APCINTEX LIMITED

Register to unlock more data on OkredoRegister

APCINTEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09088717

Incorporation date

16/06/2014

Size

Small

Contacts

Registered address

Registered address

3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2014)
dot icon13/02/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon12/02/2026
Director's details changed for Mr Iqbal Hussain on 2025-03-03
dot icon12/02/2026
Director's details changed for Gregory Mark Weinhoff on 2025-11-01
dot icon18/09/2025
Accounts for a small company made up to 2024-12-31
dot icon04/07/2025
Termination of appointment of David Min Chao as a director on 2025-07-04
dot icon04/07/2025
Appointment of Gregory Mark Weinhoff as a director on 2025-07-01
dot icon21/02/2025
Director's details changed for Mr Iqbal Hussain on 2025-02-03
dot icon21/02/2025
Confirmation statement made on 2025-02-07 with updates
dot icon24/01/2025
Satisfaction of charge 090887170001 in full
dot icon24/01/2025
Satisfaction of charge 090887170002 in full
dot icon24/01/2025
Satisfaction of charge 090887170003 in full
dot icon07/01/2025
Registration of charge 090887170004, created on 2024-12-30
dot icon18/10/2024
Accounts for a small company made up to 2023-12-31
dot icon28/06/2024
Termination of appointment of Patrick Yue as a director on 2024-06-21
dot icon21/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon03/10/2023
Accounts for a small company made up to 2022-12-31
dot icon22/08/2023
Appointment of Patrick Yue as a director on 2023-08-17
dot icon28/07/2023
Resolutions
dot icon28/07/2023
Statement by Directors
dot icon28/07/2023
Solvency Statement dated 28/07/23
dot icon28/07/2023
Statement of capital on 2023-07-28
dot icon26/01/2023
Memorandum and Articles of Association
dot icon05/01/2023
Cessation of Centessa Pharmaceuticals Plc as a person with significant control on 2022-12-20
dot icon05/01/2023
Notification of Centessa Pharmaceuticals (Uk) Limited as a person with significant control on 2022-12-20
dot icon09/11/2022
Appointment of Richard Menziuso as a director on 2022-11-01
dot icon06/10/2022
Accounts for a small company made up to 2021-12-31
dot icon09/09/2022
Change of share class name or designation
dot icon09/09/2022
Particulars of variation of rights attached to shares
dot icon31/08/2022
Second filing of Confirmation Statement dated 2021-06-16
dot icon01/08/2022
Termination of appointment of Marella Thorell as a director on 2022-07-31
dot icon25/07/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon25/07/2022
Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon10/01/2022
Change of details for Centessa Pharmaceuticals Limited as a person with significant control on 2021-05-14
dot icon07/01/2022
Change of details for Centessa Pharmaceuticals Limited as a person with significant control on 2021-05-04
dot icon07/01/2022
Change of details for United Medicines Biopharma Limited as a person with significant control on 2021-02-17
dot icon05/01/2022
Change of details for United Medicines Biopharma Limited as a person with significant control on 2021-01-29
dot icon01/12/2021
Appointment of David Min Chao as a director on 2021-11-30
dot icon30/11/2021
Termination of appointment of Saurabh Saha as a director on 2021-11-30
dot icon30/11/2021
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2021-11-30
dot icon30/11/2021
Registered office address changed from C/O Medicxi 25 Great Pulteney Street London W1F 9LT England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2021-11-30
dot icon05/11/2021
Termination of appointment of the Cambridge Partnership Limited as a secretary on 2021-11-01
dot icon24/10/2021
Resolutions
dot icon21/10/2021
Registration of charge 090887170003, created on 2021-10-04
dot icon19/10/2021
Registration of charge 090887170002, created on 2021-10-01
dot icon14/10/2021
Registration of charge 090887170001, created on 2021-10-04
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/07/2021
Confirmation statement made on 2021-06-16 with updates
dot icon21/05/2021
Purchase of own shares.
dot icon15/04/2021
Previous accounting period extended from 2020-06-30 to 2020-12-31
dot icon23/02/2021
Resolutions
dot icon23/02/2021
Memorandum and Articles of Association
dot icon10/02/2021
Appointment of Ms Marella Thorell as a director on 2021-01-29
dot icon10/02/2021
Notification of United Medicines Biopharma Limited as a person with significant control on 2021-01-29
dot icon10/02/2021
Cessation of Touchstone Innovations Businesses Llp as a person with significant control on 2021-01-29
dot icon10/02/2021
Appointment of Mr Iqbal Hussain as a director on 2021-01-29
dot icon10/02/2021
Termination of appointment of Kevin Stuart Johnson as a director on 2021-01-29
dot icon10/02/2021
Termination of appointment of Ip2Ipo Services Limited as a director on 2021-01-29
dot icon10/02/2021
Termination of appointment of James Andrew Huntington as a director on 2021-01-29
dot icon10/02/2021
Appointment of Dr Saurabh Saha as a director on 2021-01-29
dot icon10/02/2021
Termination of appointment of Trevor Patrick Baglin as a director on 2021-01-29
dot icon14/01/2021
Cancellation of shares. Statement of capital on 2021-01-07
dot icon14/01/2021
Resolutions
dot icon26/10/2020
Statement of capital following an allotment of shares on 2020-10-21
dot icon21/10/2020
Memorandum and Articles of Association
dot icon21/10/2020
Resolutions
dot icon08/09/2020
Registered office address changed from C/O the Cambridge Partnership Limited the Dorothy Hodgkin Building Babraham Research Campus, Babraham Cambridge CB22 3AT United Kingdom to C/O Medicxi 25 Great Pulteney Street London W1F 9LT on 2020-09-08
dot icon27/08/2020
Registered office address changed from C/O C/O Medicxi 25 Great Pulteney Street London W1F 9LT England to C/O the Cambridge Partnership Limited the Dorothy Hodgkin Building Babraham Research Campus, Babraham Cambridge CB22 3AT on 2020-08-27
dot icon22/06/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon15/04/2020
Change of share class name or designation
dot icon15/04/2020
Particulars of variation of rights attached to shares
dot icon26/03/2020
Accounts for a small company made up to 2019-06-30
dot icon24/06/2019
Confirmation statement made on 2019-06-16 with updates
dot icon09/04/2019
Statement of capital following an allotment of shares on 2019-04-05
dot icon27/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon27/06/2018
Confirmation statement made on 2018-06-16 with updates
dot icon27/06/2018
Statement of capital following an allotment of shares on 2018-06-05
dot icon16/04/2018
Appointment of Ip2Ipo Services Limited as a director on 2018-04-05
dot icon16/04/2018
Termination of appointment of Daniel Bach Gonzalez as a director on 2018-04-05
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon02/02/2018
Statement of capital following an allotment of shares on 2018-01-16
dot icon08/12/2017
Director's details changed for Dr Trevor Patrick Baglin on 2017-04-25
dot icon30/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon30/06/2017
Notification of Touchstone Innovations Businesses Llp as a person with significant control on 2016-12-07
dot icon17/05/2017
Statement of capital following an allotment of shares on 2017-03-24
dot icon13/05/2017
Appointment of Professor James Andrew Huntington as a director on 2016-12-07
dot icon13/05/2017
Appointment of Dr Trevor Patrick Baglin as a director on 2016-12-07
dot icon13/05/2017
Appointment of Daniel Bach Gonzalez as a director on 2016-12-07
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon11/02/2017
Resolutions
dot icon09/02/2017
Statement of capital following an allotment of shares on 2016-12-07
dot icon26/01/2017
Termination of appointment of David John Grainger as a director on 2016-12-07
dot icon23/09/2016
Director's details changed for Dr Kevin Stuart Johnson on 2016-09-20
dot icon23/09/2016
Director's details changed for Dr David John Grainger on 2016-09-20
dot icon15/09/2016
Registered office address changed from C/O Index Venture Management Llp 3 Burlington Gardens Mayfair London W1S 3EP to C/O C/O Medicxi 25 Great Pulteney Street London W1F 9LT on 2016-09-15
dot icon17/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon02/04/2016
Certificate of change of name
dot icon25/03/2016
Resolutions
dot icon16/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon24/06/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon17/02/2015
Director's details changed for Dr Kevin Stuart Johnson on 2014-11-07
dot icon10/09/2014
Register(s) moved to registered inspection location C/O the Cambridge Partnership Ltd Building 280 Babraham Research Campus Babraham Cambridge CB22 3AT
dot icon10/09/2014
Register inspection address has been changed to C/O the Cambridge Partnership Ltd Building 280 Babraham Research Campus Babraham Cambridge CB22 3AT
dot icon20/08/2014
Resolutions
dot icon16/06/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Menziuso, Richard
Director
01/11/2022 - Present
10
Yue, Patrick
Director
17/08/2023 - 21/06/2024
1
Hussain, Iqbal
Director
29/01/2021 - Present
10
Weinhoff, Gregory Mark
Director
01/07/2025 - Present
1
Chao, David Min
Director
30/11/2021 - 04/07/2025
8

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About APCINTEX LIMITED

APCINTEX LIMITED is an(a) Active company incorporated on 16/06/2014 with the registered office located at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT. 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 APCINTEX LIMITED?

toggle

APCINTEX LIMITED is currently Active. It was registered on 16/06/2014 .

Where is APCINTEX LIMITED located?

toggle

APCINTEX LIMITED is registered at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT.

What does APCINTEX LIMITED do?

toggle

APCINTEX LIMITED operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

What is the latest filing for APCINTEX LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-02-07 with no updates.