AVACTA LIFE SCIENCES LIMITED

Register to unlock more data on OkredoRegister

AVACTA LIFE SCIENCES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06605196

Incorporation date

29/05/2008

Size

Full

Contacts

Registered address

Registered address

Scale Space White City Imperial College Campus, 58 Wood Lane, London W12 7RZCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2008)
dot icon08/10/2025
Full accounts made up to 2024-12-31
dot icon27/05/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon07/10/2024
Termination of appointment of Tony Peter Gardiner as a director on 2024-08-29
dot icon04/10/2024
Registered office address changed from C/O the Company Secretary Unit 20 Ash Way Thorp Arch Estate Wetherby LS23 7FA England to Scale Space White City Imperial College Campus 58 Wood Lane London W12 7RZ on 2024-10-04
dot icon13/06/2024
Full accounts made up to 2023-12-31
dot icon20/05/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon02/05/2024
Appointment of Dr Christina Coughlin as a director on 2024-04-30
dot icon02/05/2024
Termination of appointment of David Alastair Maclaughlin Smith as a director on 2024-04-30
dot icon17/10/2023
Full accounts made up to 2022-12-31
dot icon22/05/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon23/05/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon07/07/2021
Full accounts made up to 2020-12-31
dot icon24/05/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon02/07/2020
Full accounts made up to 2019-12-31
dot icon22/05/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon24/05/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon23/01/2019
Current accounting period extended from 2019-07-31 to 2019-12-31
dot icon08/01/2019
Full accounts made up to 2018-07-31
dot icon25/05/2018
Confirmation statement made on 2018-05-25 with no updates
dot icon18/12/2017
Full accounts made up to 2017-07-31
dot icon26/05/2017
Confirmation statement made on 2017-05-26 with updates
dot icon20/02/2017
Full accounts made up to 2016-07-31
dot icon25/01/2017
Termination of appointment of Paul Ko Ferrigno as a director on 2017-01-24
dot icon26/08/2016
Registered office address changed from Unit 651 Street 5 Thorp Arch Estate Wetherby West Yorkshire LS23 7FZ to C/O the Company Secretary Unit 20 Ash Way Thorp Arch Estate Wetherby LS23 7FA on 2016-08-26
dot icon06/06/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon16/02/2016
Full accounts made up to 2015-07-31
dot icon01/02/2016
Termination of appointment of Richard Craig Alan Slater as a director on 2016-02-01
dot icon29/01/2016
Appointment of Mr Tony Peter Gardiner as a director on 2016-01-11
dot icon12/01/2016
Termination of appointment of Timothy James Sykes as a director on 2015-12-09
dot icon12/01/2016
Termination of appointment of Timothy James Sykes as a secretary on 2015-12-09
dot icon12/01/2016
Appointment of Mr Richard Craig Alan Slater as a director on 2015-12-09
dot icon09/07/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon15/04/2015
Full accounts made up to 2014-07-31
dot icon07/09/2014
Auditor's resignation
dot icon30/05/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon01/04/2014
Full accounts made up to 2013-07-31
dot icon10/06/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon22/04/2013
Full accounts made up to 2012-07-31
dot icon28/03/2013
Certificate of change of name
dot icon13/06/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon02/05/2012
Registered office address changed from Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF United Kingdom on 2012-05-02
dot icon30/01/2012
Appointment of Mr David Alastair Maclaughlin Smith as a director
dot icon12/01/2012
Appointment of Mr Timothy James Sykes as a director
dot icon12/01/2012
Termination of appointment of Terence Rabbitts as a director
dot icon12/01/2012
Termination of appointment of Michael Dalrymple as a director
dot icon12/01/2012
Termination of appointment of Ip2Ipo Services Limited as a director
dot icon12/01/2012
Appointment of Mr Timothy James Sykes as a secretary
dot icon12/01/2012
Termination of appointment of Ip2Ipo Services Limited as a secretary
dot icon09/01/2012
Statement of capital following an allotment of shares on 2011-12-21
dot icon29/12/2011
Statement of capital following an allotment of shares on 2011-11-16
dot icon19/12/2011
Total exemption small company accounts made up to 2011-07-31
dot icon11/11/2011
Statement of capital following an allotment of shares on 2011-08-08
dot icon22/07/2011
Resolutions
dot icon21/06/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon15/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon29/06/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon29/06/2010
Director's details changed for Dr Paul Ko Ferrigno on 2010-05-01
dot icon29/06/2010
Director's details changed for Ip2Ipo Services Limited on 2010-05-01
dot icon29/06/2010
Secretary's details changed for Ip2Ipo Services Limited on 2010-05-01
dot icon21/04/2010
Appointment of Doctor Michael Alexander Dalrymple as a director
dot icon08/04/2010
Appointment of Dr Terence Howard Rabbitts as a director
dot icon08/04/2010
Statement of capital following an allotment of shares on 2010-03-26
dot icon07/04/2010
Resolutions
dot icon25/02/2010
Total exemption small company accounts made up to 2009-07-31
dot icon19/02/2010
Sub-division of shares on 2010-01-21
dot icon19/02/2010
Statement of capital following an allotment of shares on 2010-01-27
dot icon19/02/2010
Resolutions
dot icon03/07/2009
Return made up to 29/05/09; full list of members
dot icon27/08/2008
Accounting reference date extended from 31/05/2009 to 31/07/2009
dot icon29/05/2008
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
20/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, David Alastair Maclaughlin
Director
10/01/2012 - 30/04/2024
16
Gardiner, Tony Peter
Director
11/01/2016 - 29/08/2024
23
Coughlin, Christina, Dr
Director
30/04/2024 - Present
7

Persons with Significant Control

0

No PSC data available.

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 AVACTA LIFE SCIENCES LIMITED

AVACTA LIFE SCIENCES LIMITED is an(a) Active company incorporated on 29/05/2008 with the registered office located at Scale Space White City Imperial College Campus, 58 Wood Lane, London W12 7RZ. 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 AVACTA LIFE SCIENCES LIMITED?

toggle

AVACTA LIFE SCIENCES LIMITED is currently Active. It was registered on 29/05/2008 .

Where is AVACTA LIFE SCIENCES LIMITED located?

toggle

AVACTA LIFE SCIENCES LIMITED is registered at Scale Space White City Imperial College Campus, 58 Wood Lane, London W12 7RZ.

What does AVACTA LIFE SCIENCES LIMITED do?

toggle

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

What is the latest filing for AVACTA LIFE SCIENCES LIMITED?

toggle

The latest filing was on 08/10/2025: Full accounts made up to 2024-12-31.