Company NameAtlas Biomed Group Limited
Company StatusActive
Company Number10481180
CategoryPrivate Limited Company
Incorporation Date16 November 2016(7 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameSergei Musienko
Date of BirthJune 1985 (Born 38 years ago)
NationalityRussian
StatusCurrent
Appointed16 November 2016(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address128 City Road
London
EC1V 2NX
Director NameSergey Anoshin
Date of BirthMay 1970 (Born 54 years ago)
NationalityRussian
StatusCurrent
Appointed11 December 2020(4 years after company formation)
Appointment Duration3 years, 4 months
RoleLawyer
Country of ResidenceRussia
Correspondence Address2b1 Chermanskaya Street
Moscow
127282
Director NameTimofey Prokopov
Date of BirthMarch 1972 (Born 52 years ago)
NationalityRussian
StatusCurrent
Appointed11 December 2020(4 years after company formation)
Appointment Duration3 years, 4 months
RoleFinancial Director
Country of ResidenceRussia
Correspondence Address2b1 Chermanskaya Street
Moscow
127282
Secretary NameSergei Musienko
StatusCurrent
Appointed11 February 2021(4 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence Address128 City Road
London
EC1V 2NX
Director NameDaniel Downs
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed16 November 2016(same day as company formation)
RoleBusiness Straregy And Development M
Country of ResidenceUnited Kingdom
Correspondence AddressTintagel House Suite 5.08
92 Albert Embankment
London
SE1 7TY
Director NameMr Stanislav Enikeev
Date of BirthOctober 1971 (Born 52 years ago)
NationalityRussian
StatusResigned
Appointed01 May 2018(1 year, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 December 2020)
RoleCompany Director
Country of ResidenceMalta
Correspondence Address4 You Apts, Apt 3
Triq Tal-Katidral
Tas-Sliema
Malta
Director NameAlexey Mekhonoshin
Date of BirthOctober 1969 (Born 54 years ago)
NationalityRussian
StatusResigned
Appointed11 December 2020(4 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2023)
RoleQualified Investor
Country of ResidenceUnited Kingdom
Correspondence AddressInterchange House Office 1.58
81-85 Station Road
Croydon
CR0 2RD
Director NameVadim Yakunin
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityRussian
StatusResigned
Appointed11 December 2020(4 years after company formation)
Appointment Duration2 years, 10 months (resigned 09 October 2023)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address2b1, Chermanskaya Street
Moscow
127282

Location

Registered Address128 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Filing History

28 November 2023First Gazette notice for compulsory strike-off (1 page)
27 November 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
25 October 2023Termination of appointment of Vadim Yakunin as a director on 9 October 2023 (1 page)
23 August 2023Termination of appointment of Alexey Mekhonoshin as a director on 31 July 2023 (1 page)
3 May 2023Registered office address changed from Mazars 30 Old Bailey London EC4M 7AU United Kingdom to Interchange House Office 1.58 81-85 Station Road Croydon CR0 2rd on 3 May 2023 (1 page)
24 January 2023Confirmation statement made on 15 November 2022 with updates (4 pages)
10 November 2022Change of details for Vadim Yakunin as a person with significant control on 17 March 2021 (2 pages)
9 November 2022Director's details changed for Alexey Mekhonoshin on 17 October 2022 (2 pages)
9 November 2022Director's details changed for Sergei Musienko on 17 October 2022 (2 pages)
6 October 2022Director's details changed for Vadim Yakunin on 4 October 2022 (2 pages)
6 October 2022Change of details for Vadim Yakunin as a person with significant control on 4 October 2022 (2 pages)
4 October 2022Unaudited abridged accounts made up to 31 December 2021 (12 pages)
3 May 2022Registered office address changed from Tower Bridge House St Katharines Way London E1W 1DD United Kingdom to Mazars 30 Old Bailey London EC4M 7AU on 3 May 2022 (1 page)
17 January 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 December 2021Unaudited abridged accounts made up to 31 December 2020 (13 pages)
1 December 2021Confirmation statement made on 15 November 2021 with updates (4 pages)
6 October 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 April 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 February 2021Appointment of Sergei Musienko as a secretary on 11 February 2021 (2 pages)
5 February 2021Director's details changed for Sergei Musienko on 1 March 2019 (2 pages)
5 February 2021Director's details changed for Sergei Musienko on 1 July 2020 (2 pages)
25 January 2021Change of details for Vadim Yakunin as a person with significant control on 10 December 2020 (2 pages)
25 January 2021Appointment of Alexey Mekhonoshin as a director on 11 December 2020 (2 pages)
22 January 2021Appointment of Vadim Yakunin as a director on 11 December 2020 (2 pages)
18 January 2021Appointment of Sergey Anoshin as a director on 11 December 2020 (2 pages)
18 January 2021Appointment of Timofey Prokopov as a director on 11 December 2020 (2 pages)
18 January 2021Termination of appointment of Stanislav Enikeev as a director on 10 December 2020 (1 page)
18 January 2021Cessation of Stanislav Enikeev as a person with significant control on 10 December 2020 (1 page)
8 January 2021Memorandum and Articles of Association (46 pages)
31 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 December 2020Change of details for Vadim Yakunin as a person with significant control on 14 December 2020 (2 pages)
10 December 2020Confirmation statement made on 15 November 2020 with updates (5 pages)
23 November 2020Statement of capital following an allotment of shares on 27 October 2020
  • GBP 239.98
(3 pages)
13 November 2020Resolutions
  • RES13 ‐ Share transfer 27/10/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 November 2020Notification of Vadim Yakunin as a person with significant control on 9 November 2020 (2 pages)
9 October 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
10 September 2020Statement of capital following an allotment of shares on 28 August 2020
  • GBP 134.48
(4 pages)
10 September 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 December 2019Second filing of a statement of capital following an allotment of shares on 15 October 2018
  • GBP 119.98
(7 pages)
2 December 2019Second filing of Confirmation Statement dated 15/11/2018 (8 pages)
28 November 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
28 November 2019Resolutions
  • RES13 ‐ Re-share transfer 19/11/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
12 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 November 201815/11/18 Statement of Capital gbp 119.98
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 02/12/2019.
(7 pages)
19 November 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
1 November 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
31 October 2018Statement of capital following an allotment of shares on 15 October 2018
  • GBP 119.98
  • ANNOTATION Clarification a second filed SH01 was registered on 02/12/2019.
(5 pages)
26 September 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 September 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 1.88
(3 pages)
19 September 2018Statement of capital following an allotment of shares on 10 September 2018
  • GBP 119.76
(3 pages)
14 May 2018Termination of appointment of Daniel Downs as a director on 1 May 2018 (1 page)
14 May 2018Appointment of Mr Stanislav Enikeev as a director on 1 May 2018 (2 pages)
10 May 2018Director's details changed for Sergei Musienko on 27 April 2018 (2 pages)
10 April 2018Director's details changed for Daniel Downs on 29 March 2018 (2 pages)
25 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
23 January 2018Previous accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
23 January 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 January 2018Statement of capital following an allotment of shares on 9 January 2018
  • GBP 115.15
(3 pages)
11 December 2017Director's details changed for Daniel Downs on 1 July 2017 (2 pages)
11 December 2017Confirmation statement made on 15 November 2017 with updates (5 pages)
11 December 2017Confirmation statement made on 15 November 2017 with updates (5 pages)
11 December 2017Cessation of Andrey Dunilov as a person with significant control on 8 August 2017 (1 page)
11 December 2017Change of details for Mr Stanislav Enikeev as a person with significant control on 8 August 2017 (2 pages)
11 December 2017Cessation of Andrey Dunilov as a person with significant control on 8 August 2017 (1 page)
11 December 2017Director's details changed for Daniel Downs on 1 July 2017 (2 pages)
11 December 2017Change of details for Mr Stanislav Enikeev as a person with significant control on 8 August 2017 (2 pages)
8 August 2017Statement of capital following an allotment of shares on 8 August 2017
  • GBP 110.54
(3 pages)
8 August 2017Statement of capital following an allotment of shares on 8 August 2017
  • GBP 110.54
(3 pages)
17 July 2017Statement of capital following an allotment of shares on 17 February 2017
  • GBP 105.26
(3 pages)
17 July 2017Statement of capital following an allotment of shares on 17 February 2017
  • GBP 105.26
(3 pages)
11 July 2017Statement of capital following an allotment of shares on 11 July 2017
  • GBP 110.53
(3 pages)
11 July 2017Statement of capital following an allotment of shares on 11 July 2017
  • GBP 110.53
(3 pages)
15 March 2017Director's details changed for Sergey Musienko on 16 November 2016 (2 pages)
15 March 2017Director's details changed for Sergey Musienko on 16 November 2016 (2 pages)
16 November 2016Incorporation
Statement of capital on 2016-11-16
  • GBP 100
(43 pages)
16 November 2016Incorporation
Statement of capital on 2016-11-16
  • GBP 100
(43 pages)