ASYMPTOTE LIMITED

Register to unlock more data on OkredoRegister

ASYMPTOTE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02425548

Incorporation date

22/09/1989

Size

Full

Contacts

Registered address

Registered address

Amersham Place, Little Chalfont, Amersham, Buckinghamshire HP7 9NACopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1989)
dot icon01/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon15/04/2025
First Gazette notice for voluntary strike-off
dot icon31/03/2025
Application to strike the company off the register
dot icon04/10/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon29/08/2024
Previous accounting period extended from 2023-12-31 to 2024-06-30
dot icon02/08/2024
Registered office address changed from Sovereign House, Vision Park Chivers Way Histon Cambridge CB24 9BZ United Kingdom to Amersham Place Little Chalfont Amersham Buckinghamshire HP7 9NA on 2024-08-02
dot icon04/10/2023
Register inspection address has been changed from Pollards Wood Nightingales Lane Chalfont St Giles Buckinghamshire HP8 4SP United Kingdom to Unit 4 Blythe Valley Innovation Centre Central Boulevard,Blythe Valley Business Park Solihull B90 8AJ
dot icon03/10/2023
Confirmation statement made on 2023-09-22 with updates
dot icon23/06/2023
Full accounts made up to 2022-12-31
dot icon22/03/2023
Notification of Launchchange Operations Limited as a person with significant control on 2023-03-17
dot icon22/03/2023
Cessation of Cytiva Cth Holding Limited as a person with significant control on 2023-03-17
dot icon07/02/2023
Appointment of Mr Martin Sven Krister Westberg as a director on 2023-01-01
dot icon07/02/2023
Termination of appointment of Karin Catarina Elisabet Flyborg as a director on 2023-01-01
dot icon03/01/2023
Statement of capital following an allotment of shares on 2022-12-16
dot icon21/12/2022
Resolutions
dot icon21/12/2022
Solvency Statement dated 16/12/22
dot icon21/12/2022
Statement by Directors
dot icon21/12/2022
Statement of capital on 2022-12-21
dot icon04/10/2022
Confirmation statement made on 2022-09-22 with updates
dot icon28/06/2022
Full accounts made up to 2021-12-31
dot icon08/12/2021
Appointment of Mr William George White as a director on 2021-12-03
dot icon08/12/2021
Termination of appointment of George John Morris as a director on 2021-08-31
dot icon28/09/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon24/07/2021
Full accounts made up to 2020-12-31
dot icon17/11/2020
Full accounts made up to 2019-12-31
dot icon05/10/2020
Confirmation statement made on 2020-09-22 with updates
dot icon04/09/2020
Termination of appointment of Olivier Dominique Loeillot as a director on 2020-08-27
dot icon01/07/2020
Director's details changed for Mr Andrew Lawrence Lester on 2020-06-22
dot icon02/06/2020
Change of details for Ge Healthcare Cth Holding Limited as a person with significant control on 2020-05-30
dot icon09/04/2020
Appointment of Mr Andrew Lawrence Lester as a director on 2020-03-31
dot icon11/02/2020
Director's details changed for Olivier Dominique Loeillot on 2019-09-30
dot icon15/01/2020
Change of details for Ge Healthcare Cth Holding Limited as a person with significant control on 2020-01-15
dot icon09/10/2019
Confirmation statement made on 2019-09-22 with updates
dot icon09/07/2019
Full accounts made up to 2018-12-31
dot icon28/03/2019
Statement of capital following an allotment of shares on 2018-10-22
dot icon26/03/2019
Director's details changed for Olivier Dominique Loeillot on 2018-10-16
dot icon22/10/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon18/10/2018
Appointment of Olivier Dominique Loeillot as a director on 2018-10-16
dot icon18/10/2018
Appointment of Karin Catarina Elisabet Flyborg as a director on 2018-10-16
dot icon18/10/2018
Termination of appointment of Nigel Jeremy Darby as a director on 2018-10-16
dot icon12/10/2018
Termination of appointment of Gerard Philip Brophy as a director on 2018-07-31
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon25/09/2018
Resolutions
dot icon12/10/2017
Confirmation statement made on 2017-09-22 with updates
dot icon12/10/2017
Director's details changed for Gerard Philip Brophy on 2017-07-01
dot icon27/09/2017
Notification of Ge Healthcare Cth Holding Limited as a person with significant control on 2017-04-10
dot icon27/09/2017
Cessation of George John Morris as a person with significant control on 2017-04-10
dot icon22/09/2017
Statement of capital following an allotment of shares on 2017-04-10
dot icon21/09/2017
Register(s) moved to registered inspection location Pollards Wood Nightingales Lane Chalfont St Giles Buckinghamshire HP8 4SP
dot icon21/09/2017
Register inspection address has been changed to Pollards Wood Nightingales Lane Chalfont St Giles Buckinghamshire HP8 4SP
dot icon04/08/2017
Registered office address changed from St Johns Innovation Centre Cowley Road Cambridge CB4 0WS United Kingdom to Sovereign House, Vision Park Chivers Way Histon Cambridge CB24 9BZ on 2017-08-04
dot icon20/06/2017
Statement of capital following an allotment of shares on 2017-04-10
dot icon12/06/2017
Current accounting period shortened from 2018-02-28 to 2017-12-31
dot icon12/06/2017
Appointment of Nigel Jeremy Darby as a director on 2017-04-10
dot icon12/06/2017
Appointment of Gerard Philip Brophy as a director on 2017-04-10
dot icon12/06/2017
Termination of appointment of Alexander Edward Nancekievill as a director on 2017-04-10
dot icon12/06/2017
Termination of appointment of Stuart Bryan Milne as a director on 2017-04-10
dot icon12/06/2017
Termination of appointment of Christopher David Creasey as a director on 2017-04-10
dot icon12/06/2017
Termination of appointment of Fiona Crawley as a director on 2017-04-10
dot icon12/06/2017
Director's details changed for Dr George John Morris on 2017-05-15
dot icon28/04/2017
Resolutions
dot icon10/04/2017
Total exemption full accounts made up to 2017-02-28
dot icon30/03/2017
Registered office address changed from St Johns Innovation Centre Cowley Road Cambridge CB4 4WS to St Johns Innovation Centre Cowley Road Cambridge CB4 0WS on 2017-03-30
dot icon09/02/2017
Termination of appointment of Tracey Nicholls as a secretary on 2017-01-31
dot icon21/10/2016
Satisfaction of charge 024255480002 in full
dot icon10/10/2016
Confirmation statement made on 2016-09-22 with updates
dot icon05/10/2016
Total exemption small company accounts made up to 2016-02-29
dot icon26/06/2016
Appointment of Mr Alexander Edward Nancekievill as a director on 2016-06-09
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon24/11/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon06/11/2015
Cancellation of shares. Statement of capital on 2015-09-01
dot icon06/11/2015
Resolutions
dot icon06/11/2015
Sub-division of shares on 2015-09-25
dot icon06/11/2015
Statement of capital following an allotment of shares on 2015-09-30
dot icon06/11/2015
Resolutions
dot icon06/11/2015
Purchase of own shares.
dot icon17/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon09/10/2014
Cancellation of shares. Statement of capital on 2014-09-19
dot icon09/10/2014
Purchase of own shares.
dot icon03/10/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon18/07/2014
Appointment of Dr Christopher David Creasey as a director on 2014-07-17
dot icon30/06/2014
Statement of capital following an allotment of shares on 2013-12-31
dot icon20/12/2013
Registration of charge 024255480002
dot icon18/12/2013
Satisfaction of charge 1 in full
dot icon01/11/2013
Appointment of Mr Stuart Bryan Milne as a director
dot icon24/09/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon07/06/2013
Total exemption small company accounts made up to 2013-02-28
dot icon09/05/2013
Resolutions
dot icon29/04/2013
Statement of capital following an allotment of shares on 2013-02-14
dot icon29/04/2013
Appointment of Miss Fiona Crawley as a director
dot icon27/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon27/09/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon26/09/2012
Appointment of Mrs Tracey Nicholls as a secretary
dot icon26/09/2012
Termination of appointment of George Morris as a secretary
dot icon14/09/2012
Appointment of Dr George John Morris as a secretary
dot icon14/09/2012
Termination of appointment of Elizabeth Acton as a director
dot icon14/09/2012
Termination of appointment of Elizabeth Acton as a secretary
dot icon03/04/2012
Total exemption small company accounts made up to 2011-02-28
dot icon17/10/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon30/03/2011
Compulsory strike-off action has been discontinued
dot icon29/03/2011
Total exemption small company accounts made up to 2010-02-28
dot icon08/03/2011
First Gazette notice for compulsory strike-off
dot icon08/11/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon29/06/2010
Total exemption small company accounts made up to 2009-02-28
dot icon06/04/2010
First Gazette notice for compulsory strike-off
dot icon20/11/2009
Annual return made up to 2009-09-22 with full list of shareholders
dot icon08/05/2009
Return made up to 22/09/08; full list of members
dot icon27/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon06/11/2007
Return made up to 22/09/07; no change of members
dot icon25/07/2007
Total exemption small company accounts made up to 2007-02-28
dot icon05/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon16/11/2006
Return made up to 22/09/06; full list of members
dot icon03/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon29/09/2005
Return made up to 22/09/05; full list of members
dot icon06/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon29/09/2004
Return made up to 22/09/04; full list of members
dot icon18/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon08/10/2003
Return made up to 22/09/03; full list of members
dot icon07/02/2003
Total exemption small company accounts made up to 2002-02-28
dot icon15/10/2002
Return made up to 22/09/02; full list of members
dot icon20/12/2001
Total exemption small company accounts made up to 2001-02-28
dot icon19/09/2001
Return made up to 22/09/01; full list of members
dot icon21/12/2000
Accounts for a small company made up to 2000-02-29
dot icon28/09/2000
Return made up to 22/09/00; full list of members
dot icon20/12/1999
Accounts for a small company made up to 1999-02-28
dot icon19/10/1999
Return made up to 22/09/99; full list of members
dot icon30/12/1998
Accounts for a small company made up to 1998-02-28
dot icon22/10/1998
Return made up to 22/09/98; no change of members
dot icon12/01/1998
Accounts for a small company made up to 1997-02-28
dot icon23/10/1997
Return made up to 22/09/97; no change of members
dot icon23/12/1996
Accounts for a small company made up to 1996-02-29
dot icon13/11/1996
Return made up to 22/09/96; full list of members
dot icon02/10/1996
Particulars of mortgage/charge
dot icon04/01/1996
Accounts for a small company made up to 1995-02-28
dot icon26/10/1995
Return made up to 22/09/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Accounts for a small company made up to 1994-02-28
dot icon17/10/1994
Secretary resigned;new secretary appointed
dot icon17/10/1994
Return made up to 22/09/94; no change of members
dot icon23/12/1993
Registered office changed on 23/12/93 from: leda house station road cambridge CB2 1RN
dot icon26/10/1993
Accounts for a small company made up to 1993-02-28
dot icon14/10/1993
Resolutions
dot icon14/10/1993
Resolutions
dot icon14/10/1993
Resolutions
dot icon14/10/1993
Return made up to 22/09/93; full list of members
dot icon16/07/1993
Auditor's resignation
dot icon18/03/1993
Ad 26/02/93--------- £ si 18@1=18 £ ic 2/20
dot icon24/01/1993
Secretary resigned;new secretary appointed
dot icon05/01/1993
Accounts made up to 1992-02-29
dot icon22/10/1992
Return made up to 22/09/92; no change of members
dot icon15/10/1991
Return made up to 22/09/91; no change of members
dot icon24/09/1991
Accounts made up to 1991-02-28
dot icon08/07/1991
New director appointed
dot icon10/05/1991
Return made up to 22/09/90; full list of members
dot icon10/10/1990
Accounting reference date shortened from 31/03 to 28/02
dot icon20/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/02/1990
Registered office changed on 20/02/90 from: shaibern house 28 scrutton street london EC2A 4RQ
dot icon22/09/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
22/09/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lester, Andrew Lawrence
Director
31/03/2020 - Present
14
Westberg, Martin Sven Krister
Director
01/01/2023 - Present
1
Flyborg, Karin Catarina Elisabet
Director
15/10/2018 - 31/12/2022
1
White, William George
Director
03/12/2021 - Present
-

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 ASYMPTOTE LIMITED

ASYMPTOTE LIMITED is an(a) Dissolved company incorporated on 22/09/1989 with the registered office located at Amersham Place, Little Chalfont, Amersham, Buckinghamshire HP7 9NA. 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 ASYMPTOTE LIMITED?

toggle

ASYMPTOTE LIMITED is currently Dissolved. It was registered on 22/09/1989 and dissolved on 01/07/2025.

Where is ASYMPTOTE LIMITED located?

toggle

ASYMPTOTE LIMITED is registered at Amersham Place, Little Chalfont, Amersham, Buckinghamshire HP7 9NA.

What does ASYMPTOTE LIMITED do?

toggle

ASYMPTOTE 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 ASYMPTOTE LIMITED?

toggle

The latest filing was on 01/07/2025: Final Gazette dissolved via voluntary strike-off.