ARENA PHARMACEUTICALS LIMITED

Register to unlock more data on OkredoRegister

ARENA PHARMACEUTICALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04135806

Incorporation date

04/01/2001

Size

Small

Contacts

Registered address

Registered address

14 Apollo Office Court Radclive Road, Gawcott, Buckingham MK18 4DFCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2001)
dot icon11/02/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon29/09/2025
Accounts for a small company made up to 2025-01-31
dot icon03/06/2025
Registered office address changed from 5th Floor Times House Throwley Way Sutton SM1 4AF England to 14 Apollo Office Court Radclive Road Gawcott Buckingham MK18 4DF on 2025-06-03
dot icon06/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon03/07/2024
Appointment of Mr Paul Christopher Hanbury as a director on 2024-07-01
dot icon03/07/2024
Registered office address changed from Unit 14 Apollo Office Court Radclive Road Gawcott Buckingham MK18 4DF to 5th Floor Times House Throwley Way Sutton SM1 4AF on 2024-07-03
dot icon03/07/2024
Appointment of Mr Richard John Mell as a director on 2024-07-01
dot icon03/07/2024
Termination of appointment of Martin Robert Evans as a secretary on 2024-07-01
dot icon03/07/2024
Termination of appointment of Helen Elizabeth Goss as a director on 2024-07-01
dot icon03/07/2024
Termination of appointment of Peter Goss as a director on 2024-07-01
dot icon13/05/2024
Total exemption full accounts made up to 2024-01-31
dot icon05/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon03/07/2023
Total exemption full accounts made up to 2023-01-31
dot icon06/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon13/07/2022
Total exemption full accounts made up to 2022-01-31
dot icon04/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2021-01-31
dot icon04/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon25/07/2020
Total exemption full accounts made up to 2020-01-31
dot icon12/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon04/06/2019
Total exemption full accounts made up to 2019-01-31
dot icon16/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon03/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon04/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon27/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon19/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon24/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon04/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon05/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon05/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon20/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon12/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon22/07/2013
Registered office address changed from 11 Little Balmer Buckingham Industrial Estate Buckingham MK18 1TF United Kingdom on 2013-07-22
dot icon13/06/2013
Change of share class name or designation
dot icon22/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon21/01/2013
Appointment of Mrs Helen Elizabeth Goss as a director
dot icon23/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon04/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon02/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon06/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon06/01/2011
Registered office address changed from Marriotts 13 Castle Street Buckingham MK18 1BP on 2011-01-06
dot icon13/08/2010
Total exemption small company accounts made up to 2010-01-31
dot icon28/01/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon28/01/2010
Director's details changed for Peter Goss on 2010-01-12
dot icon25/08/2009
Total exemption small company accounts made up to 2009-01-31
dot icon06/01/2009
Return made up to 04/01/09; full list of members
dot icon21/08/2008
Total exemption small company accounts made up to 2008-01-31
dot icon04/06/2008
Memorandum and Articles of Association
dot icon04/06/2008
Resolutions
dot icon19/05/2008
Resolutions
dot icon28/01/2008
Return made up to 04/01/08; full list of members
dot icon28/01/2008
Director's particulars changed
dot icon05/09/2007
Total exemption small company accounts made up to 2007-01-31
dot icon08/02/2007
Return made up to 04/01/07; full list of members
dot icon26/01/2007
Resolutions
dot icon26/01/2007
Resolutions
dot icon17/05/2006
Total exemption small company accounts made up to 2006-01-31
dot icon17/01/2006
Return made up to 04/01/06; full list of members
dot icon23/09/2005
Resolutions
dot icon23/09/2005
Resolutions
dot icon19/09/2005
Resolutions
dot icon10/05/2005
Total exemption small company accounts made up to 2005-01-31
dot icon25/01/2005
Return made up to 04/01/05; full list of members
dot icon03/08/2004
Total exemption small company accounts made up to 2004-01-31
dot icon12/01/2004
Return made up to 04/01/04; full list of members
dot icon07/06/2003
Total exemption small company accounts made up to 2003-01-31
dot icon15/01/2003
Return made up to 04/01/03; full list of members
dot icon02/10/2002
Total exemption small company accounts made up to 2002-01-31
dot icon21/01/2002
Return made up to 04/01/02; full list of members
dot icon03/05/2001
Ad 01/02/01-09/02/01 £ si 11998@1=11998 £ ic 2/12000
dot icon08/03/2001
Particulars of mortgage/charge
dot icon16/01/2001
Resolutions
dot icon16/01/2001
Resolutions
dot icon16/01/2001
£ nc 1000/100000 09/01/01
dot icon16/01/2001
Resolutions
dot icon11/01/2001
New director appointed
dot icon11/01/2001
New secretary appointed
dot icon11/01/2001
Secretary resigned
dot icon11/01/2001
Director resigned
dot icon04/01/2001
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

2
2024
change arrow icon+76.89 % *

* during past year

Cash in Bank

£1,260,045.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
1.06M
-
0.00
625.72K
-
2023
2
1.15M
-
0.00
712.34K
-
2024
2
1.42M
-
0.00
1.26M
-
2024
2
1.42M
-
0.00
1.26M
-

Employees

2024

Employees

2 Ascended0 % *

Net Assets(GBP)

1.42M £Ascended23.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.26M £Ascended76.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goss, Peter
Director
04/01/2001 - 01/07/2024
4
ENERGIZE SECRETARY LIMITED
Nominee Secretary
04/01/2001 - 04/01/2001
2746
ENERGIZE DIRECTOR LIMITED
Nominee Director
04/01/2001 - 04/01/2001
2726
Hanbury, Paul Christopher
Director
01/07/2024 - Present
7
Mell, Richard John
Director
01/07/2024 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ARENA PHARMACEUTICALS LIMITED

ARENA PHARMACEUTICALS LIMITED is an(a) Active company incorporated on 04/01/2001 with the registered office located at 14 Apollo Office Court Radclive Road, Gawcott, Buckingham MK18 4DF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ARENA PHARMACEUTICALS LIMITED?

toggle

ARENA PHARMACEUTICALS LIMITED is currently Active. It was registered on 04/01/2001 .

Where is ARENA PHARMACEUTICALS LIMITED located?

toggle

ARENA PHARMACEUTICALS LIMITED is registered at 14 Apollo Office Court Radclive Road, Gawcott, Buckingham MK18 4DF.

What does ARENA PHARMACEUTICALS LIMITED do?

toggle

ARENA PHARMACEUTICALS LIMITED operates in the Wholesale of pharmaceutical goods (46.46 - SIC 2007) sector.

How many employees does ARENA PHARMACEUTICALS LIMITED have?

toggle

ARENA PHARMACEUTICALS LIMITED had 2 employees in 2024.

What is the latest filing for ARENA PHARMACEUTICALS LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-01-04 with no updates.