ADAPTATE BIOTHERAPEUTICS LTD

Register to unlock more data on OkredoRegister

ADAPTATE BIOTHERAPEUTICS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

12166787

Incorporation date

21/08/2019

Size

Small

Contacts

Registered address

Registered address

1 Kingdom Street, London W2 6BDCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2019)
dot icon08/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon22/04/2025
First Gazette notice for voluntary strike-off
dot icon11/04/2025
Application to strike the company off the register
dot icon01/02/2025
Compulsory strike-off action has been discontinued
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon17/09/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon16/09/2024
Statement of capital on 2024-09-16
dot icon29/05/2024
Compulsory strike-off action has been discontinued
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon19/02/2024
Director's details changed for Ms Seyda Atadan Memis on 2023-09-01
dot icon04/09/2023
Resolutions
dot icon04/09/2023
Solvency Statement dated 04/09/23
dot icon04/09/2023
Statement by Directors
dot icon04/09/2023
Statement of capital on 2023-09-04
dot icon23/08/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon26/01/2023
Termination of appointment of Jonathan Clark Neal as a director on 2023-01-18
dot icon22/12/2022
Accounts for a small company made up to 2022-03-31
dot icon10/11/2022
Termination of appointment of Mark Gibbons as a director on 2022-11-08
dot icon26/08/2022
Confirmation statement made on 2022-08-20 with updates
dot icon23/08/2022
Appointment of Ms Seyda Atadan Memis as a director on 2022-08-01
dot icon22/08/2022
Particulars of variation of rights attached to shares
dot icon18/08/2022
Notification of Gammadelta Therapeutics Ltd as a person with significant control on 2022-08-01
dot icon18/08/2022
Cessation of Takeda Pharmaceutical Company Limited as a person with significant control on 2022-08-01
dot icon11/08/2022
Resolutions
dot icon11/08/2022
Memorandum and Articles of Association
dot icon10/08/2022
Satisfaction of charge 121667870001 in full
dot icon05/05/2022
Statement of capital following an allotment of shares on 2022-04-26
dot icon02/05/2022
Change of details for Takeda Pharmaceutical Company Limited as a person with significant control on 2022-04-26
dot icon02/05/2022
Cessation of Abingworth Llp as a person with significant control on 2022-04-26
dot icon29/04/2022
Registered office address changed from Westworks 195 Wood Lane White City Place London W12 7FQ England to 1 Kingdom Street London W2 6BD on 2022-04-29
dot icon27/04/2022
Appointment of Mr Jonathan Clark Neal as a director on 2022-04-26
dot icon27/04/2022
Appointment of Dr Emma Jane Roffe as a director on 2022-04-26
dot icon26/04/2022
Termination of appointment of Christine Kim Ward as a director on 2022-04-26
dot icon26/04/2022
Termination of appointment of John Gerard Shields as a director on 2022-04-26
dot icon26/04/2022
Termination of appointment of Victor Stone as a director on 2022-04-26
dot icon26/04/2022
Termination of appointment of Timothy John Haines as a director on 2022-04-26
dot icon26/04/2022
Termination of appointment of Peter Neville Goodfellow as a director on 2022-04-26
dot icon26/04/2022
Termination of appointment of Natalie Marianne Mount as a director on 2022-04-26
dot icon26/04/2022
Appointment of Mr Bryan Driscoll as a secretary on 2022-04-26
dot icon26/04/2022
Appointment of Mr Mark Gibbons as a director on 2022-04-26
dot icon09/01/2022
Cancellation of shares. Statement of capital on 2021-12-09
dot icon09/01/2022
Purchase of own shares.
dot icon08/01/2022
Resolutions
dot icon28/09/2021
Confirmation statement made on 2021-08-20 with updates
dot icon16/09/2021
Statement of capital following an allotment of shares on 2021-09-08
dot icon16/09/2021
Appointment of Dr Victor Stone as a director on 2021-09-01
dot icon16/09/2021
Termination of appointment of Loic Vincent as a director on 2021-08-20
dot icon26/07/2021
Resolutions
dot icon23/07/2021
Accounts for a small company made up to 2021-03-31
dot icon16/07/2021
Cancellation of shares. Statement of capital on 2021-06-30
dot icon16/07/2021
Purchase of own shares.
dot icon13/07/2021
Memorandum and Articles of Association
dot icon17/05/2021
Statement of capital following an allotment of shares on 2021-05-11
dot icon15/04/2021
Statement of capital following an allotment of shares on 2021-04-15
dot icon14/04/2021
Appointment of Christine Kim Ward as a director on 2021-04-06
dot icon12/04/2021
Termination of appointment of Daniel Matthew Kemp as a director on 2021-04-06
dot icon12/04/2021
Resolutions
dot icon22/03/2021
Second filing of a statement of capital following an allotment of shares on 2020-08-27
dot icon15/01/2021
Statement of capital following an allotment of shares on 2020-08-27
dot icon08/09/2020
Confirmation statement made on 2020-08-20 with updates
dot icon08/09/2020
Notification of Takeda Pharmaceutical Company Limited as a person with significant control on 2019-10-24
dot icon08/09/2020
Notification of Abingworth Llp as a person with significant control on 2019-10-17
dot icon08/09/2020
Withdrawal of a person with significant control statement on 2020-09-08
dot icon13/08/2020
Accounts for a small company made up to 2020-03-31
dot icon23/07/2020
Resolutions
dot icon06/07/2020
Statement of capital following an allotment of shares on 2020-07-01
dot icon25/02/2020
Statement of capital following an allotment of shares on 2020-02-18
dot icon08/01/2020
Registration of charge 121667870001, created on 2020-01-03
dot icon10/12/2019
Current accounting period shortened from 2020-08-31 to 2020-03-31
dot icon04/11/2019
Resolutions
dot icon04/11/2019
Resolutions
dot icon28/10/2019
Appointment of Mr Loic Vincent as a director on 2019-10-11
dot icon28/10/2019
Appointment of Mr Daniel Matthew Kemp as a director on 2019-10-11
dot icon25/10/2019
Appointment of Dr John Gerard Shields as a director on 2019-10-14
dot icon25/10/2019
Appointment of Dr Peter Neville Goodfellow as a director on 2019-10-11
dot icon25/10/2019
Appointment of Mr Timothy John Haines as a director on 2019-10-11
dot icon24/10/2019
Statement of capital following an allotment of shares on 2019-10-24
dot icon03/10/2019
Resolutions
dot icon21/08/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
20/08/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
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
Haines, Timothy John
Director
11/10/2019 - 26/04/2022
20
Vincent, Loic
Director
11/10/2019 - 20/08/2021
-
Ward, Christine Kim
Director
06/04/2021 - 26/04/2022
-
Stone, Victor, Dr
Director
01/09/2021 - 26/04/2022
1
Natalie Marianne Mount
Director
21/08/2019 - 26/04/2022
6

Persons with Significant Control

3
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 ADAPTATE BIOTHERAPEUTICS LTD

ADAPTATE BIOTHERAPEUTICS LTD is an(a) Dissolved company incorporated on 21/08/2019 with the registered office located at 1 Kingdom Street, London W2 6BD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADAPTATE BIOTHERAPEUTICS LTD?

toggle

ADAPTATE BIOTHERAPEUTICS LTD is currently Dissolved. It was registered on 21/08/2019 and dissolved on 08/07/2025.

Where is ADAPTATE BIOTHERAPEUTICS LTD located?

toggle

ADAPTATE BIOTHERAPEUTICS LTD is registered at 1 Kingdom Street, London W2 6BD.

What does ADAPTATE BIOTHERAPEUTICS LTD do?

toggle

ADAPTATE BIOTHERAPEUTICS LTD operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

What is the latest filing for ADAPTATE BIOTHERAPEUTICS LTD?

toggle

The latest filing was on 08/07/2025: Final Gazette dissolved via voluntary strike-off.