UKBizDB.co.uk

ARIX BIOSCIENCE HOLDINGS LIMITED

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

This company is commonly known as Arix Bioscience Holdings Limited. The company was founded 8 years ago and was given the registration number 09790902. The firm's registered office is in LONDON. You can find them at 20 Berkeley Square, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ARIX BIOSCIENCE HOLDINGS LIMITED
Company Number:09790902
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2015
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:20 Berkeley Square, London, W1J 6EQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS

Corporate Secretary24 February 2022Active
Kin Company Secretarial Limited, Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS

Director12 February 2024Active
Kin Company Secretarial Limited, Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS

Director12 February 2024Active
20, Berkeley Square, London, W1J 6EQ

Director08 February 2016Active
Kin Company Secretarial Limited, Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS

Director11 December 2023Active
20, Berkeley Square, London, W1J 6EQ

Director23 September 2015Active
Duke Street House,, 50 Duke Street, London, England, W1K 6JL

Director13 November 2019Active
Duke Street House,, 50 Duke Street, London, England, W1K 6JL

Director06 December 2017Active
Highfield Place, La Pouquelaye, St Helier, Jersey, JE2 3GG

Director24 February 2022Active
20, Berkeley Square, London, W1J 6EQ

Director08 February 2016Active
20, Berkeley Square, London, W1J 6EQ

Director08 February 2016Active
Berkeley Square House, Berkeley Square, London, United Kingdom, W1J 6BD

Director23 September 2015Active
20, Berkeley Square, London, W1J 6EQ

Director23 September 2015Active

People with Significant Control

Rtw Biotech Uk Limited
Notified on:12 February 2024
Status:Active
Country of residence:United Kingdom
Address:Suite 1, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Arix Bioscience Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:20, Berkeley Square, London, England, W1J 6EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-05-22Accounts

Accounts with accounts type full.

Download
2024-05-07Address

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

Download
2024-03-01Capital

Legacy.

Download
2024-03-01Capital

Capital statement capital company with date currency figure.

Download
2024-03-01Insolvency

Legacy.

Download
2024-03-01Resolution

Resolution.

Download
2024-02-17Resolution

Resolution.

Download
2024-02-16Persons with significant control

Notification of a person with significant control.

Download
2024-02-16Persons with significant control

Cessation of a person with significant control.

Download
2024-02-12Officers

Appoint person director company with name date.

Download
2024-02-12Officers

Appoint person director company with name date.

Download
2024-02-12Officers

Termination director company with name termination date.

Download
2024-02-12Officers

Termination director company with name termination date.

Download
2024-02-12Address

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

Download
2024-02-12Capital

Capital allotment shares.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2023-12-15Officers

Appoint person director company with name date.

Download
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type full.

Download
2022-03-17Officers

Change corporate secretary company with change date.

Download
2022-02-24Officers

Appoint corporate secretary company with name date.

Download
2022-02-24Officers

Appoint person director company with name date.

Download
2021-09-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.