INSTEM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameINSTEM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07148099
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of INSTEM LIMITED?

    Previous Company Names
    Company NameFromUntil
    INSTEM PLCJan 13, 2012Jan 13, 2012
    INSTEM LIFE SCIENCE SYSTEMS PLCOct 07, 2010Oct 07, 2010
    INSTEM LIFE SCIENCE SYSTEMS LIMITEDSep 24, 2010Sep 24, 2010
    HELIUM MIRACLE 99 LIMITEDFeb 05, 2010Feb 05, 2010

    What are the latest accounts for INSTEM LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for INSTEM LIMITED?

    Last Confirmation Statement Made Up ToFeb 05, 2026
    Next Confirmation Statement DueFeb 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 05, 2025
    OverdueNo

    What are the latest filings for INSTEM LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 05, 2025 with updates

    4 pagesCS01

    Second filing of a statement of capital following an allotment of shares on Dec 19, 2024

    • Capital: GBP 2,455,339.1
    4 pagesRP04SH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Statement of capital following an allotment of shares on Dec 06, 2024

    • Capital: GBP 2,455,339
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 19, 2024

    • Capital: GBP 2,405,339.1
    4 pagesSH01
    Annotations
    DateAnnotation
    Feb 12, 2025Clarification A second filed SH01 was registered on 12/02/2025

    Group of companies' accounts made up to Dec 31, 2023

    107 pagesAA

    Appointment of Mr Jegan Thirukailayanathan as a director on Apr 19, 2024

    2 pagesAP01

    Termination of appointment of Nigel John Goldsmith as a director on Apr 19, 2024

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    55 pagesMA

    Memorandum and Articles of Association

    59 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Feb 05, 2024 with updates

    4 pagesCS01

    Registration of charge 071480990005, created on Feb 09, 2024

    42 pagesMR01

    Registration of charge 071480990006, created on Feb 09, 2024

    62 pagesMR01

    Termination of appointment of Thomas Senderovitz as a director on Feb 05, 2024

    1 pagesTM01

    Appointment of Nigel Goldsmith as a director on Feb 05, 2024

    2 pagesAP01

    Termination of appointment of Xavier Flinois as a director on Feb 05, 2024

    1 pagesTM01

    Termination of appointment of Marc Berger as a director on Feb 05, 2024

    1 pagesTM01

    Appointment of Anthony Giorgio Farias Eisner as a director on Feb 05, 2024

    2 pagesAP01

    Appointment of Vincent Guillaumot as a director on Feb 05, 2024

    2 pagesAP01

    Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD03

    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 pagesAD02

    Registration of charge 071480990004, created on Dec 08, 2023

    14 pagesMR01

    Satisfaction of charge 071480990002 in full

    1 pagesMR04

    Who are the officers of INSTEM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EISNER, Anthony Giorgio Farias
    Stone Business Park
    ST15 0SD Stone
    Diamond Way
    Staffordshire
    Director
    Stone Business Park
    ST15 0SD Stone
    Diamond Way
    Staffordshire
    United StatesAmericanDirector319009750001
    GUILLAUMOT, Vincent
    Stone Business Park
    ST15 0SD Stone
    Diamond Way
    Staffordshire
    Director
    Stone Business Park
    ST15 0SD Stone
    Diamond Way
    Staffordshire
    FranceFrenchDirector319009610001
    REASON, Philip John
    Stone Business Park
    ST15 0SD Stone
    Diamond Way
    Staffordshire
    United Kingdom
    Director
    Stone Business Park
    ST15 0SD Stone
    Diamond Way
    Staffordshire
    United Kingdom
    United StatesBritishEngineer154399410001
    THIRUKAILAYANATHAN, Jegan
    Stone Business Park
    ST15 0SD Stone
    Diamond Way
    Staffordshire
    United Kingdom
    Director
    Stone Business Park
    ST15 0SD Stone
    Diamond Way
    Staffordshire
    United Kingdom
    United KingdomBritishNone310396400001
    GOLDSMITH, Nigel John
    Stone Business Park
    ST15 0SD Stone
    Diamond Way
    Staffordshire
    United Kingdom
    Secretary
    Stone Business Park
    ST15 0SD Stone
    Diamond Way
    Staffordshire
    United Kingdom
    165391870001
    MCLAUCHLAN, James
    Stone Business Park
    ST15 0SD Stone
    Diamond Way
    Staffordshire
    United Kingdom
    Secretary
    Stone Business Park
    ST15 0SD Stone
    Diamond Way
    Staffordshire
    United Kingdom
    154394870001
    SHERWIN, David Michael
    Stone Business Park
    ST15 0SD Stone
    Diamond Way
    Staffordshire
    United Kingdom
    Secretary
    Stone Business Park
    ST15 0SD Stone
    Diamond Way
    Staffordshire
    United Kingdom
    164741640001
    OAKWOOD CORPORATE SECRETARY LIMITED
    28-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    Secretary
    28-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    Identification TypeEuropean Economic Area
    Registration Number7038430
    146358090001
    BANDALI, Riaz Amirali
    Stone Business Park
    ST15 0SD Stone
    Diamond Way
    Staffordshire
    United Kingdom
    Director
    Stone Business Park
    ST15 0SD Stone
    Diamond Way
    Staffordshire
    United Kingdom
    CanadaCanadianPresident, Nordion Inc292431680001
    BERGER, Marc
    Stone Business Park
    ST15 0SD Stone
    Diamond Way
    Staffordshire
    Director
    Stone Business Park
    ST15 0SD Stone
    Diamond Way
    Staffordshire
    United StatesAmericanDirector316321300001
    DOLSON, Mary Ruth
    Stone Business Park
    ST15 0SD Stone
    Diamond Way
    Staffordshire
    United Kingdom
    Director
    Stone Business Park
    ST15 0SD Stone
    Diamond Way
    Staffordshire
    United Kingdom
    United KingdomBritish,AmericanConsultant304379720001
    FLINOIS, Xavier
    Stone Business Park
    ST15 0SD Stone
    Diamond Way
    Staffordshire
    Director
    Stone Business Park
    ST15 0SD Stone
    Diamond Way
    Staffordshire
    FranceFrenchOperating Partner316321280001
    GARE, David
    Stone Business Park
    ST15 0SD Stone
    Diamond Way
    Staffordshire
    United Kingdom
    Director
    Stone Business Park
    ST15 0SD Stone
    Diamond Way
    Staffordshire
    United Kingdom
    EnglandUnited KingdomCompany Director9663290005
    GOLDSMITH, Nigel John
    Stone Business Park
    ST15 0SD Stone
    Diamond Way
    Staffordshire
    Director
    Stone Business Park
    ST15 0SD Stone
    Diamond Way
    Staffordshire
    United KingdomBritishChartered Accountant139218370001
    GOLDSMITH, Nigel John
    Stone Business Park
    ST15 0SD Stone
    Diamond Way
    Staffordshire
    United Kingdom
    Director
    Stone Business Park
    ST15 0SD Stone
    Diamond Way
    Staffordshire
    United Kingdom
    United KingdomBritishChartered Accountant139218370001
    HARRIS, Michael Paul
    28-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    Director
    28-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    United KingdomBritishSolicitor157978950001
    MCGOUN, Michael Frederick
    Stone Business Park
    ST15 0SD Stone
    Diamond Way
    Staffordshire
    United Kingdom
    Director
    Stone Business Park
    ST15 0SD Stone
    Diamond Way
    Staffordshire
    United Kingdom
    EnglandBritishCompany Director8300340001
    MCLAUCHLAN, James
    Stone Business Park
    ST15 0SD Stone
    Diamond Way
    Staffordshire
    United Kingdom
    Director
    Stone Business Park
    ST15 0SD Stone
    Diamond Way
    Staffordshire
    United Kingdom
    United KingdomBritishAccountant112261230001
    SENDEROVITZ, Thomas
    Stone Business Park
    ST15 0SD Stone
    Diamond Way
    Staffordshire
    Director
    Stone Business Park
    ST15 0SD Stone
    Diamond Way
    Staffordshire
    DenmarkDanishSvp Data Science316447780001
    SHERWIN, David Michael
    Stone Business Park
    ST15 0SD Stone
    Diamond Way
    Staffordshire
    United Kingdom
    Director
    Stone Business Park
    ST15 0SD Stone
    Diamond Way
    Staffordshire
    United Kingdom
    United KingdomBritishCompany Director12277040002
    THORNE, Muriel Shona
    28-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    Director
    28-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    United KingdomBritishCompany Secretary160499470001

    Who are the persons with significant control of INSTEM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    7th Floor
    50 Broadway
    SW1H 0DB London
    Suite 1
    England
    Nov 20, 2023
    7th Floor
    50 Broadway
    SW1H 0DB London
    Suite 1
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number15079249
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for INSTEM LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 24, 2017Nov 20, 2023The 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