This company is commonly known as Asymptote Limited. The company was founded 34 years ago and was given the registration number 02425548. The firm's registered office is in CAMBRIDGE. You can find them at Sovereign House, Vision Park Chivers Way, Histon, Cambridge, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | ASYMPTOTE LIMITED |
---|---|---|
Company Number | : | 02425548 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 September 1989 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sovereign House, Vision Park Chivers Way, Histon, Cambridge, United Kingdom, CB24 9BZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sovereign House, Vision Park, Chivers Way, Histon, Cambridge, United Kingdom, CB24 9BZ | Director | 31 March 2020 | Active |
Sovereign House, Vision Park, Chivers Way, Histon, Cambridge, United Kingdom, CB24 9BZ | Director | 01 January 2023 | Active |
Sovereign House, Vision Park, Chivers Way, Histon, Cambridge, United Kingdom, CB24 9BZ | Director | 03 December 2021 | Active |
Thatched Cottage Caxton Road, Bourn, Cambridge, CB3 7SX | Secretary | 05 September 1994 | Active |
6 Market Court, Tarporley, CW6 0AH | Secretary | - | Active |
St Johns Innovation Centre, Cowley Road, Cambridge, CB4 4WS | Secretary | 30 August 2012 | Active |
St Johns Innovation Centre, Cowley Road, Cambridge, CB4 4WS | Secretary | 26 September 2012 | Active |
St Johns Innovation Centre, Cowley Road, Cambridge, CB4 4WS | Secretary | 14 January 1993 | Active |
Thatched Cottage Caxton Road, Bourn, Cambridge, CB3 7SX | Director | - | Active |
100, Results Way, Marlborough, United States, 01752 | Director | 10 April 2017 | Active |
St Johns Innovation Centre, Cowley Road, Cambridge, United Kingdom, CB4 0WS | Director | 14 March 2013 | Active |
St Johns Innovation Centre, Cowley Road, Cambridge, United Kingdom, CB4 0WS | Director | 17 July 2014 | Active |
Bjorkgatan 30, 751 84, Uppsala, Sweden, | Director | 10 April 2017 | Active |
Bjorkgatan 30, Uppsala, Sweden, 751 84 | Director | 16 October 2018 | Active |
100, Results Way, Marlborough, United States, 01752 | Director | 16 October 2018 | Active |
St Johns Innovation Centre, Cowley Road, Cambridge, United Kingdom, CB4 0WS | Director | 01 November 2013 | Active |
Sovereign House, Vision Park, Cambridge, England, CB24 9ZR | Director | 06 June 1991 | Active |
St Johns Innovation Centre, Cowley Road, Cambridge, United Kingdom, CB4 0WS | Director | 09 June 2016 | Active |
Launchchange Operations Limited | ||
Notified on | : | 17 March 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 19 Jessops Riverside, 800 Brightside Lane, Sheffield, England, S9 2RX |
Nature of control | : |
|
Cytiva Cth Holding Limited | ||
Notified on | : | 10 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Amersham Place, Little Chalfont, United Kingdom, HP7 9NA |
Nature of control | : |
|
Dr George John Morris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Sovereign House, Vision Park, Chivers Way, Cambridge, United Kingdom, CB24 9BZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-04 | Address | Change sail address company with old address new address. | Download |
2023-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-23 | Accounts | Accounts with accounts type full. | Download |
2023-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-08 | Officers | Termination director company with name termination date. | Download |
2023-02-08 | Officers | Appoint person director company with name date. | Download |
2023-01-03 | Capital | Capital allotment shares. | Download |
2022-12-21 | Capital | Capital statement capital company with date currency figure. | Download |
2022-12-21 | Capital | Legacy. | Download |
2022-12-21 | Insolvency | Legacy. | Download |
2022-12-21 | Resolution | Resolution. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type full. | Download |
2021-12-08 | Officers | Appoint person director company with name date. | Download |
2021-12-08 | Officers | Termination director company with name termination date. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-24 | Accounts | Accounts with accounts type full. | Download |
2020-11-17 | Accounts | Accounts with accounts type full. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-04 | Officers | Termination director company with name termination date. | Download |
2020-07-01 | Officers | Change person director company with change date. | Download |
2020-06-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-09 | Officers | Appoint person director company with name date. | Download |
2020-02-11 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.