Company NameAntidote Topco Limited
DirectorsPeter Lincoln Holbrook and Jeffery Surges
Company StatusActive
Company Number11317863
CategoryPrivate Limited Company
Incorporation Date18 April 2018(6 years ago)

Business Activity

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

Directors

Director NameMr Peter Lincoln Holbrook
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed21 September 2021(3 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2nd Floor, 1 Church Road
Richmond
TW9 2QE
Director NameMr Jeffery Surges
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed18 March 2022(3 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address2nd Floor 1 Church Road
Richmond
TW9 2QE
Director NameMr Lee Francis Moore
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, 3rd Floor 11 - 12 St James's Square
London
SW1Y 4LB
Director NameMr Bret Richard Bolin
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed18 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 1, 3rd Floor 11 - 12 St James's Square
London
SW1Y 4LB
Director NameMr Ryan Friedman Atlas
Date of BirthJune 1984 (Born 39 years ago)
NationalityAmerican
StatusResigned
Appointed18 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 1, 3rd Floor 11 - 12 St James's Square
London
SW1Y 4LB
Director NameMr Alan Christopher Cline
Date of BirthNovember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed18 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 1, 3rd Floor 11 - 12 St James's Square
London
SW1Y 4LB
Director NameMs Evia Mary Soussi
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, 3rd Floor 11 - 12 St James's Square
London
SW1Y 4LB
Director NameMr Jason Antony Reader
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, 3rd Floor 11 - 12 St James's Square
London
SW1Y 4LB
Director NameMr Martin William Gordon Palmer
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, 3rd Floor 11 - 12 St James's Square
London
SW1Y 4LB
Director NameMr Satwinder Singh Sian
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2018(4 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 July 2018)
RoleCEO
Country of ResidenceEngland
Correspondence Address2nd Floor, 1 Church Road
Richmond
TW9 2QE
Director NameMr Nicholas Stephen Wilson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(3 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 18 March 2022)
RoleCEO
Country of ResidenceEngland
Correspondence Address2nd Floor, 1 Church Road
Richmond
TW9 2QE
Director NameMr Matthew Edward Brockman
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2018(4 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 1 Church Road
Richmond
TW9 2QE
Director NameMr Jean-Baptiste Vincent Roger Robert Brian
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2018(4 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 21 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 1 Church Road
Richmond
TW9 2QE
Director NameMr David Ian Issott
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2018(4 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 21 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 1 Church Road
Richmond
TW9 2QE
Director NameMr Thomas Peter James Dawkins
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2018(8 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 1 Church Road
Richmond
TW9 2QE
Director NameMark Teillon
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 2019(1 year, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 21 September 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2nd Floor, 1 Church Road
Richmond
TW9 2QE
Secretary NameJordan Cosec Limited (Corporation)
StatusResigned
Appointed18 April 2018(same day as company formation)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL

Location

Registered Address2nd Floor, 1 Church Road
Richmond
TW9 2QE
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 April

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (1 week, 5 days from now)

Filing History

21 January 2024Notice of agreement to exemption from audit of accounts for period ending 30/04/23 (1 page)
21 January 2024Audit exemption statement of guarantee by parent company for period ending 30/04/23 (3 pages)
21 January 2024Audit exemption subsidiary accounts made up to 30 April 2023 (17 pages)
21 January 2024Consolidated accounts of parent company for subsidiary company period ending 30/04/23 (91 pages)
16 May 2023Director's details changed for Mr Peter Lincoln Holbrook on 28 February 2023 (2 pages)
4 May 2023Audit exemption subsidiary accounts made up to 30 April 2022 (15 pages)
4 May 2023Notice of agreement to exemption from audit of accounts for period ending 30/04/22 (1 page)
4 May 2023Consolidated accounts of parent company for subsidiary company period ending 30/04/22 (96 pages)
4 May 2023Audit exemption statement of guarantee by parent company for period ending 30/04/22 (3 pages)
24 April 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
3 March 2023Appointment of Mr John Osment as a director on 21 February 2023 (2 pages)
3 March 2023Appointment of Miss Charlene Burns as a director on 21 February 2023 (2 pages)
11 August 2022Previous accounting period shortened from 31 May 2022 to 30 April 2022 (1 page)
21 July 2022Change of details for Datix (Holdings) Limited as a person with significant control on 19 May 2022 (2 pages)
15 July 2022Notification of Datix (Holdings) Limited as a person with significant control on 21 September 2021 (2 pages)
15 July 2022Cessation of Antidote Investor Holdco Limited as a person with significant control on 21 September 2021 (1 page)
14 July 2022Director's details changed for Mr Peter Holbrook on 18 March 2022 (2 pages)
29 April 2022Confirmation statement made on 17 April 2022 with updates (13 pages)
6 April 2022Notice of agreement to exemption from audit of accounts for period ending 31/05/21 (1 page)
6 April 2022Consolidated accounts of parent company for subsidiary company period ending 31/05/21 (62 pages)
6 April 2022Audit exemption statement of guarantee by parent company for period ending 31/05/21 (3 pages)
6 April 2022Audit exemption subsidiary accounts made up to 31 May 2021 (15 pages)
22 March 2022Appointment of Jeffery Surges as a director on 18 March 2022 (2 pages)
22 March 2022Termination of appointment of Nicholas Stephen Wilson as a director on 18 March 2022 (1 page)
6 October 2021Termination of appointment of Ryan Friedman Atlas as a director on 21 September 2021 (1 page)
5 October 2021Termination of appointment of David Ian Issott as a director on 21 September 2021 (1 page)
5 October 2021Termination of appointment of Bret Richard Bolin as a director on 21 September 2021 (1 page)
5 October 2021Termination of appointment of Mark Teillon as a director on 21 September 2021 (1 page)
5 October 2021Termination of appointment of Thomas Peter James Dawkins as a director on 21 September 2021 (1 page)
5 October 2021Appointment of Mr Peter Holbrook as a director on 21 September 2021 (2 pages)
5 October 2021Termination of appointment of Jean-Baptiste Vincent Roger Robert Brian as a director on 21 September 2021 (1 page)
30 April 2021Confirmation statement made on 17 April 2021 with updates (18 pages)
21 February 2021Audit exemption statement of guarantee by parent company for period ending 31/05/20 (2 pages)
21 February 2021Audit exemption subsidiary accounts made up to 31 May 2020 (15 pages)
21 February 2021Consolidated accounts of parent company for subsidiary company period ending 31/05/20 (62 pages)
21 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/05/20 (1 page)
14 October 2020Confirmation statement made on 17 April 2020 with updates (19 pages)
29 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/05/19 (1 page)
29 January 2020Audit exemption statement of guarantee by parent company for period ending 31/05/19 (3 pages)
29 January 2020Audit exemption subsidiary accounts made up to 31 May 2019 (15 pages)
29 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/05/19 (64 pages)
21 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/05/19 (64 pages)
21 January 2020Audit exemption statement of guarantee by parent company for period ending 31/05/19 (3 pages)
24 June 2019Appointment of Mark Teillon as a director on 13 June 2019 (2 pages)
24 June 2019Termination of appointment of Alan Christopher Cline as a director on 13 June 2019 (1 page)
7 May 2019Statement of capital following an allotment of shares on 1 May 2019
  • GBP 32,278.9984
(9 pages)
1 May 2019Confirmation statement made on 17 April 2019 with updates (19 pages)
10 April 2019Second filing of a statement of capital following an allotment of shares on 14 November 2018
  • GBP 32,278.0232
(22 pages)
10 April 2019Second filing of a statement of capital following an allotment of shares on 30 August 2018
  • GBP 27,101.6693
(21 pages)
10 April 2019Cancellation of shares. Statement of capital on 2 October 2018
  • GBP 24,690.9893
(15 pages)
10 April 2019Second filing of a statement of capital following an allotment of shares on 16 May 2018
  • GBP 16,309.2692
(21 pages)
10 April 2019Second filing of a statement of capital following an allotment of shares on 2 October 2018
  • GBP 31,857.2148
(22 pages)
21 January 2019Statement of capital on 21 January 2019
  • GBP 27,112.1444
  • ANNOTATION Clarification This document is a second filing of the form SH19 registered on 02/10/2019.
  • ANNOTATION Clarification This document is a second filing of the form SH19 registered on 02/10/2018.
(16 pages)
21 January 2019Cancellation of shares. Statement of capital on 2 October 2018
  • GBP 24,701.4644
  • ANNOTATION Clarification This is a second filing of a SH06 registered on 19/10/2018.
(16 pages)
16 January 2019Appointment of Mr Thomas Peter James Dawkins as a director on 20 December 2018 (2 pages)
16 January 2019Termination of appointment of Matthew Edward Brockman as a director on 20 December 2018 (1 page)
28 November 2018Second filing of a statement of capital following an allotment of shares on 2 October 2018
  • GBP 30,867.6899
(22 pages)
15 November 2018Statement of capital following an allotment of shares on 14 November 2018
  • GBP 31,254.7773
  • ANNOTATION Clarification a second filed SH01 was registered on 10/04/2019.
(11 pages)
29 October 2018Purchase of own shares. (3 pages)
19 October 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That the share premium account of the company be reduced £203,503,365.85 and the amount by which the share premium account is so reduced be credited to a reserve 02/10/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
19 October 2018Cancellation of shares. Statement of capital on 2 October 2018
  • GBP 24,349.6104
  • ANNOTATION Clarification a second filed SH06 was registered on 21/01/2019.
  • ANNOTATION Clarification a second filed SH06 was registered on 21/01/2019 and on 10/04/2019
(16 pages)
11 October 2018Statement of capital following an allotment of shares on 2 October 2018
  • GBP 31,515.8403
  • ANNOTATION Clarification a second filed SH01 was registered on 28/11/2018 and on 10/04/2019
(11 pages)
2 October 2018Solvency Statement dated 02/10/18 (7 pages)
2 October 2018Statement by Directors (6 pages)
2 October 2018Statement of capital on 2 October 2018
  • GBP 26,760.2904
  • ANNOTATION Clarification a second filed SH19 was registered on 21/01/2019.
(16 pages)
2 October 2018Resolutions
  • RES13 ‐ 02/10/2018
  • ANNOTATION Clarification reduction of share premium account
(5 pages)
21 September 2018Appointment of Mr David Ian Issott as a director on 30 August 2018 (2 pages)
13 September 2018Appointment of Mr Matthew Edward Brockman as a director on 30 August 2018 (2 pages)
13 September 2018Appointment of Mr Jean-Baptiste Vincent Roger Robert Brian as a director on 30 August 2018 (2 pages)
11 September 2018Statement of capital following an allotment of shares on 30 August 2018
  • GBP 26,760.2904
  • ANNOTATION Clarification a second filed SH01 was registered on 10/04/2019.
(8 pages)
22 August 2018Appointment of Mr Nicholas Stephen Wilson as a director on 31 July 2018 (2 pages)
22 August 2018Termination of appointment of Satwinder Singh Sian as a director on 31 July 2018 (1 page)
7 June 2018Statement of capital following an allotment of shares on 16 May 2018
  • GBP 105,061,033.8790
  • ANNOTATION Clarification a second filed SH01 was registered on 10/04/2019
(19 pages)
7 June 2018Sub-division of shares on 16 May 2018 (6 pages)
7 June 2018Change of share class name or designation (2 pages)
1 June 2018Resolutions
  • RES13 ‐ Sub division 16/05/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
22 May 2018Termination of appointment of Jordan Cosec Limited as a secretary on 16 May 2018 (1 page)
22 May 2018Termination of appointment of Evia Mary Soussi as a director on 16 May 2018 (1 page)
22 May 2018Termination of appointment of Martin William Gordon Palmer as a director on 16 May 2018 (1 page)
22 May 2018Termination of appointment of Lee Francis Moore as a director on 16 May 2018 (1 page)
22 May 2018Appointment of Dr Satwinder Singh Sian as a director on 16 May 2018 (2 pages)
22 May 2018Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to 2nd Floor, 1 Church Road Richmond TW9 2QE on 22 May 2018 (1 page)
22 May 2018Termination of appointment of Jason Antony Reader as a director on 16 May 2018 (1 page)
18 April 2018Incorporation
Statement of capital on 2018-04-18
  • GBP 1
(44 pages)
18 April 2018Current accounting period extended from 30 April 2019 to 31 May 2019 (1 page)