Advanced company searchLink opens in new window

ARIX CAPITAL MANAGEMENT LIMITED

Company number 08111748

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Feb 2024 PSC05 Change of details for a person with significant control
15 Dec 2023 AP01 Appointment of Thomas Charles Ramsay Davidson as a director on 11 December 2023
25 Sep 2023 AA Full accounts made up to 31 December 2022
28 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with updates
21 Sep 2022 AA Full accounts made up to 31 December 2021
27 Jun 2022 CS01 Confirmation statement made on 19 June 2022 with no updates
21 Jun 2022 PSC05 Change of details for Arix Bioscience Plc as a person with significant control on 10 May 2021
17 Mar 2022 CH04 Secretary's details changed for Derringtons Limited on 15 March 2022
25 Feb 2022 AP04 Appointment of Derringtons Limited as a secretary on 24 February 2022
24 Feb 2022 AP01 Appointment of Peregrine David Euan Malcolm Moncreiffe as a director on 24 February 2022
30 Sep 2021 TM01 Termination of appointment of Marcus Karia as a director on 30 September 2021
28 Jun 2021 CS01 Confirmation statement made on 19 June 2021 with updates
11 May 2021 AA Full accounts made up to 31 December 2020
17 Dec 2020 AA Full accounts made up to 31 December 2019
19 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
29 May 2020 TM01 Termination of appointment of Edward John Rayner as a director on 1 May 2020
23 Jan 2020 TM01 Termination of appointment of James Hedley Rawlingson as a director on 2 October 2019
10 Dec 2019 CH01 Director's details changed for Mr Marcus Karia on 10 December 2019
09 Oct 2019 AA Full accounts made up to 31 December 2018
19 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
05 Jun 2019 AD01 Registered office address changed from C/O Life Sciences Hub Wales 3 Assembly Square Britannia Quay Cardiff CF10 4PL to Sophia House 28 Cathedral Road Cardiff CF11 9LJ on 5 June 2019
06 Feb 2019 AP01 Appointment of Mr Marcus Karia as a director on 6 February 2019
20 Jun 2018 CONNOT Change of name notice
20 Jun 2018 CERTNM Company name changed arthurian life sciences LIMITED\certificate issued on 20/06/18
19 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with no updates