UKBizDB.co.uk

ARIO PHARMA LIMITED

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

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.

Company Information

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:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:Pem Salisbury House, Station Road, Cambridge, CB1 2LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
133, Birdwood Road, Cambridge, England, CB1 3TB

Secretary01 November 2015Active
Pem, Salisbury House, Station Road, Cambridge, CB1 2LA

Director01 August 2013Active
Pem, Salisbury House, Station Road, Cambridge, CB1 2LA

Director05 November 2010Active
Gooimeer 2-35, 1411 Dc, Naarden, Netherlands,

Director15 December 2010Active
15, Molesworth Street, Dublin 2, Ireland,

Director08 January 2014Active
Gooimeer 2-35, 1411 Dc Naarden, Netherlands,

Director15 December 2010Active
610, Fifth Avenue, New York, United States, 10020

Director30 October 2013Active
Unit 5, Quern House, Mill Court, Hinton Way, Great Shelford, England, CB22 5LD

Secretary15 February 2011Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Secretary29 September 2010Active
Xention Limited, Iconix Park, London Road Pampisford, Cambridge, CB22 3EG

Director05 November 2010Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director29 September 2010Active
15, Molesworth Street, Dublin 2, Ireland,

Director15 December 2010Active
St John's Innovation Centre, Cowley Road, Cambridge, England, CB4 0WS

Director15 December 2010Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Director29 September 2010Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Director29 September 2010Active

People with Significant Control

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:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-22Gazette

Gazette dissolved liquidation.

Download
2021-06-22Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-06-10Address

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

Download
2020-06-09Resolution

Resolution.

Download
2020-06-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-06-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-16Address

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

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download
2018-10-05Confirmation statement

Confirmation statement with updates.

Download
2018-06-07Capital

Legacy.

Download
2018-06-07Capital

Capital statement capital company with date currency figure.

Download
2018-06-07Insolvency

Legacy.

Download
2018-06-07Resolution

Resolution.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-10-09Confirmation statement

Confirmation statement with updates.

Download
2017-02-21Capital

Capital allotment shares.

Download
2017-02-03Accounts

Accounts with accounts type micro entity.

Download
2016-11-30Officers

Termination director company with name termination date.

Download
2016-10-04Confirmation statement

Confirmation statement with updates.

Download
2016-07-15Address

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

Download
2016-01-25Officers

Appoint person secretary company with name date.

Download
2015-12-15Accounts

Accounts with accounts type total exemption small.

Download
2015-12-15Accounts

Change account reference date company previous shortened.

Download
2015-10-29Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.