ARCTURIS DATA HOLDINGS LIMITED

Building One Oxford Technology Park Building One Oxford Technology Park, Kidlington, OX5 1GN, United Kingdom
StatusACTIVE
Company No.09427409
CategoryPrivate Limited Company
Incorporated06 Feb 2015
Age9 years, 3 months, 23 days
JurisdictionEngland Wales

SUMMARY

ARCTURIS DATA HOLDINGS LIMITED is an active private limited company with number 09427409. It was incorporated 9 years, 3 months, 23 days ago, on 06 February 2015. The company address is Building One Oxford Technology Park Building One Oxford Technology Park, Kidlington, OX5 1GN, United Kingdom.



Company Fillings

Accounts with accounts type small

Date: 09 Apr 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2024

Action Date: 06 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094274090001

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094274090002

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094274090003

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094274090004

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Address

Type: AD01

New address: Building One Oxford Technology Park Technology Drive Kidlington OX5 1GN

Old address: John Eccles House Robert Robinson Avenue Oxford Oxfordshire OX4 4GP England

Change date: 2023-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2023-04-30

New date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2023

Action Date: 06 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-06

Documents

View document PDF

Change sail address company with old address new address

Date: 27 Apr 2023

Category: Address

Type: AD02

New address: Equiniti Highdown House Yeoman Way Worthing BN99 3HH

Old address: 2 Queen Caroline Street London W6 9DX England

Documents

View document PDF

Change to a person with significant control

Date: 24 Mar 2023

Action Date: 17 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Sensyne Health Plc

Change date: 2022-10-17

Documents

View document PDF

Certificate change of name company

Date: 17 Oct 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sensyne health holdings LIMITED\certificate issued on 17/10/22

Documents

View document PDF

Accounts amended with accounts type full

Date: 22 Sep 2022

Action Date: 30 Apr 2020

Category: Accounts

Type: AAMD

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts amended with accounts type full

Date: 22 Sep 2022

Action Date: 30 Apr 2019

Category: Accounts

Type: AAMD

Made up date: 2019-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2022

Action Date: 07 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-07

Officer name: Dr Richard Joseph Pye

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2022

Action Date: 07 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Rudd Drayson

Termination date: 2022-04-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Apr 2022

Action Date: 18 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094274090004

Charge creation date: 2022-04-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Apr 2022

Action Date: 18 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094274090003

Charge creation date: 2022-04-18

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2022

Action Date: 06 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2022

Action Date: 25 Mar 2022

Category: Address

Type: AD01

New address: John Eccles House Robert Robinson Avenue Oxford Oxfordshire OX4 4GP

Change date: 2022-03-25

Old address: Schrödinger Building Heatley Road Oxford Science Park Oxford OX4 4GE England

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 03 Mar 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-02-06

Documents

View document PDF

Capital variation of rights attached to shares

Date: 25 Feb 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 24 Feb 2022

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 09 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 09 Feb 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jan 2022

Action Date: 26 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-01-26

Charge number: 094274090001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jan 2022

Action Date: 26 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094274090002

Charge creation date: 2022-01-26

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-06

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2020

Action Date: 02 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lorimer Headley

Termination date: 2020-03-02

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Resolution

Date: 28 Nov 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Change to a person with significant control

Date: 04 Apr 2019

Action Date: 13 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Sensyne Health Limited

Change date: 2018-08-13

Documents

View document PDF

Accounts with accounts type group

Date: 04 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2019

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Irving Bell

Termination date: 2018-09-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Address

Type: AD01

New address: Schrödinger Building Heatley Road Oxford Science Park Oxford OX4 4GE

Change date: 2018-09-28

Old address: Big Data Institute Old Road Campus Headington Oxford OX3 7LF England

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Michael Gilbert

Termination date: 2018-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-20

Officer name: Gordon Miller Saul

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-06

Officer name: Charles Stuart Webb Swingland

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-06

Officer name: Elspeth Jane Drayson

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bowker Roy Andrews

Termination date: 2018-09-06

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Aug 2018

Action Date: 07 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Elspeth Jane Drayson

Cessation date: 2018-08-07

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Aug 2018

Action Date: 07 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-07

Psc name: Paul Rudd Drayson

Documents

View document PDF

Notification of a person with significant control

Date: 24 Aug 2018

Action Date: 07 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Sensyne Health Limited

Notification date: 2018-08-07

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2018

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-27

Officer name: Manuel Pinuela Rangel

Documents

View document PDF

Capital allotment shares

Date: 01 Aug 2018

Action Date: 23 Jul 2018

Category: Capital

Type: SH01

Capital : 23,021.21 GBP

Date: 2018-07-23

Documents

View document PDF

Resolution

Date: 25 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Jul 2018

Action Date: 29 Jun 2018

Category: Capital

Type: SH01

Capital : 19,230.26 GBP

Date: 2018-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Address

Type: AD01

Old address: Grand Union Studios 332 Ladbroke Grove London W10 5AD England

New address: Big Data Institute Old Road Campus Headington Oxford OX3 7LF

Change date: 2018-07-04

Documents

View document PDF

Capital allotment shares

Date: 28 Feb 2018

Action Date: 21 Feb 2018

Category: Capital

Type: SH01

Capital : 19,096.39 GBP

Date: 2018-02-21

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Owen Miller

Termination date: 2018-01-31

Documents

View document PDF

Resolution

Date: 30 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 23 Jan 2018

Action Date: 19 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-19

Capital : 19,048.59 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Nov 2017

Action Date: 08 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-08

Capital : 19,044.8 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Nov 2017

Action Date: 10 Oct 2017

Category: Capital

Type: SH01

Capital : 18,957.17 GBP

Date: 2017-10-10

Documents

View document PDF

Accounts with accounts type group

Date: 19 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Capital allotment shares

Date: 06 Oct 2017

Action Date: 27 Sep 2017

Category: Capital

Type: SH01

Capital : 18,931.31 GBP

Date: 2017-09-27

Documents

View document PDF

Capital allotment shares

Date: 02 Oct 2017

Action Date: 21 Sep 2017

Category: Capital

Type: SH01

Capital : 18,841.88 GBP

Date: 2017-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert John Baugh

Termination date: 2017-08-01

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2017

Action Date: 20 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-20

Capital : 18,829.38 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Jul 2017

Action Date: 10 Jul 2017

Category: Capital

Type: SH01

Capital : 18,826.88 GBP

Date: 2017-07-10

Documents

View document PDF

Capital allotment shares

Date: 06 Jul 2017

Action Date: 27 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-27

Capital : 16,673.55 GBP

Documents

View document PDF

Resolution

Date: 29 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 18 Apr 2017

Action Date: 03 Apr 2017

Category: Capital

Type: SH01

Capital : 16,673.54 GBP

Date: 2017-04-03

Documents

View document PDF

Capital allotment shares

Date: 23 Feb 2017

Action Date: 22 Feb 2017

Category: Capital

Type: SH01

Capital : 16,672.91 GBP

Date: 2017-02-22

Documents

View document PDF

Capital allotment shares

Date: 20 Feb 2017

Action Date: 20 Feb 2017

Category: Capital

Type: SH01

Capital : 16,666.66 GBP

Date: 2017-02-20

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-06

Documents

View document PDF

Capital allotment shares

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Capital

Type: SH01

Capital : 16,604.16 GBP

Date: 2017-01-31

Documents

View document PDF

Accounts with accounts type group

Date: 30 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Capital allotment shares

Date: 23 Nov 2016

Action Date: 16 Nov 2016

Category: Capital

Type: SH01

Capital : 16,477.66 GBP

Date: 2016-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2016

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-29

Officer name: Hugh Richard Bishop

Documents

View document PDF

Capital allotment shares

Date: 22 Sep 2016

Action Date: 20 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-20

Capital : 16,410.89 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Sep 2016

Action Date: 06 Sep 2016

Category: Capital

Type: SH01

Capital : 16,385.99 GBP

Date: 2016-09-06

Documents

View document PDF

Capital allotment shares

Date: 22 Aug 2016

Action Date: 16 Aug 2016

Category: Capital

Type: SH01

Capital : 16,309.99 GBP

Date: 2016-08-16

Documents

View document PDF

Capital allotment shares

Date: 18 Jul 2016

Action Date: 18 Jul 2016

Category: Capital

Type: SH01

Capital : 16,306.97 GBP

Date: 2016-07-18

Documents

View document PDF

Capital allotment shares

Date: 04 Jul 2016

Action Date: 01 Jul 2016

Category: Capital

Type: SH01

Date: 2016-07-01

Capital : 16,166.29 GBP

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Jun 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

New date: 2016-04-30

Made up date: 2016-02-28

Documents

View document PDF

Capital allotment shares

Date: 24 May 2016

Action Date: 23 May 2016

Category: Capital

Type: SH01

Capital : 15,948.84 GBP

Date: 2016-05-23

Documents

View document PDF

Capital allotment shares

Date: 06 May 2016

Action Date: 03 May 2016

Category: Capital

Type: SH01

Capital : 15,878.06 GBP

Date: 2016-05-03

Documents

View document PDF

Resolution

Date: 28 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 27 Apr 2016

Action Date: 20 Apr 2016

Category: Capital

Type: SH01

Capital : 15,865.56 GBP

Date: 2016-04-20

Documents

View document PDF

Move registers to registered office company with new address

Date: 04 Apr 2016

Category: Address

Type: AD04

New address: Grand Union Studios 332 Ladbroke Grove London W10 5AD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2016

Action Date: 04 Apr 2016

Category: Address

Type: AD01

New address: Grand Union Studios 332 Ladbroke Grove London W10 5AD

Change date: 2016-04-04

Old address: Unit 29 Chancerygate Business Centre Langford Lane Kidlington OX5 1FQ United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2016

Action Date: 29 Feb 2016

Category: Capital

Type: SH01

Capital : 14,729 GBP

Date: 2016-02-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Feb 2016

Action Date: 25 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Owen Miller

Appointment date: 2016-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 29 Feb 2016

Action Date: 25 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert John Baugh

Appointment date: 2016-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 29 Feb 2016

Action Date: 25 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-25

Officer name: Mr Lorimer Headley

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Feb 2016

Action Date: 25 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-02-25

Officer name: Charles Stuart Webb Swingland

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2016

Action Date: 06 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-06

Documents

View document PDF

Move registers to sail company with new address

Date: 18 Feb 2016

Category: Address

Type: AD03

New address: 2 Queen Caroline Street London W6 9DX

Documents

View document PDF

Change sail address company with new address

Date: 17 Feb 2016

Category: Address

Type: AD02

New address: 2 Queen Caroline Street London W6 9DX

Documents

View document PDF

Capital allotment shares

Date: 02 Feb 2016

Action Date: 28 Jan 2016

Category: Capital

Type: SH01

Capital : 14,529 GBP

Date: 2016-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2016

Action Date: 31 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paresh Patel

Termination date: 2016-01-31

Documents

View document PDF

Capital allotment shares

Date: 03 Dec 2015

Action Date: 23 Nov 2015

Category: Capital

Type: SH01

Capital : 14,529.00 GBP

Date: 2015-11-23

Documents

View document PDF

Capital allotment shares

Date: 03 Nov 2015

Action Date: 15 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-15

Capital : 14,459.62 GBP

Documents

View document PDF


Some Companies

12A WELBECK INVESTMENTS LIMITED

ZEDRA NOMINEES (JERSEY) LIMITED,ST HELIER,JE2 4QB

Number:FC035497
Status:ACTIVE
Category:Other company type

CASTLE ROAD PROPERTIES LIMITED

THE WILLOWS 134 HIGH STREET,WETHERBY,LS23 6HJ

Number:08919913
Status:ACTIVE
Category:Private Limited Company

ROBSON AND LIDDLE (RURAL) LIMITED

10 THE COURTYARD,PENRITH,CA11 8ST

Number:09470245
Status:ACTIVE
Category:Private Limited Company

SEA LAND TRADERS UK LIMITED

11 LINKS DRIVE,READING,RG30 4YT

Number:10584781
Status:ACTIVE
Category:Private Limited Company

SWEEP SAFE LTD

64 TOR HILL ROAD,TORQUAY,TQ2 5RY

Number:11208285
Status:ACTIVE
Category:Private Limited Company

TENAGI SUPPLY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11622534
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