Actigen Limited CAMBRIDGE


Founded in 1997, Actigen, classified under reg no. 03433416 is an active company. Currently registered at St John's Innovation Centre CB4 0WS, Cambridge the company has been in the business for 27 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 3 directors in the the company, namely Michael B., Stig P. and Alexander D.. In addition one secretary - Rowena G. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Actigen Limited Address / Contact

Office Address St John's Innovation Centre
Office Address2 Cowley Road
Town Cambridge
Post code CB4 0WS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03433416
Date of Incorporation Fri, 12th Sep 1997
Industry Research and experimental development on biotechnology
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Michael B.

Position: Director

Appointed: 01 January 2016

Rowena G.

Position: Secretary

Appointed: 08 March 2013

Stig P.

Position: Director

Appointed: 26 November 2012

Alexander D.

Position: Director

Appointed: 26 November 2012

Martin W.

Position: Director

Appointed: 20 September 2010

Resigned: 26 November 2012

Aldlex Limited

Position: Corporate Secretary

Appointed: 15 August 2006

Resigned: 22 February 2013

Linn H.

Position: Secretary

Appointed: 01 July 2004

Resigned: 15 August 2006

Beate M.

Position: Secretary

Appointed: 22 November 2002

Resigned: 01 July 2004

Ole M.

Position: Director

Appointed: 18 July 2000

Resigned: 13 September 2011

Anders M.

Position: Secretary

Appointed: 18 July 2000

Resigned: 22 November 2002

Simon K.

Position: Director

Appointed: 01 February 2000

Resigned: 18 July 2000

Ar Nominees Limited

Position: Nominee Director

Appointed: 12 September 1997

Resigned: 12 September 1997

Ashburton Registrars Limited

Position: Nominee Secretary

Appointed: 12 September 1997

Resigned: 12 September 1997

Ian R.

Position: Secretary

Appointed: 12 September 1997

Resigned: 18 July 2000

Steven P.

Position: Director

Appointed: 12 September 1997

Resigned: 01 February 2000

People with significant control

The register of persons with significant control that own or have control over the company is made up of 5 names. As we discovered, there is Andrey O. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Victor K. This PSC owns 50,01-75% shares. Then there is Egor K., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Andrey O.

Notified on 20 December 2018
Nature of control: significiant influence or control

Victor K.

Notified on 14 November 2017
Ceased on 20 December 2018
Nature of control: 50,01-75% shares

Egor K.

Notified on 14 November 2017
Ceased on 20 December 2018
Nature of control: 25-50% shares

Alexandros T.

Notified on 6 April 2016
Ceased on 14 November 2017
Nature of control: 25-50% shares

Photini T.

Notified on 6 April 2016
Ceased on 14 November 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand  51 62043 17737 40652 47910 50218 32712 46627 760
Current Assets77 809167 10769 38170 39643 21866 79829 70951 36884 67754 487
Debtors77 80943 89217 76127 2195 81214 31919 20733 04172 21126 727
Net Assets Liabilities  -1 265 099-1 794 167-1 931 561-2 147 994-2 155 140-2 497 169  
Other Debtors  17 761 5 81214 31919 20733 04172 21126 727
Property Plant Equipment  2 9001 789831190    
Cash Bank In Hand 123 21551 620       
Net Assets Liabilities Including Pension Asset Liability-276 047-687 574-1 265 099       
Tangible Fixed Assets15 46010 2792 900       
Reserves/Capital
Called Up Share Capital448 579448 579448 579       
Profit Loss Account Reserve-728 626-1 140 153-1 717 678       
Other
Accumulated Depreciation Impairment Property Plant Equipment  19 92622 40323 36124 00224 19224 19224 192 
Additions Other Than Through Business Combinations Property Plant Equipment   1 366      
Amounts Owed By Group Undertakings Participating Interests   21 091      
Amounts Owed To Group Undertakings Participating Interests  1 293 8131 856 5301 961 8952 189 9932 170 0742 495 608  
Average Number Employees During Period  21111133
Creditors  1 337 3801 866 3521 975 6102 214 9822 184 8492 548 5373 215 3023 880 652
Future Minimum Lease Payments Under Non-cancellable Operating Leases  2 77750 8111 850     
Increase From Depreciation Charge For Year Property Plant Equipment   2 477958641    
Net Current Assets Liabilities-291 507-697 853-1 267 999-1 795 956-1 932 392-2 148 184-2 155 140-2 497 169-3 130 625-3 826 165
Other Creditors  650 4 1254 1254 12515 12512 57712 819
Other Taxation Social Security Payable  12 700-1 486   5 4655 4595 444
Property Plant Equipment Gross Cost  22 82624 19224 19224 19224 19224 19224 192 
Taxation Social Security Payable   -1 4861 5145 4805 4715 465  
Trade Creditors Trade Payables  30 21711 3088 07615 3845 17932 33944 40143 624
Trade Debtors Trade Receivables   6 128      
Amounts Owed To Group Undertakings       2 495 6083 152 8653 818 765
Number Shares Issued Fully Paid        448 579448 579
Par Value Share 11     11
Total Assets Less Current Liabilities       -2 497 169-3 130 625-3 826 165
Capital Employed-276 047-687 574-1 265 099       
Creditors Due Within One Year369 316864 9601 337 380       
Number Shares Allotted 448 579448 579       
Share Capital Allotted Called Up Paid448 579448 579448 579       
Share Premium Account4 0004 0004 000       
Tangible Fixed Assets Additions 2 198        
Tangible Fixed Assets Cost Or Valuation20 62822 82622 826       
Tangible Fixed Assets Depreciation5 16812 54719 926       
Tangible Fixed Assets Depreciation Charged In Period 7 3797 379       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 25th, August 2023
Free Download (9 pages)

Company search

Advertisements