About

Registered Number: 01006739
Date of Incorporation: 01/04/1971 (53 years ago)
Company Status: Active
Registered Address: 21 Mole Business Park, Leatherhead, Surrey, KT22 7BA

 

Applied Photophysics Ltd was founded on 01 April 1971, it's status at Companies House is "Active". The company is registered for VAT in the UK. This company has 17 directors listed as Wint, Ian Stuart, Berglund, David Erik Magnus, Flanagan, Timothy, Gregson, David, O'bric, Karin Charlotte, Ronan, Gerard Anthony, Dr, Mcclounan, Jason, Berglund, Marie-louise Agneta, Dahlkvist, Nils Goran, Dickinson, John Mclennan, Hartmanis, Maris, Professor, Jones, Bernard Joseph, King, Peter John, Dr, Lever, Simon Edgar, Madden, Margaret Louise, Ramne, Anna Lena, Dr, Tatar, Roman Starislan at Companies House. We do not know the number of employees at Applied Photophysics Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERGLUND, David Erik Magnus 10 September 2004 - 1
FLANAGAN, Timothy 13 January 2020 - 1
GREGSON, David 08 July 1996 - 1
O'BRIC, Karin Charlotte 08 March 2010 - 1
RONAN, Gerard Anthony, Dr 04 May 2012 - 1
BERGLUND, Marie-Louise Agneta 08 March 2010 04 May 2012 1
DAHLKVIST, Nils Goran N/A 27 June 2008 1
DICKINSON, John Mclennan N/A 07 June 2000 1
HARTMANIS, Maris, Professor 11 December 2015 22 October 2018 1
JONES, Bernard Joseph N/A 31 August 1996 1
KING, Peter John, Dr 01 February 2000 22 March 2007 1
LEVER, Simon Edgar N/A 05 January 1996 1
MADDEN, Margaret Louise 15 January 2015 25 February 2019 1
RAMNE, Anna Lena, Dr 14 May 2007 16 December 2016 1
TATAR, Roman Starislan N/A 22 February 1994 1
Secretary Name Appointed Resigned Total Appointments
WINT, Ian Stuart 11 February 2020 - 1
MCCLOUNAN, Jason 27 September 2017 17 January 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 21 July 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 23 March 2020
AP03 - Appointment of secretary 11 March 2020
TM02 - Termination of appointment of secretary 11 March 2020
CH01 - Change of particulars for director 18 June 2019
AA - Annual Accounts 18 June 2019
MR01 - N/A 16 May 2019
CS01 - N/A 22 March 2019
TM01 - Termination of appointment of director 22 March 2019
TM01 - Termination of appointment of director 22 March 2019
AA01 - Change of accounting reference date 26 September 2018
MR01 - N/A 04 June 2018
CS01 - N/A 25 April 2018
MR04 - N/A 11 December 2017
MR04 - N/A 11 December 2017
AA - Annual Accounts 12 October 2017
AP03 - Appointment of secretary 28 September 2017
TM02 - Termination of appointment of secretary 28 September 2017
MR01 - N/A 25 May 2017
MR04 - N/A 19 April 2017
MR01 - N/A 13 April 2017
MR01 - N/A 06 April 2017
MR01 - N/A 06 April 2017
CH01 - Change of particulars for director 31 March 2017
CS01 - N/A 17 March 2017
AUD - Auditor's letter of resignation 15 March 2017
TM01 - Termination of appointment of director 12 January 2017
AP01 - Appointment of director 14 October 2016
AA - Annual Accounts 08 May 2016
AR01 - Annual Return 21 March 2016
AP01 - Appointment of director 15 December 2015
RESOLUTIONS - N/A 06 October 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 16 March 2015
AP01 - Appointment of director 28 January 2015
AA - Annual Accounts 17 April 2014
CH01 - Change of particulars for director 24 March 2014
AR01 - Annual Return 13 March 2014
TM01 - Termination of appointment of director 17 June 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 20 March 2013
AP01 - Appointment of director 22 June 2012
TM01 - Termination of appointment of director 29 May 2012
AR01 - Annual Return 29 March 2012
AD01 - Change of registered office address 29 March 2012
AA - Annual Accounts 28 March 2012
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 17 March 2011
AD01 - Change of registered office address 20 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 November 2010
MG01 - Particulars of a mortgage or charge 02 October 2010
AA - Annual Accounts 25 March 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AP01 - Appointment of director 08 March 2010
AP01 - Appointment of director 08 March 2010
AA - Annual Accounts 26 March 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 19 November 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
363a - Annual Return 08 April 2008
288a - Notice of appointment of directors or secretaries 25 May 2007
AA - Annual Accounts 05 April 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
363a - Annual Return 15 March 2007
AA - Annual Accounts 27 November 2006
363a - Annual Return 21 March 2006
288c - Notice of change of directors or secretaries or in their particulars 13 May 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 26 November 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
363s - Annual Return 16 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2003
AA - Annual Accounts 14 April 2003
363s - Annual Return 20 March 2003
363s - Annual Return 29 March 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 27 March 2001
AA - Annual Accounts 27 March 2001
288a - Notice of appointment of directors or secretaries 12 June 2000
288b - Notice of resignation of directors or secretaries 12 June 2000
AA - Annual Accounts 28 March 2000
363s - Annual Return 27 March 2000
288a - Notice of appointment of directors or secretaries 03 February 2000
363s - Annual Return 08 April 1999
AA - Annual Accounts 07 April 1999
AA - Annual Accounts 25 March 1998
363s - Annual Return 25 March 1998
169 - Return by a company purchasing its own shares 18 February 1998
RESOLUTIONS - N/A 11 December 1997
RESOLUTIONS - N/A 11 December 1997
RESOLUTIONS - N/A 11 December 1997
RESOLUTIONS - N/A 11 December 1997
173 - Declaration in relation to the redemption or purchase of shares out of capital 11 December 1997
RESOLUTIONS - N/A 14 July 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 July 1997
AA - Annual Accounts 23 June 1997
363s - Annual Return 27 April 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 January 1997
RESOLUTIONS - N/A 31 December 1996
288b - Notice of resignation of directors or secretaries 08 October 1996
288 - N/A 16 July 1996
288 - N/A 29 April 1996
363s - Annual Return 21 April 1996
AA - Annual Accounts 21 April 1996
363s - Annual Return 23 April 1995
AA - Annual Accounts 23 April 1995
363s - Annual Return 06 April 1994
AA - Annual Accounts 15 March 1994
AA - Annual Accounts 13 May 1993
363s - Annual Return 05 May 1993
363a - Annual Return 27 April 1992
288 - N/A 02 April 1992
288 - N/A 02 April 1992
288 - N/A 02 April 1992
AA - Annual Accounts 24 March 1992
AA - Annual Accounts 30 April 1991
363a - Annual Return 30 April 1991
RESOLUTIONS - N/A 26 April 1991
RESOLUTIONS - N/A 26 April 1991
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 April 1991
288 - N/A 16 April 1991
288 - N/A 16 April 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 November 1990
AA - Annual Accounts 30 August 1990
287 - Change in situation or address of Registered Office 25 July 1990
288 - N/A 25 June 1990
288 - N/A 25 June 1990
288 - N/A 25 June 1990
363 - Annual Return 25 June 1990
288 - N/A 10 May 1990
288 - N/A 12 April 1990
AA - Annual Accounts 12 January 1990
288 - N/A 28 November 1989
288 - N/A 03 October 1989
288 - N/A 19 September 1989
RESOLUTIONS - N/A 26 June 1989
RESOLUTIONS - N/A 26 June 1989
RESOLUTIONS - N/A 26 June 1989
RESOLUTIONS - N/A 26 June 1989
RESOLUTIONS - N/A 26 June 1989
123 - Notice of increase in nominal capital 26 June 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 1989
363 - Annual Return 15 May 1989
RESOLUTIONS - N/A 16 September 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 September 1988
PUC 2 - N/A 07 September 1988
PUC 2 - N/A 07 September 1988
RESOLUTIONS - N/A 05 September 1988
RESOLUTIONS - N/A 05 September 1988
RESOLUTIONS - N/A 05 September 1988
123 - Notice of increase in nominal capital 05 September 1988
RESOLUTIONS - N/A 04 August 1988
MEM/ARTS - N/A 04 August 1988
363 - Annual Return 13 July 1988
AA - Annual Accounts 12 July 1988
288 - N/A 28 June 1988
288 - N/A 28 June 1988
287 - Change in situation or address of Registered Office 28 June 1988
363 - Annual Return 12 January 1988
AA - Annual Accounts 01 December 1987
288 - N/A 28 August 1987
287 - Change in situation or address of Registered Office 28 August 1987
288 - N/A 01 April 1987
AA - Annual Accounts 28 March 1987
363 - Annual Return 03 March 1987
288 - N/A 30 January 1987
RESOLUTIONS - N/A 08 January 1987
288 - N/A 12 December 1986
288 - N/A 26 November 1986
288 - N/A 26 November 1986
288 - N/A 20 November 1986
288 - N/A 30 October 1986
288 - N/A 03 October 1986
395 - Particulars of a mortgage or charge 02 September 1986
MISC - Miscellaneous document 01 April 1971

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 May 2019 Outstanding

N/A

A registered charge 31 May 2018 Outstanding

N/A

A registered charge 25 May 2017 Outstanding

N/A

A registered charge 11 April 2017 Outstanding

N/A

A registered charge 04 April 2017 Fully Satisfied

N/A

A registered charge 04 April 2017 Fully Satisfied

N/A

Mortgage debenture 01 October 2010 Fully Satisfied

N/A

Letter of charge 20 August 1986 Fully Satisfied

N/A

Debenture 06 June 1983 Fully Satisfied

N/A

Debenture 30 January 1981 Fully Satisfied

N/A

Guarantee & debenture 07 January 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.