Background WavePink WaveYellow Wave

APEX MOLECULAR LIMITED (06596885)

APEX MOLECULAR LIMITED (06596885) is an active UK company. incorporated on 19 May 2008. with registered office in Alderley Edge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. APEX MOLECULAR LIMITED has been registered for 17 years. Current directors include BROWN, Stuart Andrew, Dr, FLINN, Anthony, Dr, JACKSON, Peter, Dr and 2 others.

Company Number
06596885
Status
active
Type
ltd
Incorporated
19 May 2008
Age
17 years
Address
Block 19 Alderley Park, Alderley Edge, SK10 4TG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
BROWN, Stuart Andrew, Dr, FLINN, Anthony, Dr, JACKSON, Peter, Dr, SCREEN, Thomas Eric Oliver, Dr, WARBURTON, Mark Charles
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APEX MOLECULAR LIMITED

APEX MOLECULAR LIMITED is an active company incorporated on 19 May 2008 with the registered office located in Alderley Edge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. APEX MOLECULAR LIMITED was registered 17 years ago.(SIC: 72110)

Status

active

Active since 17 years ago

Company No

06596885

LTD Company

Age

17 Years

Incorporated 19 May 2008

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Small Company

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026

Previous Company Names

YPROTECH LIMITED
From: 2 July 2015To: 16 November 2018
YORKSHIRE PROCESS TECHNOLOGY LIMITED
From: 25 March 2011To: 2 July 2015
FAVONIA LTD
From: 19 May 2008To: 25 March 2011
Contact
Address

Block 19 Alderley Park Mereside Alderley Edge, SK10 4TG,

Previous Addresses

2nd Floor Ct3 Wigan Investment Centre Waterside Drive Wigan WN3 5BA England
From: 19 December 2019To: 19 January 2021
28/29 Bridgeman Terrace Wigan WN1 1TD England
From: 16 November 2018To: 19 December 2019
12 the Parks Newton-Le-Willows WA12 0JQ England
From: 5 June 2017To: 16 November 2018
C/O Acceleris Capital Lowry House 17 Marble Street Manchester M2 3AW
From: 9 April 2015To: 5 June 2017
Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF
From: 12 September 2011To: 9 April 2015
C/O C/O Acceleris Lowry House 17 Marble Street Manchester M2 3AW England
From: 14 June 2011To: 12 September 2011
C/O C/O Acceleris 9Th Floor Lowry House 17 Marble Street Manchester M2 3AW
From: 2 June 2010To: 14 June 2011
Acceleris Plc 11 St James's Square Manchester M2 6WH
From: 19 May 2008To: 2 June 2010
Timeline

20 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
May 08
Funding Round
Apr 11
Funding Round
May 11
Director Joined
Jun 11
Funding Round
Apr 12
Funding Round
Jul 12
Funding Round
Nov 12
Funding Round
Feb 13
Funding Round
Mar 13
Funding Round
May 13
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Oct 16
Director Joined
Nov 16
Director Joined
Dec 16
Loan Secured
Aug 18
Funding Round
Oct 18
Director Joined
Feb 19
Funding Round
Jun 21
Loan Cleared
Nov 22
13
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

HOSKINS, Stephen David

Active
Alderley Park, Alderley EdgeSK10 4TG
Secretary
Appointed 01 Jan 2021

BROWN, Stuart Andrew, Dr

Active
Alderley Park, Alderley EdgeSK10 4TG
Born March 1973
Director
Appointed 16 Dec 2016

FLINN, Anthony, Dr

Active
Alderley Park, Alderley EdgeSK10 4TG
Born October 1958
Director
Appointed 29 Sept 2016

JACKSON, Peter, Dr

Active
Alderley Park, Alderley EdgeSK10 4TG
Born February 1963
Director
Appointed 19 May 2008

SCREEN, Thomas Eric Oliver, Dr

Active
Alderley Park, Alderley EdgeSK10 4TG
Born September 1974
Director
Appointed 13 Jun 2011

WARBURTON, Mark Charles

Active
Alderley Park, Alderley EdgeSK10 4TG
Born April 1950
Director
Appointed 01 Nov 2018

COLLINS, Christopher Castiel

Resigned
The Parks, Newton-Le-WillowsWA12 0JQ
Secretary
Appointed 10 May 2016
Resigned 29 Nov 2017

MOLYNEUX, Patrick John

Resigned
Wigan Investment Centre, WiganWN3 5BA
Secretary
Appointed 30 Nov 2017
Resigned 01 Jan 2021

THORN, Simon William

Resigned
17 Marble Street, ManchesterM2 3AW
Secretary
Appointed 01 Aug 2009
Resigned 10 May 2016
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Small
19 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
24 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
11 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Capital Allotment Shares
8 June 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 January 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 January 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
14 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Resolution
16 November 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
16 November 2018
AD01Change of Registered Office Address
Capital Allotment Shares
3 October 2018
SH01Allotment of Shares
Resolution
1 October 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
20 April 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
20 April 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
20 April 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
22 February 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 February 2018
TM02Termination of Secretary
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2017
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
2 March 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
2 March 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
2 March 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
2 March 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
2 March 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
2 March 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
2 March 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
2 March 2017
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Capital Allotment Shares
29 October 2016
SH01Allotment of Shares
Resolution
28 October 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Appoint Person Secretary Company With Name Date
10 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Certificate Change Of Name Company
2 July 2015
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
23 June 2015
SH01Allotment of Shares
Capital Allotment Shares
19 June 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 February 2015
AAAnnual Accounts
Resolution
22 July 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Capital Name Of Class Of Shares
2 May 2014
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Capital Allotment Shares
13 May 2013
SH01Allotment of Shares
Accounts Amended With Made Up Date
11 April 2013
AAMDAAMD
Capital Allotment Shares
27 March 2013
SH01Allotment of Shares
Capital Allotment Shares
22 February 2013
SH01Allotment of Shares
Resolution
22 February 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 January 2013
AAAnnual Accounts
Capital Allotment Shares
2 November 2012
SH01Allotment of Shares
Capital Allotment Shares
10 July 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Change Person Secretary Company With Change Date
11 June 2012
CH03Change of Secretary Details
Capital Allotment Shares
27 April 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
11 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 September 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
14 June 2011
AD01Change of Registered Office Address
Capital Allotment Shares
5 May 2011
SH01Allotment of Shares
Resolution
5 May 2011
RESOLUTIONSResolutions
Capital Allotment Shares
19 April 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
12 April 2011
AAAnnual Accounts
Certificate Change Of Name Company
25 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 March 2011
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
2 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 February 2010
AAAnnual Accounts
Resolution
11 August 2009
RESOLUTIONSResolutions
Legacy
11 August 2009
287Change of Registered Office
Legacy
11 August 2009
288aAppointment of Director or Secretary
Legacy
15 June 2009
363aAnnual Return
Legacy
28 August 2008
88(2)Return of Allotment of Shares
Legacy
6 August 2008
123Notice of Increase in Nominal Capital
Resolution
6 August 2008
RESOLUTIONSResolutions
Incorporation Company
19 May 2008
NEWINCIncorporation