Advanced company searchLink opens in new window

ARIX BIOSCIENCE PLC

Company number 09777975

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
02 Oct 2019 TM01 Termination of appointment of James Hedley Rawlingson as a director on 2 October 2019
16 Sep 2019 CS01 Confirmation statement made on 14 September 2019 with updates
26 Jun 2019 AA Group of companies' accounts made up to 31 December 2018
26 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meeting other than an annual general meeting 03/06/2019
  • RES10 ‐ Resolution of allotment of securities
29 Apr 2019 AP01 Appointment of Mr Mark Breuer as a director on 25 April 2019
01 Apr 2019 TM01 Termination of appointment of Meghan Mair Fitzgerald as a director on 1 April 2019
04 Mar 2019 AP01 Appointment of Dr Joseph Anderson as a director on 19 February 2019
01 Mar 2019 TM01 Termination of appointment of Christopher Thomas Evans as a director on 19 February 2019
18 Sep 2018 CS01 Confirmation statement made on 14 September 2018 with updates
14 Sep 2018 AP01 Appointment of Mr Arthur Pappas as a director on 12 September 2018
14 Sep 2018 TM01 Termination of appointment of David Charles U'prichard as a director on 12 September 2018
05 Sep 2018 TM01 Termination of appointment of Joseph Anderson as a director on 4 September 2018
28 Jun 2018 SH01 Statement of capital following an allotment of shares on 20 June 2018
  • GBP 51,019.23243
06 Jun 2018 AA Group of companies' accounts made up to 31 December 2017
31 May 2018 TM01 Termination of appointment of John Matthew Patrick Hutton as a director on 31 May 2018
29 May 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ 17/05/2018
13 Apr 2018 SH01 Statement of capital following an allotment of shares on 16 March 2018
  • GBP 51,018.64
10 Apr 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Auth to allot 16/03/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Mar 2018 PSC07 Cessation of Cf Woodford Investment Fund as a person with significant control on 20 March 2018
13 Mar 2018 SH01 Statement of capital following an allotment of shares on 21 December 2017
  • GBP 50,631.91083
13 Feb 2018 SH03 Purchase of own shares.
07 Feb 2018 SH01 Statement of capital following an allotment of shares on 20 March 2017
  • GBP 51,521.91
01 Feb 2018 SH06 Cancellation of shares. Statement of capital on 5 June 2017
  • GBP 50,631.91083
24 Jan 2018 SH08 Change of share class name or designation
15 Nov 2017 TM01 Termination of appointment of John Michael Middlecott Banham as a director on 10 November 2017