ARIX CAPITAL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ARIX CAPITAL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08111748

Incorporation date

19/06/2012

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2012)
dot icon04/03/2026
Return of final meeting in a members' voluntary winding up
dot icon19/06/2025
Liquidators' statement of receipts and payments to 2025-04-17
dot icon26/06/2024
Secretary's details changed for Kin Company Secretarial Limited on 2024-06-19
dot icon13/05/2024
Register inspection address has been changed to 1 More London Place London SE1 2AF
dot icon13/05/2024
Register(s) moved to registered inspection location 1 More London Place London SE1 2AF
dot icon09/05/2024
Resolutions
dot icon09/05/2024
Appointment of a voluntary liquidator
dot icon09/05/2024
Declaration of solvency
dot icon09/05/2024
Registered office address changed from , Sophia House 28 Cathedral Road, Cardiff, CF11 9LJ, Wales to 1 More London Place London SE1 2AF on 2024-05-09
dot icon13/02/2024
Change of details for a person with significant control
dot icon15/12/2023
Appointment of Thomas Charles Ramsay Davidson as a director on 2023-12-11
dot icon25/09/2023
Full accounts made up to 2022-12-31
dot icon28/06/2023
Confirmation statement made on 2023-06-19 with updates
dot icon21/09/2022
Full accounts made up to 2021-12-31
dot icon27/06/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon21/06/2022
Change of details for Arix Bioscience Plc as a person with significant control on 2021-05-10
dot icon17/03/2022
Secretary's details changed for Derringtons Limited on 2022-03-15
dot icon25/02/2022
Appointment of Derringtons Limited as a secretary on 2022-02-24
dot icon24/02/2022
Appointment of Peregrine David Euan Malcolm Moncreiffe as a director on 2022-02-24
dot icon30/09/2021
Termination of appointment of Marcus Karia as a director on 2021-09-30
dot icon28/06/2021
Confirmation statement made on 2021-06-19 with updates
dot icon11/05/2021
Full accounts made up to 2020-12-31
dot icon17/12/2020
Full accounts made up to 2019-12-31
dot icon19/06/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon29/05/2020
Termination of appointment of Edward John Rayner as a director on 2020-05-01
dot icon23/01/2020
Termination of appointment of James Hedley Rawlingson as a director on 2019-10-02
dot icon10/12/2019
Director's details changed for Mr Marcus Karia on 2019-12-10
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon19/06/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon05/06/2019
Registered office address changed from , C/O Life Sciences Hub Wales, 3 Assembly Square, Britannia Quay, Cardiff, CF10 4PL to 1 More London Place London SE1 2AF on 2019-06-05
dot icon06/02/2019
Appointment of Mr Marcus Karia as a director on 2019-02-06
dot icon20/06/2018
Change of name notice
dot icon20/06/2018
Certificate of change of name
dot icon19/06/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon06/06/2018
Full accounts made up to 2017-12-31
dot icon31/05/2018
Resolutions
dot icon23/01/2018
Second filing of Confirmation Statement dated 19/06/2017
dot icon17/11/2017
Second filing for the appointment of James Hedley Rawlingson as a director
dot icon17/11/2017
Second filing for the appointment of Edward John Rayner as a director
dot icon17/11/2017
Second filing for the appointment of Robert William Henry Lyne as a director
dot icon14/11/2017
Second filing for the termination of Shafia Zahoor as a director
dot icon14/11/2017
Second filing for the termination of Robert Michael Roland Arnold as a director
dot icon14/11/2017
Second filing for the termination of Sir John Michael Middlecott Banham as a director
dot icon14/11/2017
Second filing for the termination of Robert Marc Clement as a director
dot icon14/11/2017
Second filing for the termination of Professor Christopher Thomas Evans as a director
dot icon14/11/2017
Second filing for the termination of Lord John Matthew Patrick Hutton as a director
dot icon14/11/2017
Second filing for the termination of Trevor Mervyn Jones as a director
dot icon14/11/2017
Second filing for the termination of Martin Charles Walton as a director
dot icon30/09/2017
Full accounts made up to 2016-12-31
dot icon25/09/2017
Termination of appointment of Shafia Zahoor as a director on 2017-09-19
dot icon25/09/2017
Termination of appointment of Martin Charles Walton as a director on 2017-09-19
dot icon25/09/2017
Termination of appointment of Trevor Mervyn Jones as a director on 2017-09-19
dot icon25/09/2017
Termination of appointment of John Matthew Patrick Hutton as a director on 2017-09-19
dot icon25/09/2017
Termination of appointment of Christopher Thomas Evans as a director on 2017-09-19
dot icon25/09/2017
Termination of appointment of Robert Marc Clement as a director on 2017-09-19
dot icon25/09/2017
Termination of appointment of John Michael Middlecott Banham as a director on 2017-09-19
dot icon25/09/2017
Termination of appointment of Robert Michael Roland Arnold as a director on 2017-09-19
dot icon25/09/2017
Appointment of Mr Edward John Rayner as a director on 2017-09-19
dot icon25/09/2017
Appointment of Mr James Hedley Rawlingson as a director on 2017-09-19
dot icon25/09/2017
Appointment of Mr Robert William Henry Lyne as a director on 2017-09-19
dot icon16/08/2017
Change of details for Arix Bioscience Holdings Ltd as a person with significant control on 2016-06-20
dot icon24/07/2017
Confirmation statement made on 2017-06-19 with updates
dot icon24/07/2017
Notification of Arix Bioscience Holdings Ltd as a person with significant control on 2016-06-20
dot icon13/09/2016
Termination of appointment of Jeremy Laurence Curnock-Cook as a director on 2016-09-13
dot icon09/08/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon26/07/2016
Current accounting period shortened from 2017-03-31 to 2016-12-31
dot icon21/06/2016
Accounts for a small company made up to 2016-03-31
dot icon17/03/2016
Termination of appointment of Chris Mcguigan as a director on 2016-03-11
dot icon17/03/2016
Satisfaction of charge 081117480002 in full
dot icon19/11/2015
Statement of capital following an allotment of shares on 2015-06-24
dot icon19/11/2015
Statement of capital following an allotment of shares on 2015-06-23
dot icon06/10/2015
Accounts for a small company made up to 2015-03-31
dot icon05/09/2015
Termination of appointment of David Graham Baynes as a director on 2015-07-31
dot icon29/06/2015
Director's details changed for Mr Martin Charles Walton on 2015-06-29
dot icon24/06/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon12/06/2015
Appointment of Professor Christopher Thomas Evans as a director on 2015-06-10
dot icon05/01/2015
Accounts for a small company made up to 2014-03-31
dot icon11/08/2014
Registered office address changed from , C/O Eversheds Llp 1 Callaghan Square, Cardiff, CF10 5BT to 1 More London Place London SE1 2AF on 2014-08-11
dot icon27/06/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon26/06/2014
Register inspection address has been changed
dot icon19/08/2013
Full accounts made up to 2013-03-31
dot icon13/08/2013
Appointment of Mr David Graham Baynes as a director
dot icon01/08/2013
Appointment of Lord John Matthew Patrick Hutton as a director
dot icon31/07/2013
Appointment of Professor Trevor Mervyn Jones as a director
dot icon30/07/2013
Appointment of Mr Jeremy Laurence Curnock-Cook as a director
dot icon30/07/2013
Appointment of Professor Robert Marc Clement as a director
dot icon30/07/2013
Appointment of Professor Chris Mcguigan as a director
dot icon30/07/2013
Appointment of Mr Robert Michael Roland Arnold as a director
dot icon30/07/2013
Appointment of Sir John Michael Middlecott Banham as a director
dot icon20/06/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon27/04/2013
Registration of charge 081117480002
dot icon15/04/2013
Termination of appointment of Eversecretary Limited as a secretary
dot icon12/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/01/2013
Current accounting period shortened from 2013-06-30 to 2013-03-31
dot icon21/11/2012
Particulars of a mortgage or charge / charge no: 1
dot icon09/11/2012
Appointment of Ms Shafia Zahoor as a director
dot icon19/06/2012
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
19/06/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KIN COMPANY SECRETARIAL LIMITED
Corporate Secretary
24/02/2022 - Present
190
Evans, Christopher Thomas, Professor
Director
10/06/2015 - 13/10/2017
75
EVERSECRETARY LIMITED
Corporate Secretary
19/06/2012 - 28/03/2013
175
Zahoor, Shafia
Director
01/11/2012 - 13/10/2017
28
Curnock-Cook, Jeremy Laurence
Director
01/07/2013 - 13/09/2016
11

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 CAPITAL MANAGEMENT LIMITED

ARIX CAPITAL MANAGEMENT LIMITED is an(a) Liquidation company incorporated on 19/06/2012 with the registered office located at 1 More London Place, London SE1 2AF. There are currently 4 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 CAPITAL MANAGEMENT LIMITED?

toggle

ARIX CAPITAL MANAGEMENT LIMITED is currently Liquidation. It was registered on 19/06/2012 .

Where is ARIX CAPITAL MANAGEMENT LIMITED located?

toggle

ARIX CAPITAL MANAGEMENT LIMITED is registered at 1 More London Place, London SE1 2AF.

What does ARIX CAPITAL MANAGEMENT LIMITED do?

toggle

ARIX CAPITAL MANAGEMENT LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for ARIX CAPITAL MANAGEMENT LIMITED?

toggle

The latest filing was on 04/03/2026: Return of final meeting in a members' voluntary winding up.