This company is commonly known as Arthurian Life Sciences Spv Gp Limited. The company was founded 11 years ago and was given the registration number 08416124. The firm's registered office is in CARDIFF. You can find them at Sophia House, 28 Cathedral Road, Cardiff, . This company's SIC code is 66300 - Fund management activities.
Name | : | ARTHURIAN LIFE SCIENCES SPV GP LIMITED |
---|---|---|
Company Number | : | 08416124 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 February 2013 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Wales |
Industry Codes | : |
|
Registered Address | : | Sophia House, 28 Cathedral Road, Cardiff, Wales, CF11 9LJ |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS | Corporate Secretary | 24 February 2022 | Active |
Sophia House, 28 Cathedral Road, Cardiff, Wales, CF11 9LJ | Director | 12 February 2024 | Active |
Sophia House, 28 Cathedral Road, Cardiff, Wales, CF11 9LJ | Director | 12 February 2024 | Active |
Sophia House, 28 Cathedral Road, Cardiff, Wales, CF11 9LJ | Director | 11 December 2023 | Active |
3, Assembly Square, Britannia Quay, Cardiff, CF10 4PL | Director | 02 September 2015 | Active |
Sophia House, 28 Cathedral Road, Cardiff, Wales, CF11 9LJ | Director | 05 December 2018 | Active |
Sophia House, 28 Cathedral Road, Cardiff, Wales, CF11 9LJ | Director | 20 November 2017 | Active |
Highfield Place, La Pouquelaye, St Helier, Jersey, JE2 3GG | Director | 24 February 2022 | Active |
Sophia House, 28 Cathedral Road, Cardiff, Wales, CF11 9LJ | Director | 20 November 2017 | Active |
Sophia House, 28 Cathedral Road, Cardiff, Wales, CF11 9LJ | Director | 20 November 2017 | Active |
3, Assembly Square, Britannia Quay, Cardiff, Wales, CF10 4PL | Director | 22 February 2013 | Active |
3, Assembly Square, Britannia Quay, Cardiff, Wales, CF10 4PL | Director | 22 February 2013 | Active |
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 | : |
|
Arix Bioscience Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Duke Street House, 50, London, England, W1K 6JL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Address | Change registered office situation company with old jurisdiction new jurisdiction. | Download |
2024-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-16 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-12 | Officers | Termination director company with name termination date. | Download |
2024-02-12 | Officers | Termination director company with name termination date. | Download |
2024-02-12 | Officers | Appoint person director company with name date. | Download |
2024-02-12 | Officers | Appoint person director company with name date. | Download |
2024-01-04 | Officers | Termination director company with name termination date. | Download |
2023-12-15 | Officers | Appoint person director company with name date. | Download |
2023-10-09 | Accounts | Accounts with accounts type full. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-21 | Accounts | Accounts with accounts type full. | Download |
2022-03-17 | Officers | Change corporate secretary company with change date. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-24 | Officers | Appoint corporate secretary company with name date. | Download |
2022-02-24 | Officers | Appoint person director company with name date. | Download |
2021-09-30 | Officers | Termination director company with name termination date. | Download |
2021-05-11 | Accounts | Accounts with accounts type full. | Download |
2021-05-05 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type full. | Download |
2020-11-16 | Officers | Termination director company with name termination date. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.