Background WavePink WaveYellow Wave

ACTION POTENTIAL VENTURE CAPITAL LIMITED (08603529)

ACTION POTENTIAL VENTURE CAPITAL LIMITED (08603529) is an active UK company. incorporated on 10 July 2013. with registered office in Stevenage. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. ACTION POTENTIAL VENTURE CAPITAL LIMITED has been registered for 12 years. Current directors include WALKER, Adam, WILLIAMS, Subesh Ronald, GLAXO GROUP LIMITED and 1 others.

Company Number
08603529
Status
active
Type
ltd
Incorporated
10 July 2013
Age
12 years
Address
Gsk Medicines Research Centre, Stevenage, SG1 2NY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
WALKER, Adam, WILLIAMS, Subesh Ronald, GLAXO GROUP LIMITED, THE WELLCOME FOUNDATION LIMITED
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTION POTENTIAL VENTURE CAPITAL LIMITED

ACTION POTENTIAL VENTURE CAPITAL LIMITED is an active company incorporated on 10 July 2013 with the registered office located in Stevenage. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. ACTION POTENTIAL VENTURE CAPITAL LIMITED was registered 12 years ago.(SIC: 72110)

Status

active

Active since 12 years ago

Company No

08603529

LTD Company

Age

12 Years

Incorporated 10 July 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

Gsk Medicines Research Centre Gunnels Wood Road Stevenage, SG1 2NY,

Previous Addresses

980 Great West Road Brentford Middlesex TW8 9GS
From: 10 July 2013To: 6 June 2023
Timeline

10 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Oct 13
Director Joined
Jun 15
Director Left
Feb 16
Director Joined
May 19
Director Joined
May 19
Director Left
Nov 19
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Jan 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED

Active
IrvineKA11 5AP
Corporate secretary
Appointed 10 Jul 2013

WALKER, Adam

Active
New Oxford Street, LondonWC1A 1DG
Born November 1967
Director
Appointed 03 Jun 2015

WILLIAMS, Subesh Ronald

Active
New Oxford Street, LondonWC1A 1DG
Born May 1962
Director
Appointed 26 Apr 2019

GLAXO GROUP LIMITED

Active
Gunnels Wood Road, StevenageSG1 2NY
Corporate director
Appointed 10 Jul 2013

THE WELLCOME FOUNDATION LIMITED

Active
New Oxford Street, LondonWC1A 1DG
Corporate director
Appointed 10 Jul 2013

BLACKBURN, Paul Frederick

Resigned
Great West Road, BrentfordTW8 9GS
Born October 1954
Director
Appointed 10 Jul 2013
Resigned 01 Mar 2016

ECKSTEIN, Jens, Dr

Resigned
Great West Road, BrentfordTW8 9GS
Born September 1963
Director
Appointed 10 Sept 2013
Resigned 31 May 2019

LYNCH, Ciara Martha

Resigned
New Oxford Street, LondonWC1A 1DG
Born July 1968
Director
Appointed 02 Mar 2020
Resigned 31 Dec 2025

PANAGIOTIDIS, Charalampos

Resigned
Great West Road, BrentfordTW8 9GS
Born July 1977
Director
Appointed 15 Feb 2019
Resigned 02 Mar 2020

Persons with significant control

1

Gunnels Wood Road, StevenageSG1 2NY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2024
CH01Change of Director Details
Change Corporate Director Company With Change Date
11 September 2024
CH02Change of Corporate Director Details
Change Sail Address Company With Old Address New Address
18 July 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
16 August 2023
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
30 June 2023
AAAnnual Accounts
Change Sail Address Company With New Address
9 June 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
6 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2022
AAAnnual Accounts
Resolution
6 June 2022
RESOLUTIONSResolutions
Memorandum Articles
6 June 2022
MAMA
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2018
AAAnnual Accounts
Accounts With Accounts Type Full
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2016
CH01Change of Director Details
Accounts With Accounts Type Full
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 August 2015
AR01AR01
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
2 June 2015
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
19 June 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Incorporation Company
10 July 2013
NEWINCIncorporation