Company Information for ALTERITY THERAPEUTICS UK LIMITED
BOTANIC HOUSE, 100 HILLS ROAD, CAMBRIDGE, ENGLAND, CB2 1PH,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
ALTERITY THERAPEUTICS UK LIMITED | ||||
Legal Registered Office | ||||
BOTANIC HOUSE 100 HILLS ROAD CAMBRIDGE ENGLAND CB2 1PH Other companies in CB2 | ||||
Previous Names | ||||
|
Company Number | 05058420 | |
---|---|---|
Company ID Number | 05058420 | |
Date formed | 2004-02-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 27/02/2016 | |
Return next due | 27/03/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-07 02:16:26 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
TOM PICKTHORN |
||
GEOFFREY KEMPLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ZICKIE LIM |
Nominated Secretary | ||
TOM PICKTHORN |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
L2S2 LIMITED | Company Secretary | 2006-04-28 | CURRENT | 2006-04-12 | Active | |
CAMBRIDGE FETAL CARE LIMITED | Company Secretary | 2005-01-25 | CURRENT | 2003-02-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 27/02/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 27/02/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
TM02 | Termination of appointment of a secretary | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED DAVID ALLEN STAMLER | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
PSC05 | Change of details for Prana Biotechnology Limited as a person with significant control on 2019-04-08 | |
RES15 | CHANGE OF COMPANY NAME 08/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
PSC05 | Change of details for Prana Biotechnology Limited as a person with significant control on 2017-09-01 | |
LATEST SOC | 28/02/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
AD03 | Registers moved to registered inspection location of Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES | |
AD03 | Registers moved to registered inspection location of Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU | |
LATEST SOC | 11/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/02/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15 | |
AD03 | Registers moved to registered inspection location of Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU | |
AD02 | Register inspection address changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU | |
LATEST SOC | 04/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/02/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14 | |
LATEST SOC | 28/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/02/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR TOM PICKTHORN on 2013-02-18 | |
AR01 | 27/02/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/13 FROM 112 Hills Road Cambridge Cambridgeshire CB2 1PH | |
AR01 | 27/02/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11 | |
AR01 | 27/02/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10 | |
AR01 | 27/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY KEMPLER / 01/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/06/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED M&R 953 LIMITED CERTIFICATE ISSUED ON 16/07/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.17 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71200 - Technical testing and analysis
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 ALTERITY THERAPEUTICS UK LIMITED
Called Up Share Capital | 2012-07-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 2 |
Cash Bank In Hand | 2012-07-01 | £ 2 |
Cash Bank In Hand | 2011-07-01 | £ 2 |
Shareholder Funds | 2012-07-01 | £ 2 |
Shareholder Funds | 2011-07-01 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (71200 - Technical testing and analysis) as ALTERITY THERAPEUTICS UK LIMITED are:
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. |