEM RESEARCH LIMITED

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

This company is commonly known as Apothem Research Limited. The company was founded 5 years ago and was given the registration number 11468473. The firm's registered office is in LONDON. You can find them at 8 Duncan Street, Suite 118, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:APOTHEM RESEARCH LIMITED
Company Number:11468473
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2018
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:8 Duncan Street, Suite 118, London, England, N1 8BW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Parker Andrews Ltd 5th Floor, The Union Building 51-59, Rose Lane, Norwich, NR1 1BY

Director01 April 2019Active
C/O Parker Andrews Ltd 5th Floor, The Union Building 51-59, Rose Lane, Norwich, NR1 1BY

Director15 April 2019Active
303 The Pillbox, 115 Coventry Road, London, United Kingdom, E2 6GG

Director28 September 2018Active
303 The Pillbox, 115 Coventry Road, London, United Kingdom, E2 6GG

Director17 July 2018Active
199, Bishopsgate, London, England, EC2M 3TY

Director01 November 2018Active

People with Significant Control

Mr Antony North
Notified on:30 May 2019
Status:Active
Date of birth:June 1970
Nationality:British
Address:C/O Parker Andrews Ltd 5th Floor, The Union Building 51-59, Norwich, NR1 1BY
Nature of control:
  • Significant influence or control
Mr Steven Gibb Chapman
Notified on:17 July 2018
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:United Kingdom
Address:303 The Pillbox, 115 Coventry Road, London, United Kingdom, E2 6GG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-02-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-02-15Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-03-28Address

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

Download
2023-03-28Insolvency

Liquidation voluntary statement of affairs.

Download
2023-03-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-28Resolution

Resolution.

Download
2023-03-09Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-08-19Confirmation statement

Confirmation statement with updates.

Download
2021-12-02Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-12-01Capital

Capital allotment shares.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Confirmation statement

Confirmation statement with updates.

Download
2021-02-04Accounts

Accounts amended with accounts type micro entity.

Download
2020-07-30Confirmation statement

Confirmation statement with updates.

Download
2020-07-28Capital

Capital allotment shares.

Download
2020-07-17Accounts

Accounts with accounts type micro entity.

Download
2020-04-27Address

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

Download
2020-03-27Capital

Capital allotment shares.

Download
2020-01-08Capital

Capital allotment shares.

Download
2019-11-28Capital

Capital allotment shares.

Download
2019-11-19Officers

Termination director company with name termination date.

Download
2019-11-05Capital

Capital allotment shares.

Download
2019-09-24Capital

Capital allotment shares.

Download
2019-07-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.