ARTHURIAN LIFE SCIENCES SPV GP LIMITED

Register to unlock more data on OkredoRegister

ARTHURIAN LIFE SCIENCES SPV GP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08416124

Incorporation date

22/02/2013

Size

Full

Contacts

Registered address

Registered address

C/O Deloitte Llp, 1, New Street Square, London EC4A 3HQCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2013)
dot icon06/02/2026
Final Gazette dissolved following liquidation
dot icon06/11/2025
Return of final meeting in a members' voluntary winding up
dot icon06/02/2025
Declaration of solvency
dot icon27/12/2024
Resolutions
dot icon27/12/2024
Appointment of a voluntary liquidator
dot icon27/12/2024
Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0DB United Kingdom to C/O Delottie Llp 1 New Street Square London EC4A 3HQ on 2024-12-27
dot icon11/07/2024
Termination of appointment of Kin Company Secretarial Limited as a secretary on 2024-04-11
dot icon11/07/2024
Appointment of Vistra Cosec Limited as a secretary on 2024-04-12
dot icon22/05/2024
Full accounts made up to 2023-12-31
dot icon07/05/2024
Registered office address changed from Sophia House 28 Cathedral Road Cardiff CF11 9LJ Wales to Suite 1, 7th Floor 50 Broadway London SW1H 0DB on 2024-05-07
dot icon12/04/2024
Change the registered office situation from Wales to England/Wales
dot icon09/03/2024
Confirmation statement made on 2024-02-22 with updates
dot icon16/02/2024
Notification of Rtw Biotech Uk Limited as a person with significant control on 2024-02-12
dot icon16/02/2024
Cessation of Arix Bioscience Plc as a person with significant control on 2024-02-12
dot icon12/02/2024
Appointment of Mr Edward David Stileman as a director on 2024-02-12
dot icon12/02/2024
Appointment of Ms Stephanie Sirota as a director on 2024-02-12
dot icon12/02/2024
Termination of appointment of Peregrine David Euan Malcolm Moncreiffe as a director on 2024-02-12
dot icon12/02/2024
Termination of appointment of Thomas Charles Ramsay Davidson as a director on 2024-02-12
dot icon04/01/2024
Termination of appointment of Robert William Henry Lyne as a director on 2023-12-31
dot icon15/12/2023
Appointment of Thomas Charles Ramsay Davidson as a director on 2023-12-11
dot icon09/10/2023
Full accounts made up to 2022-12-31
dot icon22/02/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon15/02/2023
Change of details for Arix Bioscience Plc as a person with significant control on 2021-05-17
dot icon21/09/2022
Full accounts made up to 2021-12-31
dot icon17/03/2022
Secretary's details changed for Derringtons Limited on 2022-03-15
dot icon25/02/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon24/02/2022
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 icon11/05/2021
Full accounts made up to 2020-12-31
dot icon05/05/2021
Withdrawal of a person with significant control statement on 2021-05-05
dot icon22/02/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon17/12/2020
Full accounts made up to 2019-12-31
dot icon16/11/2020
Termination of appointment of Edward John Rayner as a director on 2020-05-01
dot icon24/02/2020
Confirmation statement made on 2020-02-22 with no updates
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 icon02/10/2019
Termination of appointment of James Hedley Rawlingson as a director on 2019-10-02
dot icon05/06/2019
Registered office address changed from C/O Life Sciences Hub Wales 3 Assembly Square Britannia Quay Cardiff CF10 4PL to Sophia House 28 Cathedral Road Cardiff CF11 9LJ on 2019-06-05
dot icon26/02/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon06/12/2018
Appointment of Mr Marcus Karia as a director on 2018-12-05
dot icon05/06/2018
Full accounts made up to 2017-12-31
dot icon07/03/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon01/12/2017
Termination of appointment of Christopher Thomas Evans as a director on 2017-12-01
dot icon01/12/2017
Termination of appointment of Martin Charles Walton as a director on 2017-12-01
dot icon21/11/2017
Notification of Arix Bioscience Plc as a person with significant control on 2016-04-06
dot icon21/11/2017
Appointment of Mr James Hedley Rawlingson as a director on 2017-11-20
dot icon21/11/2017
Appointment of Mr Robert William Henry Lyne as a director on 2017-11-20
dot icon21/11/2017
Appointment of Mr Edward John Rayner as a director on 2017-11-20
dot icon21/11/2017
Termination of appointment of Shafia Zahoor as a director on 2017-11-17
dot icon12/09/2017
Full accounts made up to 2016-12-31
dot icon07/08/2017
Amended micro company accounts made up to 2016-03-31
dot icon06/03/2017
Confirmation statement made on 2017-02-22 with updates
dot icon09/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon26/07/2016
Current accounting period shortened from 2017-03-31 to 2016-12-31
dot icon08/03/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon09/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon03/09/2015
Appointment of Professor Christopher Thomas Evans as a director on 2015-09-02
dot icon02/09/2015
Statement of capital following an allotment of shares on 2015-09-02
dot icon23/02/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon08/01/2015
Micro company accounts made up to 2014-03-31
dot icon11/08/2014
Registered office address changed from 1 Callaghan Square Cardiff CF10 5BT to C/O Life Sciences Hub Wales 3 Assembly Square Britannia Quay Cardiff CF10 4PL on 2014-08-11
dot icon17/03/2014
Current accounting period extended from 2014-02-28 to 2014-03-31
dot icon03/03/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon22/02/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
22/02/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KIN COMPANY SECRETARIAL LIMITED
Corporate Secretary
24/02/2022 - 11/04/2024
190
VISTRA COSEC LIMITED
Corporate Secretary
12/04/2024 - Present
1666
Evans, Christopher Thomas, Professor
Director
02/09/2015 - 01/12/2017
75
Zahoor, Shafia
Director
22/02/2013 - 17/11/2017
28
Walton, Martin Charles
Director
22/02/2013 - 01/12/2017
20

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARTHURIAN LIFE SCIENCES SPV GP LIMITED

ARTHURIAN LIFE SCIENCES SPV GP LIMITED is an(a) Dissolved company incorporated on 22/02/2013 with the registered office located at C/O Deloitte Llp, 1, New Street Square, London EC4A 3HQ. There are currently 3 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 ARTHURIAN LIFE SCIENCES SPV GP LIMITED?

toggle

ARTHURIAN LIFE SCIENCES SPV GP LIMITED is currently Dissolved. It was registered on 22/02/2013 and dissolved on 06/02/2026.

Where is ARTHURIAN LIFE SCIENCES SPV GP LIMITED located?

toggle

ARTHURIAN LIFE SCIENCES SPV GP LIMITED is registered at C/O Deloitte Llp, 1, New Street Square, London EC4A 3HQ.

What does ARTHURIAN LIFE SCIENCES SPV GP LIMITED do?

toggle

ARTHURIAN LIFE SCIENCES SPV GP LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for ARTHURIAN LIFE SCIENCES SPV GP LIMITED?

toggle

The latest filing was on 06/02/2026: Final Gazette dissolved following liquidation.