This company is commonly known as Ario Pharma Limited. The company was founded 13 years ago and was given the registration number 07391909. The firm's registered office is in CAMBRIDGE. You can find them at Pem Salisbury House, Station Road, Cambridge, . This company's SIC code is 72110 - Research and experimental development on biotechnology.
Name | : | ARIO PHARMA LIMITED |
---|---|---|
Company Number | : | 07391909 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 29 September 2010 |
End of financial year | : | 31 October 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pem Salisbury House, Station Road, Cambridge, CB1 2LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
133, Birdwood Road, Cambridge, England, CB1 3TB | Secretary | 01 November 2015 | Active |
Pem, Salisbury House, Station Road, Cambridge, CB1 2LA | Director | 01 August 2013 | Active |
Pem, Salisbury House, Station Road, Cambridge, CB1 2LA | Director | 05 November 2010 | Active |
Gooimeer 2-35, 1411 Dc, Naarden, Netherlands, | Director | 15 December 2010 | Active |
15, Molesworth Street, Dublin 2, Ireland, | Director | 08 January 2014 | Active |
Gooimeer 2-35, 1411 Dc Naarden, Netherlands, | Director | 15 December 2010 | Active |
610, Fifth Avenue, New York, United States, 10020 | Director | 30 October 2013 | Active |
Unit 5, Quern House, Mill Court, Hinton Way, Great Shelford, England, CB22 5LD | Secretary | 15 February 2011 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Corporate Secretary | 29 September 2010 | Active |
Xention Limited, Iconix Park, London Road Pampisford, Cambridge, CB22 3EG | Director | 05 November 2010 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Director | 29 September 2010 | Active |
15, Molesworth Street, Dublin 2, Ireland, | Director | 15 December 2010 | Active |
St John's Innovation Centre, Cowley Road, Cambridge, England, CB4 0WS | Director | 15 December 2010 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Corporate Director | 29 September 2010 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Corporate Director | 29 September 2010 | Active |
Dr John William Ford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Address | : | Pem, Salisbury House, Cambridge, CB1 2LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-22 | Gazette | Gazette dissolved liquidation. | Download |
2021-06-22 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-06-10 | Address | Change registered office address company with date old address new address. | Download |
2020-06-09 | Resolution | Resolution. | Download |
2020-06-09 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-06-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-10-16 | Address | Change registered office address company with date old address new address. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-07 | Capital | Legacy. | Download |
2018-06-07 | Capital | Capital statement capital company with date currency figure. | Download |
2018-06-07 | Insolvency | Legacy. | Download |
2018-06-07 | Resolution | Resolution. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-21 | Capital | Capital allotment shares. | Download |
2017-02-03 | Accounts | Accounts with accounts type micro entity. | Download |
2016-11-30 | Officers | Termination director company with name termination date. | Download |
2016-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-15 | Address | Change registered office address company with date old address new address. | Download |
2016-01-25 | Officers | Appoint person secretary company with name date. | Download |
2015-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-15 | Accounts | Change account reference date company previous shortened. | Download |
2015-10-29 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.