Company NameAntev 101 Limited
DirectorsOliver Stephen Bates and Peter Fitzwilliam
Company StatusActive
Company Number09104851
CategoryPrivate Limited Company
Incorporation Date26 June 2014(9 years, 10 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)
NationalityBritish
StatusCurrent
Appointed26 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 106 New Bond Street
London
W1S 1DN
Director NameMr Peter Fitzwilliam
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 106 New Bond Street
London
W1S 1DN
Secretary NameAMBA Secretaries Limited (Corporation)
StatusCurrent
Appointed17 August 2022(8 years, 1 month after company formation)
Appointment Duration1 year, 8 months
Correspondence Address400 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameDr Finn Larsen
Date of BirthJuly 1946 (Born 77 years ago)
NationalityDanish
StatusResigned
Appointed26 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48-49 Russell Square
London
WC1B 4JP

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

8.5k at £0.01Antev Limited
85.00%
Ordinary
1.5k at £0.01Balonco Gmbh
15.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return19 December 2023 (4 months, 2 weeks ago)
Next Return Due2 January 2025 (8 months from now)

Filing History

6 January 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
19 December 2019Registered office address changed from 2nd Floor, 106 New Bond Street London W1S 1DN England to 3rd Floor, 106 New Bond Street London W1S 1DN on 19 December 2019 (1 page)
11 December 2019Registered office address changed from 22 South Molton Street London W1K 5RB to 2nd Floor, 106 New Bond Street London W1S 1DN on 11 December 2019 (1 page)
24 October 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
25 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
20 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
10 July 2018Compulsory strike-off action has been discontinued (1 page)
7 July 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
19 December 2017Confirmation statement made on 19 December 2017 with updates (4 pages)
19 December 2017Confirmation statement made on 19 December 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
12 July 2017Notification of Antev Limited as a person with significant control on 6 April 2016 (1 page)
12 July 2017Notification of Antev Limited as a person with significant control on 12 July 2017 (1 page)
12 July 2017Notification of Antev Limited as a person with significant control on 6 April 2016 (1 page)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
2 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 100
(6 pages)
2 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 100
(6 pages)
24 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
24 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
22 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
22 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
23 March 2015Registered office address changed from 48-49 Russell Square London London WC1B 4JP United Kingdom 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 London WC1B 4JP United Kingdom to 22 South Molton Street London W1K 5RB on 23 March 2015 (1 page)
26 June 2014Incorporation
Statement of capital on 2014-06-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
26 June 2014Incorporation
Statement of capital on 2014-06-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)