Advanced company searchLink opens in new window

ARCTURIS DATA LIMITED

Company number 11425451

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)
30 Jun 2022 TM01 Termination of appointment of Mary Munro Hardy as a director on 17 June 2022
30 Jun 2022 TM01 Termination of appointment of Lionel Tarassenko as a director on 17 June 2022
30 Jun 2022 TM01 Termination of appointment of Geoffrey Robin Race as a director on 17 June 2022
30 Jun 2022 TM01 Termination of appointment of Michael John Norris as a director on 16 June 2022
14 Jun 2022 MA Memorandum and Articles of Association
14 Jun 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
04 May 2022 SH01 Statement of capital following an allotment of shares on 4 April 2022
  • GBP 16,646,433.50
27 Apr 2022 AP01 Appointment of Alexander Charles Wallace Snow as a director on 18 April 2022
26 Apr 2022 SH01 Statement of capital following an allotment of shares on 21 March 2022
  • GBP 16,479,913.9
21 Apr 2022 TM01 Termination of appointment of Lord Paul Rudd Drayson as a director on 7 April 2022
21 Apr 2022 MR01 Registration of charge 114254510002, created on 18 April 2022
25 Mar 2022 AD01 Registered office address changed from Schrödinger Building Heatley Road Oxford Science Park Oxford OX4 4GE England to John Eccles House Robert Robinson Avenue Oxford Science Park Oxford Oxfordshire OX4 4GP on 25 March 2022
17 Feb 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 Jan 2022 MR01 Registration of charge 114254510001, created on 26 January 2022
03 Nov 2021 AA Group of companies' accounts made up to 30 April 2021
10 Aug 2021 TM01 Termination of appointment of Vishal Kumar Gulati as a director on 30 July 2021
28 Jun 2021 AP01 Appointment of Dr Ian Robert Burton Hudson as a director on 28 June 2021
14 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with updates
25 May 2021 SH01 Statement of capital following an allotment of shares on 4 May 2021
  • GBP 1,647,991.39
13 Apr 2021 AP01 Appointment of Mr Anthony Rhys Bourne as a director on 31 January 2021
15 Mar 2021 AP01 Appointment of Dr Richard Joseph Pye as a director on 26 February 2021
15 Mar 2021 AP01 Appointment of Mr Geoffrey Robin Race as a director on 26 February 2021
15 Mar 2021 AP01 Appointment of Mr Michael John Norris as a director on 26 February 2021
25 Jan 2021 PSC08 Notification of a person with significant control statement
25 Jan 2021 SH01 Statement of capital following an allotment of shares on 5 January 2021
  • GBP 15,908,485.50