About

Registered Number: 06465051
Date of Incorporation: 07/01/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: Unit 9 Avro Court, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XS

 

Having been setup in 2008, Advanced Technology Ventures (UK) Ltd has its registered office in Cambridgeshire. The current directors of Advanced Technology Ventures (UK) Ltd are listed as Holmes, Fiona, Hughes, Sally, Oakley-mudge, Sarah, Dr in the Companies House registry. We don't know the number of employees at Advanced Technology Ventures (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLMES, Fiona 27 April 2017 - 1
HUGHES, Sally 26 April 2017 - 1
OAKLEY-MUDGE, Sarah, Dr 27 April 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 12 March 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 10 May 2018
CS01 - N/A 12 January 2018
AP01 - Appointment of director 30 November 2017
AP01 - Appointment of director 30 November 2017
AP01 - Appointment of director 30 November 2017
SH06 - Notice of cancellation of shares 30 June 2017
RESOLUTIONS - N/A 13 June 2017
RESOLUTIONS - N/A 13 June 2017
MA - Memorandum and Articles 13 June 2017
SH03 - Return of purchase of own shares 13 June 2017
AA - Annual Accounts 10 February 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 07 January 2016
AR01 - Annual Return 07 January 2015
CH01 - Change of particulars for director 07 January 2015
CH03 - Change of particulars for secretary 07 January 2015
AA - Annual Accounts 03 December 2014
RESOLUTIONS - N/A 06 September 2014
CC04 - Statement of companies objects 06 September 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 08 January 2014
AD01 - Change of registered office address 02 January 2014
AD01 - Change of registered office address 25 September 2013
SH06 - Notice of cancellation of shares 02 September 2013
SH03 - Return of purchase of own shares 02 September 2013
MR01 - N/A 02 May 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 14 January 2013
CH01 - Change of particulars for director 14 January 2013
AA - Annual Accounts 09 May 2012
CH01 - Change of particulars for director 25 April 2012
AR01 - Annual Return 10 January 2012
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 07 January 2009
353 - Register of members 07 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 January 2009
287 - Change in situation or address of Registered Office 07 January 2009
AA - Annual Accounts 03 December 2008
RESOLUTIONS - N/A 29 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 March 2008
MEM/ARTS - N/A 29 March 2008
123 - Notice of increase in nominal capital 29 March 2008
225 - Change of Accounting Reference Date 28 March 2008
288c - Notice of change of directors or secretaries or in their particulars 20 March 2008
NEWINC - New incorporation documents 07 January 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 April 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.