UKBizDB.co.uk

ATHLOME LIMITED

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

This company is commonly known as Athlome Limited. The company was founded 7 years ago and was given the registration number 10505477. The firm's registered office is in EASTBOURNE. You can find them at 12 Gresham House, 5-11 Hartington Place, Eastbourne, . This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:ATHLOME LIMITED
Company Number:10505477
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:12 Gresham House, 5-11 Hartington Place, Eastbourne, England, BN21 3BS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Gresham House, 5-11 Hartington Place, Eastbourne, England, BN21 3BS

Secretary02 October 2017Active
12 Gresham House, 5-11 Hartington Place, Eastbourne, England, BN21 3BS

Director11 October 2017Active
12 Gresham House, 5-11 Hartington Place, Eastbourne, England, BN21 3BS

Secretary07 February 2017Active
2, Birch House, Brambleside, Uckfield, United Kingdom, TN22 1QQ

Director01 December 2016Active
12 Gresham House, 5-11 Hartington Place, Eastbourne, England, BN21 3BS

Director01 December 2016Active

People with Significant Control

Ms Maria Stefania Kapsali
Notified on:01 September 2017
Status:Active
Date of birth:June 1967
Nationality:Greek
Country of residence:England
Address:12 Gresham House, 5-11 Hartington Place, Eastbourne, England, BN21 3BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Brian John Page
Notified on:01 December 2016
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:United Kingdom
Address:2, Birch House, Brambleside, Uckfield, United Kingdom, TN22 1QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Prof Yannis Pitsiladis
Notified on:01 December 2016
Status:Active
Date of birth:May 1967
Nationality:Greek
Country of residence:England
Address:12 Gresham House, 5-11 Hartington Place, Eastbourne, England, BN21 3BS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Accounts

Accounts with accounts type total exemption full.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-08-03Accounts

Accounts with accounts type total exemption full.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2017-11-01Persons with significant control

Notification of a person with significant control.

Download
2017-11-01Persons with significant control

Change to a person with significant control.

Download
2017-10-19Officers

Termination secretary company with name termination date.

Download
2017-10-12Officers

Termination director company with name termination date.

Download
2017-10-12Officers

Appoint person director company with name date.

Download
2017-10-05Officers

Change person secretary company with change date.

Download
2017-10-04Address

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

Download
2017-10-03Officers

Appoint person secretary company with name date.

Download
2017-06-07Address

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

Download
2017-02-15Confirmation statement

Confirmation statement with updates.

Download
2017-02-07Officers

Appoint person secretary company with name date.

Download
2017-02-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.