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

APTAMER GROUP PLC

WINDMILL HOUSE, INNOVATION WAY, YORK, YO10 5BR,
Company Registration Number
09061413
Public Limited Company
Active

Company Overview

About Aptamer Group Plc
APTAMER GROUP PLC was founded on 2014-05-29 and has its registered office in York. The organisation's status is listed as "Active". Aptamer Group Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
APTAMER GROUP PLC
 
Legal Registered Office
WINDMILL HOUSE
INNOVATION WAY
YORK
YO10 5BR
Other companies in YO10
 
Previous Names
BLUEBIRD 123 LIMITED20/04/2015
Filing Information
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
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 APTAMER GROUP PLC

Current Directors
Officer Role Date Appointed
DAVID BUNKA
Director 2014-05-29
STEPHEN HULL
Director 2015-08-18
ANDREW JONATHAN SKINN
Director 2015-08-18
ARRON CRAIG TOLLEY
Director 2014-05-29
PAUL TOWNSEND
Director 2015-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES EDWARD OURY
Director 2015-08-18 2016-07-15
BRIAN HERBERT WARRINGTON
Director 2015-08-18 2016-07-13
MELANIE TOLLEY
Director 2015-08-01 2015-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN HULL SVG PROPERTY INVESTMENTS LTD Director 2018-04-13 CURRENT 2018-04-13 Active
STEPHEN HULL SVG DEVELOPMENTS LIMITED Director 2014-05-13 CURRENT 2014-05-13 Dissolved 2015-11-03
STEPHEN HULL STONEGRAVE CONSTRUCTION LIMITED Director 2003-01-06 CURRENT 2002-10-17 Active
STEPHEN HULL STONEGRAVE PROPERTIES LIMITED Director 2001-06-06 CURRENT 2001-06-06 Active
MARTYN EDGAR BUTTERY MEDLOCK COMMUNICATIONS LIMITED Director 2001-01-01 - 2001-05-24 RESIGNED 1995-10-17 Active - Proposal to Strike off
MARTYN EDGAR BUTTERY INTERSERVE RAIL LIMITED Director 1995-08-01 - 1999-07-31 RESIGNED 1910-06-15 Active - Proposal to Strike off
ANDREW JONATHAN SKINN RUSKINN LIFE SCIENCES LIMITED Director 2006-02-08 CURRENT 2006-01-13 Active
ANDREW JONATHAN SKINN FAWEATHER GRANGE LIMITED Director 1995-08-23 CURRENT 1995-08-23 Active
ARRON CRAIG TOLLEY APTAMER THERAPEUTICS LIMITED Director 2014-05-28 CURRENT 2014-05-28 Active
ARRON CRAIG TOLLEY APTASORT LIMITED Director 2014-05-27 CURRENT 2014-05-27 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Laboratory TechnicianYork*STRICTLY NO RECRUITMENT AGENCIES* Headquartered in York, we are a biotechnology company developing an exciting market for the supply of custom nucleic acid2016-11-30
Laboratory TechnicianYorkYour role will be to provide laboratory and desk based technical support to the business. *Required Duties and Responsibilities* * Carry out practical2016-05-13
Cell BiologistYork*Competitive Salary* The role would suit a Post-Doctoral or Commercial Research Scientist with industry experience wanting to expand and develop their skills2016-04-01
Laboratory TechnicianYork*Competitive Salary* Your role will be to provide laboratory and desk based technical support to the business. *Required Duties and Responsibilities: * *2016-04-01
Research ScientistYork*Competitive Salary* The role would suit a Commercial Research Scientist with industry experience in the aptamer field, who wishes to join a rapidly growing2016-04-01
Lab Automation ScientistYork*Competitive Salary* We are seeking individuals with experience with various screening techniques to characterise our aptamers. This role will be to expand2016-04-01
HTS Assay Development ScientistYork*Competitive Salary* We are seeking individuals with experience with various screening techniques to characterise our aptamers. This role will be to expand2016-04-01

Jobs results powered by Indeed
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
2023-10-1219/09/23 STATEMENT OF CAPITAL GBP 467343.673
2023-09-0717/08/23 STATEMENT OF CAPITAL GBP 439091.717
2023-08-2530/07/23 STATEMENT OF CAPITAL GBP 79410.107
2023-08-25Resolutions 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>
2023-08-25Resolutions 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>
2023-08-25DIRECTOR APPOINTED ARRON TOLLEY
2023-08-24Termination of appointment of Robert Quinn on 2023-08-21
2023-08-24Appointment of Andrew Rapson as company secretary on 2023-08-21
2023-08-23APPOINTMENT TERMINATED, DIRECTOR IAN DAVID GILHAM
2023-08-23APPOINTMENT TERMINATED, DIRECTOR ANGELA HILDRETH
2023-08-23APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID RICHARDS
2023-08-23DIRECTOR APPOINTED ADAM HARGREAVES
2023-08-23DIRECTOR APPOINTED DEAN FIELDING
2023-08-23DIRECTOR APPOINTED MR STEPHEN HULL
2023-08-23APPOINTMENT TERMINATED, DIRECTOR ROBERT QUINN
2023-08-23Director's details changed for David Bunka on 2023-08-21
2023-05-30CONFIRMATION STATEMENT MADE ON 29/05/23, WITH UPDATES
2023-05-17APPOINTMENT TERMINATED, DIRECTOR ARRON CRAIG TOLLEY
2023-03-2215/02/23 STATEMENT OF CAPITAL GBP 69091.717
2023-03-2215/02/23 STATEMENT OF CAPITAL GBP 69091.717
2023-03-06Appointment of Dr Robert Quinn as company secretary on 2023-03-01
2023-03-03DIRECTOR APPOINTED DR ROBERT QUINN
2023-03-03Termination of appointment of Jennifer Louise Cutler on 2023-03-01
2023-02-0325/01/23 STATEMENT OF CAPITAL GBP 69083.594
2022-12-14Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Appointment of directors 01/12/2022<li>Resolution on securities</ul>
2022-12-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-12-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2022-10-12REGISTERED OFFICE CHANGED ON 12/10/22 FROM Aptamer Group Ltd Second Floor, Bio Centre, Innovation Way Heslington York YO10 5NY England
2022-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/22 FROM Aptamer Group Ltd Second Floor, Bio Centre, Innovation Way Heslington York YO10 5NY England
2022-06-23AP03Appointment of Mrs Jennifer Louise Cutler as company secretary on 2022-06-23
2022-06-23TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR BROWN
2022-06-23TM02Termination of appointment of Eleanor Brown on 2022-06-13
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 29/05/22, WITH UPDATES
2022-04-20SH0114/04/22 STATEMENT OF CAPITAL GBP 69022.594
2022-03-14SH0128/02/22 STATEMENT OF CAPITAL GBP 69012.59
2022-01-19Director's details changed for Mrs Eleanor Courtman-Stock on 2022-01-17
2022-01-19SECRETARY'S DETAILS CHNAGED FOR ELEANOR COURTMAN-STOCK on 2022-01-17
2022-01-19CH03SECRETARY'S DETAILS CHNAGED FOR ELEANOR COURTMAN-STOCK on 2022-01-17
2022-01-19CH01Director's details changed for Mrs Eleanor Courtman-Stock on 2022-01-17
2022-01-12Registers moved to registered inspection location of Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
2022-01-12AD03Registers moved to registered inspection location of Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
2022-01-09Resolutions passed:<ul><li>Resolution Other company business relating to rereregistration to a PLC 01/12/2021<li>Resolution passed adopt articles</ul>
2022-01-09Memorandum articles filed
2022-01-09MEM/ARTSARTICLES OF ASSOCIATION
2022-01-09RES13Resolutions passed:
  • Other company business relating to rereregistration to a PLC 01/12/2021
  • ADOPT ARTICLES
2022-01-06Withdrawal of a person with significant control statement on 2022-01-06
2022-01-06Notification of a person with significant control statement
2022-01-06Register inspection address changed to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
2022-01-06Register 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
2022-01-06AD02Register inspection address changed to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
2022-01-06PSC08Notification of a person with significant control statement
2022-01-06PSC09Withdrawal of a person with significant control statement on 2022-01-06
2022-01-04Notification of a person with significant control statement
2022-01-04PSC08Notification of a person with significant control statement
2021-12-22DIRECTOR APPOINTED MR IAN DAVID GILHAM
2021-12-22CESSATION OF ARRON CRAIG TOLLEY AS A PERSON OF SIGNIFICANT CONTROL
2021-12-22DIRECTOR APPOINTED ANGELA HILDRETH
2021-12-22AP01DIRECTOR APPOINTED MR IAN DAVID GILHAM
2021-12-22PSC07CESSATION OF ARRON CRAIG TOLLEY AS A PERSON OF SIGNIFICANT CONTROL
2021-12-1630/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15APPOINTMENT TERMINATED, DIRECTOR FRANS VAN DALEN
2021-12-15APPOINTMENT TERMINATED, DIRECTOR PAUL TOWNSEND
2021-12-15APPOINTMENT TERMINATED, DIRECTOR STEPHEN HULL
2021-12-15APPOINTMENT TERMINATED, DIRECTOR ANDREW JONATHAN SKINN
2021-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JONATHAN SKINN
2021-12-09RES14Resolutions passed:
  • Sum of 29,869.80 be capitalised 29/11/2021
  • Resolution of allotment of securities
  • Resolution removal of pre-emption rights
  • Consolidation/an nual general meeting not less than 14 days notice. 29/11/2021
2021-12-08RES02Resolutions passed:
  • Resolution of re-registration
2021-12-08MARRe-registration of memorandum and articles of association
2021-12-08BSAccounts: Balance Sheet
2021-12-08AUDRAuditors report
2021-12-08AUDSAuditors statement
2021-12-08CERT5Certificate of re-registration from private to Public limited company
2021-12-08RR01Re-registration from a private limited company to public limited company and appointment of company secretary
2021-12-02SH0129/11/21 STATEMENT OF CAPITAL GBP 59739.6
2021-09-27SH19Statement of capital on 2021-09-27 GBP 29,854
2021-09-27SH20Statement by Directors
2021-09-27CAP-SSSolvency Statement dated 17/09/21
2021-09-27RES13Resolutions passed:
  • Cancellation of share premium account 22/09/2021
2021-07-29RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2021-07-29SH02Sub-division of shares on 2021-06-29
2021-07-23AP01DIRECTOR APPOINTED DR JOHN DAVID RICHARDS
2021-07-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK VAUX
2021-06-17AA01Current accounting period extended from 31/03/21 TO 30/06/21
2021-06-12CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH UPDATES
2021-06-08AP01DIRECTOR APPOINTED MR JORDAN CLARK
2021-06-02SH19Statement of capital on 2021-06-02 GBP 29,854
2021-05-26SH19Statement of capital on 2021-05-26 GBP 29,584
2021-05-26SH20Statement by Directors
2021-05-26CAP-SSSolvency Statement dated 12/05/21
2021-05-26RES13Resolutions passed:
  • Reduce share prem a/c 19/05/2021
2021-02-03AP01DIRECTOR APPOINTED MR MARK VAUX
2021-02-03AP01DIRECTOR APPOINTED MR MARK VAUX
2021-02-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BENEDICT ARMSTRONG
2021-02-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BENEDICT ARMSTRONG
2021-01-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-30AD01REGISTERED 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
2020-10-13AP01DIRECTOR APPOINTED MRS ELEANOR COURTMAN-STOCK
2020-09-09SH0124/08/20 STATEMENT OF CAPITAL GBP 29821.6
2020-07-30SH0130/06/20 STATEMENT OF CAPITAL GBP 29621.6
2020-07-01SH0131/10/17 STATEMENT OF CAPITAL GBP 28151.9
2020-07-01SH0131/10/17 STATEMENT OF CAPITAL GBP 28151.9
2020-07-01SH0131/10/17 STATEMENT OF CAPITAL GBP 28151.9
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2020-04-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GOVERT MICHAEL LELIEVELD
2019-11-07AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-25AP01DIRECTOR APPOINTED IR. PAUL GOVERT MICHAEL LELIEVELD
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES
2019-04-17RP04CS01Second filing of Confirmation Statement dated 29/05/2018
2019-02-22SH0127/01/19 STATEMENT OF CAPITAL GBP 28151.90
2019-01-21RP04AP01Second filing of director appointment of Paul Benedict Armstrong
2019-01-10AP01DIRECTOR APPOINTED MR PAUL BENEDICT ARMSTRONG
2018-12-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/18 FROM Suite 2.80-2.87 Bio Centre Innovation Way Heslington York North Yorkshire YO10 5NY
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES
2018-06-14LATEST SOC14/06/18 STATEMENT OF CAPITAL;GBP 24731.7
2018-06-14SH0130/05/18 STATEMENT OF CAPITAL GBP 24731.70
2018-06-14SH0118/05/18 STATEMENT OF CAPITAL GBP 23917.40
2018-06-12SH0117/05/18 STATEMENT OF CAPITAL GBP 22959.50
2018-04-17LATEST SOC17/04/18 STATEMENT OF CAPITAL;GBP 17639
2018-04-17SH0101/12/17 STATEMENT OF CAPITAL GBP 17639
2018-04-17SH0128/06/17 STATEMENT OF CAPITAL GBP 17619.2
2017-10-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-05LATEST SOC05/07/17 STATEMENT OF CAPITAL;GBP 17519.5
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2017-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARRON CRAIG TOLLEY
2017-07-04SH0115/03/17 STATEMENT OF CAPITAL GBP 17519.5
2017-06-18SH0106/10/16 STATEMENT OF CAPITAL GBP 16803.2
2017-05-04RP04SH01Second filing of capital allotment of shares GBP16,653.9
2017-05-04ANNOTATIONClarification
2017-03-20SH0124/05/16 STATEMENT OF CAPITAL GBP 17711.4
2016-08-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES OURY
2016-08-24TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WARRINGTON
2016-08-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-28AR0129/05/16 ANNUAL RETURN FULL LIST
2016-02-29SH19Statement of capital on 2016-02-29 GBP 16,536.40
2016-02-17AA01Current accounting period shortened from 31/05/16 TO 31/03/16
2016-02-15SH20Statement by Directors
2016-02-15CAP-SSSolvency Statement dated 21/01/16
2016-02-15RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution of reduction in issued share capital
2016-02-02SH0129/07/15 STATEMENT OF CAPITAL GBP 18376.4
2016-01-13AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE TOLLEY
2015-08-20AP01DIRECTOR APPOINTED MRS MELANIE TOLLEY
2015-08-19AP01DIRECTOR APPOINTED PROFESSOR PAUL TOWNSEND
2015-08-19AP01DIRECTOR APPOINTED MR BRIAN HERBERT WARRINGTON
2015-08-18AP01DIRECTOR APPOINTED MR JAMES EDWARD OURY
2015-08-18AP01DIRECTOR APPOINTED MR STEVE HULL
2015-08-18AP01DIRECTOR APPOINTED MR ANDREW SKINN
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 16932.2
2015-06-22AR0129/05/15 FULL LIST
2015-04-20RES15CHANGE OF NAME 01/03/2015
2015-04-20CERTNMCOMPANY NAME CHANGED BLUEBIRD 123 LIMITED CERTIFICATE ISSUED ON 20/04/15
2015-04-14SH0127/02/15 STATEMENT OF CAPITAL GBP 16932.20
2015-03-23RES01ADOPT ARTICLES 27/02/2015
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP .1
2014-05-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology




Licences & Regulatory approval
We could not find any licences issued to APTAMER GROUP PLC 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 APTAMER GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
APTAMER GROUP PLC does not have any mortgage charges so there is no mortgagee data available

  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

Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2020-03-31

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 APTAMER GROUP PLC

Intangible Assets
Patents
We have not found any records of APTAMER GROUP PLC registering or being granted any patents
Domain Names
We do not have the domain name information for APTAMER GROUP PLC
Trademarks
We have not found any records of APTAMER GROUP PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APTAMER GROUP PLC. 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 (72110 - Research and experimental development on biotechnology) as APTAMER GROUP PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where APTAMER GROUP PLC 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.
Import/Export of Goods
Goods imported/exported by APTAMER GROUP PLC
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0085437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2018-12-0085437090Electrical 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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APTAMER GROUP PLC 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 APTAMER GROUP PLC 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.