- Company Overview for ARIX CAPITAL MANAGEMENT LIMITED (08111748)
- Filing history for ARIX CAPITAL MANAGEMENT LIMITED (08111748)
- People for ARIX CAPITAL MANAGEMENT LIMITED (08111748)
- Charges for ARIX CAPITAL MANAGEMENT LIMITED (08111748)
- More for ARIX CAPITAL MANAGEMENT LIMITED (08111748)
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 |