Company Information for APTAMER GROUP PLC
WINDMILL HOUSE, INNOVATION WAY, YORK, YO10 5BR,
|
Company Registration Number
09061413
Public Limited Company
Active |
Company Name | ||
---|---|---|
APTAMER GROUP PLC | ||
Legal Registered Office | ||
WINDMILL HOUSE INNOVATION WAY YORK YO10 5BR Other companies in YO10 | ||
Previous Names | ||
|
Company Number | 09061413 | |
---|---|---|
Company ID Number | 09061413 | |
Date formed | 2014-05-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/12/2024 | |
Latest return | 29/05/2016 | |
Return next due | 26/06/2017 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB220902744 |
Last Datalog update: | 2024-03-07 03:26:08 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID BUNKA |
||
STEPHEN HULL |
||
ANDREW JONATHAN SKINN |
||
ARRON CRAIG TOLLEY |
||
PAUL TOWNSEND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES EDWARD OURY |
Director | ||
BRIAN HERBERT WARRINGTON |
Director | ||
MELANIE TOLLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SVG PROPERTY INVESTMENTS LTD | Director | 2018-04-13 | CURRENT | 2018-04-13 | Active | |
SVG DEVELOPMENTS LIMITED | Director | 2014-05-13 | CURRENT | 2014-05-13 | Dissolved 2015-11-03 | |
STONEGRAVE CONSTRUCTION LIMITED | Director | 2003-01-06 | CURRENT | 2002-10-17 | Active | |
STONEGRAVE PROPERTIES LIMITED | Director | 2001-06-06 | CURRENT | 2001-06-06 | Active | |
MEDLOCK COMMUNICATIONS LIMITED | Director | 2001-01-01 - 2001-05-24 | RESIGNED | 1995-10-17 | Active - Proposal to Strike off | |
INTERSERVE RAIL LIMITED | Director | 1995-08-01 - 1999-07-31 | RESIGNED | 1910-06-15 | Active - Proposal to Strike off | |
RUSKINN LIFE SCIENCES LIMITED | Director | 2006-02-08 | CURRENT | 2006-01-13 | Active | |
FAWEATHER GRANGE LIMITED | Director | 1995-08-23 | CURRENT | 1995-08-23 | Active | |
APTAMER THERAPEUTICS LIMITED | Director | 2014-05-28 | CURRENT | 2014-05-28 | Active | |
APTASORT LIMITED | Director | 2014-05-27 | CURRENT | 2014-05-27 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Laboratory Technician | York | *STRICTLY NO RECRUITMENT AGENCIES* Headquartered in York, we are a biotechnology company developing an exciting market for the supply of custom nucleic acid | |
Laboratory Technician | York | Your role will be to provide laboratory and desk based technical support to the business. *Required Duties and Responsibilities* * Carry out practical | |
Cell Biologist | York | *Competitive Salary* The role would suit a Post-Doctoral or Commercial Research Scientist with industry experience wanting to expand and develop their skills | |
Laboratory Technician | York | *Competitive Salary* Your role will be to provide laboratory and desk based technical support to the business. *Required Duties and Responsibilities: * * | |
Research Scientist | York | *Competitive Salary* The role would suit a Commercial Research Scientist with industry experience in the aptamer field, who wishes to join a rapidly growing | |
Lab Automation Scientist | York | *Competitive Salary* We are seeking individuals with experience with various screening techniques to characterise our aptamers. This role will be to expand | |
HTS Assay Development Scientist | York | *Competitive Salary* We are seeking individuals with experience with various screening techniques to characterise our aptamers. This role will be to expand |
Date | Document Type | Document Description |
---|---|---|
19/09/23 STATEMENT OF CAPITAL GBP 467343.673 | ||
17/08/23 STATEMENT OF CAPITAL GBP 439091.717 | ||
30/07/23 STATEMENT OF CAPITAL GBP 79410.107 | ||
Resolutions passed:<ul><li>Resolution Directors authorised to grant rights to subscribe for shares or to convert any security into shares 17/08/2023<li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution Directors authorised to grant rights to subscribe for shares or to convert any security into shares 17/08/2023<li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
DIRECTOR APPOINTED ARRON TOLLEY | ||
Termination of appointment of Robert Quinn on 2023-08-21 | ||
Appointment of Andrew Rapson as company secretary on 2023-08-21 | ||
APPOINTMENT TERMINATED, DIRECTOR IAN DAVID GILHAM | ||
APPOINTMENT TERMINATED, DIRECTOR ANGELA HILDRETH | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID RICHARDS | ||
DIRECTOR APPOINTED ADAM HARGREAVES | ||
DIRECTOR APPOINTED DEAN FIELDING | ||
DIRECTOR APPOINTED MR STEPHEN HULL | ||
APPOINTMENT TERMINATED, DIRECTOR ROBERT QUINN | ||
Director's details changed for David Bunka on 2023-08-21 | ||
CONFIRMATION STATEMENT MADE ON 29/05/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR ARRON CRAIG TOLLEY | ||
15/02/23 STATEMENT OF CAPITAL GBP 69091.717 | ||
15/02/23 STATEMENT OF CAPITAL GBP 69091.717 | ||
Appointment of Dr Robert Quinn as company secretary on 2023-03-01 | ||
DIRECTOR APPOINTED DR ROBERT QUINN | ||
Termination of appointment of Jennifer Louise Cutler on 2023-03-01 | ||
25/01/23 STATEMENT OF CAPITAL GBP 69083.594 | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Appointment of directors 01/12/2022<li>Resolution on securities</ul> | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22 | |
RES11 | Resolutions passed:
| |
REGISTERED OFFICE CHANGED ON 12/10/22 FROM Aptamer Group Ltd Second Floor, Bio Centre, Innovation Way Heslington York YO10 5NY England | ||
AD01 | REGISTERED OFFICE CHANGED ON 12/10/22 FROM Aptamer Group Ltd Second Floor, Bio Centre, Innovation Way Heslington York YO10 5NY England | |
AP03 | Appointment of Mrs Jennifer Louise Cutler as company secretary on 2022-06-23 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELEANOR BROWN | |
TM02 | Termination of appointment of Eleanor Brown on 2022-06-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/05/22, WITH UPDATES | |
SH01 | 14/04/22 STATEMENT OF CAPITAL GBP 69022.594 | |
SH01 | 28/02/22 STATEMENT OF CAPITAL GBP 69012.59 | |
Director's details changed for Mrs Eleanor Courtman-Stock on 2022-01-17 | ||
SECRETARY'S DETAILS CHNAGED FOR ELEANOR COURTMAN-STOCK on 2022-01-17 | ||
CH03 | SECRETARY'S DETAILS CHNAGED FOR ELEANOR COURTMAN-STOCK on 2022-01-17 | |
CH01 | Director's details changed for Mrs Eleanor Courtman-Stock on 2022-01-17 | |
Registers moved to registered inspection location of Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL | ||
AD03 | Registers moved to registered inspection location of Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL | |
Resolutions passed:<ul><li>Resolution Other company business relating to rereregistration to a PLC 01/12/2021<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
Withdrawal of a person with significant control statement on 2022-01-06 | ||
Notification of a person with significant control statement | ||
Register inspection address changed to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL | ||
Register inspection address changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL England to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL | ||
AD02 | Register inspection address changed to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL | |
PSC08 | Notification of a person with significant control statement | |
PSC09 | Withdrawal of a person with significant control statement on 2022-01-06 | |
Notification of a person with significant control statement | ||
PSC08 | Notification of a person with significant control statement | |
DIRECTOR APPOINTED MR IAN DAVID GILHAM | ||
CESSATION OF ARRON CRAIG TOLLEY AS A PERSON OF SIGNIFICANT CONTROL | ||
DIRECTOR APPOINTED ANGELA HILDRETH | ||
AP01 | DIRECTOR APPOINTED MR IAN DAVID GILHAM | |
PSC07 | CESSATION OF ARRON CRAIG TOLLEY AS A PERSON OF SIGNIFICANT CONTROL | |
30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
APPOINTMENT TERMINATED, DIRECTOR FRANS VAN DALEN | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL TOWNSEND | ||
APPOINTMENT TERMINATED, DIRECTOR STEPHEN HULL | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW JONATHAN SKINN | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JONATHAN SKINN | |
RES14 | Resolutions passed:
| |
RES02 | Resolutions passed:
| |
MAR | Re-registration of memorandum and articles of association | |
BS | Accounts: Balance Sheet | |
AUDR | Auditors report | |
AUDS | Auditors statement | |
CERT5 | Certificate of re-registration from private to Public limited company | |
RR01 | Re-registration from a private limited company to public limited company and appointment of company secretary | |
SH01 | 29/11/21 STATEMENT OF CAPITAL GBP 59739.6 | |
SH19 | Statement of capital on 2021-09-27 GBP 29,854 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 17/09/21 | |
RES13 | Resolutions passed:
| |
RES11 | Resolutions passed:
| |
SH02 | Sub-division of shares on 2021-06-29 | |
AP01 | DIRECTOR APPOINTED DR JOHN DAVID RICHARDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK VAUX | |
AA01 | Current accounting period extended from 31/03/21 TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/05/21, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR JORDAN CLARK | |
SH19 | Statement of capital on 2021-06-02 GBP 29,854 | |
SH19 | Statement of capital on 2021-05-26 GBP 29,584 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 12/05/21 | |
RES13 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR MARK VAUX | |
AP01 | DIRECTOR APPOINTED MR MARK VAUX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL BENEDICT ARMSTRONG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL BENEDICT ARMSTRONG | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/20 FROM Aptamer Group Ltd Suite 2.78 - 2.91 Bio Centre Innovation Way Heslington York North Yorkshire YO10 5NY England | |
AP01 | DIRECTOR APPOINTED MRS ELEANOR COURTMAN-STOCK | |
SH01 | 24/08/20 STATEMENT OF CAPITAL GBP 29821.6 | |
SH01 | 30/06/20 STATEMENT OF CAPITAL GBP 29621.6 | |
SH01 | 31/10/17 STATEMENT OF CAPITAL GBP 28151.9 | |
SH01 | 31/10/17 STATEMENT OF CAPITAL GBP 28151.9 | |
SH01 | 31/10/17 STATEMENT OF CAPITAL GBP 28151.9 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL GOVERT MICHAEL LELIEVELD | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED IR. PAUL GOVERT MICHAEL LELIEVELD | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES | |
RP04CS01 | Second filing of Confirmation Statement dated 29/05/2018 | |
SH01 | 27/01/19 STATEMENT OF CAPITAL GBP 28151.90 | |
RP04AP01 | Second filing of director appointment of Paul Benedict Armstrong | |
AP01 | DIRECTOR APPOINTED MR PAUL BENEDICT ARMSTRONG | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/18 FROM Suite 2.80-2.87 Bio Centre Innovation Way Heslington York North Yorkshire YO10 5NY | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES | |
LATEST SOC | 14/06/18 STATEMENT OF CAPITAL;GBP 24731.7 | |
SH01 | 30/05/18 STATEMENT OF CAPITAL GBP 24731.70 | |
SH01 | 18/05/18 STATEMENT OF CAPITAL GBP 23917.40 | |
SH01 | 17/05/18 STATEMENT OF CAPITAL GBP 22959.50 | |
LATEST SOC | 17/04/18 STATEMENT OF CAPITAL;GBP 17639 | |
SH01 | 01/12/17 STATEMENT OF CAPITAL GBP 17639 | |
SH01 | 28/06/17 STATEMENT OF CAPITAL GBP 17619.2 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/07/17 STATEMENT OF CAPITAL;GBP 17519.5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARRON CRAIG TOLLEY | |
SH01 | 15/03/17 STATEMENT OF CAPITAL GBP 17519.5 | |
SH01 | 06/10/16 STATEMENT OF CAPITAL GBP 16803.2 | |
RP04SH01 | Second filing of capital allotment of shares GBP16,653.9 | |
ANNOTATION | Clarification | |
SH01 | 24/05/16 STATEMENT OF CAPITAL GBP 17711.4 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES OURY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN WARRINGTON | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/05/16 ANNUAL RETURN FULL LIST | |
SH19 | Statement of capital on 2016-02-29 GBP 16,536.40 | |
AA01 | Current accounting period shortened from 31/05/16 TO 31/03/16 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 21/01/16 | |
RES06 | Resolutions passed:
| |
SH01 | 29/07/15 STATEMENT OF CAPITAL GBP 18376.4 | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MELANIE TOLLEY | |
AP01 | DIRECTOR APPOINTED MRS MELANIE TOLLEY | |
AP01 | DIRECTOR APPOINTED PROFESSOR PAUL TOWNSEND | |
AP01 | DIRECTOR APPOINTED MR BRIAN HERBERT WARRINGTON | |
AP01 | DIRECTOR APPOINTED MR JAMES EDWARD OURY | |
AP01 | DIRECTOR APPOINTED MR STEVE HULL | |
AP01 | DIRECTOR APPOINTED MR ANDREW SKINN | |
LATEST SOC | 22/06/15 STATEMENT OF CAPITAL;GBP 16932.2 | |
AR01 | 29/05/15 FULL LIST | |
RES15 | CHANGE OF NAME 01/03/2015 | |
CERTNM | COMPANY NAME CHANGED BLUEBIRD 123 LIMITED CERTIFICATE ISSUED ON 20/04/15 | |
SH01 | 27/02/15 STATEMENT OF CAPITAL GBP 16932.20 | |
RES01 | ADOPT ARTICLES 27/02/2015 | |
LATEST SOC | 29/05/14 STATEMENT OF CAPITAL;GBP .1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 72110 - Research and experimental development on biotechnology
|
|
|
|
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 APTAMER GROUP PLC
The top companies supplying to UK government with the same SIC code (72110 - Research and experimental development on biotechnology) as APTAMER GROUP PLC are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85437090 | Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85 | |||
85437090 | Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |