Warning: file_put_contents(c/802dc373201c830eadd568529fbc6529.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Aigenpulse Limited, OX14 4SA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AIGENPULSE LIMITED

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

This company is commonly known as Aigenpulse Limited. The company was founded 8 years ago and was given the registration number 10170711. The firm's registered office is in ABINGDON. You can find them at 115j Olympic Avenue, Milton Park, Abingdon, Oxon. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:AIGENPULSE LIMITED
Company Number:10170711
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2016
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:115j Olympic Avenue, Milton Park, Abingdon, Oxon, OX14 4SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8b Park Square, Park Drive, Milton Park, Abingdon, United Kingdom, OX14 4RR

Director08 December 2017Active
14, Fishermans Wharf, Abingdon, United Kingdom, OX14 5RX

Director09 May 2016Active
20, Wenlock Road, Islington, London, United Kingdom, N1 7GU

Director01 July 2018Active
115j, Olympic Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SA

Director02 May 2020Active
20-22, Wenlock Road, London, England, N1 7GU

Director12 March 2020Active
14, Fishermans Wharf, Abingdon, United Kingdom, OX14 5RX

Director09 May 2016Active

People with Significant Control

Dr Tadas Jucikas
Notified on:08 May 2017
Status:Active
Date of birth:July 1984
Nationality:Lithuanian
Country of residence:United Kingdom
Address:14, Fishermans Wharf, Abingdon, United Kingdom, OX14 5RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Tobias Heinz Kloepper
Notified on:08 May 2017
Status:Active
Date of birth:May 1977
Nationality:German
Country of residence:United Kingdom
Address:14, Fishermans Wharf, Abingdon, United Kingdom, OX14 5RX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Gazette

Gazette dissolved liquidation.

Download
2024-01-02Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-07-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-29Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-11-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-08Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2022-07-11Insolvency

Liquidation in administration progress report.

Download
2022-03-07Insolvency

Liquidation in administration result creditors meeting.

Download
2022-02-15Insolvency

Liquidation in administration proposals.

Download
2022-01-12Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-01-06Address

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

Download
2021-12-29Officers

Termination director company with name termination date.

Download
2021-12-24Insolvency

Liquidation in administration appointment of administrator.

Download
2021-11-08Accounts

Change account reference date company current shortened.

Download
2021-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-05-21Address

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

Download
2021-05-21Confirmation statement

Confirmation statement with updates.

Download
2020-07-01Capital

Capital allotment shares.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Address

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

Download
2020-05-20Resolution

Resolution.

Download
2020-05-20Incorporation

Memorandum articles.

Download
2020-05-20Officers

Appoint person director company with name date.

Download
2020-05-14Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.