ASYMPTOTE LIMITED

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

31/03/2531 March 2025 Application to strike the company off the register

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

29/08/2429 August 2024 Previous accounting period extended from 2023-12-31 to 2024-06-30

View Document

02/08/242 August 2024 Registered office address changed from Sovereign House, Vision Park Chivers Way Histon Cambridge CB24 9BZ United Kingdom to Amersham Place Little Chalfont Amersham Buckinghamshire HP7 9NA on 2024-08-02

View Document

04/10/234 October 2023 Register inspection address has been changed from Pollards Wood Nightingales Lane Chalfont St Giles Buckinghamshire HP8 4SP United Kingdom to Unit 4 Blythe Valley Innovation Centre Central Boulevard,Blythe Valley Business Park Solihull B90 8AJ

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-22 with updates

View Document

23/06/2323 June 2023 Full accounts made up to 2022-12-31

View Document

22/03/2322 March 2023 Notification of Launchchange Operations Limited as a person with significant control on 2023-03-17

View Document

22/03/2322 March 2023 Cessation of Cytiva Cth Holding Limited as a person with significant control on 2023-03-17

View Document

08/02/238 February 2023 Termination of appointment of Karin Catarina Elisabet Flyborg as a director on 2023-01-01

View Document

08/02/238 February 2023 Appointment of Mr Martin Sven Krister Westberg as a director on 2023-01-01

View Document

03/01/233 January 2023 Statement of capital following an allotment of shares on 2022-12-16

View Document

21/12/2221 December 2022 Resolutions

View Document

21/12/2221 December 2022 Resolutions

View Document

21/12/2221 December 2022

View Document

21/12/2221 December 2022

View Document

21/12/2221 December 2022 Statement of capital on 2022-12-21

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-22 with updates

View Document

08/12/218 December 2021 Termination of appointment of George John Morris as a director on 2021-08-31

View Document

08/12/218 December 2021 Appointment of Mr William George White as a director on 2021-12-03

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

24/07/2124 July 2021 Full accounts made up to 2020-12-31

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES

View Document

09/07/199 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/03/1928 March 2019 22/10/18 STATEMENT OF CAPITAL GBP 423.34

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / OLIVIER DOMINIQUE LOEILLOT / 16/10/2018

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

18/10/1818 October 2018 DIRECTOR APPOINTED KARIN CATARINA ELISABET FLYBORG

View Document

18/10/1818 October 2018 DIRECTOR APPOINTED OLIVIER DOMINIQUE LOEILLOT

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL DARBY

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR GERARD BROPHY

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/09/1825 September 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/10/1712 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / GERARD PHILIP BROPHY / 01/07/2017

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

27/09/1727 September 2017 CESSATION OF GEORGE JOHN MORRIS AS A PSC

View Document

27/09/1727 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GE HEALTHCARE CTH HOLDING LIMITED

View Document

22/09/1722 September 2017 10/04/17 STATEMENT OF CAPITAL GBP 232.8

View Document

21/09/1721 September 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

21/09/1721 September 2017 SAIL ADDRESS CREATED

View Document

04/08/174 August 2017 REGISTERED OFFICE CHANGED ON 04/08/2017 FROM ST JOHNS INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CB4 0WS UNITED KINGDOM

View Document

20/06/1720 June 2017 10/04/17 STATEMENT OF CAPITAL GBP 323.34

View Document

12/06/1712 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR GEORGE JOHN MORRIS / 15/05/2017

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER NANCEKIEVILL

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR STUART MILNE

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED NIGEL JEREMY DARBY

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CREASEY

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR FIONA CRAWLEY

View Document

12/06/1712 June 2017 CURRSHO FROM 28/02/2018 TO 31/12/2017

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED GERARD PHILIP BROPHY

View Document

28/04/1728 April 2017 ADOPT ARTICLES 10/04/2017

View Document

10/04/1710 April 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM ST JOHNS INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CB4 4WS

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, SECRETARY TRACEY NICHOLLS

View Document

21/10/1621 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024255480002

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

26/06/1626 June 2016 DIRECTOR APPOINTED MR ALEXANDER EDWARD NANCEKIEVILL

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/11/1524 November 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

06/11/156 November 2015 30/09/15 STATEMENT OF CAPITAL GBP 189

View Document

06/11/156 November 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

06/11/156 November 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/11/156 November 2015 SUBDIV 25/09/2015

View Document

06/11/156 November 2015 SUB-DIVISION 25/09/15

View Document

06/11/156 November 2015 01/09/15 STATEMENT OF CAPITAL GBP 173

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/10/1417 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

09/10/149 October 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

09/10/149 October 2014 19/09/14 STATEMENT OF CAPITAL GBP 183

View Document

03/10/143 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED DR CHRISTOPHER DAVID CREASEY

View Document

30/06/1430 June 2014 31/12/13 STATEMENT OF CAPITAL GBP 193

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/12/1320 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 024255480002

View Document

18/12/1318 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/11/131 November 2013 DIRECTOR APPOINTED MR STUART BRYAN MILNE

View Document

24/09/1324 September 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

09/05/139 May 2013 ADOPT ARTICLES 14/02/2013

View Document

29/04/1329 April 2013 14/02/13 STATEMENT OF CAPITAL GBP 200

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED MISS FIONA CRAWLEY

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

27/09/1227 September 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

26/09/1226 September 2012 APPOINTMENT TERMINATED, SECRETARY GEORGE MORRIS

View Document

26/09/1226 September 2012 SECRETARY APPOINTED MRS TRACEY NICHOLLS

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, SECRETARY ELIZABETH ACTON

View Document

14/09/1214 September 2012 SECRETARY APPOINTED DR GEORGE JOHN MORRIS

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ACTON

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

17/10/1117 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

30/03/1130 March 2011 DISS40 (DISS40(SOAD))

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

08/11/108 November 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

20/11/0920 November 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

08/05/098 May 2009 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

06/11/076 November 2007 RETURN MADE UP TO 22/09/07; NO CHANGE OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

05/01/075 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

19/09/0119 September 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

28/09/0028 September 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS

View Document

30/12/9830 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

22/10/9822 October 1998 RETURN MADE UP TO 22/09/98; NO CHANGE OF MEMBERS

View Document

12/01/9812 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

23/10/9723 October 1997 RETURN MADE UP TO 22/09/97; NO CHANGE OF MEMBERS

View Document

23/12/9623 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

13/11/9613 November 1996 RETURN MADE UP TO 22/09/96; FULL LIST OF MEMBERS

View Document

02/10/962 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/964 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

26/10/9526 October 1995 RETURN MADE UP TO 22/09/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/12/941 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

17/10/9417 October 1994 RETURN MADE UP TO 22/09/94; NO CHANGE OF MEMBERS

View Document

17/10/9417 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/12/9323 December 1993 REGISTERED OFFICE CHANGED ON 23/12/93 FROM: LEDA HOUSE STATION ROAD CAMBRIDGE CB2 1RN

View Document

26/10/9326 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

14/10/9314 October 1993 S386 DISP APP AUDS 21/09/93

View Document

14/10/9314 October 1993 SECRETARY'S PARTICULARS CHANGED

View Document

14/10/9314 October 1993 RETURN MADE UP TO 22/09/93; FULL LIST OF MEMBERS

View Document

16/07/9316 July 1993 AUDITOR'S RESIGNATION

View Document

24/01/9324 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/01/935 January 1993 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

22/10/9222 October 1992 RETURN MADE UP TO 22/09/92; NO CHANGE OF MEMBERS

View Document

15/10/9115 October 1991 RETURN MADE UP TO 22/09/91; NO CHANGE OF MEMBERS

View Document

24/09/9124 September 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

08/07/918 July 1991 NEW DIRECTOR APPOINTED

View Document

10/05/9110 May 1991 RETURN MADE UP TO 22/09/90; FULL LIST OF MEMBERS

View Document

10/10/9010 October 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

20/02/9020 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/9020 February 1990 REGISTERED OFFICE CHANGED ON 20/02/90 FROM: SHAIBERN HOUSE 28 SCRUTTON STREET LONDON EC2A 4RQ

View Document

22/09/8922 September 1989 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