ACTION POTENTIAL VENTURE CAPITAL LIMITED

Gsk Medicines Research Centre Gsk Medicines Research Centre, Stevenage, SG1 2NY, United Kingdom
StatusACTIVE
Company No.08603529
CategoryPrivate Limited Company
Incorporated10 Jul 2013
Age10 years, 10 months, 11 days
JurisdictionEngland Wales

SUMMARY

ACTION POTENTIAL VENTURE CAPITAL LIMITED is an active private limited company with number 08603529. It was incorporated 10 years, 10 months, 11 days ago, on 10 July 2013. The company address is Gsk Medicines Research Centre Gsk Medicines Research Centre, Stevenage, SG1 2NY, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 25 Oct 2023

Action Date: 25 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-25

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2023

Action Date: 06 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-06-06

Psc name: Glaxo Group Limited

Documents

View document PDF

Change corporate director company with change date

Date: 16 Aug 2023

Action Date: 06 Jun 2023

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2023-06-06

Officer name: Glaxo Group Limited

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change sail address company with new address

Date: 09 Jun 2023

Category: Address

Type: AD02

New address: 980 Great West Road Brentford Middlesex TW8 9GS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Address

Type: AD01

Old address: 980 Great West Road Brentford Middlesex TW8 9GS

Change date: 2023-06-06

New address: Gsk Medicines Research Centre Gunnels Wood Road Stevenage SG1 2NY

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2022

Action Date: 12 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-12

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Resolution

Date: 06 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 06 Jun 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2022

Action Date: 25 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-25

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2021

Action Date: 28 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-28

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2020

Action Date: 02 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-02

Officer name: Charalampos Panagiotidis

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2020

Action Date: 02 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-02

Officer name: Mrs Ciara Martha Lynch

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jens Eckstein

Termination date: 2019-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-15

Officer name: Mr Charalampos Panagiotidis

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Subesh Ronald Williams

Appointment date: 2019-04-26

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-15

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 15 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-15

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2016

Action Date: 10 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-10

Officer name: Dr Jens Eckstein

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-01

Officer name: Paul Frederick Blackburn

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2015

Action Date: 10 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2015

Action Date: 03 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Walker

Appointment date: 2015-06-03

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2014

Action Date: 10 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-07-31

New date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Jens Eckstein

Documents

View document PDF

Incorporation company

Date: 10 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUMBLEBEE CALLS LIMITED

BUMBLE BEE COTTAGE,WORKSOP,S81 0TU

Number:11653260
Status:ACTIVE
Category:Private Limited Company

COKER COURIERS LIMITED

THE OLD BARN OFF WOOD STREET,SWANLEY,BR8 7PA

Number:06274852
Status:ACTIVE
Category:Private Limited Company

CUBE HAIR DESIGNS LIMITED

88 MORTIMER STREET,HERNE BAY,CT6 5PN

Number:05797413
Status:ACTIVE
Category:Private Limited Company

HAPPY LIBERTY LIMITED

41 KINGSTON STREET,CAMBRIDGE,CB1 2NU

Number:10144262
Status:LIQUIDATION
Category:Private Limited Company

M&G HOLDINGS (SUSSEX) LTD

39 SACKVILLE ROAD,HOVE,BN3 3WD

Number:10797713
Status:ACTIVE
Category:Private Limited Company

MMCPL ENGINEERING LTD

3 BAIRD GARDENS,GLASGOW,G72 0WT

Number:SC473748
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source