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

AKAMIS BIO LIMITED

AKAMIS HOUSE 4-10 THE QUADRANT, BARTON LANE, ABINGDON, OXFORDSHIRE, OX14 3YS,
Company Registration Number
06001442
Private Limited Company
Active

Company Overview

About Akamis Bio Ltd
AKAMIS BIO LIMITED was founded on 2006-11-17 and has its registered office in Abingdon. The organisation's status is listed as "Active". Akamis Bio Limited is a Private Limited Company registered in UNITED KINGDOM 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
AKAMIS BIO LIMITED
 
Legal Registered Office
AKAMIS HOUSE 4-10 THE QUADRANT
BARTON LANE
ABINGDON
OXFORDSHIRE
OX14 3YS
Other companies in OX14
 
Previous Names
PSIOXUS THERAPEUTICS LIMITED03/01/2023
MYOTEC THERAPEUTICS LTD.05/01/2011
Filing Information
Company Number 06001442
Company ID Number 06001442
Date formed 2006-11-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB921825333  
Last Datalog update: 2024-02-07 03:04:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AKAMIS BIO 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.
Companies with same name AKAMIS BIO LIMITED
The following companies were found which have the same name as AKAMIS BIO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AKAMIS BIO INC 245 MAIN ST FL 2 CAMBRIDGE MA 02142 Active Company formed on the 2023-03-30

Company Officers of AKAMIS BIO LIMITED

Current Directors
Officer Role Date Appointed
PRIYA MANDE
Company Secretary 2018-02-01
METTE KRISTINE AGGER
Director 2012-07-06
JOHN WILLIAM BEADLE
Director 2009-05-21
MATTHEW FOY
Director 2012-07-06
DUNCAN HIGGONS
Director 2017-09-27
IP2IPO SERVICES LIMITED
Director 2018-04-30
PRIYA MANDE
Director 2016-09-29
PAOLO PAOLETTI
Director 2011-11-23
CHARLES ROWLAND
Director 2017-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL BACH
Director 2018-02-01 2018-04-30
MADELEINE KENNEDY
Company Secretary 2016-10-04 2018-02-01
METTE KIRSTINE AGGER
Director 2012-07-06 2017-11-30
MAINA BHAMAN
Director 2010-04-09 2017-11-30
MICHAEL MOORE
Director 2009-05-21 2017-11-30
CHARLES ROWLAND
Director 2017-09-27 2017-11-30
CHARLES STUART WEBB SWINGLAND
Director 2010-10-04 2017-11-30
THEODORA HAROLD
Company Secretary 2008-04-23 2016-10-04
PHILLIP JOHN L'HUILLIER
Director 2010-12-15 2012-07-06
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Director 2010-12-15 2012-07-06
SIMON CHRISTOPHER KERR
Director 2009-03-16 2011-01-28
ANDREW JUSTIN STEWART COATS
Director 2007-09-24 2010-12-15
RALPH STEPHEN HARRIS
Director 2008-04-23 2009-02-20
KEITH STEPHEN BRAGMAN
Director 2007-09-24 2009-01-16
PHILIP POOLE WILSON
Director 2007-09-23 2009-01-16
DAVID JOHN CAVALLA
Director 2007-09-23 2008-10-06
DAVID JOHN CAVALLA
Company Secretary 2007-09-23 2008-04-23
RICHARD GARRAWAY
Director 2006-11-17 2008-01-23
WILLIAM RAYNER
Company Secretary 2006-11-17 2007-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN WILLIAM BEADLE HYBRID BIOSYSTEMS LIMITED Director 2008-09-01 CURRENT 1997-08-19 Active
CHARLES ROWLAND ORCHARD THERAPEUTICS (EUROPE) LIMITED Director 2018-06-01 CURRENT 2015-09-02 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Clinical Study ManagerAbingdonPsiOxus Therapeutics Ltd is an Oxford based biotechnology company developing novel therapeutics with a particular focus upon cancer....2016-06-09
Finance Administration ManagerAbingdonKey responsibilities may include but are not limited to:. SAGE maintenance and quality control (to include but not limited to the inputting of key invoices,...2016-02-05

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
2024-04-02Second filing of capital allotment of shares GBP35,492.95
2024-04-02Second filing of capital allotment of shares GBP38,958.46
2024-02-05CONFIRMATION STATEMENT MADE ON 02/02/24, WITH UPDATES
2023-10-1008/10/23 STATEMENT OF CAPITAL GBP 38945.76
2023-10-05DIRECTOR APPOINTED LARS GREDSTED
2023-10-04APPOINTMENT TERMINATED, DIRECTOR METTE KRISTINE AGGER
2023-10-04APPOINTMENT TERMINATED, DIRECTOR PAOLO PAOLETTI
2023-09-2912/09/23 STATEMENT OF CAPITAL GBP 35480.25
2023-08-29Appointment of Oakwood Corporate Secretary Limited as company secretary on 2023-07-10
2023-07-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-21Notification of a person with significant control statement
2023-06-2017/06/23 STATEMENT OF CAPITAL GBP 255245.05
2023-06-05DIRECTOR APPOINTED DR CHRISTOPHER BOWDEN
2023-05-16CESSATION OF IMPERIAL INNOVATIONS BUSINESSES LLP AS A PERSON OF SIGNIFICANT CONTROL
2023-05-16CESSATION OF IP2IPO PORTFOLIO (GP) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-02-1431/12/22 STATEMENT OF CAPITAL GBP 34588.95
2023-02-14CONFIRMATION STATEMENT MADE ON 02/02/23, WITH UPDATES
2023-01-03Company name changed psioxus therapeutics LIMITED\certificate issued on 03/01/23
2023-01-03REGISTERED OFFICE CHANGED ON 03/01/23 FROM Psioxus House 4-10 the Quadrant Abingdon Science Park Abingdon OX14 3YS England
2023-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/23 FROM Psioxus House 4-10 the Quadrant Abingdon Science Park Abingdon OX14 3YS England
2023-01-03CERTNMCompany name changed psioxus therapeutics LIMITED\certificate issued on 03/01/23
2022-11-02TM02Termination of appointment of Priya Mande on 2022-10-28
2022-10-18RES10Resolutions passed:
  • Resolution of allotment of securities
2022-10-18RES01ADOPT ARTICLES 18/10/22
2022-10-18MEM/ARTSARTICLES OF ASSOCIATION
2022-09-21TM01APPOINTMENT TERMINATED, DIRECTOR PRIYA MANDE
2022-07-31CH01Director's details changed for Mr Howard E Davis on 2022-07-20
2022-07-14AP01DIRECTOR APPOINTED MR HOWARD E DAVIS
2022-05-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH UPDATES
2022-02-0331/12/21 STATEMENT OF CAPITAL GBP 31451.85
2022-02-03SH0131/12/21 STATEMENT OF CAPITAL GBP 31451.85
2022-01-04APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM BEADLE
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM BEADLE
2021-10-24RES13Resolutions passed:
  • Other company business 29/09/2021
  • Resolution of allotment of securities
2021-10-06SH0130/09/21 STATEMENT OF CAPITAL GBP 31460.4
2021-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-03-16AP01DIRECTOR APPOINTED MR ROBIN LEWIS LINCOLN
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH UPDATES
2021-03-02PSC02Notification of Ip2Ipo Portfolio (Gp) Limited as a person with significant control on 2019-09-16
2021-02-24SH0102/02/21 STATEMENT OF CAPITAL GBP 31451.85
2021-02-04MEM/ARTSARTICLES OF ASSOCIATION
2021-02-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-12-14SH0130/11/20 STATEMENT OF CAPITAL GBP 29582.48
2020-12-03SH0130/06/20 STATEMENT OF CAPITAL GBP 29442.78
2020-07-02AP01DIRECTOR APPOINTED DR EZRA COHEN
2020-07-02CH01Director's details changed for Mr J. Duncan Higgons on 2020-07-01
2020-03-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES
2019-11-25SH0101/11/19 STATEMENT OF CAPITAL GBP 29339.88
2019-11-01TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ROWLAND JR
2019-10-09SH0116/09/19 STATEMENT OF CAPITAL GBP 23936.07
2019-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES
2019-02-13CH01Director's details changed for Mr Duncan Higgons on 2018-12-31
2018-11-07AP02Appointment of Ip2Ipo Services Limited as director on 2018-04-30
2018-11-07TM01APPOINTMENT TERMINATED, DIRECTOR IP2IPO SERVICES LIMITED
2018-11-07SH0107/11/18 STATEMENT OF CAPITAL GBP 23093.66
2018-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-07-26LATEST SOC26/07/18 STATEMENT OF CAPITAL;GBP 22048.31
2018-07-26SH0126/07/18 STATEMENT OF CAPITAL GBP 22048.31
2018-06-25CH01Director's details changed for Priya Mande on 2018-06-15
2018-06-04CH02Director's details changed for Ip2Ipo Limited on 2018-04-30
2018-05-15AP02Appointment of Ip2Ipo Limited as director on 2018-04-30
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL BACH
2018-02-06LATEST SOC06/02/18 STATEMENT OF CAPITAL;GBP 22048.31
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES
2018-02-06AP01DIRECTOR APPOINTED MR DANIEL BACH
2018-02-02TM02APPOINTMENT TERMINATED, SECRETARY MADELEINE KENNEDY
2018-02-02AP03Appointment of Ms Priya Mande as company secretary on 2018-02-01
2018-02-02TM02APPOINTMENT TERMINATED, SECRETARY MADELEINE KENNEDY
2018-01-18AP01DIRECTOR APPOINTED MS METTE KRISTINE AGGER
2018-01-18AP01DIRECTOR APPOINTED MR CHARLES ROWLAND
2018-01-18TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES SWINGLAND
2018-01-18TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES SWINGLAND
2018-01-18TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ROWLAND
2018-01-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MOORE
2018-01-18TM01APPOINTMENT TERMINATED, DIRECTOR MAINA BHAMAN
2018-01-18TM01APPOINTMENT TERMINATED, DIRECTOR METTE AGGER
2017-12-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-12-08RES01ADOPT ARTICLES 23/11/2017
2017-10-26AP01DIRECTOR APPOINTED MR DUNCAN HIGGONS
2017-10-26AP01DIRECTOR APPOINTED MR CHARLES ROWLAND
2017-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-08-21SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-08-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-08-21LATEST SOC21/08/17 STATEMENT OF CAPITAL;GBP 21011.71
2017-08-21SH02SUB-DIVISION 23/05/17
2017-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/2017 FROM 154B BROOK DRIVE MILTON PARK ABINGDON OXFORDSHIRE OX14 4SD ENGLAND
2017-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/2017 FROM 154B BROOK DRIVE MILTON PARK ABINGDON OXFORDSHIRE OX14 4SD ENGLAND
2017-03-15AA01PREVEXT FROM 30/11/2016 TO 31/12/2016
2017-03-15AA01PREVEXT FROM 30/11/2016 TO 31/12/2016
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 21011.71
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 21011.71
2016-10-27SH0101/10/16 STATEMENT OF CAPITAL GBP 21011.71
2016-10-27SH0101/10/16 STATEMENT OF CAPITAL GBP 21011.71
2016-10-18TM02APPOINTMENT TERMINATED, SECRETARY THEODORA HAROLD
2016-10-18TM02APPOINTMENT TERMINATED, SECRETARY THEODORA HAROLD
2016-10-18AP01DIRECTOR APPOINTED PRIYA MANDE
2016-10-18AP01DIRECTOR APPOINTED PRIYA MANDE
2016-10-17AP03SECRETARY APPOINTED MADELEINE KENNEDY
2016-10-17AP03SECRETARY APPOINTED MADELEINE KENNEDY
2016-09-26SH0108/08/16 STATEMENT OF CAPITAL GBP 19215.91
2016-09-26SH0108/08/16 STATEMENT OF CAPITAL GBP 19215.91
2016-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15
2016-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15
2016-04-12SH0115/02/16 STATEMENT OF CAPITAL GBP 17183.11
2016-04-12SH0115/02/16 STATEMENT OF CAPITAL GBP 17183.11
2016-04-02LATEST SOC02/04/16 STATEMENT OF CAPITAL;GBP 16741.51
2016-04-02AR0102/02/16 FULL LIST
2015-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 16741.51
2015-07-10SH0101/06/15 STATEMENT OF CAPITAL GBP 16741.51
2015-07-10SH0131/05/15 STATEMENT OF CAPITAL GBP 15661.51
2015-06-22SH0118/05/15 STATEMENT OF CAPITAL GBP 15343.61
2015-06-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-06-10RES01ADOPT ARTICLES 18/05/2015
2015-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES STUART WEBB SWINGLAND / 01/02/2015
2015-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES STUART WEBB SWINGLAND / 01/02/2015
2015-03-02AR0102/02/15 FULL LIST
2014-10-23SH0110/10/14 STATEMENT OF CAPITAL GBP 13719.16
2014-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13
2014-03-19SH0104/03/14 STATEMENT OF CAPITAL GBP 12448.58
2014-03-14AR0102/02/14 FULL LIST
2014-02-19SH0131/01/14 STATEMENT OF CAPITAL GBP 12398.58
2014-01-08SH0120/11/13 STATEMENT OF CAPITAL GBP 12139.88
2013-08-15SH0101/07/13 STATEMENT OF CAPITAL GBP 12064.88
2013-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12
2013-03-26AR0102/02/13 FULL LIST
2013-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN BEADLE / 02/02/2013
2013-02-25CH03SECRETARY'S CHANGE OF PARTICULARS / MS THEODORA HAROLD / 02/02/2013
2013-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2013 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW
2012-12-21SH0129/11/12 STATEMENT OF CAPITAL GBP 12061.88
2012-12-10SH0119/11/12 STATEMENT OF CAPITAL GBP 11141.48
2012-10-16SH0117/08/12 STATEMENT OF CAPITAL GBP 10957.68
2012-09-11AP01DIRECTOR APPOINTED MATTHEW FOY
2012-09-03AP01DIRECTOR APPOINTED METTE KIRSTINE AGGER
2012-08-20SH0106/07/12 STATEMENT OF CAPITAL GBP 10785.54
2012-08-08RES01ADOPT ARTICLES 06/07/2012
2012-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
2012-07-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP L'HUILLIER
2012-06-29RES01ADOPT ARTICLES 01/06/2012
2012-06-28SH0106/06/12 STATEMENT OF CAPITAL GBP 9512.82
2012-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11
2012-05-29SH0120/04/12 STATEMENT OF CAPITAL GBP 8240.08
2012-03-28AR0102/02/12 FULL LIST
2012-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN BEADLE / 03/02/2011
2012-03-27CH03SECRETARY'S CHANGE OF PARTICULARS / MS THEODORA HAROLD / 03/03/2011
2012-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-15SH0110/02/12 STATEMENT OF CAPITAL GBP 7994.18
2012-01-16AP01DIRECTOR APPOINTED DR PAOLO PAOLETTI
2012-01-10SH0123/11/11 STATEMENT OF CAPITAL GBP 7914.08
2011-11-21MEM/ARTSARTICLES OF ASSOCIATION
2011-11-21RES01ALTER ARTICLES 10/11/2011
2011-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2011-04-11AP01DIRECTOR APPOINTED DR PHILLIP JOHN L'HUILLIER
2011-04-11SH0125/03/11 STATEMENT OF CAPITAL GBP 7889.08
2011-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN BEADLE / 14/12/2010
2011-03-18AR0102/02/11 FULL LIST
2011-03-03CH03SECRETARY'S CHANGE OF PARTICULARS / MS THEODORA HAROLD / 14/12/2010
2011-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MAINA BHAMAN / 14/12/2010
2011-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL MOORE / 14/12/2010
2011-02-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON KERR
2011-01-17AP02CORPORATE DIRECTOR APPOINTED MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
2011-01-11MEM/ARTSARTICLES OF ASSOCIATION
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COATS
2011-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2011 FROM 6 ALBERT STREET CAMBRIDGE CAMBS CB4 3BE
2011-01-11SH0115/12/10 STATEMENT OF CAPITAL GBP 7862.28
2011-01-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-05RES15CHANGE OF NAME 14/12/2010
2011-01-05CERTNMCOMPANY NAME CHANGED MYOTEC THERAPEUTICS LTD. CERTIFICATE ISSUED ON 05/01/11
2011-01-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-27AP01DIRECTOR APPOINTED CHARLES STUART WEBB SWINGLAND
2010-06-23AA30/11/09 TOTAL EXEMPTION SMALL
2010-04-19AP01DIRECTOR APPOINTED MAINA BHAMAN
2010-03-23CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-23CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2010-03-23RES01ALTERATION TO MEMORANDUM AND ARTICLES 26/02/2010
2010-03-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-02-05AR0102/02/10 CHANGES
2009-11-24AR0117/11/09 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER KERR / 17/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ANDREW JUSTIN STEWART COATS / 12/11/2009
2009-09-27AA30/11/08 TOTAL EXEMPTION SMALL
2009-09-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-09-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-09-22169GBP IC 1685/1650 15/09/09 GBP SR 350@0.1=35
2009-07-14123NC INC ALREADY ADJUSTED 30/04/09
2009-07-14RES13DIR APPT 30/04/2009
2009-07-14RES04GBP NC 1200/6000 30/04/2009
2009-06-11288aDIRECTOR APPOINTED DR MICHAEL MOORE
2009-06-11288aDIRECTOR APPOINTED DR JOHN BEADLE
2009-04-08288aDIRECTOR APPOINTED SIMON CHRISTOPHER KERR
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR RALPH HARRIS
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR KEITH BRAGMAN
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR PHILIP POOLE WILSON
2008-12-05363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
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 AKAMIS BIO 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 AKAMIS BIO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT SECURITY DEPOSIT DEED 2012-03-22 Outstanding MEPC MILTON PARK NO.1 LIMITED AND MEPC MILTON PARK NO.2 LIMITED
Intangible Assets
Patents
We have not found any records of AKAMIS BIO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AKAMIS BIO LIMITED
Trademarks
We have not found any records of AKAMIS BIO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AKAMIS BIO 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 (72110 - Research and experimental development on biotechnology) as AKAMIS BIO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AKAMIS BIO 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.
Import/Export of Goods
Goods imported/exported by AKAMIS BIO LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0038220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2018-12-0038220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2018-12-0084212980
2018-12-0084212980
2018-11-0084139100Parts of pumps for liquids, n.e.s.
2018-11-0084139100Parts of pumps for liquids, n.e.s.
2018-08-0038220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2018-08-0038220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2018-07-0030022000Vaccines for human medicine
2018-07-0030049000Medicaments consisting of mixed or unmixed products for therapeutic or prophylactic purposes, put up in measured doses "incl. those in the form of transdermal administration" or in forms or packings for retail sale (excl. medicaments containing antibiotics, medicaments containing hormones or steroids used as hormones, but not containing antibiotics, medicaments containing alkaloids or derivatives thereof but not containing hormones or antibiotics and medicaments containing provitamins, vitamins
2018-06-0030049000Medicaments consisting of mixed or unmixed products for therapeutic or prophylactic purposes, put up in measured doses "incl. those in the form of transdermal administration" or in forms or packings for retail sale (excl. medicaments containing antibiotics, medicaments containing hormones or steroids used as hormones, but not containing antibiotics, medicaments containing alkaloids or derivatives thereof but not containing hormones or antibiotics and medicaments containing provitamins, vitamins
2018-06-0084149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2018-06-0084212100Machinery and apparatus for filtering or purifying water
2018-06-0038220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2018-06-0038220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2018-04-0084136080Rotary positive displacement pumps, power-driven (excl. pumps of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, gear pumps, vane pumps, screw pumps and hydraulic units)
2018-04-0084139100Parts of pumps for liquids, n.e.s.
2018-04-0084212300Oil or petrol-filters for internal combustion engines
2018-04-0090278099Non-electronic instruments and apparatus for physical or chemical analysis or for determining surface tension or the like, or for measuring heat or sound, n.e.s.
2018-03-0084219990
2018-03-0084219990
2018-03-0090279080Parts and accessories of microtomes or of gas or smoke analysis apparatus, n.e.s.
2018-03-0090279080Parts and accessories of microtomes or of gas or smoke analysis apparatus, n.e.s.
2018-02-0038220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2018-02-0038220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2018-01-0038220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2018-01-0038220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2016-09-0038220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2016-08-0038220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2016-07-0030021010Antisera
2016-07-0038220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2015-07-0138220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2015-07-0038220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2015-06-0130022000Vaccines for human medicine
2015-06-0030022000Vaccines for human medicine
2015-05-0138220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2015-05-0038220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2015-02-0130022000Vaccines for human medicine
2015-02-0030022000Vaccines for human medicine
2014-12-0130029090Toxins and similar products, e.g. plasmodia (excl. vaccines and cultures of micro-organisms)
2014-09-0130029090Toxins and similar products, e.g. plasmodia (excl. vaccines and cultures of micro-organisms)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
AKAMIS BIO LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 1,727,687

CategoryAward Date Award/Grant
OCTAVE - Ovarian Cancer Trial with an Enhanced Group B Oncolytic Adenovirus : Feasibility Study 2013-02-01 £ 1,727,687

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded AKAMIS BIO 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.