Advanced company searchLink opens in new window

ANALYTICAL VENTURES LIMITED

Company number 06529634

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Dec 2015 AP03 Appointment of Mr Anil Thapar as a secretary on 1 July 2015
10 Aug 2015 AA Full accounts made up to 31 December 2014
12 May 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000,000
  • ANNOTATION Clarification a second filed AR01 was registered on 16/05/2016
  • ANNOTATION Other The address of John Alexander Heller, director of analytical ventures LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
10 Mar 2015 TM01 Termination of appointment of Robert John Corry as a director on 31 December 2014
10 Mar 2015 TM02 Termination of appointment of Heather Anne Curtis as a secretary on 22 December 2014
08 Dec 2014 AA Full accounts made up to 31 December 2013
14 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,000,000
  • ANNOTATION Clarification a second filed AR01 was registered on 15/04/2016
  • ANNOTATION Other The address of John Alexander Heller, director of analytical ventures LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
09 Jan 2014 TM01 Termination of appointment of Alistair Hewitt as a director
24 Dec 2013 MR04 Satisfaction of charge 1 in full
09 Jul 2013 AA Group of companies' accounts made up to 31 December 2012
06 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
  • ANNOTATION Other The address of John Alexander Heller, director of analytical ventures LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
06 Jul 2012 AA Group of companies' accounts made up to 31 December 2011
23 Apr 2012 AD01 Registered office address changed from , Carlton House 22a St James's Square, London, SW1Y 4JH, England on 23 April 2012
23 Mar 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
  • ANNOTATION Other The address of John Alexander Heller, director of analytical ventures LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
28 Jun 2011 AA Group of companies' accounts made up to 31 December 2010
27 Apr 2011 TM02 Termination of appointment of Michael Stevens as a secretary
27 Apr 2011 AP03 Appointment of Ms Heather Anne Curtis as a secretary
03 Mar 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
  • ANNOTATION Other The address of John Alexander Heller, director of analytical ventures LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
10 Aug 2010 AA Group of companies' accounts made up to 31 December 2009
24 May 2010 AR01 Annual return made up to 11 March 2010 with full list of shareholders
  • ANNOTATION Other The address of John Alexander Heller, director of analytical ventures LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
21 Jan 2010 AP01 Appointment of Mr Alistair James Neil Hewitt as a director
27 Nov 2009 TM01 Termination of appointment of Alan Macleod as a director
16 Sep 2009 AA Full accounts made up to 31 December 2008
02 Apr 2009 363a Return made up to 11/03/09; full list of members
  • ANNOTATION Other The address of John Alexander Heller, director of analytical ventures LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
16 Jul 2008 88(2) Ad 07/07/08\gbp si 999998@1=999998\gbp ic 2/1000000\