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

ADEPTIO PHARMACEUTICALS LTD

SUITE1, 7TH FLOOR, 50 BROADWAY, LONDON, SW1H 0BL,
Company Registration Number
07060603
Private Limited Company
Active

Company Overview

About Adeptio Pharmaceuticals Ltd
ADEPTIO PHARMACEUTICALS LTD was founded on 2009-10-29 and has its registered office in London. The organisation's status is listed as "Active". Adeptio Pharmaceuticals Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ADEPTIO PHARMACEUTICALS LTD
 
Legal Registered Office
SUITE1, 7TH FLOOR
50 BROADWAY
LONDON
SW1H 0BL
Other companies in WC1R
 
Previous Names
ADEPTIO LIMITED08/02/2012
Filing Information
Company Number 07060603
Company ID Number 07060603
Date formed 2009-10-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts SMALL
Last Datalog update: 2024-06-07 13:55:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADEPTIO PHARMACEUTICALS LTD
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 ADEPTIO PHARMACEUTICALS LTD

Current Directors
Officer Role Date Appointed
SARAH EVANS
Company Secretary 2016-02-01
HANDEL ERFYL EVANS
Director 2011-09-27
MARK PRICE EVANS
Director 2011-09-27
HENRY WENDT III
Director 2011-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
MARK PRICE EVANS
Company Secretary 2012-12-27 2016-02-01
IAN MONTAGUE
Company Secretary 2009-10-29 2012-12-27
IAN MONTAGUE
Director 2009-10-29 2012-12-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK PRICE EVANS STAUNTON'S PROPERTIES LIMITED Director 2013-11-28 CURRENT 2013-10-03 Active
MARK PRICE EVANS DRAGON CLASSIC & MOTORSPORT LIMITED Director 2010-06-23 CURRENT 2010-06-23 Dissolved 2016-04-19

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
2023-10-10CESSATION OF HANDEL ERFYL EVANS AS A PERSON OF SIGNIFICANT CONTROL
2023-10-02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCINE MICHELLE MASON
2023-10-02Notification of Finisterre Uk Foundation Limited as a person with significant control on 2022-02-01
2023-04-20Memorandum articles filed
2023-04-20Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-03-24APPOINTMENT TERMINATED, DIRECTOR HENRY WENDT III
2023-03-24APPOINTMENT TERMINATED, DIRECTOR HENRY WENDT III
2023-03-22SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-03-22SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-02-16CONFIRMATION STATEMENT MADE ON 03/02/23, WITH NO UPDATES
2023-02-16CONFIRMATION STATEMENT MADE ON 03/02/23, WITH NO UPDATES
2023-02-15CESSATION OF HOLLY ANN PETERSON WENDT AS A PERSON OF SIGNIFICANT CONTROL
2023-02-15CESSATION OF HENRY WENDT III AS A PERSON OF SIGNIFICANT CONTROL
2022-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/22 FROM Suite 1, 3rd Floor, 11-12 st. James's Square London SW1Y 4LB England
2022-03-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-02-03CONFIRMATION STATEMENT MADE ON 03/02/22, WITH UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/22, WITH UPDATES
2022-01-23CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-23CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2021-02-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES
2020-03-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES
2020-02-03CH01Director's details changed for Mr Henry Wendt Iii on 2020-01-30
2020-02-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY WENDT III
2020-02-03PSC09Withdrawal of a person with significant control statement on 2020-02-03
2019-12-04SH0128/06/19 STATEMENT OF CAPITAL GBP 13483195.929
2019-11-20AUDAUDITOR'S RESIGNATION
2019-06-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-05-15MEM/ARTSARTICLES OF ASSOCIATION
2019-05-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution alteration of articles
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2018-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES
2017-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/17 FROM 20-22 Bedford Row London WC1R 4JS
2017-06-22MEM/ARTSARTICLES OF ASSOCIATION
2017-06-22RES01ADOPT ARTICLES 22/06/17
2017-04-06AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 4195570.874
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-04-13AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 4195570.87
2016-03-03SH0101/02/16 STATEMENT OF CAPITAL GBP 4195570.870
2016-03-02TM02Termination of appointment of Mark Price Evans on 2016-02-01
2016-03-02AP03Appointment of Mrs Sarah Evans as company secretary on 2016-02-01
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 4195130.94
2016-02-10AR0116/01/16 ANNUAL RETURN FULL LIST
2016-02-10CH01Director's details changed for Mr Henry Iii Wendt Iii on 2016-02-10
2016-02-10AP03Appointment of Mr Mark Price Evans as company secretary on 2012-12-27
2015-04-15AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 4195130.94
2015-01-30AR0116/01/15 ANNUAL RETURN FULL LIST
2014-09-18SH06Cancellation of shares. Statement of capital on 2014-07-20 GBP 4,195,130.940
2014-09-08SH03Purchase of own shares
2014-08-30RES09Resolution of authority to purchase a number of shares
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 4195215.52
2014-05-07AR0116/01/14 ANNUAL RETURN FULL LIST
2014-04-02AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-02-13SH0111/01/14 STATEMENT OF CAPITAL GBP 4195215.52
2013-11-28SH0114/11/13 STATEMENT OF CAPITAL GBP 4153679.033
2013-10-23SH0130/09/13 STATEMENT OF CAPITAL GBP 4102029.43
2013-10-22SH0622/10/13 STATEMENT OF CAPITAL GBP 2365882.01
2013-10-22SH03RETURN OF PURCHASE OF OWN SHARES
2013-10-01RES01ADOPT ARTICLES 16/09/2013
2013-04-24AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-17AR0116/01/13 FULL LIST
2013-01-16AD02SAIL ADDRESS CHANGED FROM: C/O IAN MONTAGUE 9 OXNEY GRANGE EYEBURY ROAD EYE PETERBOROUGH PE6 7TL UNITED KINGDOM
2013-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY III WENDT / 16/01/2013
2013-01-16AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 743-REG DEB
2013-01-16TM02APPOINTMENT TERMINATED, SECRETARY IAN MONTAGUE
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN MONTAGUE
2012-03-29AA30/06/11 TOTAL EXEMPTION SMALL
2012-03-22AA01PREVSHO FROM 30/09/2011 TO 30/06/2011
2012-02-08RES15CHANGE OF NAME 02/02/2012
2012-02-08CERTNMCOMPANY NAME CHANGED ADEPTIO LIMITED CERTIFICATE ISSUED ON 08/02/12
2012-01-18NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2012-01-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-01-12AR0129/10/11 FULL LIST
2012-01-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB
2012-01-12AD02SAIL ADDRESS CREATED
2011-11-22AP01DIRECTOR APPOINTED HENRY WENDT
2011-11-22AP01DIRECTOR APPOINTED HANDEL ERFYL EVANS
2011-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / IAN MONTAGUE / 01/09/2011
2011-11-11AP01DIRECTOR APPOINTED MR MARK PRICE EVANS
2011-10-12AA01PREVSHO FROM 31/10/2011 TO 30/09/2011
2011-10-12SH02SUB-DIVISION 27/09/11
2011-10-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-12RES01ADOPT ARTICLES 27/09/2011
2011-10-12SH0127/09/11 STATEMENT OF CAPITAL GBP 2365966.60
2011-10-12SH0127/09/11 STATEMENT OF CAPITAL GBP 169.17
2011-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2011-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2011 FROM 85 NORFOLK ROAD READING RG30 2EG ENGLAND
2011-03-09DISS40DISS40 (DISS40(SOAD))
2011-03-08GAZ1FIRST GAZETTE
2011-03-04AR0129/10/10 FULL LIST
2009-10-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to ADEPTIO PHARMACEUTICALS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-03-08
Fines / Sanctions
No fines or sanctions have been issued against ADEPTIO PHARMACEUTICALS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ADEPTIO PHARMACEUTICALS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.389
MortgagesNumMortOutstanding0.219
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 72190 - Other research and experimental development on natural sciences and engineering

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

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 ADEPTIO PHARMACEUTICALS LTD

Intangible Assets
Patents
We have not found any records of ADEPTIO PHARMACEUTICALS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ADEPTIO PHARMACEUTICALS LTD
Trademarks
We have not found any records of ADEPTIO PHARMACEUTICALS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADEPTIO PHARMACEUTICALS LTD. 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 (72190 - Other research and experimental development on natural sciences and engineering) as ADEPTIO PHARMACEUTICALS LTD are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where ADEPTIO PHARMACEUTICALS LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyADEPTIO PHARMACEUTICALS LTDEvent Date2011-03-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADEPTIO PHARMACEUTICALS LTD 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 ADEPTIO PHARMACEUTICALS LTD 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.