ATLANTIC PHARMACEUTICALS LIMITED
SAFFRON WALDEN

Hellopages » Essex » Uttlesford » CB10 1JH

Company number 07511525
Status Active
Incorporation Date 31 January 2011
Company Type Private Limited Company
Address ATLANTIC HOUSE, 12 ROSE & CROWN WALK, SAFFRON WALDEN, ESSEX, CB10 1JH
Home Country United Kingdom
Nature of Business 72110 - Research and experimental development on biotechnology
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 1,000 . The most likely internet sites of ATLANTIC PHARMACEUTICALS LIMITED are www.atlanticpharmaceuticals.co.uk, and www.atlantic-pharmaceuticals.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. The distance to to Whittlesford Parkway Rail Station is 6.4 miles; to Elsenham Rail Station is 7.2 miles; to Stansted Airport Rail Station is 9.4 miles; to Shelford (Cambs) Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Atlantic Pharmaceuticals Limited is a Private Limited Company. The company registration number is 07511525. Atlantic Pharmaceuticals Limited has been working since 31 January 2011. The present status of the company is Active. The registered address of Atlantic Pharmaceuticals Limited is Atlantic House 12 Rose Crown Walk Saffron Walden Essex Cb10 1jh. . WILSON WATERWORTH, Fiona is a Secretary of the company. WILSON WATERWORTH, Tobias Adam is a Director of the company. Secretary HONE, Graham Angus has been resigned. Director JONES, Huw, Dr has been resigned. The company operates in "Research and experimental development on biotechnology".


Current Directors

Secretary
WILSON WATERWORTH, Fiona
Appointed Date: 21 March 2014

Director
WILSON WATERWORTH, Tobias Adam
Appointed Date: 31 January 2011
60 years old

Resigned Directors

Secretary
HONE, Graham Angus
Resigned: 21 March 2014
Appointed Date: 14 June 2013

Director
JONES, Huw, Dr
Resigned: 17 June 2013
Appointed Date: 31 January 2011
65 years old

Persons With Significant Control

Atlantic Pharmacueticals Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ATLANTIC PHARMACEUTICALS LIMITED Events

16 Feb 2017
Confirmation statement made on 31 January 2017 with updates
05 Apr 2016
Accounts for a small company made up to 31 December 2015
04 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,000

04 Mar 2015
Accounts for a small company made up to 31 December 2014
09 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000

...
... and 9 more events
20 Aug 2012
Total exemption small company accounts made up to 31 December 2011
01 Feb 2012
Annual return made up to 31 January 2012 with full list of shareholders
23 Jan 2012
Previous accounting period shortened from 31 January 2012 to 31 December 2011
19 Dec 2011
Registered office address changed from C/O Mofo Notices Limited City Point One Ropemaker Street London EC2Y 9AW on 19 December 2011
31 Jan 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted