Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANTISOMA RESEARCH LIMITED
Company Information for

ANTISOMA RESEARCH LIMITED

LONDON, ENGLAND, EC4N,
Company Registration Number
02223927
Private Limited Company
Dissolved

Dissolved 2016-03-08

Company Overview

About Antisoma Research Ltd
ANTISOMA RESEARCH LIMITED was founded on 1988-02-24 and had its registered office in London. The company was dissolved on the 2016-03-08 and is no longer trading or active.

Key Data
Company Name
ANTISOMA RESEARCH LIMITED
 
Legal Registered Office
LONDON
ENGLAND
 
Previous Names
ANTISOMA LIMITED24/10/1996
Filing Information
Company Number 02223927
Date formed 1988-02-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-06-30
Date Dissolved 2016-03-08
Type of accounts FULL
VAT Number /Sales tax ID GB691067522  
Last Datalog update: 2016-08-13 14:11:22
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ANTISOMA RESEARCH LIMITED

Current Directors
Officer Role Date Appointed
JAMES ALASTAIR SUTCLIFFE
Director 2014-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JAMES HILL
Director 2011-12-07 2014-09-15
GRAHAME DAVID COOK
Director 2011-03-01 2011-12-07
ERIC STEPHEN DODD
Director 2008-12-01 2011-02-28
GLYN OWAIN EDWARDS
Director 1998-03-16 2011-02-28
KEVIN PATRICK KISSANE
Company Secretary 2008-02-26 2010-04-30
URSULA MARY NEY
Director 2004-02-23 2010-03-31
NIGEL STEPHEN COURTENAY-LUCK
Director 1991-12-31 2009-01-01
RAYMOND JOHN SPENCER
Director 1996-10-04 2009-01-01
RAYMOND JOHN SPENCER
Company Secretary 1996-10-22 2008-02-26
MIROSLAV RAVIC
Director 2002-08-30 2005-08-31
BART WUURMAN
Director 1998-05-05 2003-10-31
ANTHONY MARTIN WHITEHEAD
Director 2000-10-30 2002-08-31
CATHARINE ELIZABETH STAUGHTON
Director 2000-07-13 2002-03-31
AGAMEMNON ANTONIOU EPENETOS
Director 1991-12-31 2001-02-06
LUIZ PORTO
Director 1996-10-04 2000-10-02
IAN SHAW WHITE
Director 1994-01-25 1998-09-28
IAN MCBEATH
Director 1996-04-01 1997-11-05
FRANCOIS LEGAULT
Director 1997-06-26 1997-09-17
CONSTANTINE LEVENTIS
Director 1991-12-31 1997-09-17
HAROLD MORLEY
Director 1996-01-16 1997-09-17
FRANCESCO BELLINI
Director 1993-10-08 1997-06-26
ANASTASIOS PAUL LEVENTIS
Director 1991-12-31 1996-12-31
DENIS CORNEL LONERGAN
Company Secretary 1993-04-23 1996-10-22
ANDREAS ALKNIADIES DAVID
Director 1991-12-20 1995-05-03
PAAYIONA MATSI EPENETOS
Director 1993-09-17 1995-05-03
CALIN ROVINESCU
Director 1994-01-01 1994-12-31
GEORGE DOUGLAS PINKER
Director 1991-12-31 1994-07-26
ANDREW GEORGE PRODROMOU
Director 1991-12-31 1993-12-31
MICHAEL GEORGE PAPPAS
Director 1993-07-23 1993-07-23
ANDREW ROSS MITCHELL
Director 1991-12-31 1993-06-17
LESLIE HENRY GARDINER
Company Secretary 1991-12-31 1993-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ALASTAIR SUTCLIFFE SAROSSA CAPITAL LIMITED Director 2015-05-21 CURRENT 1996-09-10 Dissolved 2016-04-19
JAMES ALASTAIR SUTCLIFFE ANTISOMA DEVELOPMENT LIMITED Director 2014-09-15 CURRENT 2007-09-10 Dissolved 2015-03-31
JAMES ALASTAIR SUTCLIFFE ANTISOMA VENTURES LIMITED Director 2014-09-15 CURRENT 2008-09-16 Dissolved 2015-03-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-03-08GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-12-22GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-12-14DS01APPLICATION FOR STRIKING-OFF
2015-12-12AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-08-14MISCSECTION 519
2015-07-23AUDAUDITOR'S RESIGNATION
2015-07-23MISCSECTION 519
2015-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2015 FROM C/O C/O MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 405837.12
2015-01-02AR0131/12/14 FULL LIST
2014-10-29AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2014 FROM ALPHA HOUSE 100 BOROUGH HIGH STREET LONDON SE1 1LB
2014-09-18AP01DIRECTOR APPOINTED MR JAMES ALASTAIR SUTCLIFFE
2014-09-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HILL
2014-02-10AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 405837.12
2014-01-08AR0131/12/13 FULL LIST
2014-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2014 FROM 100 BOROUGH HIGH STREET LONDON SE1 1LB ENGLAND
2014-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES HILL / 07/01/2014
2014-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2014 FROM MARTIN HOUSE 26 - 30 OLD CHURCH STREET LONDON SW3 5BY ENGLAND
2013-02-16AR0131/12/12 FULL LIST
2012-11-21AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-06-18AA01CURREXT FROM 30/04/2012 TO 30/06/2012
2012-01-23AR0131/12/11 FULL LIST
2011-12-29AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES HILL
2011-12-29TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAME COOK
2011-08-12AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-07-04AA01PREVSHO FROM 30/06/2011 TO 30/04/2011
2011-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2011 FROM CHISWICK PARK BUILDING 5 566 CHISWICK HIGH ROAD LONDON W4 5YF UK
2011-03-10AP01DIRECTOR APPOINTED MR GRAHAME DAVID COOK
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR GLYN EDWARDS
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ERIC DODD
2011-01-11AR0131/12/10 FULL LIST
2010-08-31AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-05-05TM02APPOINTMENT TERMINATED, SECRETARY KEVIN KISSANE
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR URSULA NEY
2010-03-03SASHARE AGREEMENT OTC
2010-03-03SH0119/02/09 STATEMENT OF CAPITAL GBP 424747.36
2010-03-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-27AR0131/12/09 FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR URSULA MARY NEY / 19/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN OWAIN EDWARDS / 19/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC STEPHEN DODD / 19/01/2010
2010-01-26AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-01-14363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-13353LOCATION OF REGISTER OF MEMBERS
2009-01-13287REGISTERED OFFICE CHANGED ON 13/01/2009 FROM CHISWICK PARK BUILDING 5 566 CHISWICK HIGH ROAD LONDON W4 5YF UK
2009-01-12288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND SPENCER
2009-01-12288bAPPOINTMENT TERMINATED DIRECTOR NIGEL COURTENAY-LUCK
2008-12-27AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-12-18288aDIRECTOR APPOINTED MR ERIC STEPHEN DODD
2008-05-09287REGISTERED OFFICE CHANGED ON 09/05/2008 FROM WEST AFRICA HOUSE HANGER LANE EALING LONDON W5 3QR
2008-02-27288aSECRETARY APPOINTED MR KEVIN PATRICK KISSANE
2008-02-26288bAPPOINTMENT TERMINATED SECRETARY RAYMOND SPENCER
2008-01-17363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-28AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-01-19363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-23AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-02-28363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-02-27288bDIRECTOR RESIGNED
2006-02-27288aNEW DIRECTOR APPOINTED
2006-01-11AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-02-03363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-03363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-04AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-01-30363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-22288bDIRECTOR RESIGNED
2003-10-14AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-01-13363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-16AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-09-20288bDIRECTOR RESIGNED
2002-09-20288aNEW DIRECTOR APPOINTED
2002-04-24288bDIRECTOR RESIGNED
2002-01-23363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-06AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-04-14288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology




Licences & Regulatory approval
We could not find any licences issued to ANTISOMA RESEARCH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANTISOMA RESEARCH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ANTISOMA RESEARCH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.338
MortgagesNumMortOutstanding0.178
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.168

This shows the max and average number of mortgages for companies with the same SIC code of 72110 - Research and experimental development on biotechnology

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-04-30
Annual Accounts
2010-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANTISOMA RESEARCH LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by ANTISOMA RESEARCH LIMITED

ANTISOMA RESEARCH LIMITED has registered 3 patents

GB2360771 , GB2460086 , GB2360772 ,

Domain Names
We do not have the domain name information for ANTISOMA RESEARCH LIMITED
Trademarks
We have not found any records of ANTISOMA RESEARCH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANTISOMA RESEARCH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (72110 - Research and experimental development on biotechnology) as ANTISOMA RESEARCH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ANTISOMA RESEARCH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ANTISOMA RESEARCH LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-03-0185447000Optical fibre cables made up of individually sheathed fibres, whether or not containing electric conductors or fitted with connectors

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANTISOMA RESEARCH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANTISOMA RESEARCH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.