ARIX BIOSCIENCE PLC

Register to unlock more data on OkredoRegister

ARIX BIOSCIENCE PLC

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09777975

Incorporation date

15/09/2015

Size

Group

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2015)
dot icon18/04/2026
Liquidators' statement of receipts and payments to 2026-02-11
dot icon16/04/2025
Liquidators' statement of receipts and payments to 2025-02-11
dot icon03/09/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon26/03/2024
Termination of appointment of Andrew Paul Smith as a director on 2024-02-13
dot icon26/03/2024
Termination of appointment of Peregrine David Euan Malcolm Moncreiffe as a director on 2024-02-13
dot icon26/03/2024
Termination of appointment of Debra Stephanie Barker as a director on 2024-02-13
dot icon01/03/2024
Declaration of solvency
dot icon24/02/2024
Appointment of a voluntary liquidator
dot icon24/02/2024
Registered office address changed from Duke Street House 50 Duke Street London W1K 6JL England to 1 More London Place London SE1 2AF on 2024-02-24
dot icon19/02/2024
Resolutions
dot icon05/02/2024
Resolutions
dot icon03/02/2024
Memorandum and Articles of Association
dot icon23/01/2024
Termination of appointment of Isaac Theodore Kohlberg as a director on 2024-01-19
dot icon23/01/2024
Termination of appointment of Maureen Elizabeth O'connell as a director on 2024-01-19
dot icon04/01/2024
Termination of appointment of Robert William Henry Lyne as a director on 2023-12-31
dot icon22/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon06/06/2023
Resolutions
dot icon24/05/2023
Group of companies' accounts made up to 2022-12-31
dot icon30/01/2023
Termination of appointment of Benny Soffer as a director on 2023-01-31
dot icon14/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon10/08/2022
Appointment of Benny Soffer as a director on 2022-08-10
dot icon10/08/2022
Appointment of Andrew Paul Smith as a director on 2022-08-10
dot icon10/08/2022
Appointment of Debra Stephanie Barker as a director on 2022-08-10
dot icon10/08/2022
Termination of appointment of Michael William Bunbury as a director on 2022-08-09
dot icon15/06/2022
Resolutions
dot icon20/05/2022
Group of companies' accounts made up to 2021-12-31
dot icon17/03/2022
Secretary's details changed for Derringtons Limited on 2022-03-15
dot icon24/02/2022
Appointment of Derringtons Limited as a secretary on 2022-02-24
dot icon24/02/2022
Termination of appointment of Robert William Henry Lyne as a secretary on 2022-02-24
dot icon21/10/2021
Appointment of Sir Michael William Bunbury as a director on 2021-10-06
dot icon15/10/2021
Termination of appointment of Giles Kerr as a director on 2021-10-15
dot icon14/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon15/07/2021
Termination of appointment of Trevor Mervyn Jones as a director on 2021-06-14
dot icon29/06/2021
Resolutions
dot icon16/06/2021
Group of companies' accounts made up to 2020-12-31
dot icon17/05/2021
Registered office address changed from 20 Berkeley Square London W1J 6EQ England to Duke Street House 50 Duke Street London W1K 6JL on 2021-05-17
dot icon06/05/2021
Appointment of Mr Robert William Henry Lyne as a director on 2021-04-29
dot icon06/05/2021
Appointment of Ms Maureen O'connell as a director on 2021-04-29
dot icon05/05/2021
Appointment of Mr Isaac Theodore Kohlberg as a director on 2021-04-29
dot icon05/05/2021
Appointment of Mr Peregrine David Euan Malcolm Moncreiffe as a director on 2021-04-29
dot icon05/05/2021
Termination of appointment of Naseem Sajjid Amin as a director on 2021-04-29
dot icon01/04/2021
Termination of appointment of Mark Andrew Breuer as a director on 2021-04-01
dot icon16/09/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon04/08/2020
Auditor's resignation
dot icon17/07/2020
Group of companies' accounts made up to 2019-12-31
dot icon14/07/2020
Statement of capital following an allotment of shares on 2020-06-30
dot icon18/06/2020
Resolutions
dot icon04/06/2020
Termination of appointment of Arthur Menelaus Pappas as a director on 2020-06-04
dot icon04/06/2020
Termination of appointment of Jonathan Peacock as a director on 2020-06-04
dot icon08/04/2020
Termination of appointment of Joseph Anderson as a director on 2020-04-06
dot icon17/12/2019
Appointment of Dr Naseem Sajjid Amin as a director on 2019-12-17
dot icon17/12/2019
Termination of appointment of Franz Bernhard Humer as a director on 2019-12-17
dot icon02/10/2019
Termination of appointment of James Hedley Rawlingson as a director on 2019-10-02
dot icon16/09/2019
Confirmation statement made on 2019-09-14 with updates
dot icon26/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon26/06/2019
Resolutions
dot icon29/04/2019
Appointment of Mr Mark Breuer as a director on 2019-04-25
dot icon01/04/2019
Termination of appointment of Meghan Mair Fitzgerald as a director on 2019-04-01
dot icon04/03/2019
Appointment of Dr Joseph Anderson as a director on 2019-02-19
dot icon01/03/2019
Termination of appointment of Christopher Thomas Evans as a director on 2019-02-19
dot icon18/09/2018
Confirmation statement made on 2018-09-14 with updates
dot icon14/09/2018
Appointment of Mr Arthur Pappas as a director on 2018-09-12
dot icon14/09/2018
Termination of appointment of David Charles U'prichard as a director on 2018-09-12
dot icon05/09/2018
Termination of appointment of Joseph Anderson as a director on 2018-09-04
dot icon28/06/2018
Statement of capital following an allotment of shares on 2018-06-20
dot icon06/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon31/05/2018
Termination of appointment of John Matthew Patrick Hutton as a director on 2018-05-31
dot icon29/05/2018
Resolutions
dot icon13/04/2018
Statement of capital following an allotment of shares on 2018-03-16
dot icon10/04/2018
Resolutions
dot icon22/03/2018
Cessation of Cf Woodford Investment Fund as a person with significant control on 2018-03-20
dot icon13/03/2018
Statement of capital following an allotment of shares on 2017-12-21
dot icon13/02/2018
Purchase of own shares.
dot icon07/02/2018
Statement of capital following an allotment of shares on 2017-03-20
dot icon01/02/2018
Cancellation of shares. Statement of capital on 2017-06-05
dot icon24/01/2018
Change of share class name or designation
dot icon15/11/2017
Termination of appointment of John Michael Middlecott Banham as a director on 2017-11-10
dot icon14/11/2017
Termination of appointment of Prism Cosec Limited as a secretary on 2017-11-02
dot icon13/11/2017
Appointment of Mr Robert William Henry Lyne as a secretary on 2017-11-02
dot icon18/10/2017
Appointment of Giles Kerr as a director on 2017-10-17
dot icon02/10/2017
Confirmation statement made on 2017-09-14 with updates
dot icon04/09/2017
Appointment of Ms Meghan Mair Fitzgerald as a director on 2017-08-19
dot icon21/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon19/06/2017
Resolutions
dot icon16/03/2017
Director's details changed for Jonathan Peacock on 2017-03-15
dot icon16/03/2017
Director's details changed for Jonathan Peacock on 2017-03-15
dot icon16/03/2017
Director's details changed for Jonathan Peacock on 2017-03-15
dot icon16/03/2017
Director's details changed for Professor Trevor Mervyn Jones on 2017-03-15
dot icon16/03/2017
Director's details changed for Joseph Anderson on 2017-03-15
dot icon15/03/2017
Director's details changed for Dr David Charles U'prichard on 2017-03-15
dot icon15/03/2017
Director's details changed for Mr James Hedley Rawlingson on 2017-03-15
dot icon15/03/2017
Director's details changed for Lord John Matthew Patrick Hutton on 2017-03-15
dot icon15/03/2017
Director's details changed for Franz Bernhard Humer on 2017-03-15
dot icon15/03/2017
Director's details changed for Sir John Michael Middlecott Banham on 2017-03-15
dot icon10/03/2017
Change of share class name or designation
dot icon10/03/2017
Statement of capital following an allotment of shares on 2017-02-22
dot icon10/03/2017
Consolidation of shares on 2016-09-19
dot icon03/03/2017
Resolutions
dot icon02/03/2017
Register(s) moved to registered inspection location Aspect House Spencer Road Lancing West Sussex BN99 6DA
dot icon02/03/2017
Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames KT12 1RZ England to Aspect House Spencer Road Lancing West Sussex BN99 6DA
dot icon02/03/2017
Register(s) moved to registered inspection location Aspect House Spencer Road Lancing West Sussex BN99 6DA
dot icon01/03/2017
Register inspection address has been changed to 42-50 Hersham Road Walton-on-Thames KT12 1RZ
dot icon20/02/2017
Change of share class name or designation
dot icon15/02/2017
Appointment of Prism Cosec Limited as a secretary on 2017-02-02
dot icon11/02/2017
Resolutions
dot icon11/02/2017
Resolutions
dot icon23/11/2016
Statement of capital following an allotment of shares on 2016-09-14
dot icon11/11/2016
Registered office address changed from C/O Shafia Zahoor 20 Berkeley Square London W1J 6EQ England to 20 Berkeley Square London W1J 6EQ on 2016-11-11
dot icon04/11/2016
Confirmation statement made on 2016-09-14 with updates
dot icon13/10/2016
Statement of capital following an allotment of shares on 2016-04-15
dot icon22/09/2016
Resolutions
dot icon19/09/2016
Auditor's report
dot icon19/09/2016
Certificate of re-registration from Private to Public Limited Company
dot icon19/09/2016
Auditor's statement
dot icon19/09/2016
Balance Sheet
dot icon19/09/2016
Re-registration of Memorandum and Articles
dot icon19/09/2016
Re-registration from a private company to a public company
dot icon19/09/2016
Resolutions
dot icon14/09/2016
Statement by Directors
dot icon14/09/2016
Statement of capital on 2016-09-14
dot icon14/09/2016
Solvency Statement dated 06/09/16
dot icon14/09/2016
Resolutions
dot icon02/09/2016
Appointment of Franz Bernhard Humer as a director on 2016-06-07
dot icon29/06/2016
Registered office address changed from , Berkeley Square House Berkeley Square, London, W1J 6BD, United Kingdom to C/O Shafia Zahoor 20 Berkeley Square London W1J 6EQ on 2016-06-29
dot icon24/06/2016
Current accounting period extended from 2016-09-30 to 2016-12-31
dot icon17/06/2016
Termination of appointment of Shafia Zahoor as a director on 2016-06-07
dot icon14/06/2016
Termination of appointment of Shafia Zahoor as a director on 2016-06-07
dot icon09/05/2016
Statement of capital following an allotment of shares on 2016-04-15
dot icon26/04/2016
Resolutions
dot icon15/04/2016
Resolutions
dot icon15/04/2016
Change of name notice
dot icon19/03/2016
Appointment of Jonathan Peacock as a director on 2016-02-08
dot icon19/03/2016
Appointment of Professor Trevor Mervyn Jones as a director on 2016-02-08
dot icon19/03/2016
Appointment of Joseph Anderson as a director on 2016-02-08
dot icon10/03/2016
Appointment of Dr David U'prichard as a director
dot icon03/03/2016
Appointment of James Rawlingson as a director on 2016-02-08
dot icon03/03/2016
Appointment of Sir John Michael Middlecott Banham as a director on 2016-02-08
dot icon03/03/2016
Appointment of Lord John Matthew Patrick Hutton of Furness as a director on 2016-02-08
dot icon03/03/2016
Appointment of David U'prichard as a director on 2016-02-08
dot icon25/02/2016
Termination of appointment of Martin Charles Walton as a director on 2016-02-08
dot icon25/02/2016
Statement of capital following an allotment of shares on 2016-02-08
dot icon25/02/2016
Resolutions
dot icon25/02/2016
Resolutions
dot icon11/02/2016
Statement of capital following an allotment of shares on 2015-11-30
dot icon27/01/2016
Resolutions
dot icon27/01/2016
Resolutions
dot icon25/11/2015
Sub-division of shares on 2015-11-10
dot icon25/11/2015
Resolutions
dot icon20/11/2015
Resolutions
dot icon19/11/2015
Sub-division of shares on 2015-10-22
dot icon10/11/2015
Statement of capital following an allotment of shares on 2015-09-29
dot icon15/09/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
14/09/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/06/2024
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barker, Debra Stephanie
Director
10/08/2022 - 13/02/2024
2
Smith, Andrew Paul
Director
10/08/2022 - 13/02/2024
10
Lyne, Robert William Henry
Director
29/04/2021 - 31/12/2023
9
O'connell, Maureen Elizabeth
Director
29/04/2021 - 19/01/2024
3
Moncreiffe, Peregrine David Euan Malcolm, The Honourable
Director
29/04/2021 - 13/02/2024
14

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARIX BIOSCIENCE PLC

ARIX BIOSCIENCE PLC is an(a) Liquidation company incorporated on 15/09/2015 with the registered office located at 1 More London Place, London SE1 2AF. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARIX BIOSCIENCE PLC?

toggle

ARIX BIOSCIENCE PLC is currently Liquidation. It was registered on 15/09/2015 .

Where is ARIX BIOSCIENCE PLC located?

toggle

ARIX BIOSCIENCE PLC is registered at 1 More London Place, London SE1 2AF.

What does ARIX BIOSCIENCE PLC do?

toggle

ARIX BIOSCIENCE PLC operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ARIX BIOSCIENCE PLC?

toggle

The latest filing was on 18/04/2026: Liquidators' statement of receipts and payments to 2026-02-11.