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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
167-169 Great Portland Street, Great Portland Street, 5th Floor, London, England, W1W 5PF | Secretary | 22 September 2015 | Active |
167-169 Great Portland Street, Great Portland Street, 5th Floor, London, England, W1W 5PF | Director | 25 April 2016 | Active |
167-169 Great Portland Street, Great Portland Street, 5th Floor, London, England, W1W 5PF | Director | 02 July 2014 | Active |
167-169 Great Portland Street, Great Portland Street, 5th Floor, London, England, W1W 5PF | Director | 02 July 2014 | Active |
1 Dcha, Almagro 1, Madrid, Spain, | Director | 18 December 2015 | Active |
167-169 Great Portland Street, Great Portland Street, 5th Floor, London, England, W1W 5PF | Director | 19 May 2020 | Active |
Calle Villafranca 24, Local 1, Madrid, Spain, 28028 | Corporate Director | 22 March 2024 | Active |
9, Calle San Bartolome, 5th Floor, Murcia, Spain, 30004 | Corporate Director | 25 April 2016 | Active |
100, Fenchurch Street, London, United Kingdom, EC3M 5JD | Corporate Secretary | 02 July 2014 | Active |
1 Dcha, Almagro 1, Mardid, Spain, | Director | 18 December 2015 | Active |
Stevenage Bioscience Catalyst, F30, Gunnels Wood Road, Stevenage, England, SG1 2FX | Director | 25 April 2016 | Active |
Stevenage Bioscience Catalyst, F30, Gunnels Wood Road, Stevenage, England, SG1 2FX | Director | 17 July 2018 | Active |
London Bioscience Innovation Centre, 2 Royal College Street, London, NW1 0NH | Director | 22 September 2015 | Active |
Crb Bio Ii, Fcr | ||
Notified on | : | 28 February 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Spain |
Address | : | 1, Almagro, Madrid, Spain, 28010 |
Nature of control | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Capital | Capital allotment shares. | Download |
2024-03-28 | Officers | Appoint corporate director company with name date. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-04 | Officers | Change person secretary company with change date. | Download |
2023-08-04 | Address | Change registered office address company with date old address new address. | Download |
2023-02-02 | Officers | Termination director company with name termination date. | Download |
2022-10-14 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-10-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-24 | Accounts | Accounts with accounts type small. | Download |
2021-11-29 | Capital | Capital allotment shares. | Download |
2021-10-18 | Capital | Capital allotment shares. | Download |
2021-08-02 | Accounts | Accounts with accounts type small. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-16 | Resolution | Resolution. | Download |
2021-02-25 | Officers | Change corporate director company with change date. | Download |
2020-09-30 | Accounts | Accounts with accounts type small. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-17 | Officers | Change corporate director company with change date. | Download |
2020-07-17 | Officers | Change corporate director company with change date. | Download |
2020-07-17 | Officers | Change person director company with change date. | Download |
2020-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.