About

Registered Number: 05155088
Date of Incorporation: 16/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Acre House, 11-15 William Road, London, NW1 3ER

 

Having been setup in 2004, Adaptive Neural Biometrics Ltd have registered office in London. There are 4 directors listed for this business at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'BYRNE, D'Arcy 19 June 2007 10 June 2013 1
Secretary Name Appointed Resigned Total Appointments
TANNER, Ronald Surridge 10 June 2013 - 1
MOREIN, Sara Margaret 16 June 2004 19 June 2007 1
TANNER, Ronald Surridge 02 November 2007 02 October 2008 1

Filing History

Document Type Date
CS01 - N/A 25 June 2020
AA - Annual Accounts 03 March 2020
CS01 - N/A 12 June 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 19 June 2018
AA - Annual Accounts 08 March 2018
PSC02 - N/A 29 June 2017
CS01 - N/A 29 June 2017
AA - Annual Accounts 02 March 2017
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 18 June 2015
AAMD - Amended Accounts 08 May 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 06 August 2014
TM01 - Termination of appointment of director 30 May 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 09 July 2013
AP01 - Appointment of director 27 June 2013
TM01 - Termination of appointment of director 27 June 2013
AP01 - Appointment of director 27 June 2013
AP03 - Appointment of secretary 27 June 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 26 June 2012
CH01 - Change of particulars for director 13 March 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 21 June 2011
CH01 - Change of particulars for director 14 June 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 01 July 2009
AA - Annual Accounts 17 March 2009
288b - Notice of resignation of directors or secretaries 03 October 2008
288c - Notice of change of directors or secretaries or in their particulars 26 August 2008
363a - Annual Return 11 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
AA - Annual Accounts 01 April 2008
288a - Notice of appointment of directors or secretaries 06 November 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
363a - Annual Return 25 June 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
AA - Annual Accounts 05 April 2007
CERTNM - Change of name certificate 28 March 2007
363a - Annual Return 28 June 2006
287 - Change in situation or address of Registered Office 18 January 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 30 June 2005
CERTNM - Change of name certificate 26 May 2005
288a - Notice of appointment of directors or secretaries 28 June 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
RESOLUTIONS - N/A 22 June 2004
RESOLUTIONS - N/A 22 June 2004
RESOLUTIONS - N/A 22 June 2004
225 - Change of Accounting Reference Date 22 June 2004
287 - Change in situation or address of Registered Office 22 June 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2004
NEWINC - New incorporation documents 16 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.