APATECH LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Notification of Baxter International Inc. as a person with significant control on 2016-04-06

View Document

24/04/2524 April 2025 Cessation of Baxter Holding Bv as a person with significant control on 2016-04-06

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

07/10/247 October 2024 Full accounts made up to 2023-12-31

View Document

06/03/246 March 2024 Termination of appointment of Andrew Neil Goldney as a director on 2023-12-07

View Document

05/03/245 March 2024 Appointment of Mrs Natasha Patricia Zilma Rees as a director on 2023-12-07

View Document

05/03/245 March 2024 Director's details changed for Mr Bo Anders Caspersson Tarras-Wahlberg on 2024-03-05

View Document

05/10/235 October 2023 Full accounts made up to 2022-12-31

View Document

01/10/231 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

08/11/228 November 2022 Full accounts made up to 2021-12-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

12/10/2112 October 2021 Full accounts made up to 2020-12-31

View Document

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

26/02/2026 February 2020 REGISTERED OFFICE CHANGED ON 26/02/2020 FROM 360 CENTENNIAL AVENUE, CENTENNIAL PARK, ELSTREE, H CENTENNIAL AVENUE ELSTREE BOREHAMWOOD WD6 3TJ ENGLAND

View Document

26/11/1926 November 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM 370 CENTENNIAL AVENUE CENTENNIAL PARK ELSTREE HERTFORDSHIRE WD6 3TJ

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

26/02/1926 February 2019 AUDITOR'S RESIGNATION

View Document

22/12/1822 December 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

10/10/1710 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/10/179 October 2017 DIRECTOR APPOINTED BRIAN KEITH MORGAN

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, DIRECTOR JON GARAY

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/10/165 October 2016 DISS40 (DISS40(SOAD))

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MR JON GARAY

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BRAHAM

View Document

11/08/1511 August 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

09/07/159 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/07/151 July 2015 DIRECTOR APPOINTED MR ANDREW NEIL GOLDNEY

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR JULIE KIM

View Document

09/09/149 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/08/148 August 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, DIRECTOR HARRY KEENAN

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED MS JULIE SO-YOUNG KIM

View Document

01/11/131 November 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, SECRETARY JANET KIDD

View Document

26/07/1326 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, SECRETARY JANET KIDD

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/08/123 August 2012 APPOINTMENT TERMINATED, SECRETARY MARK GODDEN

View Document

03/08/123 August 2012 SECRETARY APPOINTED MS JANET LOUISE KIDD

View Document

24/07/1224 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

13/03/1213 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

13/03/1213 March 2012 REGISTER(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 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

29/02/1229 February 2012 SAIL ADDRESS CREATED

View Document

28/12/1128 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

19/10/1119 October 2011 CURRSHO FROM 31/03/2012 TO 31/12/2011

View Document

05/04/115 April 2011 ADOPT ARTICLES 25/03/2011

View Document

05/04/115 April 2011 CONSOLIDATION 25/03/11

View Document

05/04/115 April 2011 CONSOLIDATION 25/03/11

View Document

05/04/115 April 2011 25/03/11 STATEMENT OF CAPITAL GBP 6134222.0

View Document

05/04/115 April 2011 AUDITOR'S RESIGNATION

View Document

16/03/1116 March 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1

View Document

16/03/1116 March 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 4

View Document

16/03/1116 March 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 2

View Document

14/03/1114 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

10/03/1110 March 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED HARRY PATRICK KEENAN

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED GEOFFREY ERNEST BRAHAM

View Document

01/04/101 April 2010 SECRETARY APPOINTED MARK EDWIN GODDEN

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, SECRETARY JOHN VON BENECKE

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, SECRETARY JOHN VON BENECKE

View Document

16/03/1016 March 2010 SECRETARY APPOINTED MR JOHN PAUL VON BENECKE

View Document

16/03/1016 March 2010 11/03/10 STATEMENT OF CAPITAL GBP 6134221.90

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL PITCHFORD

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, DIRECTOR PETER ARNOLD

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, DIRECTOR PETER CHAMBRE

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BONFIELD

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MASHAAL

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON CARTMELL

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, DIRECTOR BRUCE POWELL

View Document

15/03/1015 March 2010 15/03/10 STATEMENT OF CAPITAL GBP 6074471.94

View Document

15/03/1015 March 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

09/03/109 March 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/03/105 March 2010 SECTION 642 (2) - SOLVENCY MADE NOT MORE THAN 15 DAYS BEFORE 23/02/10 28/02/2010

View Document

02/03/102 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 17/08/09 STATEMENT OF CAPITAL GBP 17790892.54

View Document

26/02/1026 February 2010 26/02/10 STATEMENT OF CAPITAL GBP 6074471.90

View Document

26/02/1026 February 2010 SHARE PREM ACC REDUCED BY £13000000 23/02/2010

View Document

26/02/1026 February 2010 SOLVENCY STATEMENT DATED 11/02/10

View Document

22/01/1022 January 2010 ALTER ARTICLES 02/11/2009

View Document

05/11/095 November 2009 09/10/09 STATEMENT OF CAPITAL GBP 15234683.7

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR NIGEL AARON PITCHFORD / 14/10/2009

View Document

25/08/0925 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

06/08/096 August 2009 ARTICLES OF ASSOCIATION

View Document

04/08/094 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/06/091 June 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/06/091 June 2009 ARTICLES OF ASSOCIATION

View Document

26/03/0926 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

12/12/0812 December 2008 DIRECTOR APPOINTED PETER ARNOLD

View Document

04/08/084 August 2008 NC INC ALREADY ADJUSTED 12/06/08

View Document

04/08/084 August 2008 GBP IC 4945703.4/3874065 13/06/08 GBP SR [email protected]=101992.4 GBP SR 969646@1=969646

View Document

04/08/084 August 2008 CAPITALISE £969646 12/06/2008

View Document

04/08/084 August 2008 ADOPT ARTICLES 12/06/2008

View Document

26/06/0826 June 2008 DIRECTOR APPOINTED MICHAEL MASHAAL

View Document

20/05/0820 May 2008 GBP IC 7769562.7/4945703.4 31/03/08 GBP SR [email protected]=270174.3 GBP SR 2553685@1=2553685

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED NIGEL AARON PITCHFORD

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED PETER ALAN CHAMBRE

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED SECRETARY CAREY ADAMS

View Document

28/04/0828 April 2008

View Document

28/04/0828 April 2008 SECRETARY APPOINTED JOHN PAUL VON BENECKE

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR DAVID HOLBROOK

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR KEITH ALDRED

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR RENEE AGUIAR LUCANDER

View Document

11/04/0811 April 2008 £2553685 CAPITALISED 31/03/2008

View Document

11/04/0811 April 2008 ADOPT ARTICLES 31/03/2008

View Document

11/04/0811 April 2008 RE SHARES PURCHASE 31/03/2008

View Document

11/04/0811 April 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/04/0811 April 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/04/0811 April 2008 NC INC ALREADY ADJUSTED 31/03/08

View Document

11/04/0811 April 2008 GBP NC 5455000/9398685 31/03/2008

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR NIGEL GRAY

View Document

11/04/0811 April 2008 RE SHARES PURCHASE 31/03/2008

View Document

20/03/0820 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0617 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

28/07/0628 July 2006 £ NC 5257834/53000000 19/

View Document

31/03/0631 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0519 December 2005 REGISTERED OFFICE CHANGED ON 19/12/05 FROM: 327 MILE END ROAD LONDON E1 4NS

View Document

16/08/0516 August 2005 ARTICLES OF ASSOCIATION

View Document

16/08/0516 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/08/0516 August 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/08/0516 August 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/07/057 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/05/0418 May 2004 NEW DIRECTOR APPOINTED

View Document

11/05/0411 May 2004 NEW DIRECTOR APPOINTED

View Document

11/05/0411 May 2004 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 NC INC ALREADY ADJUSTED 22/04/04

View Document

06/05/046 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/05/046 May 2004 S-DIV 22/04/04

View Document

21/04/0421 April 2004 DIRECTOR RESIGNED

View Document

11/03/0411 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

24/04/0324 April 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03

View Document

03/03/033 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 AMENDING 882 ISS 20/07/01

View Document

02/01/032 January 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

08/04/028 April 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 SHARES AGREEMENT OTC

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/08/0113 August 2001 NC INC ALREADY ADJUSTED 20/07/01

View Document

13/08/0113 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/07/0127 July 2001 SECRETARY RESIGNED

View Document

27/07/0127 July 2001 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/07/02

View Document

27/07/0127 July 2001 DIRECTOR RESIGNED

View Document

08/07/018 July 2001 NEW SECRETARY APPOINTED

View Document

08/07/018 July 2001 NEW DIRECTOR APPOINTED

View Document

08/07/018 July 2001 NEW DIRECTOR APPOINTED

View Document

08/07/018 July 2001 REGISTERED OFFICE CHANGED ON 08/07/01 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU

View Document

08/07/018 July 2001 NEW DIRECTOR APPOINTED

View Document

17/05/0117 May 2001 COMPANY NAME CHANGED GRAINSHINE LIMITED CERTIFICATE ISSUED ON 17/05/01

View Document

01/03/011 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company