INSTEM LIMITED
Overview
Company Name | INSTEM LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07148099 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of INSTEM LIMITED?
- Business and domestic software development (62012) / Information and communication
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is INSTEM LIMITED located?
Registered Office Address | Diamond Way Stone Business Park ST15 0SD Stone Staffordshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of INSTEM LIMITED?
Company Name | From | Until |
---|---|---|
INSTEM PLC | Jan 13, 2012 | Jan 13, 2012 |
INSTEM LIFE SCIENCE SYSTEMS PLC | Oct 07, 2010 | Oct 07, 2010 |
INSTEM LIFE SCIENCE SYSTEMS LIMITED | Sep 24, 2010 | Sep 24, 2010 |
HELIUM MIRACLE 99 LIMITED | Feb 05, 2010 | Feb 05, 2010 |
What are the latest accounts for INSTEM LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for INSTEM LIMITED?
Last Confirmation Statement Made Up To | Feb 05, 2026 |
---|---|
Next Confirmation Statement Due | Feb 19, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 05, 2025 |
Overdue | No |
What are the latest filings for INSTEM LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 05, 2025 with updates | 4 pages | CS01 | ||||||||||
Second filing of a statement of capital following an allotment of shares on Dec 19, 2024
| 4 pages | RP04SH01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 06, 2024
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Dec 19, 2024
| 4 pages | SH01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 107 pages | AA | ||||||||||
Appointment of Mr Jegan Thirukailayanathan as a director on Apr 19, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nigel John Goldsmith as a director on Apr 19, 2024 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 55 pages | MA | ||||||||||
Memorandum and Articles of Association | 59 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 05, 2024 with updates | 4 pages | CS01 | ||||||||||
Registration of charge 071480990005, created on Feb 09, 2024 | 42 pages | MR01 | ||||||||||
Registration of charge 071480990006, created on Feb 09, 2024 | 62 pages | MR01 | ||||||||||
Termination of appointment of Thomas Senderovitz as a director on Feb 05, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Nigel Goldsmith as a director on Feb 05, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Xavier Flinois as a director on Feb 05, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Marc Berger as a director on Feb 05, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Anthony Giorgio Farias Eisner as a director on Feb 05, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Vincent Guillaumot as a director on Feb 05, 2024 | 2 pages | AP01 | ||||||||||
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD03 | ||||||||||
Register inspection address has been changed from Computershare Investor Services Plc the Pavillions Bridgewater Road Bristol BS13 8AE to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD02 | ||||||||||
Registration of charge 071480990004, created on Dec 08, 2023 | 14 pages | MR01 | ||||||||||
Satisfaction of charge 071480990002 in full | 1 pages | MR04 | ||||||||||
Who are the officers of INSTEM LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EISNER, Anthony Giorgio Farias | Director | Stone Business Park ST15 0SD Stone Diamond Way Staffordshire | United States | American | Director | 319009750001 | ||||||||
GUILLAUMOT, Vincent | Director | Stone Business Park ST15 0SD Stone Diamond Way Staffordshire | France | French | Director | 319009610001 | ||||||||
REASON, Philip John | Director | Stone Business Park ST15 0SD Stone Diamond Way Staffordshire United Kingdom | United States | British | Engineer | 154399410001 | ||||||||
THIRUKAILAYANATHAN, Jegan | Director | Stone Business Park ST15 0SD Stone Diamond Way Staffordshire United Kingdom | United Kingdom | British | None | 310396400001 | ||||||||
GOLDSMITH, Nigel John | Secretary | Stone Business Park ST15 0SD Stone Diamond Way Staffordshire United Kingdom | 165391870001 | |||||||||||
MCLAUCHLAN, James | Secretary | Stone Business Park ST15 0SD Stone Diamond Way Staffordshire United Kingdom | 154394870001 | |||||||||||
SHERWIN, David Michael | Secretary | Stone Business Park ST15 0SD Stone Diamond Way Staffordshire United Kingdom | 164741640001 | |||||||||||
OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 28-28 Market Street WA14 1PF Altrincham Webber House Cheshire |
| 146358090001 | ||||||||||
BANDALI, Riaz Amirali | Director | Stone Business Park ST15 0SD Stone Diamond Way Staffordshire United Kingdom | Canada | Canadian | President, Nordion Inc | 292431680001 | ||||||||
BERGER, Marc | Director | Stone Business Park ST15 0SD Stone Diamond Way Staffordshire | United States | American | Director | 316321300001 | ||||||||
DOLSON, Mary Ruth | Director | Stone Business Park ST15 0SD Stone Diamond Way Staffordshire United Kingdom | United Kingdom | British,American | Consultant | 304379720001 | ||||||||
FLINOIS, Xavier | Director | Stone Business Park ST15 0SD Stone Diamond Way Staffordshire | France | French | Operating Partner | 316321280001 | ||||||||
GARE, David | Director | Stone Business Park ST15 0SD Stone Diamond Way Staffordshire United Kingdom | England | United Kingdom | Company Director | 9663290005 | ||||||||
GOLDSMITH, Nigel John | Director | Stone Business Park ST15 0SD Stone Diamond Way Staffordshire | United Kingdom | British | Chartered Accountant | 139218370001 | ||||||||
GOLDSMITH, Nigel John | Director | Stone Business Park ST15 0SD Stone Diamond Way Staffordshire United Kingdom | United Kingdom | British | Chartered Accountant | 139218370001 | ||||||||
HARRIS, Michael Paul | Director | 28-28 Market Street WA14 1PF Altrincham Webber House Cheshire | United Kingdom | British | Solicitor | 157978950001 | ||||||||
MCGOUN, Michael Frederick | Director | Stone Business Park ST15 0SD Stone Diamond Way Staffordshire United Kingdom | England | British | Company Director | 8300340001 | ||||||||
MCLAUCHLAN, James | Director | Stone Business Park ST15 0SD Stone Diamond Way Staffordshire United Kingdom | United Kingdom | British | Accountant | 112261230001 | ||||||||
SENDEROVITZ, Thomas | Director | Stone Business Park ST15 0SD Stone Diamond Way Staffordshire | Denmark | Danish | Svp Data Science | 316447780001 | ||||||||
SHERWIN, David Michael | Director | Stone Business Park ST15 0SD Stone Diamond Way Staffordshire United Kingdom | United Kingdom | British | Company Director | 12277040002 | ||||||||
THORNE, Muriel Shona | Director | 28-28 Market Street WA14 1PF Altrincham Webber House Cheshire | United Kingdom | British | Company Secretary | 160499470001 |
Who are the persons with significant control of INSTEM LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ichor Management Limited | Nov 20, 2023 | 7th Floor 50 Broadway SW1H 0DB London Suite 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for INSTEM LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 24, 2017 | Nov 20, 2023 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0