ASTERION LIMITED

Register to unlock more data on OkredoRegister

ASTERION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04129500

Incorporation date

21/12/2000

Size

Small

Contacts

Registered address

Registered address

Windsor House, Cornwall Road, Harrogate HG1 2PWCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2000)
dot icon10/03/2026
First Gazette notice for voluntary strike-off
dot icon27/02/2026
Application to strike the company off the register
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon24/09/2025
Accounts for a small company made up to 2024-12-31
dot icon20/11/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon22/10/2024
Accounts for a small company made up to 2023-12-31
dot icon09/11/2023
Confirmation statement made on 2023-11-09 with updates
dot icon08/08/2023
Accounts for a small company made up to 2022-12-31
dot icon17/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon21/09/2022
Accounts for a small company made up to 2021-12-31
dot icon06/12/2021
Change of details for Ip2Ipo Limited as a person with significant control on 2021-12-01
dot icon06/12/2021
Director's details changed for Ip2Ipo Services Limited on 2021-12-01
dot icon03/11/2021
Confirmation statement made on 2021-11-03 with updates
dot icon03/11/2021
Notification of Ip2Ipo Limited as a person with significant control on 2018-09-26
dot icon03/11/2021
Cessation of Fusion Ip (Sheffield) Limited as a person with significant control on 2018-09-26
dot icon06/10/2021
Resolutions
dot icon21/06/2021
Accounts for a small company made up to 2020-12-31
dot icon01/02/2021
Confirmation statement made on 2020-12-21 with updates
dot icon07/01/2021
Accounts for a small company made up to 2019-12-31
dot icon28/07/2020
Registered office address changed from Nexus Discovery Way Leeds LS2 3AA England to Windsor House Cornwall Road Harrogate HG1 2PW on 2020-07-28
dot icon18/02/2020
Accounts for a small company made up to 2018-12-31
dot icon05/02/2020
Termination of appointment of Peter Leonard Grant as a director on 2020-01-31
dot icon24/12/2019
Confirmation statement made on 2019-12-21 with no updates
dot icon01/10/2019
Termination of appointment of Ross Alexander Mcmaster as a secretary on 2019-09-30
dot icon19/07/2019
Change of details for Fusion Ip (Sheffield) Limited as a person with significant control on 2019-07-19
dot icon19/07/2019
Director's details changed for Ip2Ipo Services Limited on 2019-07-01
dot icon19/07/2019
Registered office address changed from The Innovation Centre 217 Portobello Sheffield S1 4DP England to Nexus Discovery Way Leeds LS2 3AA on 2019-07-19
dot icon10/04/2019
Termination of appointment of Lisa Patel as a director on 2019-04-08
dot icon02/01/2019
Confirmation statement made on 2018-12-21 with updates
dot icon05/11/2018
Accounts for a small company made up to 2017-12-31
dot icon27/07/2018
Registered office address changed from The Sheffield Bioincubator 40 Leavygreave Road Sheffield South Yorkshire S3 7rd to The Innovation Centre 217 Portobello Sheffield S1 4DP on 2018-07-27
dot icon21/12/2017
Confirmation statement made on 2017-12-21 with no updates
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon22/05/2017
Appointment of Dr Lisa Patel as a director on 2017-04-18
dot icon16/01/2017
Resolutions
dot icon21/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon27/06/2016
Resolutions
dot icon30/03/2016
Appointment of Ip2Ipo Services Limited as a director on 2016-03-08
dot icon11/01/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon11/01/2016
Director's details changed for Professor Richard Ross on 2015-12-21
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/08/2015
Statement of capital following an allotment of shares on 2015-07-09
dot icon16/03/2015
Resolutions
dot icon23/12/2014
Annual return made up to 2014-12-21 with full list of shareholders
dot icon10/10/2014
Current accounting period extended from 2014-07-31 to 2014-12-31
dot icon07/08/2014
Resolutions
dot icon15/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon21/03/2014
Particulars of variation of rights attached to shares
dot icon21/03/2014
Change of share class name or designation
dot icon21/03/2014
Sub-division of shares on 2014-03-10
dot icon21/03/2014
Memorandum and Articles of Association
dot icon21/03/2014
Resolutions
dot icon24/01/2014
Appointment of Mr Ross Alexander Mcmaster as a secretary on 2014-01-09
dot icon24/01/2014
Termination of appointment of Richard Mark Birtles as a secretary on 2014-01-09
dot icon03/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon10/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon11/01/2013
Termination of appointment of Michael Moore as a director on 2012-12-31
dot icon10/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon27/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon22/02/2012
Appointment of Dr Peter Leonard Grant as a director on 2011-12-22
dot icon03/01/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon26/05/2011
Termination of appointment of David Milroy as a director
dot icon28/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon29/12/2010
Annual return made up to 2010-12-21 with full list of shareholders
dot icon01/06/2010
Registered office address changed from Suel Offices the Innovation Centre 217 Portobello Sheffield S1 4DP on 2010-06-01
dot icon20/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon22/12/2009
Annual return made up to 2009-12-21 with full list of shareholders
dot icon22/12/2009
Director's details changed for Professor Richard Ross on 2009-12-22
dot icon22/12/2009
Director's details changed for Dr David Alan Milroy on 2009-12-22
dot icon21/04/2009
Full accounts made up to 2008-07-31
dot icon17/02/2009
Appointment terminated director jon sayers
dot icon17/02/2009
Appointment terminated director peter grant
dot icon17/02/2009
Appointment terminated director peter artymiuk
dot icon17/02/2009
Director appointed dr michael moore
dot icon17/02/2009
Director appointed dr david milroy
dot icon04/02/2009
Return made up to 21/12/08; full list of members
dot icon18/11/2008
Resolutions
dot icon02/06/2008
Full accounts made up to 2007-07-31
dot icon22/05/2008
Appointment terminated director kevin bryett
dot icon14/05/2008
Appointment terminated director david lawrence
dot icon20/02/2008
New director appointed
dot icon30/12/2007
Resolutions
dot icon21/12/2007
Return made up to 21/12/07; full list of members
dot icon04/05/2007
Full accounts made up to 2006-07-31
dot icon14/03/2007
Director's particulars changed
dot icon14/02/2007
Director resigned
dot icon14/02/2007
Director resigned
dot icon05/01/2007
New director appointed
dot icon02/01/2007
Return made up to 21/12/06; full list of members
dot icon13/07/2006
Resolutions
dot icon13/07/2006
Resolutions
dot icon13/07/2006
Resolutions
dot icon13/07/2006
Resolutions
dot icon13/07/2006
Ad 10/05/06--------- £ si [email protected]=3259 £ ic 7693/10952
dot icon13/07/2006
Resolutions
dot icon13/07/2006
Resolutions
dot icon13/07/2006
Resolutions
dot icon13/07/2006
Resolutions
dot icon13/07/2006
£ nc 1000/100001 31/01/01
dot icon05/06/2006
Resolutions
dot icon05/06/2006
Resolutions
dot icon17/01/2006
Return made up to 21/12/05; full list of members
dot icon01/12/2005
Full accounts made up to 2005-07-31
dot icon28/11/2005
New director appointed
dot icon06/04/2005
Memorandum and Articles of Association
dot icon08/03/2005
Full accounts made up to 2004-07-31
dot icon24/01/2005
Return made up to 21/12/04; full list of members
dot icon06/12/2004
Resolutions
dot icon19/01/2004
Return made up to 21/12/03; full list of members
dot icon02/12/2003
Full accounts made up to 2003-07-31
dot icon23/05/2003
New director appointed
dot icon23/05/2003
Director resigned
dot icon26/02/2003
Return made up to 21/12/02; full list of members
dot icon08/11/2002
Full accounts made up to 2002-07-31
dot icon15/01/2002
Return made up to 21/12/01; full list of members
dot icon07/01/2002
Full accounts made up to 2001-07-31
dot icon18/04/2001
Accounting reference date shortened from 31/12/01 to 31/07/01
dot icon20/03/2001
New director appointed
dot icon26/02/2001
New director appointed
dot icon23/02/2001
Ad 31/01/01--------- £ si [email protected]=2692 £ si 1@1=1 £ ic 4999/7692
dot icon12/02/2001
Ad 31/01/01--------- £ si [email protected]=4998 £ ic 1/4999
dot icon12/02/2001
Nc inc already adjusted 31/01/01
dot icon12/02/2001
Resolutions
dot icon12/02/2001
Resolutions
dot icon12/02/2001
Resolutions
dot icon12/02/2001
Resolutions
dot icon12/02/2001
Resolutions
dot icon06/02/2001
Conve 31/01/01
dot icon06/02/2001
Director resigned
dot icon06/02/2001
New director appointed
dot icon06/02/2001
New director appointed
dot icon06/02/2001
New director appointed
dot icon04/01/2001
New secretary appointed
dot icon04/01/2001
Registered office changed on 04/01/01 from: 12 york place leeds west yorkshire LS1 2DS
dot icon04/01/2001
New director appointed
dot icon04/01/2001
Secretary resigned
dot icon04/01/2001
Director resigned
dot icon21/12/2000
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
17/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
IP2IPO SERVICES LIMITED
Corporate Director
08/03/2016 - Present
177
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
21/12/2000 - 21/12/2000
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
21/12/2000 - 21/12/2000
12820
Sayers, Jon Roland, Dr
Director
31/01/2001 - 11/02/2009
3
Catton, David John
Director
21/12/2000 - 31/01/2001
25

Persons with Significant Control

2
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 ASTERION LIMITED

ASTERION LIMITED is an(a) Active company incorporated on 21/12/2000 with the registered office located at Windsor House, Cornwall Road, Harrogate HG1 2PW. There are currently 2 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 ASTERION LIMITED?

toggle

ASTERION LIMITED is currently Active. It was registered on 21/12/2000 .

Where is ASTERION LIMITED located?

toggle

ASTERION LIMITED is registered at Windsor House, Cornwall Road, Harrogate HG1 2PW.

What does ASTERION LIMITED do?

toggle

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

What is the latest filing for ASTERION LIMITED?

toggle

The latest filing was on 10/03/2026: First Gazette notice for voluntary strike-off.