ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

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, Hertfordshire. Action Potential Venture Capital Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08603529
Private limited company
Age
12 years
Incorporated 10 July 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 September 2025 (3 months ago)
Next confirmation dated 29 September 2026
Due by 13 October 2026 (9 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
Gsk Medicines Research Centre
Gunnels Wood Road
Stevenage
SG1 2NY
United Kingdom
Address changed on 18 Jul 2024 (1 year 5 months ago)
Previous address was 980 Great West Road Brentford Middlesex TW8 9GS United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • PSC
Director • British • Lives in UK • Born in Nov 1967
Director • Corporate Body • British • Lives in England • Born in May 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Smithkline Beecham Legacy H Limited
Edinburgh Pharmaceutical Industries Limited, , and 1 more are mutual people.
Active
Glaxosmithkline Finance Plc
Edinburgh Pharmaceutical Industries Limited, Glaxo Group Limited, and 2 more are mutual people.
Active
Setfirst Limited
Edinburgh Pharmaceutical Industries Limited, , and 1 more are mutual people.
Active
Glaxosmithkline Intellectual Property Management Limited
Edinburgh Pharmaceutical Industries Limited, , and 1 more are mutual people.
Active
Glaxosmithkline Intellectual Property (No.3) Limited
Edinburgh Pharmaceutical Industries Limited, , and 1 more are mutual people.
Active
Glaxosmithkline Intellectual Property (No.4) Limited
Edinburgh Pharmaceutical Industries Limited, , and 1 more are mutual people.
Active
Eskaylab Limited
Edinburgh Pharmaceutical Industries Limited and are mutual people.
Active
Wellcome Consumer Healthcare Limited
Edinburgh Pharmaceutical Industries Limited and are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£220K
Decreased by £637K (-74%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£93.65M
Decreased by £39.36M (-30%)
Total Liabilities
-£153.05M
Increased by £16.02M (+12%)
Net Assets
-£59.4M
Decreased by £55.38M (+1377%)
Debt Ratio (%)
163%
Increased by 60.41% (+59%)
Latest Activity
Ciara Martha Lynch Resigned
7 Days Ago on 31 Dec 2025
Full Accounts Submitted
3 Months Ago on 30 Sep 2025
Confirmation Submitted
3 Months Ago on 29 Sep 2025
Mrs Ciara Martha Lynch Details Changed
6 Months Ago on 27 Jun 2025
Confirmation Submitted
1 Year 2 Months Ago on 28 Oct 2024
Mr Subesh Ronald Williams Details Changed
1 Year 3 Months Ago on 11 Sep 2024
Mr Adam Walker Details Changed
1 Year 3 Months Ago on 11 Sep 2024
Mrs Ciara Martha Lynch Details Changed
1 Year 3 Months Ago on 11 Sep 2024
The Wellcome Foundation Limited Details Changed
1 Year 3 Months Ago on 11 Sep 2024
Inspection Address Changed
1 Year 5 Months Ago on 18 Jul 2024
Get Credit Report
Discover Action Potential Venture Capital Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Ciara Martha Lynch as a director on 31 December 2025
Submitted on 6 Jan 2026
Full accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Confirmation statement made on 29 September 2025 with no updates
Submitted on 29 Sep 2025
Director's details changed for Mrs Ciara Martha Lynch on 27 June 2025
Submitted on 4 Jul 2025
Confirmation statement made on 25 October 2024 with no updates
Submitted on 28 Oct 2024
Director's details changed for Mr Subesh Ronald Williams on 11 September 2024
Submitted on 23 Sep 2024
Director's details changed for Mrs Ciara Martha Lynch on 11 September 2024
Submitted on 17 Sep 2024
Director's details changed for Mr Adam Walker on 11 September 2024
Submitted on 17 Sep 2024
Director's details changed for The Wellcome Foundation Limited on 11 September 2024
Submitted on 11 Sep 2024
Register inspection address has been changed from 980 Great West Road Brentford Middlesex TW8 9GS United Kingdom to 79 New Oxford Street London WC1A 1DG
Submitted on 18 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year