Advanced company searchLink opens in new window

ARIX CAPITAL MANAGEMENT LIMITED

Company number 08111748

Filter by category

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)
25 Sep 2017 TM01 Termination of appointment of John Michael Middlecott Banham as a director on 19 September 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 14/11/2017.
25 Sep 2017 TM01 Termination of appointment of Robert Michael Roland Arnold as a director on 19 September 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 14/11/2017.
25 Sep 2017 AP01 Appointment of Mr Edward John Rayner as a director on 19 September 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 17/11/2017.
25 Sep 2017 AP01 Appointment of Mr James Hedley Rawlingson as a director on 19 September 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 17/11/2017.
25 Sep 2017 AP01 Appointment of Mr Robert William Henry Lyne as a director on 19 September 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 17/11/2017.
16 Aug 2017 PSC05 Change of details for Arix Bioscience Holdings Ltd as a person with significant control on 20 June 2016
24 Jul 2017 CS01 Confirmation statement made on 19 June 2017 with updates
  • ANNOTATION Clarification a second filed CS02 (Shareholder Information) was registered on 23/01/2018.
24 Jul 2017 PSC02 Notification of Arix Bioscience Holdings Ltd as a person with significant control on 20 June 2016
13 Sep 2016 TM01 Termination of appointment of Jeremy Laurence Curnock-Cook as a director on 13 September 2016
09 Aug 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-08-09
  • GBP 100
26 Jul 2016 AA01 Current accounting period shortened from 31 March 2017 to 31 December 2016
21 Jun 2016 AA Accounts for a small company made up to 31 March 2016
17 Mar 2016 TM01 Termination of appointment of Chris Mcguigan as a director on 11 March 2016
17 Mar 2016 MR04 Satisfaction of charge 081117480002 in full
19 Nov 2015 SH01 Statement of capital following an allotment of shares on 24 June 2015
  • GBP 100
19 Nov 2015 SH01 Statement of capital following an allotment of shares on 23 June 2015
  • GBP 60
06 Oct 2015 AA Accounts for a small company made up to 31 March 2015
05 Sep 2015 TM01 Termination of appointment of David Graham Baynes as a director on 31 July 2015
29 Jun 2015 CH01 Director's details changed for Mr Martin Charles Walton on 29 June 2015
24 Jun 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
12 Jun 2015 AP01 Appointment of Professor Christopher Thomas Evans as a director on 10 June 2015
05 Jan 2015 AA Accounts for a small company made up to 31 March 2014
11 Aug 2014 AD01 Registered office address changed from C/O Eversheds Llp 1 Callaghan Square Cardiff CF10 5BT to C/O Life Sciences Hub Wales 3 Assembly Square Britannia Quay Cardiff CF10 4PL on 11 August 2014
27 Jun 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
26 Jun 2014 AD02 Register inspection address has been changed