UKBizDB.co.uk

APTUS CLINICAL LIMITED

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

This company is commonly known as Aptus Clinical Limited. The company was founded 10 years ago and was given the registration number 08872035. The firm's registered office is in ALDERLEY EDGE. You can find them at Mereside, Alderley Park, Alderley Edge, Cheshire. This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:APTUS CLINICAL LIMITED
Company Number:08872035
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:Mereside, Alderley Park, Alderley Edge, Cheshire, England, SK10 4TG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Block 11, Suite 2, 2nd Floor, Alderley Park, Macclesfield, United Kingdom, SK10 4TG

Director29 April 2022Active
Block 11, Suite 2, 2nd Floor, Alderley Park, Macclesfield, United Kingdom, SK10 4TG

Director29 April 2022Active
Biohub Alderley Park, Alderley Edge, United Kingdom, SK10 4TG

Director31 January 2014Active
Biohub Alderley Park, Alderley Edge, United Kingdom, SK10 4TG

Director31 January 2014Active
Biohub Alderley Park, Alderley Edge, United Kingdom, SK10 4TG

Director31 January 2014Active

People with Significant Control

Catalyst Clinical Research, Llc
Notified on:29 April 2022
Status:Active
Country of residence:United States
Address:2528, Independence Blvd, Wilmington, United States, 28412
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 50 to 75 percent
  • Significant influence or control as firm
Project Constellation Holdings, Inc.
Notified on:29 April 2022
Status:Active
Country of residence:United States
Address:2528, Independence Blvd, Wilmington, United States, 28412
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Lewis
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:United Kingdom
Address:Biohub Alderley Park, Alderley Edge, Macclesfield, United Kingdom, SK10 4TG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Mcconchie
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:United Kingdom
Address:Biohub Alderley Park, Alderley Edge, Macclesfield, United Kingdom, SK10 4TG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type small.

Download
2023-10-25Persons with significant control

Notification of a person with significant control statement.

Download
2023-08-31Incorporation

Memorandum articles.

Download
2023-08-31Resolution

Resolution.

Download
2023-08-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-24Persons with significant control

Cessation of a person with significant control.

Download
2023-08-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-04Accounts

Change account reference date company previous shortened.

Download
2023-05-19Address

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

Download
2023-05-19Address

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

Download
2023-05-19Address

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

Download
2023-04-27Change of name

Certificate change of name company.

Download
2023-02-03Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-10-20Persons with significant control

Change to a person with significant control.

Download
2022-10-20Persons with significant control

Cessation of a person with significant control.

Download
2022-10-07Officers

Change person director company with change date.

Download
2022-10-07Officers

Change person director company with change date.

Download
2022-05-23Accounts

Change account reference date company previous shortened.

Download
2022-05-13Persons with significant control

Change to a person with significant control.

Download
2022-05-13Persons with significant control

Cessation of a person with significant control.

Download
2022-05-13Persons with significant control

Notification of a person with significant control.

Download
2022-05-13Persons with significant control

Notification of a person with significant control.

Download
2022-05-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.