ATOPIX THERAPEUTICS LIMITED

Register to unlock more data on OkredoRegister

ATOPIX THERAPEUTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08247158

Incorporation date

10/10/2012

Size

Small

Contacts

Registered address

Registered address

C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2012)
dot icon02/05/2024
Final Gazette dissolved following liquidation
dot icon02/02/2024
Return of final meeting in a members' voluntary winding up
dot icon23/08/2023
Liquidators' statement of receipts and payments to 2023-06-22
dot icon25/07/2022
Liquidators' statement of receipts and payments to 2022-06-22
dot icon08/07/2022
Appointment of a voluntary liquidator
dot icon08/07/2022
Removal of liquidator by court order
dot icon01/07/2022
Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 2022-07-01
dot icon18/12/2021
Registered office address changed from 1 st Peters Square Manchester M2 3AE to 10 Fleet Place London EC4M 7QS on 2021-12-18
dot icon16/08/2021
Liquidators' statement of receipts and payments to 2021-06-22
dot icon07/08/2021
Resignation of a liquidator
dot icon07/08/2021
Appointment of a voluntary liquidator
dot icon11/05/2021
Registered office address changed from C/O Kpmg Llp 8 Princes Parade Livepool L3 1QH to 1 st Peters Square Manchester M2 3AE on 2021-05-11
dot icon03/07/2020
Declaration of solvency
dot icon03/07/2020
Appointment of a voluntary liquidator
dot icon01/07/2020
Registered office address changed from 9400 Garsington Road Oxford Business Park Oxford OX4 2HN to C/O Kpmg Llp 8 Princes Parade Livepool L3 1QH on 2020-07-01
dot icon30/06/2020
Resolutions
dot icon02/12/2019
Confirmation statement made on 2019-11-17 with updates
dot icon09/08/2019
Previous accounting period extended from 2018-12-31 to 2019-06-30
dot icon20/12/2018
Resolutions
dot icon20/12/2018
Change of share class name or designation
dot icon30/11/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon28/03/2018
Accounts for a small company made up to 2017-12-31
dot icon30/11/2017
Confirmation statement made on 2017-11-17 with updates
dot icon12/05/2017
Accounts for a small company made up to 2016-12-31
dot icon10/05/2017
Registered office address changed from 9400 Garsington Road Oxford Business Park Oxford OX4 2HN United Kingdom to 9400 Alec Issigonis Way Oxford Business Park North Oxford OX4 2HN on 2017-05-10
dot icon04/05/2017
Registered office address changed from 100 New Bridge Street London EC4V 6JA to 9400 Garsington Road Oxford Business Park Oxford OX4 2HN on 2017-05-04
dot icon22/03/2017
Confirmation statement made on 2016-11-17 with updates
dot icon19/01/2017
Statement of capital following an allotment of shares on 2016-11-17
dot icon18/01/2017
Second filing of a statement of capital following an allotment of shares on 2016-11-17
dot icon09/12/2016
Cancellation of shares. Statement of capital on 2016-11-17
dot icon09/12/2016
Statement of capital following an allotment of shares on 2016-11-17
dot icon09/12/2016
Purchase of own shares.
dot icon28/11/2016
Appointment of Mark Parry Billings as a director on 2016-11-17
dot icon28/11/2016
Termination of appointment of Luke Basil Evnin as a director on 2016-11-17
dot icon28/11/2016
Termination of appointment of Timothy Peter Warren Edwards as a director on 2016-11-17
dot icon28/11/2016
Termination of appointment of Deborah Harland as a director on 2016-11-17
dot icon28/11/2016
Termination of appointment of John Bell as a director on 2016-11-17
dot icon28/11/2016
Termination of appointment of Regina Hodits as a director on 2016-11-17
dot icon28/11/2016
Registered office address changed from 265 Strand London WC2R 1BH to 100 New Bridge Street London EC4V 6JA on 2016-11-28
dot icon28/11/2016
Termination of appointment of Michael Greenwood Carter as a director on 2016-11-17
dot icon28/11/2016
Termination of appointment of Alan Ezekowitz as a director on 2016-11-17
dot icon23/11/2016
All of the property or undertaking has been released from charge 082471580001
dot icon21/11/2016
Statement of capital following an allotment of shares on 2016-07-15
dot icon10/11/2016
Confirmation statement made on 2016-10-10 with updates
dot icon29/10/2016
Statement of capital following an allotment of shares on 2016-06-08
dot icon11/08/2016
Full accounts made up to 2015-12-31
dot icon01/07/2016
Resolutions
dot icon09/11/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon16/10/2015
Memorandum and Articles of Association
dot icon16/10/2015
Resolutions
dot icon27/07/2015
Full accounts made up to 2014-12-31
dot icon03/07/2015
Statement of capital following an allotment of shares on 2015-06-01
dot icon15/05/2015
Registration of a charge
dot icon08/05/2015
Registration of charge 082471580001, created on 2015-05-01
dot icon11/11/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon10/09/2014
Statement of capital following an allotment of shares on 2014-09-01
dot icon01/08/2014
Appointment of Dr Deborah Harland as a director on 2014-07-21
dot icon01/08/2014
Statement of capital following an allotment of shares on 2014-07-21
dot icon23/07/2014
Resolutions
dot icon23/07/2014
Statement of capital following an allotment of shares on 2014-07-11
dot icon17/07/2014
Appointment of Sir John Bell as a director on 2012-11-27
dot icon07/07/2014
Full accounts made up to 2013-12-31
dot icon27/06/2014
Appointment of Alan Ezekowitz as a director
dot icon20/06/2014
Termination of appointment of Mark Payton as a director
dot icon06/11/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon26/03/2013
Appointment of Dr Regina Hodits as a director
dot icon14/01/2013
Change of share class name or designation
dot icon14/01/2013
Statement of capital following an allotment of shares on 2012-12-14
dot icon31/12/2012
Memorandum and Articles of Association
dot icon20/12/2012
Certificate of change of name
dot icon20/12/2012
Change of name notice
dot icon12/11/2012
Statement of capital following an allotment of shares on 2012-10-17
dot icon12/11/2012
Statement of capital following an allotment of shares on 2012-10-15
dot icon12/11/2012
Appointment of Dr Michael Greenwood Carter as a director
dot icon12/11/2012
Appointment of Luke Basil Evnin as a director
dot icon23/10/2012
Appointment of Timothy Peter Warren Edwards as a director
dot icon19/10/2012
Resolutions
dot icon19/10/2012
Current accounting period extended from 2013-10-31 to 2013-12-31
dot icon10/10/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edwards, Timothy Peter Warren
Director
11/10/2012 - 17/11/2016
20
Payton, Mark Anthony, Dr
Director
10/10/2012 - 28/02/2014
4
Harland, Deborah, Dr
Director
21/07/2014 - 17/11/2016
16
Hodits, Regina
Director
17/10/2012 - 17/11/2016
3
Parry-Billings, Mark, Dr
Director
17/11/2016 - Present
5

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+
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 ATOPIX THERAPEUTICS LIMITED

ATOPIX THERAPEUTICS LIMITED is an(a) Dissolved company incorporated on 10/10/2012 with the registered office located at C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATOPIX THERAPEUTICS LIMITED?

toggle

ATOPIX THERAPEUTICS LIMITED is currently Dissolved. It was registered on 10/10/2012 and dissolved on 02/05/2024.

Where is ATOPIX THERAPEUTICS LIMITED located?

toggle

ATOPIX THERAPEUTICS LIMITED is registered at C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB.

What does ATOPIX THERAPEUTICS LIMITED do?

toggle

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

What is the latest filing for ATOPIX THERAPEUTICS LIMITED?

toggle

The latest filing was on 02/05/2024: Final Gazette dissolved following liquidation.