ANTIKOR BIOPHARMA LIMITED

Register to unlock more data on OkredoRegister

ANTIKOR BIOPHARMA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04170519

Incorporation date

01/03/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Montague House, Chancery Lane, Thrapston, Northamptonshire NN14 4LNCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2001)
dot icon21/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon05/03/2026
Notification of Mia Je Patrick Ngiam as a person with significant control on 2025-12-15
dot icon05/03/2026
Notification of Hian Leng Malcolm Ngiam as a person with significant control on 2025-12-15
dot icon12/01/2026
Memorandum and Articles of Association
dot icon12/01/2026
Resolutions
dot icon15/12/2025
Termination of appointment of Vincent Sykes & Higham Llp as a secretary on 2025-12-15
dot icon12/12/2025
Cessation of George Albert Brown as a person with significant control on 2025-10-03
dot icon26/08/2025
Statement of capital following an allotment of shares on 2025-08-15
dot icon30/07/2025
Memorandum and Articles of Association
dot icon30/07/2025
Resolutions
dot icon30/06/2025
Director's details changed for Mr Hian Leng Malcolm Ngiam on 2025-06-30
dot icon30/06/2025
Termination of appointment of Till Medinger as a director on 2025-06-27
dot icon30/06/2025
Appointment of Dr Qi Xue as a director on 2025-06-30
dot icon14/03/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon09/01/2025
Total exemption full accounts made up to 2024-07-31
dot icon25/06/2024
Memorandum and Articles of Association
dot icon25/06/2024
Resolutions
dot icon11/03/2024
Statement of capital following an allotment of shares on 2023-05-22
dot icon11/03/2024
Confirmation statement made on 2024-03-01 with updates
dot icon07/12/2023
Total exemption full accounts made up to 2023-07-31
dot icon26/05/2023
Appointment of Mr Joseph Bernard O'sullivan as a director on 2023-05-13
dot icon09/03/2023
Confirmation statement made on 2023-03-01 with updates
dot icon06/01/2023
Total exemption full accounts made up to 2022-07-31
dot icon12/07/2022
Resolutions
dot icon12/07/2022
Memorandum and Articles of Association
dot icon08/07/2022
Statement of capital following an allotment of shares on 2022-07-07
dot icon14/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2021-07-31
dot icon31/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon05/03/2021
Secretary's details changed for Vincent Sykes & Higham Llp on 2021-01-05
dot icon16/12/2020
Total exemption full accounts made up to 2020-07-31
dot icon13/03/2020
Confirmation statement made on 2020-03-01 with updates
dot icon06/11/2019
Notification of George Albert Brown as a person with significant control on 2019-07-24
dot icon25/10/2019
Total exemption full accounts made up to 2019-07-31
dot icon16/10/2019
Cessation of Lj Capital Limited as a person with significant control on 2019-07-24
dot icon20/08/2019
Particulars of variation of rights attached to shares
dot icon15/08/2019
Change of share class name or designation
dot icon01/08/2019
Resolutions
dot icon26/07/2019
Statement of capital following an allotment of shares on 2019-07-25
dot icon26/07/2019
Termination of appointment of Carlos Antonio Pittol as a director on 2019-07-23
dot icon26/07/2019
Termination of appointment of Elizabeth Anne Rollinson as a director on 2019-07-22
dot icon05/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon05/03/2019
Appointment of Mr Hian Leng Malcolm Ngiam as a director on 2019-01-21
dot icon12/02/2019
Total exemption full accounts made up to 2018-07-31
dot icon01/02/2019
Resolutions
dot icon28/06/2018
Resolutions
dot icon02/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon21/02/2018
Resolutions
dot icon21/12/2017
Total exemption full accounts made up to 2017-07-31
dot icon07/08/2017
Resolutions
dot icon03/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon19/01/2017
Resolutions
dot icon23/11/2016
Total exemption full accounts made up to 2016-07-31
dot icon03/08/2016
Termination of appointment of Richard Paul Arnott as a director on 2016-08-03
dot icon04/03/2016
Total exemption full accounts made up to 2015-07-31
dot icon03/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon22/06/2015
Termination of appointment of Robert Pearsall Helms as a director on 2015-06-10
dot icon30/04/2015
Total exemption full accounts made up to 2014-07-31
dot icon10/04/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon10/12/2014
Resolutions
dot icon31/07/2014
Certificate of change of name
dot icon31/07/2014
Change of name notice
dot icon01/04/2014
Total exemption full accounts made up to 2013-07-31
dot icon31/03/2014
Annual return made up to 2014-03-01 no member list
dot icon26/03/2014
Statement of capital following an allotment of shares on 2014-03-26
dot icon29/10/2013
Statement of capital following an allotment of shares on 2013-10-01
dot icon17/04/2013
Annual return made up to 2013-03-01
dot icon15/03/2013
Total exemption full accounts made up to 2012-07-31
dot icon28/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon28/03/2012
Appointment of Dr Carlos Antonio Pittol as a director
dot icon22/03/2012
Total exemption full accounts made up to 2011-07-31
dot icon18/01/2012
Director's details changed for Dr Till Medinger on 2009-10-03
dot icon28/11/2011
Resolutions
dot icon28/11/2011
Statement of capital following an allotment of shares on 2011-11-15
dot icon21/04/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon21/04/2011
Director's details changed for Doctor Mahendra Deonarain on 2011-03-01
dot icon21/04/2011
Director's details changed for Richard Paul Arnott on 2011-03-01
dot icon21/04/2011
Director's details changed for Dr Elizabeth Anne Rollinson on 2011-03-01
dot icon21/04/2011
Director's details changed for Dr Till Medinger on 2011-03-01
dot icon05/04/2011
Director's details changed for Robert Pearsall Helms on 2011-03-01
dot icon11/03/2011
Total exemption full accounts made up to 2010-07-31
dot icon26/08/2010
Statement of capital following an allotment of shares on 2010-06-30
dot icon14/04/2010
Total exemption full accounts made up to 2009-07-31
dot icon26/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon24/03/2010
Director's details changed for Dr Elizabeth Anne Rollinson on 2010-03-24
dot icon24/03/2010
Secretary's details changed for Vincent Sykes & Higham Llp on 2010-03-24
dot icon24/03/2010
Director's details changed for Robert Pearsall Helms on 2010-03-24
dot icon24/03/2010
Director's details changed for Doctor Mahendra Deonarain on 2010-03-24
dot icon12/03/2010
Resolutions
dot icon12/03/2010
Statement of capital following an allotment of shares on 2010-02-26
dot icon12/12/2009
Statement of capital following an allotment of shares on 2009-03-05
dot icon25/09/2009
Registered office changed on 25/09/2009 from, 21 wilson street, london, EC2M 2TD
dot icon25/09/2009
Appointment terminated secretary frances doherty
dot icon25/09/2009
Secretary appointed vincent sykes & higham LLP
dot icon27/03/2009
Total exemption full accounts made up to 2008-07-31
dot icon13/03/2009
Return made up to 01/03/09; full list of members
dot icon28/07/2008
Return made up to 01/03/08; full list of members; amend
dot icon17/06/2008
Return made up to 01/03/06; full list of members; amend
dot icon17/06/2008
Capitals not rolled up
dot icon02/06/2008
Total exemption full accounts made up to 2007-07-31
dot icon29/04/2008
Director appointed robert pearsall helms
dot icon28/04/2008
Director appointed dr elizabeth anne rollinson
dot icon28/04/2008
Appointment terminated director george brown
dot icon28/04/2008
Appointment terminated director rifat atun
dot icon14/03/2008
Return made up to 01/03/08; full list of members
dot icon15/01/2008
Secretary resigned
dot icon09/01/2008
New secretary appointed
dot icon27/04/2007
Return made up to 01/03/07; full list of members
dot icon13/10/2006
Total exemption full accounts made up to 2006-07-31
dot icon18/05/2006
Particulars of contract relating to shares
dot icon18/05/2006
Ad 28/02/06--------- £ si [email protected]
dot icon18/05/2006
Particulars of contract relating to shares
dot icon18/05/2006
Ad 17/03/06--------- £ si [email protected]=13 £ ic 273/286
dot icon18/05/2006
Ad 28/02/06--------- £ si [email protected]
dot icon18/05/2006
Resolutions
dot icon18/05/2006
Resolutions
dot icon04/05/2006
Total exemption full accounts made up to 2005-07-31
dot icon27/03/2006
Return made up to 01/03/06; full list of members
dot icon23/09/2005
Director resigned
dot icon23/09/2005
New director appointed
dot icon01/07/2005
Ad 10/06/05--------- £ si [email protected]=29 £ ic 244/273
dot icon01/07/2005
Ad 10/06/05--------- £ si [email protected]=44 £ ic 200/244
dot icon17/03/2005
Return made up to 01/03/05; full list of members
dot icon10/01/2005
Total exemption full accounts made up to 2004-07-31
dot icon10/01/2005
New director appointed
dot icon03/06/2004
Total exemption full accounts made up to 2003-07-31
dot icon20/04/2004
Return made up to 01/03/04; full list of members
dot icon30/09/2003
Registered office changed on 30/09/03 from:\8 clifford street, london, W1S 2LQ
dot icon04/04/2003
Return made up to 01/03/03; full list of members
dot icon01/04/2003
Total exemption full accounts made up to 2002-07-31
dot icon03/04/2002
Return made up to 01/03/02; full list of members
dot icon12/03/2002
Accounting reference date extended from 31/03/02 to 31/07/02
dot icon24/07/2001
Registered office changed on 24/07/01 from:\90 fetter lane, london, EC4A 1JP
dot icon22/06/2001
Statement of affairs
dot icon22/06/2001
Ad 30/04/01--------- £ si [email protected]=23 £ ic 176/199
dot icon20/06/2001
Director resigned
dot icon20/06/2001
New director appointed
dot icon20/06/2001
New director appointed
dot icon20/06/2001
New director appointed
dot icon19/06/2001
Ad 04/06/01--------- £ si [email protected]=100 £ ic 76/176
dot icon19/06/2001
Ad 30/04/01--------- £ si [email protected]=75 £ ic 1/76
dot icon19/06/2001
Resolutions
dot icon19/06/2001
Resolutions
dot icon19/06/2001
Resolutions
dot icon19/06/2001
Resolutions
dot icon25/05/2001
New director appointed
dot icon30/04/2001
Resolutions
dot icon26/04/2001
S-div 20/04/01
dot icon25/04/2001
Certificate of change of name
dot icon11/04/2001
Memorandum and Articles of Association
dot icon11/04/2001
Resolutions
dot icon10/04/2001
Registered office changed on 10/04/01 from:\1 mitchell lane, bristol, BS1 6BU
dot icon10/04/2001
New director appointed
dot icon10/04/2001
New secretary appointed
dot icon05/04/2001
Secretary resigned
dot icon05/04/2001
Director resigned
dot icon01/03/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
-
-
0.00
132.91K
-
2022
11
-
-
0.00
341.95K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
01/03/2001 - 04/04/2001
99600
INSTANT COMPANIES LIMITED
Nominee Director
01/03/2001 - 04/04/2001
43699
Rollinson, Elizabeth Anne, Dr
Director
01/01/2008 - 22/07/2019
3
Pittol, Carlos Antonio
Director
01/10/2011 - 23/07/2019
3
Deonarain, Mahendra Persaud, Dr
Director
16/09/2005 - Present
4

Persons with Significant Control

5
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 ANTIKOR BIOPHARMA LIMITED

ANTIKOR BIOPHARMA LIMITED is an(a) Active company incorporated on 01/03/2001 with the registered office located at Montague House, Chancery Lane, Thrapston, Northamptonshire NN14 4LN. 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 ANTIKOR BIOPHARMA LIMITED?

toggle

ANTIKOR BIOPHARMA LIMITED is currently Active. It was registered on 01/03/2001 .

Where is ANTIKOR BIOPHARMA LIMITED located?

toggle

ANTIKOR BIOPHARMA LIMITED is registered at Montague House, Chancery Lane, Thrapston, Northamptonshire NN14 4LN.

What does ANTIKOR BIOPHARMA LIMITED do?

toggle

ANTIKOR BIOPHARMA LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for ANTIKOR BIOPHARMA LIMITED?

toggle

The latest filing was on 21/04/2026: Total exemption full accounts made up to 2025-07-31.