ACTIVIOMICS LIMITED

Register to unlock more data on OkredoRegister

ACTIVIOMICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07100402

Incorporation date

10/12/2009

Size

Dormant

Contacts

Registered address

Registered address

Queen Mary Bioenterprises Innovation Centre, 42 New Road, London E1 2AXCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2009)
dot icon26/03/2019
Final Gazette dissolved via voluntary strike-off
dot icon08/01/2019
First Gazette notice for voluntary strike-off
dot icon03/01/2019
Termination of appointment of Graham Yeatman as a secretary on 2018-12-31
dot icon03/01/2019
Termination of appointment of Graham Edward Yeatman as a director on 2018-12-31
dot icon18/12/2018
Application to strike the company off the register
dot icon31/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon09/07/2018
Appointment of Mr Tim Sharpington as a director on 2018-07-09
dot icon09/07/2018
Termination of appointment of Kym Denny as a director on 2018-07-09
dot icon03/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon08/08/2017
Elect to keep the directors' residential address register information on the public register
dot icon08/08/2017
Elect to keep the secretaries register information on the public register
dot icon08/08/2017
Elect to keep the directors' register information on the public register
dot icon05/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon22/06/2017
Director's details changed for Ms Kym Denny on 2017-06-19
dot icon03/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon23/06/2016
Full accounts made up to 2015-12-31
dot icon22/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon06/01/2016
Resolutions
dot icon09/06/2015
Full accounts made up to 2014-12-31
dot icon11/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon16/01/2015
Statement by Directors
dot icon16/01/2015
Statement of capital on 2015-01-16
dot icon16/01/2015
Solvency Statement dated 31/12/14
dot icon16/01/2015
Resolutions
dot icon03/01/2015
Total exemption small company accounts made up to 2013-12-31
dot icon25/09/2014
Previous accounting period shortened from 2014-07-31 to 2013-12-31
dot icon22/05/2014
Termination of appointment of Trevor Nicholls as a director
dot icon25/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon25/04/2014
Register(s) moved to registered office address
dot icon25/04/2014
Director's details changed for Kym Denny on 2014-03-31
dot icon20/03/2014
Statement of capital following an allotment of shares on 2014-03-03
dot icon05/03/2014
Appointment of Kym Denny as a director
dot icon04/03/2014
Appointment of Mr Graham Yeatman as a secretary
dot icon04/03/2014
Appointment of Mr Graham Edward Yeatman as a director
dot icon04/03/2014
Registered office address changed from , 24 Cornhill, London, EC3V 3ND, United Kingdom on 2014-03-04
dot icon04/03/2014
Termination of appointment of Ip2Ipo Services Limited as a secretary
dot icon04/03/2014
Termination of appointment of Ip2Ipo Services Limited as a director
dot icon04/03/2014
Termination of appointment of Michele Hill-Perkins as a director
dot icon04/03/2014
Termination of appointment of Kevin Fitzgerald as a director
dot icon04/03/2014
Termination of appointment of Pedro Cutillas as a director
dot icon04/03/2014
Termination of appointment of Bart Vanhaesebroeck as a director
dot icon17/02/2014
Resolutions
dot icon17/02/2014
Resolutions
dot icon13/02/2014
Satisfaction of charge 1 in full
dot icon08/01/2014
Annual return made up to 2013-12-10 with full list of shareholders
dot icon09/12/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-01-03
dot icon09/12/2013
Second filing of SH01 previously delivered to Companies House
dot icon15/11/2013
Register inspection address has been changed
dot icon15/11/2013
Register(s) moved to registered inspection location
dot icon01/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon13/06/2013
Appointment of Kevin John Fitzgerald as a director
dot icon05/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon11/02/2013
Annual return made up to 2013-01-03 with full list of shareholders
dot icon05/01/2013
Appointment of Dr Trevor John Nicholls as a director
dot icon05/01/2013
Statement of capital following an allotment of shares on 2012-09-28
dot icon03/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon26/01/2012
Statement of capital following an allotment of shares on 2011-12-20
dot icon18/01/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon29/11/2011
Appointment of Michele Susanne Hill-Perkins as a director
dot icon28/11/2011
Termination of appointment of Graeme Brown as a director
dot icon10/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon15/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon23/03/2011
Statement of capital following an allotment of shares on 2011-03-04
dot icon23/03/2011
Resolutions
dot icon07/01/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon20/12/2010
Statement of capital following an allotment of shares on 2010-12-13
dot icon29/04/2010
Resolutions
dot icon12/04/2010
Appointment of Doctor Graeme Martin Brown as a director
dot icon07/04/2010
Termination of appointment of Laura Camurri as a director
dot icon17/03/2010
Statement of capital following an allotment of shares on 2010-01-15
dot icon26/02/2010
Appointment of Doctor Pedro Rodriguez Cutillas as a director
dot icon26/02/2010
Appointment of Professor Bart Vanhaesebroeck as a director
dot icon24/02/2010
Memorandum and Articles of Association
dot icon02/02/2010
Statement of capital following an allotment of shares on 2010-01-15
dot icon02/02/2010
Sub-division of shares on 2010-01-15
dot icon26/01/2010
Current accounting period shortened from 2010-12-31 to 2010-07-31
dot icon08/01/2010
Appointment of Dr Pedro Rodriguez Cutillas as a director
dot icon08/01/2010
Appointment of Professor Bart Vanhaesebroeck as a director
dot icon10/12/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicholls, Trevor John, Dr
Director
01/01/2012 - 21/05/2014
17
Denny, Kym
Director
04/03/2014 - 09/07/2018
4
Yeatman, Graham Edward
Director
04/03/2014 - 31/12/2018
13
Hill-Perkins, Michele Susanne, Dr
Director
01/11/2011 - 04/03/2014
3
Camurri, Laura, Dr
Director
10/12/2009 - 01/03/2010
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACTIVIOMICS LIMITED

ACTIVIOMICS LIMITED is an(a) Dissolved company incorporated on 10/12/2009 with the registered office located at Queen Mary Bioenterprises Innovation Centre, 42 New Road, London E1 2AX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACTIVIOMICS LIMITED?

toggle

ACTIVIOMICS LIMITED is currently Dissolved. It was registered on 10/12/2009 and dissolved on 26/03/2019.

Where is ACTIVIOMICS LIMITED located?

toggle

ACTIVIOMICS LIMITED is registered at Queen Mary Bioenterprises Innovation Centre, 42 New Road, London E1 2AX.

What does ACTIVIOMICS LIMITED do?

toggle

ACTIVIOMICS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ACTIVIOMICS LIMITED?

toggle

The latest filing was on 26/03/2019: Final Gazette dissolved via voluntary strike-off.