Advanced company searchLink opens in new window

ARCTURIS DATA HOLDINGS LIMITED

Company number 09427409

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)
09 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company business/ company enter into and/or perform it’s obligations under various transaction docs. 25/01/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Feb 2022 MA Memorandum and Articles of Association
31 Jan 2022 MR01 Registration of charge 094274090001, created on 26 January 2022
31 Jan 2022 MR01 Registration of charge 094274090002, created on 26 January 2022
15 Mar 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
11 Dec 2020 AA Full accounts made up to 30 April 2020
09 Mar 2020 TM01 Termination of appointment of Lorimer Headley as a director on 2 March 2020
06 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
05 Feb 2020 AA Full accounts made up to 30 April 2019
28 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-28
04 Apr 2019 CS01 Confirmation statement made on 6 February 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (capital) was registered on 03/03/21
04 Apr 2019 PSC05 Change of details for Sensyne Health Limited as a person with significant control on 13 August 2018
04 Feb 2019 AA Group of companies' accounts made up to 30 April 2018
14 Jan 2019 TM01 Termination of appointment of John Irving Bell as a director on 25 September 2018
28 Sep 2018 AD01 Registered office address changed from Big Data Institute Old Road Campus Headington Oxford OX3 7LF England to Schrödinger Building Heatley Road Oxford Science Park Oxford OX4 4GE on 28 September 2018
26 Sep 2018 TM01 Termination of appointment of Andrew Michael Gilbert as a director on 26 September 2018
24 Sep 2018 TM01 Termination of appointment of Gordon Miller Saul as a director on 20 September 2018
13 Sep 2018 TM01 Termination of appointment of Charles Stuart Webb Swingland as a director on 6 September 2018
13 Sep 2018 TM01 Termination of appointment of Elspeth Jane Drayson as a director on 6 September 2018
13 Sep 2018 TM01 Termination of appointment of Bowker Roy Andrews as a director on 6 September 2018
24 Aug 2018 PSC07 Cessation of Elspeth Jane Drayson as a person with significant control on 7 August 2018
24 Aug 2018 PSC07 Cessation of Paul Rudd Drayson as a person with significant control on 7 August 2018
24 Aug 2018 PSC02 Notification of Sensyne Health Limited as a person with significant control on 7 August 2018
08 Aug 2018 TM01 Termination of appointment of Manuel Pinuela Rangel as a director on 27 July 2018
01 Aug 2018 SH01 Statement of capital following an allotment of shares on 23 July 2018
  • GBP 23,021.21