ARCTURIS DATA HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 09427409 |
Category | Private Limited Company |
Incorporated | 06 Feb 2015 |
Age | 9 years, 3 months, 23 days |
Jurisdiction | England 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
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
Mortgage satisfy charge full
Date: 06 Feb 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 094274090001
Documents
Mortgage satisfy charge full
Date: 06 Feb 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 094274090002
Documents
Mortgage satisfy charge full
Date: 06 Feb 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 094274090003
Documents
Mortgage satisfy charge full
Date: 06 Feb 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 094274090004
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital variation of rights attached to shares
Date: 25 Feb 2022
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 24 Feb 2022
Category: Capital
Type: SH08
Documents
Resolution
Date: 09 Feb 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
Resolution
Date: 28 Nov 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 25 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Resolution
Date: 30 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 29 Jun 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 28 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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 |
11 LINKS DRIVE,READING,RG30 4YT
Number: | 10584781 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 TOR HILL ROAD,TORQUAY,TQ2 5RY
Number: | 11208285 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11622534 |
Status: | ACTIVE |
Category: | Private Limited Company |