UKBizDB.co.uk

ASTERION LIMITED

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

This company is commonly known as Asterion Limited. The company was founded 23 years ago and was given the registration number 04129500. The firm's registered office is in HARROGATE. You can find them at Windsor House, Cornwall Road, Harrogate, . This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:ASTERION LIMITED
Company Number:04129500
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Windsor House, Cornwall Road, Harrogate, England, HG1 2PW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Windsor House, Cornwall Road, Harrogate, England, HG1 2PW

Director31 January 2001Active
3, Pancras Square, London, England, N1C 4AG

Corporate Director08 March 2016Active
Daleside Cottage, The Dale, Eyam, S32 5QU

Secretary21 December 2000Active
Nexus, Discovery Way, Leeds, England, LS2 3AA

Secretary09 January 2014Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary21 December 2000Active
11 Southgrove Road, Sheffield, S10 2NP

Director31 January 2001Active
The Dressmakers House 41a Alma Road, Windsor, SL4 3HN

Director20 December 2006Active
The Old Hall Farm, Main Road, Cutthorpe Chesterfield, S42 7AJ

Director13 February 2001Active
The Old Hall Farm, Main Road, Cutthorpe Chesterfield, S42 7AJ

Director21 December 2000Active
Nexus, Discovery Way, Leeds, England, LS2 3AA

Director22 December 2011Active
Blackwell House, Tilbrook, Huntingdon, PE28 0JY

Director14 April 2003Active
Croig, 1b Ormidale Terrace, Edinburgh, EH12 6DY

Director10 July 2007Active
Swallow Craig, Kilmundt Steadings, Near Aberdour, KY3 0AG

Director11 February 2009Active
11 Fairway Heights, Camberley, GU15 1NJ

Director11 February 2009Active
The Walbrook Building, 25 Walbrook, London, EC4N 8AF

Director18 April 2017Active
29 High Street, Longstanton, Cambridge, CB4 5BP

Director31 January 2001Active
8 Tylney Road, Walton, Chesterfield, S40 3NZ

Director31 January 2001Active
23 Cecil Court, 107 Valley Drive, Harrogate, HG2 0JR

Director16 November 2005Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director21 December 2000Active

People with Significant Control

Ip2ipo Limited
Notified on:26 September 2018
Status:Active
Country of residence:England
Address:3, Pancras Square, London, England, N1C 4AG
Nature of control:
  • Ownership of shares 50 to 75 percent
Fusion Ip (Sheffield) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Confirmation statement

Confirmation statement with updates.

Download
2023-08-08Accounts

Accounts with accounts type small.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type small.

Download
2021-12-06Persons with significant control

Change to a person with significant control.

Download
2021-12-06Officers

Change corporate director company with change date.

Download
2021-11-03Confirmation statement

Confirmation statement with updates.

Download
2021-11-03Persons with significant control

Notification of a person with significant control.

Download
2021-11-03Persons with significant control

Cessation of a person with significant control.

Download
2021-10-06Resolution

Resolution.

Download
2021-06-21Accounts

Accounts with accounts type small.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2021-01-07Accounts

Accounts with accounts type small.

Download
2020-07-28Address

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

Download
2020-02-18Accounts

Accounts with accounts type small.

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2019-12-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Officers

Termination secretary company with name termination date.

Download
2019-07-19Persons with significant control

Change to a person with significant control.

Download
2019-07-19Officers

Change corporate director company with change date.

Download
2019-07-19Address

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

Download
2019-04-10Officers

Termination director company with name termination date.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-11-05Accounts

Accounts with accounts type small.

Download
2018-07-27Address

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

Download

Copyright © 2024. All rights reserved.