ARGONAUT THERAPEUTICS LIMITED

Register to unlock more data on OkredoRegister

ARGONAUT THERAPEUTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09993166

Incorporation date

08/02/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Magdalen Centre Robert Robinson Avenue, Oxford Science Park, Oxford OX4 4GACopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2016)
dot icon13/02/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon31/12/2024
Resolutions
dot icon31/12/2024
Solvency Statement dated 31/12/24
dot icon31/12/2024
Statement of capital on 2024-12-31
dot icon31/12/2024
Statement by Directors
dot icon19/09/2024
Termination of appointment of William John Robert Fleming as a director on 2024-09-18
dot icon03/07/2024
Current accounting period extended from 2024-06-30 to 2024-12-31
dot icon24/05/2024
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon24/05/2024
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon18/03/2024
Confirmation statement made on 2024-02-07 with updates
dot icon26/09/2023
Total exemption full accounts made up to 2023-06-30
dot icon15/03/2023
Memorandum and Articles of Association
dot icon14/03/2023
Resolutions
dot icon09/03/2023
Appointment of Mr William John Robert Fleming as a director on 2023-02-22
dot icon09/03/2023
Termination of appointment of Simon Kerry as a director on 2023-02-22
dot icon09/03/2023
Termination of appointment of Nicholas George Dixon-Clegg as a director on 2023-02-22
dot icon23/02/2023
Director's details changed for Dr Simon Kerry on 2023-02-23
dot icon23/02/2023
Director's details changed for Prof Nicholas Barrie La Thangue on 2023-02-23
dot icon23/02/2023
Confirmation statement made on 2023-02-07 with updates
dot icon29/01/2023
Change of details for Celleron Therapeutics Holdings Limited as a person with significant control on 2023-01-26
dot icon24/01/2023
Termination of appointment of Douglas Mcdonald as a secretary on 2022-12-22
dot icon23/01/2023
Termination of appointment of Chan-Hee Park as a director on 2022-12-22
dot icon16/01/2023
Statement of capital following an allotment of shares on 2022-12-22
dot icon15/01/2023
Notification of Celleron Therapeutics Holdings Limited as a person with significant control on 2022-12-22
dot icon15/01/2023
Cessation of Oxford Sciences Innovation Plc as a person with significant control on 2022-12-22
dot icon29/11/2022
Second filing of a statement of capital following an allotment of shares on 2022-09-22
dot icon24/10/2022
Statement of capital following an allotment of shares on 2022-09-22
dot icon19/10/2022
Resolutions
dot icon19/10/2022
Memorandum and Articles of Association
dot icon19/10/2022
Statement of capital following an allotment of shares on 2022-09-22
dot icon06/10/2022
Termination of appointment of Bungkwn Lee as a director on 2022-09-26
dot icon25/05/2022
Total exemption full accounts made up to 2022-02-28
dot icon15/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon01/09/2021
Total exemption full accounts made up to 2021-02-28
dot icon03/05/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon28/01/2021
Termination of appointment of Kying Ha Lee as a director on 2021-01-22
dot icon28/01/2021
Appointment of Dr Chan-Hee Park as a director on 2021-01-22
dot icon21/08/2020
Total exemption full accounts made up to 2020-02-28
dot icon08/08/2020
Appointment of Mr Nicholas George Dixon-Clegg as a director on 2020-08-01
dot icon25/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon02/12/2019
Termination of appointment of Andrew James Mclean as a director on 2019-10-09
dot icon20/08/2019
Total exemption full accounts made up to 2019-02-28
dot icon08/03/2019
Confirmation statement made on 2019-02-07 with updates
dot icon07/02/2019
Director's details changed for Mr Bungkwn Lee on 2019-02-07
dot icon07/02/2019
Director's details changed for Dr Simon Kerry on 2019-02-07
dot icon29/01/2019
Appointment of Mr Bungkwn Lee as a director on 2018-12-21
dot icon15/01/2019
Appointment of Mr Kying Ha Lee as a director on 2018-11-01
dot icon14/01/2019
Statement of capital following an allotment of shares on 2018-12-21
dot icon11/01/2019
Resolutions
dot icon30/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon09/10/2018
Statement of capital following an allotment of shares on 2018-09-27
dot icon05/10/2018
Change of details for Oxford Sciences Innovation Plc as a person with significant control on 2018-09-27
dot icon05/10/2018
Cessation of Nicholas Barrie La Thangue as a person with significant control on 2018-09-27
dot icon03/10/2018
Statement of capital following an allotment of shares on 2018-09-24
dot icon03/10/2018
Resolutions
dot icon26/04/2018
Change of details for Oxford Sciences Innovation Plc as a person with significant control on 2018-03-01
dot icon26/04/2018
Change of details for Prof Nicholas Barrie La Thangue as a person with significant control on 2018-03-01
dot icon23/04/2018
Director's details changed for Dr Andrew James Mclean on 2018-04-09
dot icon02/03/2018
Confirmation statement made on 2018-02-07 with updates
dot icon01/03/2018
Statement of capital following an allotment of shares on 2017-12-21
dot icon26/02/2018
Statement of capital following an allotment of shares on 2017-12-21
dot icon06/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon16/08/2017
Appointment of Dr Simon Kerry as a director on 2017-08-09
dot icon20/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon26/04/2016
Appointment of Dr. Andrew Mclean as a director on 2016-04-14
dot icon26/04/2016
Statement of capital following an allotment of shares on 2016-04-14
dot icon26/04/2016
Resolutions
dot icon26/04/2016
Appointment of Douglas Mcdonald as a secretary on 2016-04-13
dot icon26/04/2016
Statement of capital following an allotment of shares on 2016-04-13
dot icon26/04/2016
Sub-division of shares on 2016-04-13
dot icon26/04/2016
Resolutions
dot icon08/02/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fleming, William John Robert
Director
22/02/2023 - 18/09/2024
7
Mr Nicholas George Dixon-Clegg
Director
01/08/2020 - 22/02/2023
23
Park, Chan-Hee, Dr
Director
21/01/2021 - 21/12/2022
-
Mcdonald, Douglas
Secretary
12/04/2016 - 21/12/2022
-
La Thangue, Nicholas Barrie, Professor
Director
08/02/2016 - Present
15

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARGONAUT THERAPEUTICS LIMITED

ARGONAUT THERAPEUTICS LIMITED is an(a) Active company incorporated on 08/02/2016 with the registered office located at Magdalen Centre Robert Robinson Avenue, Oxford Science Park, Oxford OX4 4GA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARGONAUT THERAPEUTICS LIMITED?

toggle

ARGONAUT THERAPEUTICS LIMITED is currently Active. It was registered on 08/02/2016 .

Where is ARGONAUT THERAPEUTICS LIMITED located?

toggle

ARGONAUT THERAPEUTICS LIMITED is registered at Magdalen Centre Robert Robinson Avenue, Oxford Science Park, Oxford OX4 4GA.

What does ARGONAUT THERAPEUTICS LIMITED do?

toggle

ARGONAUT THERAPEUTICS LIMITED operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

What is the latest filing for ARGONAUT THERAPEUTICS LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-02-07 with no updates.