Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > APCER LIFE SCIENCES LTD.
Company Information for

APCER LIFE SCIENCES LTD.

THIRD FLOOR ONE LONDON SQUARE, CROSS LANES, GUILDFORD, SURREY, GU1 1UN,
Company Registration Number
06993646
Private Limited Company
Active

Company Overview

About Apcer Life Sciences Ltd.
APCER LIFE SCIENCES LTD. was founded on 2009-08-18 and has its registered office in Guildford. The organisation's status is listed as "Active". Apcer Life Sciences Ltd. is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
APCER LIFE SCIENCES LTD.
 
Legal Registered Office
THIRD FLOOR ONE LONDON SQUARE
CROSS LANES
GUILDFORD
SURREY
GU1 1UN
Other companies in LE16
 
Previous Names
APCER PHARMA EUROPE LIMITED11/07/2017
Filing Information
Company Number 06993646
Company ID Number 06993646
Date formed 2009-08-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts FULL
Last Datalog update: 2024-03-07 02:24:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APCER LIFE SCIENCES LTD.
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.
Companies with same name APCER LIFE SCIENCES LTD.
The following companies were found which have the same name as APCER LIFE SCIENCES LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
APCER LIFE SCIENCES LIMITED Unknown Company formed on the 2015-05-29
APCER LIFE SCIENCES INCORPORATED New Jersey Unknown
APCER LIFE SCIENCES HOLDING LIMITED THIRD FLOOR ONE LONDON SQUARE CROSS LANES GUILDFORD SURREY GU1 1UN Active Company formed on the 2019-02-26

Company Officers of APCER LIFE SCIENCES LTD.

Current Directors
Officer Role Date Appointed
VINEET KACKER
Director 2009-08-21
JOHN FRANCIS KILEY
Director 2015-02-02
RAVINDRA NARAYAN MENON
Director 2009-08-21
TEJUS RAVINDRA MENON
Director 2012-05-31
THIRUTHIPALLI GOPAL MENON
Director 2015-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
NAVITA SRINET
Director 2015-02-02 2017-04-10
SUGATA BHATTACHARYA
Director 2009-08-18 2014-10-24
KORNELIA NEMETH
Director 2009-08-21 2011-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAVINDRA NARAYAN MENON APC PHARMACEUTICALS & CHEMICALS (EUROPE) LTD Director 2005-01-07 CURRENT 2005-01-07 Active - Proposal to Strike off
TEJUS RAVINDRA MENON APC PHARMACEUTICALS & CHEMICALS (EUROPE) LTD Director 2012-05-31 CURRENT 2005-01-07 Active - Proposal to Strike off
THIRUTHIPALLI GOPAL MENON APC PHARMACEUTICALS & CHEMICALS (EUROPE) LTD Director 2010-02-08 CURRENT 2005-01-07 Active - Proposal to Strike off

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
2024-02-14Director's details changed for Mr Tejus Ravindra Menon on 2024-01-31
2024-02-13CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-12-29FULL ACCOUNTS MADE UP TO 31/03/23
2023-02-14CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-02-14Director's details changed for Mr Thiruthipalli Gopal Menon on 2023-02-06
2023-01-03FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-03AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-02-15CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-12-30FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-30AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-04-03AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-03-12CH01Director's details changed for Mr Tejus Ravindra Menon on 2021-02-12
2021-03-11CH01Director's details changed for Mr Tejus Ravindra Menon on 2021-02-12
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-09-29AP01DIRECTOR APPOINTED DIVYA RAVINDRA MENON
2020-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/20 FROM C/O Mayfield & Co 6 Harborough Innovation Centre Airfield Business Park Market Harborough LE16 7WB England
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2020-03-04CH01Director's details changed for Tejus Ravindra Menon on 2020-02-18
2019-12-27AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/19 FROM Harborough Innovation Centre Wellington Way Airfield Business Park Market Harborough Leicestershire LE16 7WB
2019-05-10RES01ADOPT ARTICLES 10/05/19
2019-05-02RES01ADOPT ARTICLES 02/05/19
2019-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 069936460009
2019-04-11SH0104/04/19 STATEMENT OF CAPITAL GBP 6800100
2019-04-10RES01ADOPT ARTICLES 10/04/19
2019-04-08PSC02Notification of Apcer Life Sciences Holding Limited as a person with significant control on 2019-03-20
2019-04-05SH0129/03/19 STATEMENT OF CAPITAL GBP 9805778
2019-04-05SH08Change of share class name or designation
2019-04-04SH20Statement by Directors
2019-04-04SH19Statement of capital on 2019-04-04 GBP 100
2019-04-04CAP-SSSolvency Statement dated 04/04/19
2019-04-04RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 069936460007
2019-04-03PSC07CESSATION OF RAVINDRA NARAYAN MENON AS A PERSON OF SIGNIFICANT CONTROL
2019-03-29SH20Statement by Directors
2019-03-29SH19Statement of capital on 2019-03-29 GBP 100
2019-03-29CAP-SSSolvency Statement dated 29/03/19
2019-03-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2019-02-12CH01Director's details changed for Tejus Ravindra Menon on 2019-01-21
2019-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-02-15CH01Director's details changed for Tejus Ravindra Menon on 2018-02-01
2018-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THIRUTHIPALLI GOPAL MENON / 01/02/2018
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2018-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS KILEY / 31/01/2018
2018-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THIRUTHIPALLI GOPAL MENON / 31/01/2018
2018-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / TEJUS RAVINDRA MENON / 31/01/2018
2017-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-10-16SH02Statement of capital on 2017-10-05 GBP3,305,778
2017-10-10SH20Statement by Directors
2017-10-10LATEST SOC10/10/17 STATEMENT OF CAPITAL;GBP 3305778
2017-10-10SH19Statement of capital on 2017-10-10 GBP 3,305,778
2017-10-10CAP-SSSolvency Statement dated 04/10/17
2017-10-10RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR NAVITA SRINET
2017-07-11RES15CHANGE OF COMPANY NAME 11/07/17
2017-07-11CERTNMCOMPANY NAME CHANGED APCER PHARMA EUROPE LIMITED CERTIFICATE ISSUED ON 11/07/17
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 5305778
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-02-16CH01Director's details changed for Dr Vineet Kacker on 2017-02-16
2016-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 069936460006
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 5305778
2016-02-26AR0131/01/16 ANNUAL RETURN FULL LIST
2015-12-29LATEST SOC29/12/15 STATEMENT OF CAPITAL;GBP 5305778
2015-12-29SH0111/12/15 STATEMENT OF CAPITAL GBP 5305778
2015-12-29RES13DEED OF SUBSCRIPTION 11/12/2015
2015-12-29RES01ADOPT ARTICLES 11/12/2015
2015-12-29RES13DEED OF TRANSFER 10/12/2015
2015-12-29RES13DEED OF TRANSFER 10/12/2015
2015-12-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-12-29RES10Resolutions passed:Resolution of allotment of securitiesResolution of variation of share rightsDeed of subscription 11/12/2015Resolution of removal of pre-emption rightsResolution of adoption of Articles of AssociationResolution of adoption of Articles...
2015-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 069936460004
2015-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 069936460005
2015-07-30AUDAUDITOR'S RESIGNATION
2015-07-13AUDAUDITOR'S RESIGNATION
2015-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / THURUTHIPALLI GOPAL MENON / 02/02/2015
2015-05-27AP01DIRECTOR APPOINTED THURUTHIPALLI GOPAL MENON
2015-04-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14
2015-03-31AP01DIRECTOR APPOINTED MR JOHN FRANCIS KILEY
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 105778
2015-02-11AR0131/01/15 FULL LIST
2015-02-11AP01DIRECTOR APPOINTED NAVITA SRINET
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR SUGATA BHATTACHARYA
2014-07-28SH0601/04/14 STATEMENT OF CAPITAL GBP 105778
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 105778
2014-07-16AR0116/07/14 FULL LIST
2014-07-04SH03RETURN OF PURCHASE OF OWN SHARES
2014-07-04SH0101/04/14 STATEMENT OF CAPITAL GBP 105778
2014-03-06AA31/03/13 TOTAL EXEMPTION SMALL
2014-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2014 FROM 1ST FLOOR FOUNTAIN COURT HIGH STREET MARKET HARBOROUGH LEICESTERSHIRE LE16 7AF
2013-08-21AR0118/08/13 FULL LIST
2013-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RAVINDRA NARAYAN MENON / 18/08/2013
2013-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SUGATA BHATTACHARYA / 18/08/2013
2012-10-31AA31/12/11 TOTAL EXEMPTION SMALL
2012-10-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-10-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-08-21AR0118/08/12 FULL LIST
2012-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR VINEET KACKER / 31/05/2012
2012-06-13AP01DIRECTOR APPOINTED TEJUS RAVINDRA MENON
2012-06-08AA01CURREXT FROM 31/12/2012 TO 31/03/2013
2012-01-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-19AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-15AR0118/08/11 FULL LIST
2011-09-15TM01APPOINTMENT TERMINATED, DIRECTOR KORNELIA NEMETH
2010-09-07AR0118/08/10 FULL LIST
2009-08-25288cDIRECTOR'S CHANGE OF PARTICULARS / SUGATA BHATTACHARYA / 18/08/2009
2009-08-24288aDIRECTOR APPOINTED DR RAVINDRA NARAYAN MENON
2009-08-24288aDIRECTOR APPOINTED KORNELIA NEMETH
2009-08-21288aDIRECTOR APPOINTED DR VINEET KACKER
2009-08-21225CURREXT FROM 31/08/2010 TO 31/12/2010
2009-08-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to APCER LIFE SCIENCES LTD. 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 APCER LIFE SCIENCES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL ASSIGNMENT OF CONTRACT MONIES 2012-10-12 Outstanding HSBC BANK PLC
DEBENTURE 2012-10-11 Outstanding HSBC BANK PLC
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2012-01-17 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 APCER LIFE SCIENCES LTD.

Intangible Assets
Patents
We have not found any records of APCER LIFE SCIENCES LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for APCER LIFE SCIENCES LTD.
Trademarks
We have not found any records of APCER LIFE SCIENCES LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APCER LIFE SCIENCES LTD.. 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 (82990 - Other business support service activities n.e.c.) as APCER LIFE SCIENCES LTD. are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where APCER LIFE SCIENCES LTD. 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 APCER LIFE SCIENCES LTD. 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 APCER LIFE SCIENCES LTD. 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.