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.
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 |
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 |
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 |