UKBizDB.co.uk

ARIX BIOSCIENCE PLC

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

This company is commonly known as Arix Bioscience Plc. The company was founded 8 years ago and was given the registration number 09777975. 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 PLC
Company Number:09777975
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:20 Berkeley Square, London, England, W1J 6EQ
Country Origin:ENGLAND
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
Duke Street House, 50 Duke Street, London, England, W1K 6JL

Secretary02 November 2017Active
42-50, Hersham Road, Walton-On-Thames, England, KT12 1RZ

Corporate Secretary02 February 2017Active
20, Berkeley Square, London, England, W1J 6EQ

Director17 December 2019Active
20, Berkeley Square, London, England, W1J 6EQ

Director19 February 2019Active
20, Berkeley Square, London, England, W1J 6EQ

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

Director08 February 2016Active
1, More London Place, London, SE1 2AF

Director10 August 2022Active
20, Berkeley Square, London, England, W1J 6EQ

Director25 April 2019Active
Duke Street House, 50 Duke Street, London, England, W1K 6JL

Director06 October 2021Active
20, Berkeley Square, London, England, W1J 6EQ

Director15 September 2015Active
20, Berkeley Square, London, England, W1J 6EQ

Director19 August 2017Active
20, Berkeley Square, London, England, W1J 6EQ

Director07 June 2016Active
20, Berkeley Square, London, England, W1J 6EQ

Director08 February 2016Active
Duke Street House, 50 Duke Street, London, England, W1K 6JL

Director08 February 2016Active
Duke Street House, 50 Duke Street, London, England, W1K 6JL

Director17 October 2017Active
Duke Street House, 50 Duke Street, London, England, W1K 6JL

Director29 April 2021Active
Duke Street House, 50 Duke Street, London, England, W1K 6JL

Director29 April 2021Active
1, More London Place, London, SE1 2AF

Director29 April 2021Active
Duke Street House, 50 Duke Street, London, England, W1K 6JL

Director29 April 2021Active
20, Berkeley Square, London, England, W1J 6EQ

Director12 September 2018Active
20, Berkeley Square, London, England, W1J 6EQ

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

Director08 February 2016Active
1, More London Place, London, SE1 2AF

Director10 August 2022Active
Duke Street House, 50 Duke Street, London, England, W1K 6JL

Director10 August 2022Active
20, Berkeley Square, London, England, W1J 6EQ

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

Director15 September 2015Active
Berkeley Square House, Berkeley Square, London, United Kingdom, W1J 6BD

Director15 September 2015Active

People with Significant Control

Cf Woodford Investment Fund
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:40, Duke Place, London, England, EC3A 7NH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Officers

Termination director company with name termination date.

Download
2024-03-26Officers

Termination director company with name termination date.

Download
2024-03-26Officers

Termination director company with name termination date.

Download
2024-03-01Insolvency

Liquidation voluntary declaration of solvency.

Download
2024-02-24Address

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

Download
2024-02-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-02-19Resolution

Resolution.

Download
2024-02-05Resolution

Resolution.

Download
2024-02-03Incorporation

Memorandum articles.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Resolution

Resolution.

Download
2023-05-24Accounts

Accounts with accounts type group.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Officers

Appoint person director company with name date.

Download
2022-08-10Officers

Appoint person director company with name date.

Download
2022-08-10Officers

Appoint person director company with name date.

Download
2022-08-10Officers

Termination director company with name termination date.

Download
2022-06-15Resolution

Resolution.

Download
2022-05-20Accounts

Accounts with accounts type group.

Download
2022-03-17Officers

Change corporate secretary company with change date.

Download
2022-02-24Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.