ARTHURIAN LIFE SCIENCES SPV GP LIMITED

Suite 1, 7th Floor 50 Broadway, London, SW1H 0DB, United Kingdom
StatusACTIVE
Company No.08416124
CategoryPrivate Limited Company
Incorporated22 Feb 2013
Age11 years, 2 months, 24 days
JurisdictionEngland Wales

SUMMARY

ARTHURIAN LIFE SCIENCES SPV GP LIMITED is an active private limited company with number 08416124. It was incorporated 11 years, 2 months, 24 days ago, on 22 February 2013. The company address is Suite 1, 7th Floor 50 Broadway, London, SW1H 0DB, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 07 May 2024

Action Date: 07 May 2024

Category: Address

Type: AD01

Old address: Sophia House 28 Cathedral Road Cardiff CF11 9LJ Wales

Change date: 2024-05-07

New address: Suite 1, 7th Floor 50 Broadway London SW1H 0DB

Documents

View document PDF

Change registered office situation company with old jurisdiction new jurisdiction

Date: 12 Apr 2024

Category: Address

Type: AD05

Old jurisdiction: Wales

New jurisdiction: England/Wales

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2024

Action Date: 22 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-22

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Feb 2024

Action Date: 12 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Arix Bioscience Plc

Cessation date: 2024-02-12

Documents

View document PDF

Notification of a person with significant control

Date: 16 Feb 2024

Action Date: 12 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Rtw Biotech Uk Limited

Notification date: 2024-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2024

Action Date: 12 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-12

Officer name: Thomas Charles Ramsay Davidson

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2024

Action Date: 12 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peregrine David Euan Malcolm Moncreiffe

Termination date: 2024-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2024

Action Date: 12 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Stephanie Sirota

Appointment date: 2024-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2024

Action Date: 12 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward David Stileman

Appointment date: 2024-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert William Henry Lyne

Termination date: 2023-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2023

Action Date: 11 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Charles Ramsay Davidson

Appointment date: 2023-12-11

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2023

Action Date: 22 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-22

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2023

Action Date: 17 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Arix Bioscience Plc

Change date: 2021-05-17

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Mar 2022

Action Date: 15 Mar 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-03-15

Officer name: Derringtons Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2022

Action Date: 22 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-22

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 24 Feb 2022

Action Date: 24 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2022-02-24

Officer name: Derringtons Limited

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2022

Action Date: 24 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peregrine David Euan Malcolm Moncreiffe

Appointment date: 2022-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-30

Officer name: Marcus Karia

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 05 May 2021

Action Date: 05 May 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-05-05

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2021

Action Date: 22 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-22

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward John Rayner

Termination date: 2020-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 22 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-22

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2019

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-10

Officer name: Mr Marcus Karia

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-02

Officer name: James Hedley Rawlingson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-05

New address: Sophia House 28 Cathedral Road Cardiff CF11 9LJ

Old address: C/O Life Sciences Hub Wales 3 Assembly Square Britannia Quay Cardiff CF10 4PL

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marcus Karia

Appointment date: 2018-12-05

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2018

Action Date: 22 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-01

Officer name: Christopher Thomas Evans

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Charles Walton

Termination date: 2017-12-01

Documents

View document PDF

Notification of a person with significant control

Date: 21 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Arix Bioscience Plc

Notification date: 2016-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Hedley Rawlingson

Appointment date: 2017-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert William Henry Lyne

Appointment date: 2017-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-20

Officer name: Mr Edward John Rayner

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shafia Zahoor

Termination date: 2017-11-17

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 07 Aug 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AAMD

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 22 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Jul 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2016-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2016

Action Date: 22 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2015

Action Date: 02 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Christopher Thomas Evans

Appointment date: 2015-09-02

Documents

View document PDF

Capital allotment shares

Date: 02 Sep 2015

Action Date: 02 Sep 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-09-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 22 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2014

Action Date: 11 Aug 2014

Category: Address

Type: AD01

Old address: 1 Callaghan Square Cardiff CF10 5BT

Change date: 2014-08-11

New address: C/O Life Sciences Hub Wales 3 Assembly Square Britannia Quay Cardiff CF10 4PL

Documents

View document PDF

Change account reference date company current extended

Date: 17 Mar 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2014

Action Date: 22 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-22

Documents

View document PDF

Incorporation company

Date: 22 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCOS LIMITED

33 ST. ANNES CLOSE,WALTHAM CROSS,EN7 6JA

Number:06704113
Status:ACTIVE
Category:Private Limited Company

ETHELBERT SPECIALIST HOMES LIMITED

17 LEIGH ROAD,RAMSGATE,CT12 5EU

Number:03291503
Status:ACTIVE
Category:Private Limited Company

GRECIAN GREEN LTD

SCREATONS LTD,ATHERSTONE,CV9 1LF

Number:10151834
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HARNEL EATON RD LTD

1ST FLOOR 5 CENTURY COURT,WATFORD,WD18 9PX

Number:11509511
Status:ACTIVE
Category:Private Limited Company

IONS INVEST LIMITED

126 ALDERSGATE STREET,,EC1A 4JQ

Number:04280886
Status:ACTIVE
Category:Private Limited Company

SWEET TABLE BOUTIQUE LTD

15 HARTS GROVE,WOODFORD GREEN,IG8 0BN

Number:09982247
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source