UKBizDB.co.uk

ARROW THERAPEUTICS LIMITED

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

This company is commonly known as Arrow Therapeutics Limited. The company was founded 26 years ago and was given the registration number 03542871. The firm's registered office is in CAMBRIDGE. You can find them at 1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ARROW THERAPEUTICS LIMITED
Company Number:03542871
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 1998
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:1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom, CB2 0AA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom, CB2 0AA

Secretary31 July 2019Active
1, Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom, CB2 0AA

Director27 February 2019Active
1, Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom, CB2 0AA

Director31 May 2017Active
1, Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom, CB2 0AA

Director01 January 2009Active
1, Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom, CB2 0AA

Secretary16 March 2017Active
90 Shortheath Road, Farnham, GU9 8SQ

Secretary22 March 2005Active
2, Kingdom Street, London, England, W2 6BD

Secretary28 February 2007Active
5 Kassala Road, London, SW11 4HN

Secretary03 April 2001Active
31 The Water Gardens, Warren Road, Kingston Upon Thames, KT2 7LF

Secretary05 June 1998Active
Abbots House Abbey Street, Reading, RG1 3BD

Corporate Secretary08 April 1998Active
7 Wildwood Road, London, NW11 6UL

Director05 June 1998Active
55 Grosvenor Street, London, W1K 3BW

Director07 September 2006Active
Avenue Eugene Rambertm, 8, Clarens, Switzerland,

Director06 December 2006Active
Avenue Eugene Rambertm, 8, Clarens, Switzerland,

Director24 October 2003Active
1, Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom, CB2 0AA

Director28 February 2007Active
Toverbergstraat 3 Box 9, Herent, Belgium,

Director28 June 2000Active
34 Woodfield Hill, Coulsdon, CR5 3EP

Director28 October 1999Active
8 Braye Street, Alderney, GY9 3XT

Director24 May 2002Active
4 Stoneyhurst Road West, Gosforth, NE3 1PG

Director09 April 1999Active
Flat 4, 23 Elvaston Place, London, SW7 5NL

Director03 February 2003Active
5 Rydal Close, Killingworth, Newcastle Upon Tyne, NE12 0GY

Director28 September 1998Active
Pienzenauerstrasse 30a, Munich,

Director30 September 2003Active
1, Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom, CB2 0AA

Director16 March 2017Active
6 Sternes Way, Stapleford, CB2 5DA

Director28 September 1998Active
5 Kassala Road, London, SW11 4HN

Director28 June 2001Active
15 Stanhope Gate, London, W1K 1LN

Director28 February 2007Active
Maulbeerstr 46, Postfach, Ch 4016 Basel, Switzerland, FOREIGN

Director11 April 2002Active
99 The Drive, Beckenham, BR3 1EF

Director05 June 1998Active
48b Regents Park Road, London, NW1 7SX

Director28 September 1998Active
93 Rosebery Road, Muswell Hill, London, N10 2LD

Director28 September 1998Active
7 Inverforth House, North End Way, London, NW3 7EU

Director28 September 1998Active
12 School Road, Kidlington, OX5 2HB

Director08 January 2002Active
2 South Cottage Gardens, Chorleywood, WD3 5EH

Director27 May 1999Active
East Crowndale Farm, Brook Lane, Tavistock, PL19 9DP

Director28 June 2000Active
Nietzsche Strasse 13, Leverkusen, Germany,

Director11 April 2002Active

People with Significant Control

Astrazeneca Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Francis Crick Avenue, Cambridge, United Kingdom, CB2 0AA
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-01Accounts

Accounts with accounts type dormant.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Officers

Change person director company with change date.

Download
2022-06-24Accounts

Accounts with accounts type dormant.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Officers

Change person director company with change date.

Download
2021-07-06Accounts

Accounts with accounts type dormant.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Officers

Change person director company with change date.

Download
2020-09-03Accounts

Accounts with accounts type dormant.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-09Accounts

Accounts with accounts type dormant.

Download
2019-08-01Officers

Termination secretary company with name termination date.

Download
2019-08-01Officers

Appoint person secretary company with name date.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-03-13Officers

Appoint person director company with name date.

Download
2019-03-08Officers

Termination director company with name termination date.

Download
2018-07-11Accounts

Accounts with accounts type dormant.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2017-09-11Accounts

Accounts with accounts type dormant.

Download
2017-06-13Officers

Appoint person director company with name date.

Download
2017-06-01Officers

Termination director company with name termination date.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2017-03-17Officers

Appoint person secretary company with name date.

Download
2017-03-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.