Company NameAntev Limited
Company StatusActive
Company Number08764600
CategoryPrivate Limited Company
Incorporation Date6 November 2013(10 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameMr Oliver Stephen Bates
Date of BirthOctober 1982 (Born 41 years ago)
NationalityEnglish
StatusCurrent
Appointed01 May 2014(5 months, 3 weeks after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, 106 New Bond Street
London
W1S 1DN
Director NameMr Peter David Campbell Fitzwilliam
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2014(6 months, 3 weeks after company formation)
Appointment Duration9 years, 11 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 106 New Bond Street
London
W1S 1DN
Director NameMr Amit Kohli
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed16 November 2020(7 years after company formation)
Appointment Duration3 years, 5 months
RoleChief Executive
Country of ResidenceFrance
Correspondence Address3rd Floor, 106 New Bond Street
London
W1S 1DN
Director NameMr Olav Helleboe
Date of BirthJuly 1965 (Born 58 years ago)
NationalityNorwegian
StatusCurrent
Appointed01 January 2021(7 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 106 New Bond Street
London
W1S 1DN
Director NameMr Michael Eising
Date of BirthAugust 1967 (Born 56 years ago)
NationalityDanish
StatusCurrent
Appointed30 November 2023(10 years after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, 106 New Bond Street
London
W1S 1DN
Director NameMr Patrick John Mahaffy
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed20 February 2024(10 years, 3 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3rd Floor, 106 New Bond Street
London
W1S 1DN
Secretary NameAMBA Secretaries Limited (Corporation)
StatusCurrent
Appointed23 May 2022(8 years, 6 months after company formation)
Appointment Duration1 year, 11 months
Correspondence Address400 Thames Valley Park Drive
Reading
RG6 1PT
Director NameMr Finn Larsen
Date of BirthJuly 1946 (Born 77 years ago)
NationalityDanish
StatusResigned
Appointed01 June 2014(6 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 05 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 106 New Bond Street
London
W1S 1DN
Director NameMr Ajmal Rahman
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2015(1 year, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 January 2020)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address3rd Floor, 106 New Bond Street
London
W1S 1DN
Director NameMr Morten Tinggaard
Date of BirthApril 1966 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed28 November 2018(5 years after company formation)
Appointment Duration5 years, 3 months (resigned 13 March 2024)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address3rd Floor, 106 New Bond Street
London
W1S 1DN

Location

Registered Address3rd Floor, 106 New Bond Street
London
W1S 1DN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

128.4k at £0.01Balonco Gmbh
9.20%
Ordinary 4
125k at £0.01James Nicholas Thorniley
8.96%
Ordinary 1
90k at £0.01Peter Fitzwilliam
6.45%
Ordinary 1
55k at £0.01Anton Peterson
3.94%
Ordinary 2
-OTHER
20.31%
-
250k at £0.01Finn Larsen
17.92%
Ordinary 1
218.2k at £0.01Oliver Stephen Bates
15.64%
Ordinary 1
26.8k at £0.01Pedan Holding 2 Aps
1.92%
Ordinary 4
25k at £0.01Biran Malm
1.79%
Ordinary 1
25k at £0.01Carlo Siebert
1.79%
Ordinary 1
25k at £0.01Ian Davison
1.79%
Ordinary 1
25k at £0.01Laurence Slattery
1.79%
Ordinary 1
20k at £0.01Rebecca Mason
1.43%
Ordinary 1
20k at £0.01Walter Courage
1.43%
Ordinary 1
15.1k at £0.01Kevin Rodgers
1.08%
Ordinary 3
13.5k at £0.01Christopher Holdsworth Hunt
0.97%
Ordinary 2
10k at £0.01Brendan Bates
0.72%
Ordinary 1
10k at £0.01Kieran Bates
0.72%
Ordinary 1
10k at £0.01Moira Bates
0.72%
Ordinary 1
10k at £0.01Sophie Bates
0.72%
Ordinary 1
10k at £0.01Stephen Bates
0.72%
Ordinary 1

Financials

Year2014
Net Worth£103,502
Cash£103,982
Current Liabilities£656

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return8 September 2023 (7 months, 4 weeks ago)
Next Return Due22 September 2024 (4 months, 3 weeks from now)

Filing History

21 March 2024Termination of appointment of Morten Tinggaard as a director on 13 March 2024 (1 page)
20 February 2024Appointment of Mr Patrick John Mahaffy as a director on 20 February 2024 (2 pages)
30 November 2023Appointment of Mr Michael Eising as a director on 30 November 2023 (2 pages)
23 November 2023Statement of capital following an allotment of shares on 9 November 2023
  • GBP 30,655.64
(3 pages)
16 November 2023Termination of appointment of Finn Larsen as a director on 5 November 2023 (1 page)
4 October 2023Confirmation statement made on 8 September 2023 with updates (21 pages)
8 August 2023Statement of capital following an allotment of shares on 5 July 2023
  • GBP 30,608.91
(3 pages)
17 July 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
1 June 2023Statement of capital following an allotment of shares on 2 May 2023
  • GBP 30,562.18
(3 pages)
20 May 2023Second filing of a statement of capital following an allotment of shares on 24 June 2022
  • GBP 30,372.45
(4 pages)
2 March 2023Statement of capital following an allotment of shares on 18 January 2023
  • GBP 30,465.57
(3 pages)
21 February 2023Second filing of a statement of capital following an allotment of shares on 24 June 2022
  • GBP 44,488.75
(4 pages)
17 November 2022Confirmation statement made on 8 September 2022 with updates (21 pages)
4 July 2022Statement of capital following an allotment of shares on 31 May 2022
  • GBP 30,166.32
(3 pages)
4 July 2022Statement of capital following an allotment of shares on 24 June 2022
  • GBP 30,372.45
  • ANNOTATION Clarification a second filed SH01 was registered on 21/02/2023. and again on 20/05/23
(4 pages)
8 June 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 May 2022Statement of capital following an allotment of shares on 5 May 2022
  • GBP 26,681.16
(3 pages)
27 May 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
25 May 2022Appointment of Amba Secretaries Limited as a secretary on 23 May 2022 (2 pages)
21 April 2022Statement of capital following an allotment of shares on 31 March 2022
  • GBP 26,621.93
(3 pages)
24 March 2022Statement of capital following an allotment of shares on 31 December 2021
  • GBP 26,375.4
(3 pages)
24 March 2022Statement of capital following an allotment of shares on 24 March 2022
  • GBP 26,617.93
(3 pages)
17 December 2021Confirmation statement made on 6 November 2021 with updates (20 pages)
30 November 2021Statement of capital following an allotment of shares on 4 November 2020
  • GBP 26,367.6
(3 pages)
8 March 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
20 January 2021Appointment of Mr Olav Helleboe as a director on 1 January 2021 (2 pages)
15 January 2021Appointment of Mr Amit Kohli as a director on 16 November 2020 (2 pages)
17 December 2020Confirmation statement made on 6 November 2020 with updates (18 pages)
17 December 2020Statement of capital following an allotment of shares on 3 November 2020
  • GBP 25,361.54
(4 pages)
17 June 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
3 February 2020Termination of appointment of Ajmal Rahman as a director on 31 January 2020 (1 page)
11 December 2019Registered office address changed from 22 South Molton Street London W1K 5RB to 3rd Floor, 106 New Bond Street London W1S 1DN on 11 December 2019 (1 page)
12 November 2019Confirmation statement made on 6 November 2019 with updates (16 pages)
5 November 2019Statement of capital following an allotment of shares on 13 April 2019
  • GBP 22,567.59
(3 pages)
15 October 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
25 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
25 April 2019Statement of capital following an allotment of shares on 12 April 2019
  • GBP 21,939.46
(3 pages)
13 February 2019Appointment of Mr Morten Tinggaard as a director on 28 November 2018 (2 pages)
20 November 2018Confirmation statement made on 6 November 2018 with updates (17 pages)
31 October 2018Unaudited abridged accounts made up to 31 December 2017 (14 pages)
20 November 2017Statement of capital following an allotment of shares on 21 September 2017
  • GBP 17,389.64
(4 pages)
20 November 2017Confirmation statement made on 6 November 2017 with updates (14 pages)
20 November 2017Confirmation statement made on 6 November 2017 with updates (14 pages)
20 November 2017Statement of capital following an allotment of shares on 21 September 2017
  • GBP 17,389.64
(4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
15 November 2016Confirmation statement made on 6 November 2016 with updates (13 pages)
15 November 2016Confirmation statement made on 6 November 2016 with updates (13 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
17 August 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
17 August 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
11 January 2016Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 13,952.43
(10 pages)
11 January 2016Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 13,952.43
(10 pages)
15 September 2015Appointment of Mr Ajmal Rahman as a director on 15 September 2015 (2 pages)
15 September 2015Appointment of Mr Ajmal Rahman as a director on 15 September 2015 (2 pages)
14 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
14 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
23 March 2015Registered office address changed from 48-49 Russell Square London WC1B 4JP to 22 South Molton Street London W1K 5RB on 23 March 2015 (1 page)
23 March 2015Registered office address changed from 48-49 Russell Square London WC1B 4JP to 22 South Molton Street London W1K 5RB on 23 March 2015 (1 page)
5 January 2015Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 13,142.43
(10 pages)
5 January 2015Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 13,142.43
(10 pages)
5 January 2015Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 13,142.43
(10 pages)
5 December 2014Statement of capital following an allotment of shares on 15 October 2014
  • GBP 13,142.43
(3 pages)
5 December 2014Statement of capital following an allotment of shares on 15 October 2014
  • GBP 13,142.43
(3 pages)
3 July 2014Appointment of Dr Finn Larsen as a director (2 pages)
3 July 2014Appointment of Mr Peter David Campbell Fitzwilliam as a director (2 pages)
3 July 2014Appointment of Dr Finn Larsen as a director (2 pages)
3 July 2014Appointment of Mr Peter David Campbell Fitzwilliam as a director (2 pages)
22 May 2014Termination of appointment of Finn Larsen as a director (1 page)
22 May 2014Termination of appointment of Finn Larsen as a director (1 page)
21 May 2014Appointment of Mr Oliver Stephen Bates as a director (2 pages)
21 May 2014Appointment of Mr Oliver Stephen Bates as a director (2 pages)
19 May 2014Registered office address changed from C/O Coleman Webb Iowa Five Oak Green Road Five Oak Green Tonbridge Kent TN12 6TJ United Kingdom on 19 May 2014 (1 page)
19 May 2014Registered office address changed from C/O Coleman Webb Iowa Five Oak Green Road Five Oak Green Tonbridge Kent TN12 6TJ United Kingdom on 19 May 2014 (1 page)
6 November 2013Incorporation
Statement of capital on 2013-11-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 November 2013Incorporation
Statement of capital on 2013-11-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)