Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EXPEDEON HOLDINGS LIMITED
Company Information for

EXPEDEON HOLDINGS LIMITED

DISCOVERY DRIVE, CAMBRIDGE BIOMEDICAL CAMPUS, CAMBRIDGE, CB2 0AX,
Company Registration Number
06785444
Private Limited Company
Active

Company Overview

About Expedeon Holdings Ltd
EXPEDEON HOLDINGS LIMITED was founded on 2009-01-07 and has its registered office in Cambridge. The organisation's status is listed as "Active". Expedeon Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
EXPEDEON HOLDINGS LIMITED
 
Legal Registered Office
DISCOVERY DRIVE
CAMBRIDGE BIOMEDICAL CAMPUS
CAMBRIDGE
CB2 0AX
Other companies in CB24
 
Previous Names
TAYVIN 413 LIMITED27/06/2009
Filing Information
Company Number 06785444
Company ID Number 06785444
Date formed 2009-01-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/01/2016
Return next due 04/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-05 05:20:16
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EXPEDEON HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
HEIKKI LANCKRIET
Director 2009-07-02
DAVID JOHN ROTH
Director 2017-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM ALPENFELS
Director 2009-09-15 2017-01-17
JOSEPH FERNANDEZ
Director 2009-09-15 2017-01-17
TREVOR RODNEY JARMAN
Director 2009-07-02 2017-01-17
TIMOTHY PAUL MCCARTHY
Director 2009-09-15 2017-01-17
SARAH CATHERINE ROTH
Company Secretary 2009-07-02 2016-07-31
SARAH CATHERINE ROTH
Director 2009-07-02 2014-10-16
JAMES ALEXANDER ALLEN
Director 2009-01-07 2009-07-02
JOHN RICHARD SHORT
Director 2009-01-07 2009-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HEIKKI LANCKRIET EVOLERA LIMITED Director 2008-10-26 CURRENT 2008-01-30 Dissolved 2015-02-24
HEIKKI LANCKRIET NOVEXIN LIMITED Director 2008-10-26 CURRENT 2008-01-30 Dissolved 2015-02-24
HEIKKI LANCKRIET AMINTRA LIMITED Director 2008-10-26 CURRENT 2008-01-30 Dissolved 2015-02-24
HEIKKI LANCKRIET EXPEDEON LIMITED Director 2003-02-28 CURRENT 2003-02-28 Active
DAVID JOHN ROTH INNOVA BIOSCIENCES LTD Director 2017-06-30 CURRENT 2002-04-12 Active
DAVID JOHN ROTH EXPEDEON LIMITED Director 2017-02-28 CURRENT 2003-02-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-14Change of details for Abcam Plc as a person with significant control on 2023-12-12
2023-12-14CONFIRMATION STATEMENT MADE ON 14/12/23, WITH UPDATES
2023-10-07Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-07Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-07Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-07Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-06DIRECTOR APPOINTED EMMA SCEATS
2023-07-18APPOINTMENT TERMINATED, DIRECTOR JOHN MARK DUDLEY
2023-01-05CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-10-06Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-06Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-06Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-06Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2021-12-21CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-06-25AA01Current accounting period extended from 30/06/21 TO 31/12/21
2021-05-28TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC MARTIN ETIENNE PAGE
2021-05-28AP01DIRECTOR APPOINTED MR JONATHAN RICHARD FEARN
2021-04-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-04-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2021-04-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES
2020-06-25SH19Statement of capital on 2020-06-25 GBP 0.01
2020-06-25SH19Statement of capital on 2020-06-25 GBP 0.01
2020-06-25SH20Statement by Directors
2020-06-25SH20Statement by Directors
2020-06-25CAP-SSSolvency Statement dated 16/06/20
2020-06-25CAP-SSSolvency Statement dated 16/06/20
2020-06-25RES13Resolutions passed:
  • Cancel share prem a/c 16/06/2020
  • Resolution of reduction in issued share capital
2020-06-25RES13Resolutions passed:
  • Cancel share prem a/c 16/06/2020
  • Resolution of reduction in issued share capital
2020-06-25RES14Resolutions passed:
  • Bonus issue 5801879049 ord @ £0.01 each and capitalise £58018790.49 16/06/2020
2020-06-25RES14Resolutions passed:
  • Bonus issue 5801879049 ord @ £0.01 each and capitalise £58018790.49 16/06/2020
2020-06-16SH0116/06/20 STATEMENT OF CAPITAL GBP 58018790.5
2020-06-16SH0116/06/20 STATEMENT OF CAPITAL GBP 58018790.5
2020-05-18CC04Statement of company's objects
2020-05-18SH19Statement of capital on 2020-05-18 GBP 0.01
2020-05-18SH20Statement by Directors
2020-05-18CAP-SSSolvency Statement dated 05/05/20
2020-05-18RES13Resolutions passed:
  • Cancel share prem a/c 05/05/2020
  • Resolution of reduction in issued share capital
2020-03-06AP01DIRECTOR APPOINTED MR JOHN MARK DUDLEY
2020-03-06TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN HILARY JAMES WOOD
2020-01-16PSC07CESSATION OF SYGNIS A.G. AS A PERSON OF SIGNIFICANT CONTROL
2020-01-16PSC02Notification of Abcam Plc as a person with significant control on 2020-01-01
2020-01-07AP01DIRECTOR APPOINTED MR GAVIN HILARY JAMES WOOD
2020-01-06AP01DIRECTOR APPOINTED MR DOMINIC MARTIN ETIENNE PAGE
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN ROTH
2020-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/20 FROM 25 Norman Way Industrial Estate, Norman Way over Cambridge CB24 5QE England
2020-01-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067854440004
2019-12-20AA01Current accounting period extended from 31/12/19 TO 30/06/20
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-12-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES
2018-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 067854440005
2018-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 067854440004
2018-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 067854440003
2018-08-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067854440002
2017-12-21LATEST SOC21/12/17 STATEMENT OF CAPITAL;GBP 183287.24;USD 1250000
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES
2017-10-10AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-02AP01DIRECTOR APPOINTED MR DAVID JOHN ROTH
2017-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/17 FROM Unit 12 Buckingway Business Park, Anderson Road Swavesey Cambridge Cambridgeshire CB24 4AE
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 183287.24;USD 1250000
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR JARMAN
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH FERNANDEZ
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MCCARTHY
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALPENFELS
2017-01-16TM02APPOINTMENT TERMINATED, SECRETARY SARAH ROTH
2016-09-26AA31/12/15 TOTAL EXEMPTION SMALL
2016-07-04RES01ADOPT ARTICLES 03/05/2016
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 203041.63;USD 1250000
2016-01-26AR0107/01/16 FULL LIST
2015-09-21AA31/12/14 TOTAL EXEMPTION SMALL
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 203041.63;USD 1250000
2015-02-02AR0107/01/15 FULL LIST
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ROTH
2015-02-02AR0107/01/15 FULL LIST
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ROTH
2014-09-29AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2014 FROM UNIT 1A BUTTON END HARSTON CAMBRIDGESHIRE CB22 7GX
2014-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 067854440002
2014-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 203041.63;USD 1250000
2014-01-17AR0107/01/14 FULL LIST
2013-10-03AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-12RP04SECOND FILING WITH MUD 07/01/13 FOR FORM AR01
2013-04-12ANNOTATIONClarification
2013-02-06RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2013-02-06RES01ALTER ARTICLES 19/12/2012
2013-01-15AR0107/01/13 FULL LIST
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-01AR0107/01/12 FULL LIST
2012-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH CATHERINE ROTH / 07/01/2012
2012-01-31CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH CATHERINE ROTH / 07/01/2012
2012-01-06SH0118/11/11 STATEMENT OF CAPITAL GBP 201949.63000 18/11/11 STATEMENT OF CAPITAL USD 1250000.00000
2011-11-24MEM/ARTSARTICLES OF ASSOCIATION
2011-11-24RES01ALTER ARTICLES 18/11/2011
2011-11-24CC04STATEMENT OF COMPANY'S OBJECTS
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-24AR0107/01/11 FULL LIST
2011-01-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-15AA01PREVSHO FROM 31/01/2010 TO 31/12/2009
2010-02-02AR0107/01/10 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH CATHERINE ROTH / 20/01/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MCCARTHY / 20/01/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR HEIKKI LANCKRIET / 20/01/2010
2010-02-01CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH CATHERINE ROTH / 20/01/2010
2009-11-23AP01DIRECTOR APPOINTED JOSEPH FERNANDEZ
2009-10-14SASHARE AGREEMENT OTC
2009-10-14SH0115/09/09 STATEMENT OF CAPITAL GBP 107061.75
2009-10-13AP01DIRECTOR APPOINTED DR WILLIAM ALPENFELS
2009-10-09AP01DIRECTOR APPOINTED TIMOTHY MCCARTHY
2009-10-05SASHARE AGREEMENT OTC
2009-10-05SH0113/08/09 STATEMENT OF CAPITAL GBP 100682.94
2009-07-14288bAPPOINTMENT TERMINATED DIRECTOR JAMES ALLEN
2009-07-14288bAPPOINTMENT TERMINATED DIRECTOR JOHN SHORT
2009-07-14287REGISTERED OFFICE CHANGED ON 14/07/2009 FROM, MERLIN PLACE MILTON ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB4 0DP
2009-07-14288aDIRECTOR APPOINTED DR HEIKKI LANCKRIET
2009-07-14288aDIRECTOR APPOINTED DR TREVOR RODNEY JARMAN
2009-07-14288aDIRECTOR AND SECRETARY APPOINTED SARAH CATHERINE ROTH
2009-07-08122S-DIV
2009-07-08RES04GBP NC 1000/1000000 03/07/2009
2009-07-08RES01ADOPT ARTICLES 03/07/2009
2009-07-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-07-08RES12VARYING SHARE RIGHTS AND NAMES
2009-07-08123NC INC ALREADY ADJUSTED 03/07/09
2009-06-26CERTNMCOMPANY NAME CHANGED TAYVIN 413 LIMITED CERTIFICATE ISSUED ON 27/06/09
2009-01-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EXPEDEON HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EXPEDEON HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-21 Outstanding SANTANDER UK PLC
GUARANTEE & DEBENTURE 2011-01-07 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EXPEDEON HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of EXPEDEON HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXPEDEON HOLDINGS LIMITED
Trademarks
We have not found any records of EXPEDEON HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXPEDEON HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as EXPEDEON HOLDINGS LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where EXPEDEON HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXPEDEON HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EXPEDEON HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.