ANTIDOTE INVESTOR HOLDCO LIMITED

Register to unlock more data on OkredoRegister

ANTIDOTE INVESTOR HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11317506

Incorporation date

18/04/2018

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2nd Floor 1 Church Road, Richmond, United Kingdom TW9 2QECopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2018)
dot icon17/04/2026
Confirmation statement made on 2026-04-17 with no updates
dot icon31/07/2025
Appointment of Mr Daniel Michelson as a director on 2025-07-30
dot icon31/07/2025
Appointment of Mr Paul George Strudley as a director on 2025-07-30
dot icon31/07/2025
Termination of appointment of Charlene Burns as a director on 2025-07-30
dot icon31/07/2025
Termination of appointment of Jeffery Surges as a director on 2025-07-30
dot icon17/04/2025
Confirmation statement made on 2025-04-17 with no updates
dot icon15/04/2025
Consolidated accounts of parent company for subsidiary company period ending 30/04/24
dot icon15/04/2025
Audit exemption subsidiary accounts made up to 2024-04-30
dot icon25/02/2025
Notice of agreement to exemption from audit of accounts for period ending 30/04/24
dot icon25/02/2025
Audit exemption statement of guarantee by parent company for period ending 30/04/24
dot icon22/04/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon21/01/2024
Notice of agreement to exemption from audit of accounts for period ending 30/04/23
dot icon21/01/2024
Audit exemption statement of guarantee by parent company for period ending 30/04/23
dot icon21/01/2024
Consolidated accounts of parent company for subsidiary company period ending 30/04/23
dot icon21/01/2024
Audit exemption subsidiary accounts made up to 2023-04-30
dot icon02/08/2023
Compulsory strike-off action has been discontinued
dot icon01/08/2023
Audit exemption statement of guarantee by parent company for period ending 30/04/22
dot icon01/08/2023
Notice of agreement to exemption from audit of accounts for period ending 30/04/22
dot icon01/08/2023
Consolidated accounts of parent company for subsidiary company period ending 30/04/22
dot icon01/08/2023
Audit exemption subsidiary accounts made up to 2022-04-30
dot icon04/07/2023
First Gazette notice for compulsory strike-off
dot icon16/05/2023
Director's details changed for Mr Peter Lincoln Holbrook on 2023-02-28
dot icon24/04/2023
Confirmation statement made on 2023-04-17 with no updates
dot icon03/03/2023
Appointment of Mr John Osment as a director on 2023-02-21
dot icon03/03/2023
Appointment of Miss Charlene Burns as a director on 2023-02-21
dot icon11/08/2022
Previous accounting period shortened from 2022-05-31 to 2022-04-30
dot icon14/07/2022
Director's details changed for Mr Peter Holbrook on 2022-03-18
dot icon23/05/2022
Change of details for Datix (Holdings) Limited as a person with significant control on 2022-05-19
dot icon20/04/2022
Confirmation statement made on 2022-04-17 with updates
dot icon23/03/2022
Appointment of Jeffery Surges as a director on 2022-03-18
dot icon16/03/2022
Group of companies' accounts made up to 2021-05-31
dot icon29/11/2021
Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to 2nd Floor 1 Church Road Richmond United Kingdom TW9 2QE on 2021-11-29
dot icon05/10/2021
Termination of appointment of Mark Teillon as a director on 2021-09-21
dot icon05/10/2021
Termination of appointment of Thomas Peter James Dawkins as a director on 2021-09-21
dot icon05/10/2021
Termination of appointment of David Ian Issott as a director on 2021-09-21
dot icon05/10/2021
Termination of appointment of Jean-Baptiste Vincent Roger Robert Brian as a director on 2021-09-21
dot icon05/10/2021
Termination of appointment of Bret Richard Bolin as a director on 2021-09-21
dot icon05/10/2021
Termination of appointment of Ryan Friedman Atlas as a director on 2021-09-21
dot icon05/10/2021
Termination of appointment of Vistra Cosec Limited as a secretary on 2021-09-21
dot icon05/10/2021
Appointment of Mr Peter Holbrook as a director on 2021-09-21
dot icon04/10/2021
Notification of Datix (Holdings) Limited as a person with significant control on 2021-09-21
dot icon04/10/2021
Cessation of Robert Smith as a person with significant control on 2021-09-21
dot icon25/05/2021
Confirmation statement made on 2021-04-17 with no updates
dot icon25/11/2020
Group of companies' accounts made up to 2020-05-31
dot icon12/06/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon12/06/2020
Appointment of Mr Mark Teillon as a director on 2019-06-13
dot icon11/06/2020
Termination of appointment of Alan Christopher Cline as a director on 2019-06-13
dot icon21/01/2020
Group of companies' accounts made up to 2019-05-31
dot icon29/05/2019
Confirmation statement made on 2019-04-18 with updates
dot icon26/04/2019
Appointment of Mr Thomas Peter James Dawkins as a director on 2018-12-20
dot icon26/04/2019
Termination of appointment of Matthew Edward Brockman as a director on 2018-12-20
dot icon05/04/2019
Secretary's details changed for Jordan Cosec Limited on 2019-04-05
dot icon12/10/2018
Resolutions
dot icon28/09/2018
Appointment of David Ian Issott as a director on 2018-08-30
dot icon21/09/2018
Termination of appointment of Lee Francis Moore as a director on 2018-08-30
dot icon19/09/2018
Termination of appointment of Jason Antony Reader as a director on 2018-08-30
dot icon19/09/2018
Termination of appointment of Martin William Gordon Palmer as a director on 2018-08-30
dot icon19/09/2018
Termination of appointment of Evia Mary Soussi as a director on 2018-08-30
dot icon19/09/2018
Appointment of Mr Jean-Baptiste Vincent Roger Robert Brian as a director on 2018-08-30
dot icon19/09/2018
Appointment of Mr Matthew Edward Brockman as a director on 2018-08-30
dot icon18/09/2018
Statement of capital following an allotment of shares on 2018-08-30
dot icon12/09/2018
Statement of capital following an allotment of shares on 2018-08-30
dot icon21/08/2018
Consolidation of shares on 2018-05-16
dot icon25/07/2018
Resolutions
dot icon18/07/2018
Statement of capital following an allotment of shares on 2018-07-13
dot icon18/07/2018
Statement of capital following an allotment of shares on 2018-07-13
dot icon17/07/2018
Statement of capital following an allotment of shares on 2018-05-15
dot icon17/07/2018
Statement of capital following an allotment of shares on 2018-05-15
dot icon18/04/2018
Current accounting period extended from 2019-04-30 to 2019-05-31
dot icon18/04/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
17/04/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VISTRA COSEC LIMITED
Corporate Secretary
18/04/2018 - 21/09/2021
1666
Moore, Lee Francis
Director
18/04/2018 - 30/08/2018
72
Palmer, Martin William Gordon
Director
18/04/2018 - 30/08/2018
161
Reader, Jason Antony
Director
18/04/2018 - 30/08/2018
135
Miss Charlene Burns
Director
21/02/2023 - 30/07/2025
25

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANTIDOTE INVESTOR HOLDCO LIMITED

ANTIDOTE INVESTOR HOLDCO LIMITED is an(a) Active company incorporated on 18/04/2018 with the registered office located at 2nd Floor 1 Church Road, Richmond, United Kingdom TW9 2QE. There are currently 4 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 ANTIDOTE INVESTOR HOLDCO LIMITED?

toggle

ANTIDOTE INVESTOR HOLDCO LIMITED is currently Active. It was registered on 18/04/2018 .

Where is ANTIDOTE INVESTOR HOLDCO LIMITED located?

toggle

ANTIDOTE INVESTOR HOLDCO LIMITED is registered at 2nd Floor 1 Church Road, Richmond, United Kingdom TW9 2QE.

What does ANTIDOTE INVESTOR HOLDCO LIMITED do?

toggle

ANTIDOTE INVESTOR HOLDCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ANTIDOTE INVESTOR HOLDCO LIMITED?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-04-17 with no updates.