UKBizDB.co.uk

AGLARIS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aglaris Limited. The company was founded 9 years ago and was given the registration number 09111674. The firm's registered office is in STEVENAGE. You can find them at Stevenage Bioscience Catalyst, F30, Gunnels Wood Road, Stevenage, Hertfordshire. This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:AGLARIS LIMITED
Company Number:09111674
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:Stevenage Bioscience Catalyst, F30, Gunnels Wood Road, Stevenage, Hertfordshire, England, SG1 2FX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
167-169 Great Portland Street, Great Portland Street, 5th Floor, London, England, W1W 5PF

Secretary22 September 2015Active
167-169 Great Portland Street, Great Portland Street, 5th Floor, London, England, W1W 5PF

Director25 April 2016Active
167-169 Great Portland Street, Great Portland Street, 5th Floor, London, England, W1W 5PF

Director02 July 2014Active
167-169 Great Portland Street, Great Portland Street, 5th Floor, London, England, W1W 5PF

Director02 July 2014Active
1 Dcha, Almagro 1, Madrid, Spain,

Director18 December 2015Active
167-169 Great Portland Street, Great Portland Street, 5th Floor, London, England, W1W 5PF

Director19 May 2020Active
Calle Villafranca 24, Local 1, Madrid, Spain, 28028

Corporate Director22 March 2024Active
9, Calle San Bartolome, 5th Floor, Murcia, Spain, 30004

Corporate Director25 April 2016Active
100, Fenchurch Street, London, United Kingdom, EC3M 5JD

Corporate Secretary02 July 2014Active
1 Dcha, Almagro 1, Mardid, Spain,

Director18 December 2015Active
Stevenage Bioscience Catalyst, F30, Gunnels Wood Road, Stevenage, England, SG1 2FX

Director25 April 2016Active
Stevenage Bioscience Catalyst, F30, Gunnels Wood Road, Stevenage, England, SG1 2FX

Director17 July 2018Active
London Bioscience Innovation Centre, 2 Royal College Street, London, NW1 0NH

Director22 September 2015Active

People with Significant Control

Crb Bio Ii, Fcr
Notified on:28 February 2019
Status:Active
Country of residence:Spain
Address:1, Almagro, Madrid, Spain, 28010
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Miquel Costa Ferrando
Notified on:06 April 2016
Status:Active
Date of birth:November 1978
Nationality:Spanish
Country of residence:England
Address:Stevenage Bioscience Catalyst, F30, Gunnels Wood Road, Stevenage, England, SG1 2FX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr David Horna Tomás
Notified on:06 April 2016
Status:Active
Date of birth:January 1981
Nationality:Spanish
Country of residence:England
Address:Stevenage Bioscience Catalyst, F30, Gunnels Wood Road, Stevenage, England, SG1 2FX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Capital

Capital allotment shares.

Download
2024-03-28Officers

Appoint corporate director company with name date.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-16Confirmation statement

Confirmation statement with updates.

Download
2023-08-04Officers

Change person secretary company with change date.

Download
2023-08-04Address

Change registered office address company with date old address new address.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2022-10-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-12Persons with significant control

Change to a person with significant control.

Download
2022-10-06Confirmation statement

Confirmation statement with updates.

Download
2022-07-12Confirmation statement

Confirmation statement with updates.

Download
2022-06-24Accounts

Accounts with accounts type small.

Download
2021-11-29Capital

Capital allotment shares.

Download
2021-10-18Capital

Capital allotment shares.

Download
2021-08-02Accounts

Accounts with accounts type small.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-07-01Persons with significant control

Change to a person with significant control.

Download
2021-06-16Resolution

Resolution.

Download
2021-02-25Officers

Change corporate director company with change date.

Download
2020-09-30Accounts

Accounts with accounts type small.

Download
2020-07-22Confirmation statement

Confirmation statement with updates.

Download
2020-07-17Officers

Change corporate director company with change date.

Download
2020-07-17Officers

Change corporate director company with change date.

Download
2020-07-17Officers

Change person director company with change date.

Download
2020-07-06Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.