Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

AFFYMAX N.V.

VICTORIA ANNE LLEWLLYN, 980 GREAT WEST ROAD, BRENTFORD, MIDDLESEX, TW8 9GS,
Company Registration Number
FC018840
Converted/Closed
Converted / Closed

Company Overview

About Affymax N.v.
AFFYMAX N.V. was founded on 1995-09-28 and has its registered office in Brentford. The organisation's status is listed as "Converted / Closed". Affymax N.v. is a Converted/Closed registered in NETHERLANDS with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AFFYMAX N.V.
 
Legal Registered Office
VICTORIA ANNE LLEWLLYN
980 GREAT WEST ROAD
BRENTFORD
MIDDLESEX
TW8 9GS
Other companies in TW8
 
Filing Information
Company Number FC018840
Company ID Number FC018840
Date formed 1995-09-28
Country NETHERLANDS
Origin Country NETHERLANDS
Type Converted/Closed
CompanyStatus Converted / Closed
Lastest accounts 2008-12-31
Account next due 
Latest return 
Return next due 
Type of accounts FULL
Last Datalog update: 2017-09-03 11:05:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AFFYMAX N.V.
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 AFFYMAX N.V.
The following companies were found which have the same name as AFFYMAX N.V.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AFFYMAX INCORPORATED Delaware Unknown
AFFYMAX INC Georgia Unknown
AFFYMAX INCORPORATED California Unknown
AFFYMAX INCORPORATED New Jersey Unknown
AFFYMAX INC North Carolina Unknown
Affymax Inc Indiana Unknown
AFFYMAX INC Georgia Unknown
AFFYMAX INC Tennessee Unknown
AFFYMAX INC Arkansas Unknown
AFFYMAX PHARMA LIMITED THE BROADGATE TOWER 3RD FLOOR 20 PRIMROSE STREET 20 PRIMROSE STREET LONDON EC2A 2RS Dissolved Company formed on the 2004-07-07
Affymax Research Institute 2710 Gateway Oaks Dr Ste 150N Sacramento CA 95833 Active Company formed on the 1988-10-11
AFFYMAX TECHNOLOGIES N.V. VICTORIA WHYTE 980 GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9GS Converted / Closed Company formed on the 1995-04-18
Affymax, Inc. Delaware Unknown

Company Officers of AFFYMAX N.V.

Current Directors
Officer Role Date Appointed
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED
Company Secretary 2006-02-23
VICTORIA ANNE WHYTE
Company Secretary 1998-12-08
PAUL FREDERICK BLACKBURN
Director 2003-12-17
HELEN AUDREY JONES
Director 2008-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER EMERSON
Director 2003-12-17 2008-08-27
EDGAR BARCLAY CALE
Director 2003-01-29 2008-02-01
RICHARD JAMES STEPHENS
Company Secretary 2003-08-14 2007-03-05
ALLAN BAXTER
Director 1999-03-01 2003-12-17
ADRIAN HENNAH
Director 2001-03-19 2002-10-04
JAMES EDWARD NIEDEL
Director 1995-10-17 2001-03-19
ADRIAN HENNAH
Director 1995-10-17 1999-03-01
SIMON MICHAEL BICKNELL
Company Secretary 1998-04-08 1998-12-08
JONATHAN MARK BOLTON
Company Secretary 1995-10-17 1998-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED GALVANI BIOELECTRONICS LIMITED Company Secretary 2016-11-16 CURRENT 2016-02-03 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED HALEON UK FINANCE (USD) LIMITED Company Secretary 2016-08-04 CURRENT 2016-08-04 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED GLAXOSMITHKLINE CONSUMER HEALTHCARE (UK) (NO.1) LIMITED Company Secretary 2015-04-21 CURRENT 1963-03-13 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED HALEON UK IP (NO. 2) LIMITED Company Secretary 2015-02-02 CURRENT 2015-02-02 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED HALEON UK HOLDING SRI LANKA LIMITED Company Secretary 2015-01-21 CURRENT 2015-01-21 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED HALEON UK FINANCE LIMITED Company Secretary 2014-11-06 CURRENT 2014-11-06 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED HALEON UK SERVICES LIMITED Company Secretary 2014-09-26 CURRENT 2014-09-26 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED HALEON UK IP LIMITED Company Secretary 2014-09-26 CURRENT 2014-09-26 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED HALEON UK TRADING LIMITED Company Secretary 2014-09-26 CURRENT 2014-09-26 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED GLAXOSMITHKLINE HOLDINGS (IRELAND) LIMITED Company Secretary 2014-08-05 CURRENT 2014-08-05 Active - Proposal to Strike off
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED GLAXOSMITHKLINE INVESTMENTS (IRELAND) LIMITED Company Secretary 2013-11-14 CURRENT 2013-10-31 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED GLAXOSMITHKLINE CONSUMER HEALTHCARE INVESTMENTS (IRELAND) (NO.2) UNLIMITED COMPANY Company Secretary 2013-11-14 CURRENT 2013-10-31 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED GLAXOSMITHKLINE CONSUMER HEALTHCARE INVESTMENTS (IRELAND) LIMITED Company Secretary 2013-09-02 CURRENT 2011-11-16 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED ACTION POTENTIAL VENTURE CAPITAL LIMITED Company Secretary 2013-07-10 CURRENT 2013-07-10 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED GLAXOSMITHKLINE TRADING SERVICES LIMITED Company Secretary 2013-06-21 CURRENT 2013-05-31 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED STIEFEL LABORATORIES LIMITED Company Secretary 2010-04-15 CURRENT 1982-05-06 Liquidation
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED GLAXOSMITHKLINE INVESTMENT HOLDINGS LIMITED Company Secretary 2009-11-27 CURRENT 2009-11-27 Liquidation
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED GLAXOSMITHKLINE INVESTMENT SERVICES LIMITED Company Secretary 2009-07-21 CURRENT 2009-07-21 Liquidation
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED GLAXOSMITHKLINE (NETHERLANDS) B.V. Company Secretary 2007-03-30 CURRENT 2006-12-20 Converted / Closed
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED GLAXOSMITHKLINE EXPORT LIMITED Company Secretary 2006-09-04 CURRENT 1989-10-18 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED GLAXO OPERATIONS UK LIMITED Company Secretary 2006-08-31 CURRENT 1962-01-01 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED BRITISH PHARMA GROUP LIMITED Company Secretary 2006-08-25 CURRENT 1990-09-10 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED MIXIS GENETICS LIMITED Company Secretary 2006-05-04 CURRENT 1996-07-17 Liquidation
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED AFFYMAX TECHNOLOGIES N.V. Company Secretary 2006-02-23 CURRENT 1995-04-18 Converted / Closed
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED GLAXOSMITHKLINE HOLDINGS LIMITED Company Secretary 2006-01-19 CURRENT 2005-12-07 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED WELLCOME CONSUMER HEALTHCARE LIMITED Company Secretary 2006-01-16 CURRENT 1932-02-29 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED CHARLES MIDGLEY LIMITED Company Secretary 2006-01-16 CURRENT 1920-01-13 Liquidation
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED WELLCOME CONSUMER PRODUCTS LIMITED Company Secretary 2006-01-16 CURRENT 1993-11-19 Liquidation
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED BURROUGHS WELLCOME INTERNATIONAL LIMITED Company Secretary 2005-12-05 CURRENT 1955-01-26 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED CLARGES PHARMACEUTICALS LIMITED Company Secretary 2002-01-31 CURRENT 1908-12-09 Liquidation
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED WELLCOME LIMITED Company Secretary 2002-01-31 CURRENT 1985-11-06 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED ESKAYLAB LIMITED Company Secretary 2002-01-18 CURRENT 1908-07-29 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED SMITHKLINE BEECHAM (H) LIMITED Company Secretary 2002-01-18 CURRENT 1996-12-18 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED DEALCYBER LIMITED Company Secretary 2002-01-18 CURRENT 1998-04-07 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED HALEON UK RESEARCH LIMITED Company Secretary 2002-01-18 CURRENT 1928-03-21 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED SMITHKLINE BEECHAM PENSION TRUSTEES LIMITED Company Secretary 2002-01-18 CURRENT 1900-01-20 Liquidation
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED SMITH KLINE & FRENCH LABORATORIES LIMITED Company Secretary 2002-01-18 CURRENT 1897-04-21 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED SMITHKLINE BEECHAM MARKETING AND TECHNICAL SERVICES LIMITED Company Secretary 2002-01-18 CURRENT 1951-04-16 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED SMITHKLINE BEECHAM (INVESTMENTS) LIMITED Company Secretary 2002-01-18 CURRENT 1935-06-21 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED SMITHKLINE BEECHAM (SWG) LIMITED Company Secretary 2002-01-18 CURRENT 1923-05-26 Liquidation
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED SMITHKLINE BEECHAM NOMINEES LIMITED Company Secretary 2002-01-18 CURRENT 1952-01-28 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED SMITHKLINE BEECHAM LEGACY H LIMITED Company Secretary 2002-01-18 CURRENT 1925-12-11 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED GLAXOSMITHKLINE CARIBBEAN LIMITED Company Secretary 2002-01-18 CURRENT 1953-07-28 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED BEECHAM PRODUCTS LIMITED Company Secretary 2002-01-18 CURRENT 1893-04-28 Liquidation
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED GLAXOSMITHKLINE INTERNATIONAL LIMITED Company Secretary 2002-01-18 CURRENT 1988-09-21 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED SETFIRST LIMITED Company Secretary 2002-01-18 CURRENT 1989-01-03 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED SMITHKLINE BEECHAM OVERSEAS LIMITED Company Secretary 2002-01-18 CURRENT 1990-10-29 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED SMITHKLINE BEECHAM (EXPORT) LIMITED Company Secretary 2002-01-18 CURRENT 1993-10-08 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED GLAXOSMITHKLINE UK LIMITED Company Secretary 2001-10-24 CURRENT 2001-10-24 Active
VICTORIA ANNE WHYTE GLAXOSMITHKLINE MERCURY LIMITED Company Secretary 2009-08-28 CURRENT 2009-08-28 Active
VICTORIA ANNE WHYTE GLAXOSMITHKLINE (NETHERLANDS) B.V. Company Secretary 2007-03-30 CURRENT 2006-12-20 Converted / Closed
VICTORIA ANNE WHYTE DOMANTIS LIMITED Company Secretary 2007-01-05 CURRENT 2000-01-17 Active
VICTORIA ANNE WHYTE BEECHAM GROUP P L C Company Secretary 2004-10-29 CURRENT 1928-01-23 Active
VICTORIA ANNE WHYTE GSK PLC Company Secretary 2004-07-29 CURRENT 1999-12-06 Active
VICTORIA ANNE WHYTE GLAXO WELLCOME INVESTMENTS B.V. Company Secretary 2002-07-09 CURRENT 2002-04-16 Active
VICTORIA ANNE WHYTE GLAXO WELLCOME INTERNATIONAL B.V. Company Secretary 2002-07-09 CURRENT 2002-04-16 Active
VICTORIA ANNE WHYTE GLAXOSMITHKLINE CAPITAL PLC Company Secretary 2002-01-18 CURRENT 1988-05-16 Active
VICTORIA ANNE WHYTE GLAXOSMITHKLINE FINANCE PLC Company Secretary 2002-01-18 CURRENT 1929-10-02 Active
VICTORIA ANNE WHYTE WELLCOME FOUNDATION LIMITED(THE) Company Secretary 2001-10-10 CURRENT 1924-01-01 Active
VICTORIA ANNE WHYTE GLAXOSMITHKLINE HOLDINGS (ONE) LIMITED Company Secretary 2001-06-11 CURRENT 2001-06-07 Active
VICTORIA ANNE WHYTE GLAXO GROUP LIMITED Company Secretary 2001-06-06 CURRENT 1935-10-14 Active
VICTORIA ANNE WHYTE STAFFORD-MILLER LIMITED Company Secretary 2001-05-29 CURRENT 1936-09-14 Liquidation
VICTORIA ANNE WHYTE GLAXOSMITHKLINE SERVICES UNLIMITED Company Secretary 2001-04-17 CURRENT 1972-03-23 Active
VICTORIA ANNE WHYTE SMITHKLINE BEECHAM LIMITED Company Secretary 2001-03-29 CURRENT 1989-01-24 Active
VICTORIA ANNE WHYTE EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED Company Secretary 2001-01-31 CURRENT 1904-02-09 Active
VICTORIA ANNE WHYTE GLAXO WELLCOME HOLDINGS LIMITED Company Secretary 1999-07-20 CURRENT 1999-07-07 Dissolved 2017-03-01
VICTORIA ANNE WHYTE GLAXO WELLCOME UK LIMITED Company Secretary 1999-02-15 CURRENT 1950-03-25 Active
VICTORIA ANNE WHYTE MONTROSE FINE CHEMICAL COMPANY LTD. Company Secretary 1999-02-11 CURRENT 1998-10-29 Active
VICTORIA ANNE WHYTE GLAXO LABORATORIES LIMITED Company Secretary 1999-02-10 CURRENT 1929-05-28 Liquidation
VICTORIA ANNE WHYTE ALLEN & HANBURYS LIMITED Company Secretary 1999-02-10 CURRENT 1893-12-29 Active
VICTORIA ANNE WHYTE GLAXO INVESTMENTS (UK) LIMITED Company Secretary 1999-01-22 CURRENT 1994-09-12 Converted / Closed
VICTORIA ANNE WHYTE WELLCOME LIMITED Company Secretary 1998-12-22 CURRENT 1985-11-06 Active
VICTORIA ANNE WHYTE GLAXO OPERATIONS UK LIMITED Company Secretary 1998-12-18 CURRENT 1962-01-01 Active
VICTORIA ANNE WHYTE AFFYMAX TECHNOLOGIES N.V. Company Secretary 1998-12-08 CURRENT 1995-04-18 Converted / Closed
VICTORIA ANNE WHYTE GLAXOSMITHKLINE EXPORT LIMITED Company Secretary 1998-11-19 CURRENT 1989-10-18 Active
PAUL FREDERICK BLACKBURN AFFYMAX TECHNOLOGIES N.V. Director 2003-12-17 CURRENT 1995-04-18 Converted / Closed
HELEN AUDREY JONES AFFYMAX TECHNOLOGIES N.V. Director 2008-09-29 CURRENT 1995-04-18 Converted / Closed
HELEN AUDREY JONES GLAXOSMITHKLINE (NETHERLANDS) B.V. Director 2008-09-29 CURRENT 2006-12-20 Converted / Closed

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
2017-02-22OSDS01BR003148 BRANCH CLOSED FC018840 COMPANY CLOSED 09/02/2012
2009-06-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-30MISC692(1)(B) APPOINTMENT DIRECTOR HELEN AUDREY JONES
2008-09-29MISC692(1)(B) TERMINATE APPOINTMENT DIRECTOR ROGER EMERSON
2008-03-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-12692(1)(b)DIRECTOR RESIGNED
2007-10-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-19692(1)(b)SECRETARY RESIGNED
2006-07-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-05692(1)(b)SECRETARY'S PARTICULARS CHANGED
2006-04-04692(1)(b)NEW SECRETARY APPOINTED
2006-04-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-21225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04
2005-04-25692(1)(c)PA:RES/APP
2005-04-25FPAFIRST PA DETAILS CHANGED MR ADRIAN NEVIL HENNAH (+ 1 OTH) 42 HIGHFIELD WAY RICKMANSWORTH HERTS WD3 2PR
2004-04-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-25692(1)(b)NEW DIRECTOR APPOINTED
2004-01-23692(1)(b)DIRECTOR'S PARTICULARS CHANGED
2003-12-29692(1)(b)NEW DIRECTOR APPOINTED
2003-12-29692(1)(b)DIRECTOR RESIGNED
2003-12-29692(1)(b)NEW DIRECTOR APPOINTED
2003-09-22692(1)(b)SECRETARY'S PARTICULARS CHANGED
2003-09-11AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-21692(1)(b)NEW SECRETARY APPOINTED
2003-06-17692(1)(c)PA:RES/APP
2003-02-11AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-17692(1)(b)DIRECTOR RESIGNED
2001-12-10AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-18692(1)(b)NEW DIRECTOR APPOINTED
2001-04-05692(1)(b)NEW DIRECTOR APPOINTED
2001-04-05692(1)(b)DIRECTOR RESIGNED
2000-08-08692(1)(b)DIRECTOR'S PARTICULARS CHANGED
2000-07-27AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-04AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-13692(1)(b)DIRECTOR RESIGNED
1999-03-03692(1)(b)NEW SECRETARY APPOINTED
1999-03-03692(1)(b)SECRETARY RESIGNED
1998-12-10692(1)(b)DIRECTOR'S PARTICULARS CHANGED
1998-11-30AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-11-12692(1)(b)SECRETARY'S PARTICULARS CHANGED
1998-04-23692(1)(b)NEW SECRETARY APPOINTED
1998-04-23692(1)(b)SECRETARY RESIGNED
1997-11-03AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-05-15AAFULL ACCOUNTS MADE UP TO 31/12/95
1997-01-17692(1)(b)DIRECTOR'S PARTICULARS CHANGED
1996-07-31692(1)(a)ADOPT NEW CHARTER
1996-05-02692(1)(b)DIRECTOR'S PARTICULARS CHANGED
1995-12-06691-REREGREREG AS PLACE OF BUSINESS
1995-12-06BUSADDBUSINESS ADDRESS 891-995 GREENFORD ROAD GREENFORD MIDDLESEX UB6 0HE
1995-10-17BR1INITIAL BRANCH REGISTRATION
1995-10-17BR1-PARBR003148 PAR APPOINTED MR ADRIAN NEVIL HENNAH 42 HIGHFIELD WAY RICKMANSWORTH HERTS WD3 2PR
1995-10-17BR1-PARBR003148 PR APPOINTED DR JAMES EDWARD NIEDEL 2140 NORTH LAKESHORE DRIVE CHAPEL HILL NORTH CAROLINA 27514 USA
1995-10-17BR1-PARBR003148 PAR APPOINTED MR JONATHAN MARK BOLTON 26 LATIMER GARDENS PINNER MIDDX HA5 3RA
1995-10-17BR1-BCHBR003148 REGISTERED
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to AFFYMAX N.V. 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 AFFYMAX N.V.
Filed Financial Reports
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31
Annual Accounts
2003-12-31
Annual Accounts
2002-12-31
Annual Accounts
2001-12-31

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 AFFYMAX N.V.

Intangible Assets
Patents
We have not found any records of AFFYMAX N.V. registering or being granted any patents
Domain Names
We do not have the domain name information for AFFYMAX N.V.
Trademarks
We have not found any records of AFFYMAX N.V. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AFFYMAX N.V.. 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 (None Supplied) as AFFYMAX N.V. are:

Outgoings
Business Rates/Property Tax
No properties were found where AFFYMAX N.V. 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 AFFYMAX N.V. 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 AFFYMAX N.V. 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.