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

ATOPIX THERAPEUTICS LIMITED

C/O INTERPATH LTD, 10 FLEET PLACE, LONDON, EC4M 7RB,
Company Registration Number
08247158
Private Limited Company
Liquidation

Company Overview

About Atopix Therapeutics Ltd
ATOPIX THERAPEUTICS LIMITED was founded on 2012-10-10 and has its registered office in London. The organisation's status is listed as "Liquidation". Atopix Therapeutics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ATOPIX THERAPEUTICS LIMITED
 
Legal Registered Office
C/O INTERPATH LTD
10 FLEET PLACE
LONDON
EC4M 7RB
Other companies in WC2R
 
Previous Names
459PLUS LIMITED20/12/2012
Filing Information
Company Number 08247158
Company ID Number 08247158
Date formed 2012-10-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/06/2020
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts SMALL
Last Datalog update: 2024-02-07 00:24:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATOPIX THERAPEUTICS 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 ATOPIX THERAPEUTICS LIMITED

Current Directors
Officer Role Date Appointed
MARK PARRY BILLINGS
Director 2016-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN BELL
Director 2012-11-27 2016-11-17
MICHAEL GREENWOOD CARTER
Director 2012-10-17 2016-11-17
TIMOTHY PETER WARREN EDWARDS
Director 2012-10-11 2016-11-17
LUKE BASIL EVNIN
Director 2012-10-17 2016-11-17
ALAN EZEKOWITZ
Director 2012-11-27 2016-11-17
DEBORAH HARLAND
Director 2014-07-21 2016-11-17
REGINA HODITS
Director 2012-10-17 2016-11-17
MARK ANTHONY PAYTON
Director 2012-10-10 2014-02-28

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
2024-02-02Voluntary liquidation. Notice of members return of final meeting
2023-08-23Voluntary liquidation Statement of receipts and payments to 2023-06-22
2022-07-25Voluntary liquidation Statement of receipts and payments to 2022-06-22
2022-07-25LIQ03Voluntary liquidation Statement of receipts and payments to 2022-06-22
2022-07-08600Appointment of a voluntary liquidator
2022-07-08LIQ10Removal of liquidator by court order
2022-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/22 FROM 10 Fleet Place London EC4M 7QS
2021-12-18REGISTERED OFFICE CHANGED ON 18/12/21 FROM 1 st Peters Square Manchester M2 3AE
2021-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/21 FROM 1 st Peters Square Manchester M2 3AE
2021-08-16LIQ03Voluntary liquidation Statement of receipts and payments to 2021-06-22
2021-08-07LIQ06Voluntary liquidation. Resignation of liquidator
2021-08-07600Appointment of a voluntary liquidator
2021-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/21 FROM C/O Kpmg Llp 8 Princes Parade Livepool L3 1QH
2020-07-03LIQ01Voluntary liquidation declaration of solvency
2020-07-03600Appointment of a voluntary liquidator
2020-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/20 FROM 9400 Garsington Road Oxford Business Park Oxford OX4 2HN
2020-06-30LRESSPResolutions passed:
  • Special resolution to wind up on 2020-06-23
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES
2019-08-09AA01Previous accounting period extended from 31/12/18 TO 30/06/19
2018-12-20RES12Resolution of varying share rights or name
2018-12-20SH08Change of share class name or designation
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES
2018-03-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-11-30LATEST SOC30/11/17 STATEMENT OF CAPITAL;GBP 1252.8041
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES
2017-05-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/17 FROM 9400 Garsington Road Oxford Business Park Oxford OX4 2HN United Kingdom
2017-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/17 FROM 100 New Bridge Street London EC4V 6JA
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 1252.8041
2017-01-19SH0117/11/16 STATEMENT OF CAPITAL GBP 1252.8041
2017-01-18RP04SH01Second filing of capital allotment of shares GBP1,244.5858
2017-01-18ANNOTATIONClarification
2016-12-09SH06Cancellation of shares. Statement of capital on 2016-11-17 GBP 978.0554
2016-12-09SH0117/11/16 STATEMENT OF CAPITAL GBP 1244.5858
2016-12-09SH03Purchase of own shares
2016-11-28AP01DIRECTOR APPOINTED MARK PARRY BILLINGS
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR LUKE EVNIN
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY EDWARDS
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH HARLAND
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BELL
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR REGINA HODITS
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARTER
2016-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/16 FROM 265 Strand London WC2R 1BH
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ALAN EZEKOWITZ
2016-11-23MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 082471580001
2016-11-23MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 082471580001
2016-11-21SH0115/07/16 STATEMENT OF CAPITAL GBP 1049.7110
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 1049.711
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-10-29LATEST SOC29/10/16 STATEMENT OF CAPITAL;GBP 996.6881
2016-10-29SH0108/06/16 STATEMENT OF CAPITAL GBP 996.6881
2016-10-29SH0108/06/16 STATEMENT OF CAPITAL GBP 996.6881
2016-08-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-01RES01ADOPT ARTICLES 22/06/2016
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 912.3702
2015-11-09AR0110/10/15 FULL LIST
2015-10-16MEM/ARTSARTICLES OF ASSOCIATION
2015-10-16RES13CREATION OF NEW CLASS OF SHARES 21/08/2015
2015-10-16RES01ADOPT ARTICLES 21/08/2015
2015-07-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 912.371
2015-07-03SH0101/06/15 STATEMENT OF CAPITAL GBP 912.371
2015-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 082471580001
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 763.4688
2014-11-11AR0110/10/14 FULL LIST
2014-09-10SH0101/09/14 STATEMENT OF CAPITAL GBP 763.469
2014-08-01AP01DIRECTOR APPOINTED DR DEBORAH HARLAND
2014-08-01SH0121/07/14 STATEMENT OF CAPITAL GBP 732.540
2014-07-23RES01ADOPT ARTICLES 11/07/2014
2014-07-23SH0111/07/14 STATEMENT OF CAPITAL GBP 482.5402
2014-07-17AP01DIRECTOR APPOINTED SIR JOHN BELL
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-27AP01DIRECTOR APPOINTED ALAN EZEKOWITZ
2014-06-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK PAYTON
2013-11-06AR0110/10/13 FULL LIST
2013-03-26AP01DIRECTOR APPOINTED DR REGINA HODITS
2013-01-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-01-14SH0114/12/12 STATEMENT OF CAPITAL GBP 435.8192
2012-12-31MEM/ARTSARTICLES OF ASSOCIATION
2012-12-20RES15CHANGE OF NAME 20/12/2012
2012-12-20CERTNMCOMPANY NAME CHANGED 459PLUS LIMITED CERTIFICATE ISSUED ON 20/12/12
2012-12-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-11-12AP01DIRECTOR APPOINTED DR MICHAEL GREENWOOD CARTER
2012-11-12AP01DIRECTOR APPOINTED LUKE BASIL EVNIN
2012-11-12SH0117/10/12 STATEMENT OF CAPITAL GBP 367.4038
2012-11-12SH0115/10/12 STATEMENT OF CAPITAL GBP 64.45
2012-10-23AP01DIRECTOR APPOINTED TIMOTHY PETER WARREN EDWARDS
2012-10-19RES01ADOPT ARTICLES 17/10/2012
2012-10-19AA01CURREXT FROM 31/10/2013 TO 31/12/2013
2012-10-10MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-10-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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 ATOPIX THERAPEUTICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-06-24
Appointmen2020-06-24
Notice of 2020-06-24
Fines / Sanctions
No fines or sanctions have been issued against ATOPIX THERAPEUTICS 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
2015-05-01 Outstanding SILICON VALLEY BANK
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

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 ATOPIX THERAPEUTICS LIMITED

Intangible Assets
Patents
We have not found any records of ATOPIX THERAPEUTICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATOPIX THERAPEUTICS LIMITED
Trademarks
We have not found any records of ATOPIX THERAPEUTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATOPIX THERAPEUTICS 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 ATOPIX THERAPEUTICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ATOPIX THERAPEUTICS 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyATOPIX THERAPEUTICS LIMITEDEvent Date2020-06-24
 
Initiating party Event TypeAppointmen
Defending partyATOPIX THERAPEUTICS LIMITEDEvent Date2020-06-24
Company Number: 08247158 Name of Company: ATOPIX THERAPEUTICS LIMITED Previous Name of Company: 459plus Limited (until 20 December 2012) Nature of Business: Research and experimental development on bi…
 
Initiating party Event TypeNotice of
Defending partyATOPIX THERAPEUTICS LIMITEDEvent Date2020-06-24
 
Government Grants / Awards
Technology Strategy Board Awards
ATOPIX THERAPEUTICS LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 1,753,000

CategoryAward Date Award/Grant
Clinical utility of a CRTH2 antagonist, OC000459, as an anti-Th2 therapy in atopic dermatitis : Feasibility Study 2013-04-01 £ 1,753,000

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 ATOPIX THERAPEUTICS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4