About

Registered Number: 04170519
Date of Incorporation: 01/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Montague House, Chancery Lane, Thrapston, Northamptonshire, NN14 4LN

 

Founded in 2001, Antikor Biopharma Ltd have registered office in Thrapston, it's status is listed as "Active". There are 3 directors listed for this organisation at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NGIAM, Hian Leng Malcolm 21 January 2019 - 1
ROLLINSON, Elizabeth Anne, Dr 01 January 2008 22 July 2019 1
SADDINGTON, Belinda 04 April 2001 27 April 2001 1

Filing History

Document Type Date
CS01 - N/A 13 March 2020
PSC01 - N/A 06 November 2019
AA - Annual Accounts 25 October 2019
PSC07 - N/A 16 October 2019
SH10 - Notice of particulars of variation of rights attached to shares 20 August 2019
SH08 - Notice of name or other designation of class of shares 15 August 2019
RESOLUTIONS - N/A 01 August 2019
SH01 - Return of Allotment of shares 26 July 2019
TM01 - Termination of appointment of director 26 July 2019
TM01 - Termination of appointment of director 26 July 2019
CS01 - N/A 05 March 2019
AP01 - Appointment of director 05 March 2019
AA - Annual Accounts 12 February 2019
RESOLUTIONS - N/A 01 February 2019
RESOLUTIONS - N/A 28 June 2018
CS01 - N/A 02 March 2018
RESOLUTIONS - N/A 21 February 2018
AA - Annual Accounts 21 December 2017
RESOLUTIONS - N/A 07 August 2017
CS01 - N/A 03 March 2017
RESOLUTIONS - N/A 19 January 2017
AA - Annual Accounts 23 November 2016
TM01 - Termination of appointment of director 03 August 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 03 March 2016
TM01 - Termination of appointment of director 22 June 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 10 April 2015
RESOLUTIONS - N/A 10 December 2014
CERTNM - Change of name certificate 31 July 2014
CONNOT - N/A 31 July 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 31 March 2014
SH01 - Return of Allotment of shares 26 March 2014
SH01 - Return of Allotment of shares 29 October 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 28 March 2012
AP01 - Appointment of director 28 March 2012
AA - Annual Accounts 22 March 2012
CH01 - Change of particulars for director 18 January 2012
RESOLUTIONS - N/A 28 November 2011
SH01 - Return of Allotment of shares 28 November 2011
AR01 - Annual Return 21 April 2011
CH01 - Change of particulars for director 21 April 2011
CH01 - Change of particulars for director 21 April 2011
CH01 - Change of particulars for director 21 April 2011
CH01 - Change of particulars for director 21 April 2011
CH01 - Change of particulars for director 05 April 2011
AA - Annual Accounts 11 March 2011
SH01 - Return of Allotment of shares 26 August 2010
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 24 March 2010
CH04 - Change of particulars for corporate secretary 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
RESOLUTIONS - N/A 12 March 2010
SH01 - Return of Allotment of shares 12 March 2010
SH01 - Return of Allotment of shares 12 December 2009
287 - Change in situation or address of Registered Office 25 September 2009
288b - Notice of resignation of directors or secretaries 25 September 2009
288a - Notice of appointment of directors or secretaries 25 September 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 13 March 2009
363s - Annual Return 28 July 2008
363s - Annual Return 17 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 June 2008
AA - Annual Accounts 02 June 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
363a - Annual Return 14 March 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
363s - Annual Return 27 April 2007
AA - Annual Accounts 13 October 2006
RESOLUTIONS - N/A 18 May 2006
RESOLUTIONS - N/A 18 May 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 27 March 2006
288b - Notice of resignation of directors or secretaries 23 September 2005
288a - Notice of appointment of directors or secretaries 23 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 10 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
AA - Annual Accounts 03 June 2004
363s - Annual Return 20 April 2004
287 - Change in situation or address of Registered Office 30 September 2003
363s - Annual Return 04 April 2003
AA - Annual Accounts 01 April 2003
363s - Annual Return 03 April 2002
225 - Change of Accounting Reference Date 12 March 2002
287 - Change in situation or address of Registered Office 24 July 2001
SA - Shares agreement 22 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2001
288b - Notice of resignation of directors or secretaries 20 June 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
RESOLUTIONS - N/A 19 June 2001
RESOLUTIONS - N/A 19 June 2001
RESOLUTIONS - N/A 19 June 2001
RESOLUTIONS - N/A 19 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
RESOLUTIONS - N/A 30 April 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 April 2001
CERTNM - Change of name certificate 25 April 2001
RESOLUTIONS - N/A 11 April 2001
MEM/ARTS - N/A 11 April 2001
287 - Change in situation or address of Registered Office 10 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
NEWINC - New incorporation documents 01 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.