APTERNA LIMITED

Register to unlock more data on OkredoRegister

APTERNA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07583272

Incorporation date

29/03/2011

Size

Small

Contacts

Registered address

Registered address

3rd Floor The Coade, 98 Vauxhall Walk, London SE11 5ELCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2011)
dot icon08/04/2026
Confirmation statement made on 2026-03-29 with no updates
dot icon23/12/2025
Accounts for a small company made up to 2025-03-31
dot icon16/09/2025
Director's details changed for Dr Declan Doogan on 2025-09-15
dot icon16/09/2025
Director's details changed for Robert Sebastian Habib on 2025-09-15
dot icon16/09/2025
Registered office address changed from 1 Vincent Square London SW1P 2PN to 3rd Floor the Coade 98 Vauxhall Walk London SE11 5EL on 2025-09-16
dot icon31/03/2025
Confirmation statement made on 2025-03-29 with updates
dot icon20/12/2024
Accounts for a small company made up to 2024-03-31
dot icon06/12/2024
Statement of capital following an allotment of shares on 2024-02-03
dot icon10/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon22/12/2023
Accounts for a small company made up to 2023-03-31
dot icon29/03/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon04/01/2023
Accounts for a small company made up to 2022-03-31
dot icon07/04/2022
Termination of appointment of Karim Hakimzadeh as a director on 2022-04-05
dot icon30/03/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon29/12/2021
Accounts for a small company made up to 2021-03-31
dot icon13/05/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon13/10/2020
Accounts for a small company made up to 2020-03-31
dot icon03/04/2020
Confirmation statement made on 2020-03-29 with updates
dot icon14/01/2020
Appointment of Mr Karim Hakimzadeh as a director on 2019-12-02
dot icon02/01/2020
Accounts for a small company made up to 2019-03-31
dot icon12/09/2019
Statement of capital following an allotment of shares on 2018-08-02
dot icon12/08/2019
Statement of capital following an allotment of shares on 2019-07-17
dot icon16/04/2019
Appointment of Mr Peter James Jonathan Bains as a director on 2019-03-06
dot icon11/04/2019
Confirmation statement made on 2019-03-29 with updates
dot icon28/12/2018
Accounts for a small company made up to 2018-03-31
dot icon05/12/2018
Director's details changed for Mr Chi Ming Chan on 2018-12-04
dot icon16/08/2018
Statement of capital following an allotment of shares on 2018-05-29
dot icon03/07/2018
Particulars of variation of rights attached to shares
dot icon21/06/2018
Change of share class name or designation
dot icon19/06/2018
Resolutions
dot icon19/06/2018
Resolutions
dot icon11/04/2018
Confirmation statement made on 2018-03-29 with updates
dot icon04/01/2018
Accounts for a small company made up to 2017-03-31
dot icon24/08/2017
Statement of capital following an allotment of shares on 2017-08-02
dot icon11/08/2017
Second filed SH01 - 04/07/17 Statement of Capital gbp 2.872810 04/07/17 Statement of Capital usd 0.04
dot icon28/07/2017
Memorandum and Articles of Association
dot icon28/07/2017
Resolutions
dot icon28/05/2017
Statement of capital following an allotment of shares on 2017-04-24
dot icon11/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon06/01/2017
Accounts for a small company made up to 2016-03-31
dot icon12/08/2016
Statement of capital following an allotment of shares on 2016-06-16
dot icon06/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon08/01/2016
Accounts for a small company made up to 2015-03-31
dot icon18/11/2015
Appointment of Dr Declan Doogan as a director on 2015-10-01
dot icon10/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon08/01/2015
Appointment of Chi Ming Chan as a director on 2014-10-09
dot icon18/11/2014
Statement of capital following an allotment of shares on 2014-10-29
dot icon17/11/2014
Termination of appointment of Joanna Patricia Nicholls as a director on 2014-07-31
dot icon17/11/2014
Appointment of Robert Sebastian Habib as a director on 2014-10-09
dot icon24/10/2014
Particulars of variation of rights attached to shares
dot icon24/10/2014
Change of share class name or designation
dot icon24/10/2014
Consolidation of shares on 2014-10-09
dot icon24/10/2014
Statement of capital following an allotment of shares on 2014-10-09
dot icon24/10/2014
Resolutions
dot icon02/10/2014
Termination of appointment of Joanna Patricia Nicholls as a director on 2014-07-31
dot icon21/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/03/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon19/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon20/08/2013
Certificate of change of name
dot icon20/08/2013
Change of name notice
dot icon25/06/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon07/03/2013
Registered office address changed from Department of Surgery Hammersmith Campus Imperial College London Du Cane Road London W12 0NN England on 2013-03-07
dot icon02/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon10/12/2012
Appointment of Ms Joanna Patricia Nicholls as a director
dot icon10/10/2012
Statement of capital following an allotment of shares on 2012-10-05
dot icon10/10/2012
Resolutions
dot icon03/05/2012
Second filing of SH01 previously delivered to Companies House
dot icon11/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon05/03/2012
Statement of capital following an allotment of shares on 2012-02-28
dot icon05/03/2012
Sub-division of shares on 2012-02-28
dot icon05/03/2012
Resolutions
dot icon29/03/2011
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
31/03/2025
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Habib, Nagy, Professor
Director
29/03/2011 - Present
31
Nicholls, Joanna Patricia
Director
03/02/2012 - 31/07/2014
8
Bains, Peter James Jonathan
Director
06/03/2019 - Present
15
Habib, Robert Sebastian
Director
09/10/2014 - Present
4
Chan, Chi Ming
Director
09/10/2014 - Present
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+
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 APTERNA LIMITED

APTERNA LIMITED is an(a) Active company incorporated on 29/03/2011 with the registered office located at 3rd Floor The Coade, 98 Vauxhall Walk, London SE11 5EL. There are currently 5 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 APTERNA LIMITED?

toggle

APTERNA LIMITED is currently Active. It was registered on 29/03/2011 .

Where is APTERNA LIMITED located?

toggle

APTERNA LIMITED is registered at 3rd Floor The Coade, 98 Vauxhall Walk, London SE11 5EL.

What does APTERNA LIMITED do?

toggle

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

What is the latest filing for APTERNA LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-29 with no updates.