ARTIOS PHARMA LIMITED

Register to unlock more data on OkredoRegister

ARTIOS PHARMA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09931309

Incorporation date

29/12/2015

Size

Group

Contacts

Registered address

Registered address

Babraham Hall, Babraham Research Campus, Cambridge CB22 3ATCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/2015)
dot icon09/02/2026
Particulars of variation of rights attached to shares
dot icon11/01/2026
Confirmation statement made on 2025-12-28 with updates
dot icon07/01/2026
Statement of capital following an allotment of shares on 2025-12-18
dot icon24/12/2025
Satisfaction of charge 099313090004 in full
dot icon24/12/2025
Satisfaction of charge 099313090003 in full
dot icon24/12/2025
Satisfaction of charge 099313090005 in full
dot icon12/12/2025
Resolutions
dot icon12/12/2025
Memorandum and Articles of Association
dot icon08/12/2025
Statement of capital following an allotment of shares on 2025-11-21
dot icon06/11/2025
Statement of capital following an allotment of shares on 2025-10-27
dot icon15/09/2025
Termination of appointment of Andrew Muncey as a secretary on 2025-09-15
dot icon15/09/2025
Statement of capital following an allotment of shares on 2025-09-02
dot icon20/08/2025
Memorandum and Articles of Association
dot icon20/08/2025
Resolutions
dot icon13/08/2025
Particulars of variation of rights attached to shares
dot icon12/08/2025
Appointment of Mr Michael Andriole as a director on 2025-08-11
dot icon11/08/2025
Statement of capital following an allotment of shares on 2025-08-06
dot icon07/08/2025
Termination of appointment of Chris Liu as a director on 2025-08-06
dot icon07/08/2025
Termination of appointment of Chen Yu as a director on 2025-08-06
dot icon07/08/2025
Termination of appointment of Raphaël Wisniewski as a director on 2025-08-06
dot icon07/08/2025
Termination of appointment of Niall Morrison Barr Martin as a director on 2025-08-04
dot icon25/07/2025
Termination of appointment of Nora Brennan as a director on 2025-07-24
dot icon10/07/2025
Particulars of variation of rights attached to shares
dot icon02/07/2025
Particulars of variation of rights attached to shares
dot icon27/06/2025
Group of companies' accounts made up to 2024-12-31
dot icon27/06/2025
Particulars of variation of rights attached to shares
dot icon10/06/2025
Particulars of variation of rights attached to shares
dot icon14/05/2025
Termination of appointment of Pierre Legault as a director on 2025-04-30
dot icon14/04/2025
Particulars of variation of rights attached to shares
dot icon02/01/2025
Confirmation statement made on 2024-12-28 with updates
dot icon17/12/2024
Particulars of variation of rights attached to shares
dot icon05/10/2024
Particulars of variation of rights attached to shares
dot icon19/09/2024
Appointment of Mr John Hohneker as a director on 2024-09-18
dot icon30/04/2024
Statement of capital following an allotment of shares on 2024-04-26
dot icon22/04/2024
Group of companies' accounts made up to 2023-12-31
dot icon07/03/2024
Appointment of Dr Chris Liu as a director on 2024-03-07
dot icon20/02/2024
Statement of capital following an allotment of shares on 2024-02-09
dot icon19/02/2024
Termination of appointment of Tassos Konstantinou as a director on 2024-02-16
dot icon05/02/2024
Statement of capital following an allotment of shares on 2024-01-12
dot icon02/02/2024
Particulars of variation of rights attached to shares
dot icon03/01/2024
Confirmation statement made on 2023-12-28 with updates
dot icon03/10/2023
Particulars of variation of rights attached to shares
dot icon25/09/2023
Termination of appointment of Barbara Dalton as a director on 2023-09-14
dot icon25/09/2023
Termination of appointment of Mark Chin as a director on 2023-09-14
dot icon25/09/2023
Appointment of Dr Tassos Konstantinou as a director on 2023-09-14
dot icon25/09/2023
Appointment of Dr Irena Melnikova as a director on 2023-09-14
dot icon25/09/2023
Statement of capital following an allotment of shares on 2023-09-08
dot icon18/07/2023
Termination of appointment of Mike Ross as a director on 2023-07-01
dot icon18/07/2023
Appointment of Dr Nikola Trbovic as a director on 2023-07-01
dot icon24/04/2023
Group of companies' accounts made up to 2022-12-31
dot icon14/04/2023
Statement of capital following an allotment of shares on 2023-03-30
dot icon19/02/2023
Particulars of variation of rights attached to shares
dot icon14/02/2023
Statement of capital following an allotment of shares on 2023-02-09
dot icon04/01/2023
Confirmation statement made on 2022-12-28 with updates
dot icon21/12/2022
Statement of capital following an allotment of shares on 2022-12-16
dot icon21/12/2022
Registration of charge 099313090003, created on 2022-12-20
dot icon21/12/2022
Registration of charge 099313090004, created on 2022-12-20
dot icon21/12/2022
Registration of charge 099313090005, created on 2022-12-20
dot icon15/12/2022
Particulars of variation of rights attached to shares
dot icon15/12/2022
Particulars of variation of rights attached to shares
dot icon12/12/2022
Statement of capital following an allotment of shares on 2022-11-14
dot icon26/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon29/07/2022
Director's details changed for Ms Samantha Truex on 2022-07-16
dot icon28/07/2022
Particulars of variation of rights attached to shares
dot icon27/07/2022
Statement of capital following an allotment of shares on 2022-07-06
dot icon21/06/2022
Appointment of Ms Samantha Truex as a director on 2022-06-15
dot icon06/04/2022
Statement of capital following an allotment of shares on 2022-03-03
dot icon01/04/2022
Particulars of variation of rights attached to shares
dot icon06/01/2022
Confirmation statement made on 2021-12-28 with updates
dot icon24/11/2021
Particulars of variation of rights attached to shares
dot icon23/11/2021
Appointment of Ms Nora Brennan as a director on 2021-11-16
dot icon23/11/2021
Statement of capital following an allotment of shares on 2021-09-10
dot icon22/11/2021
Change of share class name or designation
dot icon14/10/2021
Memorandum and Articles of Association
dot icon14/10/2021
Resolutions
dot icon12/10/2021
Memorandum and Articles of Association
dot icon06/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon03/08/2021
Statement of capital following an allotment of shares on 2021-07-26
dot icon30/07/2021
Appointment of Dr Chen Yu as a director on 2021-07-26
dot icon30/07/2021
Appointment of Ms Michelle Doig as a director on 2021-07-26
dot icon12/07/2021
Termination of appointment of Christian Schetter as a director on 2021-07-05
dot icon12/07/2021
Termination of appointment of Rajesh Chopra as a director on 2021-07-05
dot icon12/07/2021
Appointment of Mr Mark Chin as a director on 2021-07-05
dot icon23/06/2021
Statement of capital following an allotment of shares on 2021-05-14
dot icon14/05/2021
Appointment of Dr Christian Schetter as a director on 2021-05-06
dot icon30/04/2021
Termination of appointment of Naseem Sajjid Amin as a director on 2021-04-30
dot icon12/02/2021
Termination of appointment of Jonathan Leslie Tobin as a director on 2021-01-31
dot icon12/02/2021
Appointment of Dr Naseem Sajjid Amin as a director on 2021-02-01
dot icon04/01/2021
Confirmation statement made on 2020-12-28 with updates
dot icon04/11/2020
Statement of capital following an allotment of shares on 2020-10-13
dot icon20/07/2020
Accounts for a small company made up to 2019-12-31
dot icon10/02/2020
Appointment of Mr. Mike Ross as a director on 2020-01-31
dot icon10/02/2020
Termination of appointment of Hamish Alan Cameron as a director on 2020-01-31
dot icon28/01/2020
Statement of capital following an allotment of shares on 2019-12-20
dot icon07/01/2020
Confirmation statement made on 2019-12-28 with updates
dot icon20/08/2019
Satisfaction of charge 099313090001 in full
dot icon20/08/2019
Satisfaction of charge 099313090002 in full
dot icon02/07/2019
Statement of capital following an allotment of shares on 2019-06-12
dot icon31/05/2019
Accounts for a small company made up to 2018-12-31
dot icon13/05/2019
Statement of capital following an allotment of shares on 2019-04-25
dot icon11/02/2019
Appointment of Professor Rajesh Chopra as a director on 2019-02-01
dot icon22/01/2019
Statement of capital following an allotment of shares on 2019-01-15
dot icon07/01/2019
Confirmation statement made on 2018-12-28 with updates
dot icon06/09/2018
Statement of capital following an allotment of shares on 2018-08-09
dot icon04/09/2018
Resolutions
dot icon21/08/2018
Appointment of Dr Rene Robert Kuijten as a director on 2018-08-09
dot icon21/08/2018
Appointment of Ms. Barbara Dalton as a director on 2018-08-09
dot icon21/08/2018
Director's details changed for Raphaël Wisniewski on 2018-08-09
dot icon20/08/2018
Termination of appointment of Ip2Ipo Services Limited as a director on 2018-08-09
dot icon20/08/2018
Termination of appointment of Michael Greenwood Carter as a director on 2018-08-09
dot icon20/08/2018
Termination of appointment of Hakan Goker as a director on 2018-08-09
dot icon20/08/2018
Termination of appointment of Harry Finch as a director on 2018-08-09
dot icon20/08/2018
Termination of appointment of Philip John Masterson as a director on 2018-08-09
dot icon20/08/2018
Appointment of Raphaël Wisniewski as a director on 2018-08-09
dot icon18/07/2018
Appointment of Mr Pierre Legault as a director on 2018-03-31
dot icon05/07/2018
Appointment of Ip2Ipo Services Limited as a director on 2018-06-25
dot icon05/07/2018
Termination of appointment of Bobby G. Soni as a director on 2018-06-25
dot icon14/05/2018
Accounts for a small company made up to 2017-12-31
dot icon02/03/2018
Statement of capital following an allotment of shares on 2018-03-01
dot icon08/01/2018
Confirmation statement made on 2017-12-28 with updates
dot icon18/12/2017
Statement of capital following an allotment of shares on 2017-12-18
dot icon27/07/2017
Accounts for a small company made up to 2016-12-31
dot icon25/04/2017
Appointment of Dr Phil Masterson as a director on 2017-04-01
dot icon21/04/2017
Termination of appointment of Philip John L'huillier as a director on 2017-03-31
dot icon24/03/2017
Registration of charge 099313090002, created on 2017-03-17
dot icon14/03/2017
Registration of charge 099313090001, created on 2017-03-03
dot icon20/01/2017
Statement of capital following an allotment of shares on 2017-01-11
dot icon04/01/2017
Confirmation statement made on 2016-12-28 with updates
dot icon19/10/2016
Consolidation of shares on 2016-08-25
dot icon13/10/2016
Resolutions
dot icon08/10/2016
Particulars of variation of rights attached to shares
dot icon08/10/2016
Change of share class name or designation
dot icon07/10/2016
Registered office address changed from 71 Kingsway London WC2B 6st United Kingdom to Babraham Hall Babraham Research Campus Cambridge CB22 3AT on 2016-10-07
dot icon07/10/2016
Appointment of Mr Bobby G. Soni as a director on 2016-09-20
dot icon05/10/2016
Appointment of Mr Niall Morrison Barr Martin as a director on 2016-08-01
dot icon05/10/2016
Appointment of Mr Michael Greenwood Carter as a director on 2016-09-20
dot icon05/10/2016
Appointment of Mr Jonathan Leslie Tobin as a director on 2016-09-20
dot icon05/10/2016
Appointment of Mr Harry Finch as a director on 2016-09-20
dot icon05/10/2016
Appointment of Mr Hakan Goker as a director on 2016-09-20
dot icon05/10/2016
Statement of capital following an allotment of shares on 2016-09-20
dot icon05/10/2016
Appointment of Mr Andrew Muncey as a secretary on 2016-09-01
dot icon03/10/2016
Current accounting period shortened from 2017-03-31 to 2016-12-31
dot icon03/08/2016
Appointment of Mr Phil L'huillier as a director on 2016-05-16
dot icon09/06/2016
Resolutions
dot icon07/05/2016
Termination of appointment of Alan Moodie as a director on 2016-03-11
dot icon11/04/2016
Appointment of Dr Hamish Alan Cameron as a director on 2016-03-11
dot icon30/12/2015
Termination of appointment of Oval Nominees Limited as a director on 2015-12-29
dot icon30/12/2015
Current accounting period extended from 2016-12-31 to 2017-03-31
dot icon29/12/2015
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
28/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Legault, Pierre
Director
31/03/2018 - 30/04/2025
8
Wisniewski, Raphael
Director
09/08/2018 - 06/08/2025
3
Masterson, Philip John, Dr
Director
01/04/2017 - 09/08/2018
2
Trbovic, Nikola
Director
01/07/2023 - Present
3
Ross, Mike, Mr.
Director
31/01/2020 - 01/07/2023
-

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+
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 ARTIOS PHARMA LIMITED

ARTIOS PHARMA LIMITED is an(a) Active company incorporated on 29/12/2015 with the registered office located at Babraham Hall, Babraham Research Campus, Cambridge CB22 3AT. There are currently 7 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 ARTIOS PHARMA LIMITED?

toggle

ARTIOS PHARMA LIMITED is currently Active. It was registered on 29/12/2015 .

Where is ARTIOS PHARMA LIMITED located?

toggle

ARTIOS PHARMA LIMITED is registered at Babraham Hall, Babraham Research Campus, Cambridge CB22 3AT.

What does ARTIOS PHARMA LIMITED do?

toggle

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

What is the latest filing for ARTIOS PHARMA LIMITED?

toggle

The latest filing was on 09/02/2026: Particulars of variation of rights attached to shares.