ATLAS BIOMED GROUP LIMITED

Register to unlock more data on OkredoRegister

ATLAS BIOMED GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10481180

Incorporation date

16/11/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

128 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2016)
dot icon01/07/2025
Final Gazette dissolved via compulsory strike-off
dot icon22/03/2025
Termination of appointment of Sergey Anoshin as a director on 2025-03-05
dot icon21/03/2025
Termination of appointment of Timofey Prokopov as a director on 2025-03-05
dot icon20/12/2024
Compulsory strike-off action has been suspended
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon08/01/2024
Registered office address changed from Interchange House Office 1.58 81-85 Station Road Croydon CR0 2rd United Kingdom to 128 City Road London EC1V 2NX on 2024-01-08
dot icon01/12/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon29/11/2023
Compulsory strike-off action has been discontinued
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon27/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/10/2023
Termination of appointment of Vadim Yakunin as a director on 2023-10-09
dot icon23/08/2023
Termination of appointment of Alexey Mekhonoshin as a director on 2023-07-31
dot icon03/05/2023
Registered office address changed from Mazars 30 Old Bailey London EC4M 7AU United Kingdom to Interchange House Office 1.58 81-85 Station Road Croydon CR0 2rd on 2023-05-03
dot icon24/01/2023
Confirmation statement made on 2022-11-15 with updates
dot icon10/11/2022
Change of details for Vadim Yakunin as a person with significant control on 2021-03-17
dot icon09/11/2022
Director's details changed for Alexey Mekhonoshin on 2022-10-17
dot icon09/11/2022
Director's details changed for Sergei Musienko on 2022-10-17
dot icon06/10/2022
Change of details for Vadim Yakunin as a person with significant control on 2022-10-04
dot icon06/10/2022
Director's details changed for Vadim Yakunin on 2022-10-04
dot icon04/10/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon03/05/2022
Registered office address changed from Tower Bridge House St Katharines Way London E1W 1DD United Kingdom to Mazars 30 Old Bailey London EC4M 7AU on 2022-05-03
dot icon17/01/2022
Resolutions
dot icon30/12/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon01/12/2021
Confirmation statement made on 2021-11-15 with updates
dot icon06/10/2021
Resolutions
dot icon13/04/2021
Resolutions
dot icon26/02/2021
Appointment of Sergei Musienko as a secretary on 2021-02-11
dot icon05/02/2021
Director's details changed for Sergei Musienko on 2020-07-01
dot icon05/02/2021
Director's details changed for Sergei Musienko on 2019-03-01
dot icon25/01/2021
Appointment of Alexey Mekhonoshin as a director on 2020-12-11
dot icon25/01/2021
Change of details for Vadim Yakunin as a person with significant control on 2020-12-10
dot icon22/01/2021
Appointment of Vadim Yakunin as a director on 2020-12-11
dot icon18/01/2021
Cessation of Stanislav Enikeev as a person with significant control on 2020-12-10
dot icon18/01/2021
Appointment of Timofey Prokopov as a director on 2020-12-11
dot icon18/01/2021
Appointment of Sergey Anoshin as a director on 2020-12-11
dot icon18/01/2021
Termination of appointment of Stanislav Enikeev as a director on 2020-12-10
dot icon08/01/2021
Memorandum and Articles of Association
dot icon31/12/2020
Resolutions
dot icon20/12/2020
Change of details for Vadim Yakunin as a person with significant control on 2020-12-14
dot icon10/12/2020
Confirmation statement made on 2020-11-15 with updates
dot icon23/11/2020
Statement of capital following an allotment of shares on 2020-10-27
dot icon13/11/2020
Resolutions
dot icon12/11/2020
Notification of Vadim Yakunin as a person with significant control on 2020-11-09
dot icon09/10/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon10/09/2020
Resolutions
dot icon10/09/2020
Statement of capital following an allotment of shares on 2020-08-28
dot icon02/12/2019
Second filing of Confirmation Statement dated 15/11/2018
dot icon02/12/2019
Second filing of a statement of capital following an allotment of shares on 2018-10-15
dot icon28/11/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/11/2019
Resolutions
dot icon19/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon12/06/2019
Resolutions
dot icon30/11/2018
15/11/18 Statement of Capital gbp 119.98
dot icon19/11/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/11/2018
Resolutions
dot icon31/10/2018
Statement of capital following an allotment of shares on 2018-10-15
dot icon26/09/2018
Resolutions
dot icon26/09/2018
Purchase of own shares. Shares purchased into treasury:
dot icon19/09/2018
Statement of capital following an allotment of shares on 2018-09-10
dot icon14/05/2018
Termination of appointment of Daniel Downs as a director on 2018-05-01
dot icon14/05/2018
Appointment of Mr Stanislav Enikeev as a director on 2018-05-01
dot icon10/05/2018
Director's details changed for Sergei Musienko on 2018-04-27
dot icon10/04/2018
Director's details changed for Daniel Downs on 2018-03-29
dot icon25/01/2018
Resolutions
dot icon23/01/2018
Previous accounting period extended from 2017-11-30 to 2017-12-31
dot icon23/01/2018
Resolutions
dot icon16/01/2018
Statement of capital following an allotment of shares on 2018-01-09
dot icon11/12/2017
Confirmation statement made on 2017-11-15 with updates
dot icon11/12/2017
Change of details for Mr Stanislav Enikeev as a person with significant control on 2017-08-08
dot icon11/12/2017
Cessation of Andrey Dunilov as a person with significant control on 2017-08-08
dot icon11/12/2017
Director's details changed for Daniel Downs on 2017-07-01
dot icon08/08/2017
Statement of capital following an allotment of shares on 2017-08-08
dot icon17/07/2017
Statement of capital following an allotment of shares on 2017-02-17
dot icon11/07/2017
Statement of capital following an allotment of shares on 2017-07-11
dot icon15/03/2017
Director's details changed for Sergey Musienko on 2016-11-16
dot icon16/11/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

3
2022
change arrow icon+302.08 % *

* during past year

Cash in Bank

£154,725.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
15/11/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
9.21M
-
0.00
38.48K
-
2022
3
8.86M
-
0.00
154.73K
-
2022
3
8.86M
-
0.00
154.73K
-

Employees

2022

Employees

3 Ascended50 % *

Net Assets(GBP)

8.86M £Descended-3.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

154.73K £Ascended302.08 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vadim Yakunin
Director
11/12/2020 - 09/10/2023
-
Mr Stanislav Enikeev
Director
01/05/2018 - 10/12/2020
2
Downs, Daniel
Director
16/11/2016 - 01/05/2018
2
Musienko, Sergei
Director
16/11/2016 - Present
1
Mekhonoshin, Alexey
Director
11/12/2020 - 31/07/2023
1

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ATLAS BIOMED GROUP LIMITED

ATLAS BIOMED GROUP LIMITED is an(a) Dissolved company incorporated on 16/11/2016 with the registered office located at 128 City Road, London EC1V 2NX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ATLAS BIOMED GROUP LIMITED?

toggle

ATLAS BIOMED GROUP LIMITED is currently Dissolved. It was registered on 16/11/2016 and dissolved on 01/07/2025.

Where is ATLAS BIOMED GROUP LIMITED located?

toggle

ATLAS BIOMED GROUP LIMITED is registered at 128 City Road, London EC1V 2NX.

What does ATLAS BIOMED GROUP LIMITED do?

toggle

ATLAS BIOMED GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does ATLAS BIOMED GROUP LIMITED have?

toggle

ATLAS BIOMED GROUP LIMITED had 3 employees in 2022.

What is the latest filing for ATLAS BIOMED GROUP LIMITED?

toggle

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