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

SUBCOGX EUROPE LIMITED

CROWE CLARK WHITEHILL LLP, AQUIS HOUSE, 49-51 BLAGRAVE STREET, READING, BERKSHIRE, RG1 1PL,
Company Registration Number
03018439
Private Limited Company
Active

Company Overview

About Subcogx Europe Ltd
SUBCOGX EUROPE LIMITED was founded on 1995-02-06 and has its registered office in Reading. The organisation's status is listed as "Active". Subcogx Europe Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SUBCOGX EUROPE LIMITED
 
Legal Registered Office
CROWE CLARK WHITEHILL LLP
AQUIS HOUSE
49-51 BLAGRAVE STREET
READING
BERKSHIRE
RG1 1PL
Other companies in RG1
 
Telephone01189511514
 
Previous Names
APOTEX EUROPE LIMITED10/08/2023
Filing Information
Company Number 03018439
Company ID Number 03018439
Date formed 1995-02-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/02/2016
Return next due 06/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB831747717  
Last Datalog update: 2024-04-06 22:04:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUBCOGX EUROPE LIMITED
The accountancy firm based at this address is CROWE FINANCIAL PLANNING UK LIMITED
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 SUBCOGX EUROPE LIMITED

Current Directors
Officer Role Date Appointed
JOHN ANTHONY KING
Director 2016-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
LUKE JOHN WARWICK
Director 2014-08-21 2016-09-06
CRAIG BAXTER
Company Secretary 1997-12-19 2015-03-31
JEFFREY ADAMS
Company Secretary 2006-12-12 2015-03-15
JEFFREY ADAMS
Director 2006-12-12 2015-03-15
PATRICK NICHOLAS SOUTHWELL MOHAN
Director 2013-09-25 2014-10-31
MARC ANTHONY HOURIGAN
Director 2013-09-25 2014-06-27
MARC ANTHONY HOURIGAN
Director 2013-09-25 2013-09-25
HAMISH GEORGE SALMOND
Company Secretary 2006-12-12 2009-12-18
COLIN POLLOCK DARROCH
Director 2006-12-12 2009-12-18
HAMISH GEORGE SALMOND
Director 2006-12-12 2009-12-18
ANDREW GEORGE KAY
Director 2006-12-12 2009-07-03
MICHAEL WEINGARTEN
Director 1995-03-14 2006-12-12
LARRY THOMAS BEARE
Company Secretary 1995-08-22 1997-12-19
LARRY THOMAS BEARE
Director 1995-08-22 1997-12-19
JOANNA MARIE WRAGG
Company Secretary 1995-03-14 1995-08-22
ADAM JONATHAN WRAGG
Director 1995-03-14 1995-08-22
IRENE LESLEY HARRISON
Nominated Secretary 1995-02-06 1995-03-14
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 1995-02-06 1995-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANTHONY KING GLOBAL FINANCIAL EDUCATION LTD Director 2018-08-13 CURRENT 2015-06-16 Active - Proposal to Strike off
JOHN ANTHONY KING FIRST OF ALL LTD Director 2017-12-19 CURRENT 2017-12-19 Active
JOHN ANTHONY KING RSW INVESTMENTS LTD Director 2017-12-08 CURRENT 2015-12-22 Active
JOHN ANTHONY KING GANESH NOMINEES LTD Director 2017-12-08 CURRENT 2016-12-23 Active
JOHN ANTHONY KING MG PHOENIX HOLDING LIMITED Director 2017-12-01 CURRENT 2017-12-01 Active
JOHN ANTHONY KING SKYONE PROPERTIES LTD. Director 2017-12-01 CURRENT 2017-12-01 Active
JOHN ANTHONY KING RODS AND LINES LIMITED Director 2017-11-17 CURRENT 2017-11-17 Active
JOHN ANTHONY KING ACI DIRECTORS LIMITED Director 2017-11-14 CURRENT 2014-06-12 Active
JOHN ANTHONY KING ROSEHEART LIMITED Director 2017-10-20 CURRENT 2013-05-02 Active
JOHN ANTHONY KING IVOLUTION INVESTMENTS LTD Director 2017-10-12 CURRENT 2017-10-12 Active - Proposal to Strike off
JOHN ANTHONY KING B.S. GLOBAL INVEST LIMITED Director 2017-10-10 CURRENT 2017-10-10 Active
JOHN ANTHONY KING G.I.F. INVESTMENTS LIMITED Director 2017-10-02 CURRENT 2014-10-28 Active - Proposal to Strike off
JOHN ANTHONY KING BEYOND LIMITS INTERNATIONAL LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active
JOHN ANTHONY KING ASHCROFT & CAMERON LIMITED Director 2017-02-27 CURRENT 2017-02-27 Active
JOHN ANTHONY KING NEXA RESOURCES UK LIMITED Director 2016-12-26 CURRENT 2016-08-02 Active
JOHN ANTHONY KING SUBCOGX UK LIMITED Director 2016-09-05 CURRENT 2005-03-02 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
2024-03-13SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-10Company name changed apotex europe LIMITED\certificate issued on 10/08/23
2023-02-13CONFIRMATION STATEMENT MADE ON 06/02/23, WITH UPDATES
2022-10-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-02-09CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2021-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES
2020-11-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES
2019-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES
2019-02-20PSC08Notification of a person with significant control statement
2019-02-20PSC07CESSATION OF JACK KAY AS A PERSON OF SIGNIFICANT CONTROL
2018-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES
2018-03-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK KAY
2018-03-20PSC07CESSATION OF BERNARD SHERMAN AS A PERSON OF SIGNIFICANT CONTROL
2017-11-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2017-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-09-21TM01APPOINTMENT TERMINATED, DIRECTOR LUKE JOHN WARWICK
2016-09-21AP01DIRECTOR APPOINTED MR JOHN ANTHONY KING
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-03AR0106/02/16 ANNUAL RETURN FULL LIST
2015-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-04-30AP01DIRECTOR APPOINTED MR LUKE JOHN WARWICK
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY ADAMS
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MOHAN
2015-04-30TM02APPOINTMENT TERMINATED, SECRETARY CRAIG BAXTER
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR MARC HOURIGAN
2015-04-30TM02APPOINTMENT TERMINATED, SECRETARY JEFFREY ADAMS
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-12AR0106/02/15 ANNUAL RETURN FULL LIST
2015-02-12TM01APPOINTMENT TERMINATED, DIRECTOR MARC ANTHONY HOURIGAN
2015-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-03-12AP01DIRECTOR APPOINTED PATRICK NICHOLAS SOUTHWELL MOHAN
2014-03-12AP01DIRECTOR APPOINTED MARC ANTHONY HOURIGAN
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-26AR0106/02/14 ANNUAL RETURN FULL LIST
2014-02-26AP01DIRECTOR APPOINTED MR PATRICK NICHOLAS SOUTHWELL MOHAN
2014-02-26AP01DIRECTOR APPOINTED MR MARC ANTHONY HOURIGAN
2013-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-02-11AR0106/02/13 FULL LIST
2012-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-02-21AR0106/02/12 FULL LIST
2011-10-18AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-10AR0106/02/11 FULL LIST
2011-02-10AD02SAIL ADDRESS CHANGED FROM: C/O HORWATH CLARK WHITEHILL LLP AQUIS HOUSE, 49-51 BLAGRAVE STREET READING BERKSHIRE RG1 1PL UNITED KINGDOM
2011-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2011 FROM C/O HORWATH CLARK WHITEHILL LLP AQUIS HOUSE 2ND FLOOR 49-51 BLAGRAVE STREET READING BERKS RG1 1PL UNITED KINGDOM
2011-02-10AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ADAMS / 01/10/2010
2011-02-10CH03SECRETARY'S CHANGE OF PARTICULARS / CRAIG BAXTER / 01/10/2010
2011-02-10CH03SECRETARY'S CHANGE OF PARTICULARS / JEFFREY ADAMS / 01/10/2010
2010-11-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-15AR0106/02/10 FULL LIST
2010-02-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ADAMS / 01/10/2009
2010-02-12AD02SAIL ADDRESS CREATED
2010-02-12CH03SECRETARY'S CHANGE OF PARTICULARS / JEFFREY ADAMS / 01/10/2009
2010-02-12CH03SECRETARY'S CHANGE OF PARTICULARS / CRAIG BAXTER / 01/10/2009
2009-12-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2009 FROM ROWAN HOUSE 41 LONDON STREET READING BERKSHIRE RG1 4PS
2009-12-18TM01APPOINTMENT TERMINATED, DIRECTOR HAMISH SALMOND
2009-12-18TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DARROCH
2009-12-18TM02APPOINTMENT TERMINATED, SECRETARY HAMISH SALMOND
2009-07-24288bAPPOINTMENT TERMINATED DIRECTOR ANDREW KAY
2009-04-23363aRETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2009-01-16AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-03-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-03-05363aRETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS
2008-03-04288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HAMISH SALMOND / 03/03/2008
2008-03-04288cDIRECTOR'S CHANGE OF PARTICULARS / COLIN DARROCH / 03/03/2008
2007-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-03-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-27288aNEW DIRECTOR APPOINTED
2007-03-19363sRETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS
2007-01-02288bDIRECTOR RESIGNED
2007-01-02288aNEW DIRECTOR APPOINTED
2006-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2005-02-17363sRETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS
2005-01-28244DELIVERY EXT'D 3 MTH 31/03/04
2004-12-23AUDAUDITOR'S RESIGNATION
2004-08-16363sRETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS
2004-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-04-04363(288)SECRETARY'S PARTICULARS CHANGED
2003-04-04363sRETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS
2003-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-12-11395PARTICULARS OF MORTGAGE/CHARGE
2002-12-05287REGISTERED OFFICE CHANGED ON 05/12/02 FROM: 40 NORTHBROOK STREET NEWBURY BERKSHIRE RG14 1HU
2002-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2002-02-20363sRETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS
2002-01-30244DELIVERY EXT'D 3 MTH 31/03/01
2001-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-03-13363sRETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SUBCOGX EUROPE 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 SUBCOGX EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2002-11-28 Satisfied ALDRICH-BLAKE & FANSHAWE HOLDINGS LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 SUBCOGX EUROPE LIMITED

Intangible Assets
Patents
We have not found any records of SUBCOGX EUROPE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of SUBCOGX EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUBCOGX EUROPE 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 (74990 - Non-trading company) as SUBCOGX EUROPE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SUBCOGX EUROPE 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 SUBCOGX EUROPE 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 SUBCOGX EUROPE 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.