AZERIA THERAPEUTICS LIMITED

Register to unlock more data on OkredoRegister

AZERIA THERAPEUTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10659547

Incorporation date

08/03/2017

Size

Small

Contacts

Registered address

Registered address

4th Floor Cumberland House, 15-17 Cumberland Place, Southampton SO15 2BGCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2017)
dot icon11/05/2025
Final Gazette dissolved following liquidation
dot icon11/02/2025
Return of final meeting in a members' voluntary winding up
dot icon11/12/2024
Removal of liquidator by court order
dot icon11/12/2024
Appointment of a voluntary liquidator
dot icon10/02/2024
Liquidators' statement of receipts and payments to 2023-12-07
dot icon09/02/2023
Liquidators' statement of receipts and payments to 2022-12-07
dot icon09/02/2022
Liquidators' statement of receipts and payments to 2021-12-07
dot icon15/12/2020
Registered office address changed from 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF United Kingdom to 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 2020-12-15
dot icon15/12/2020
Appointment of a voluntary liquidator
dot icon15/12/2020
Resolutions
dot icon15/12/2020
Declaration of solvency
dot icon24/06/2020
Accounts for a small company made up to 2020-03-31
dot icon19/03/2020
Confirmation statement made on 2020-03-07 with updates
dot icon14/02/2020
Notification of Syncona Portfolio Limited as a person with significant control on 2019-11-08
dot icon13/02/2020
Cessation of Jason Scott Carroll as a person with significant control on 2019-11-08
dot icon10/02/2020
Notification of Crt Pioneer Gp Limited as a person with significant control on 2019-11-08
dot icon09/01/2020
Resolutions
dot icon24/12/2019
Statement of capital following an allotment of shares on 2019-11-08
dot icon24/12/2019
Statement of capital following an allotment of shares on 2019-11-08
dot icon02/12/2019
Appointment of Dr Martin Patrick Murphy as a director on 2019-11-08
dot icon29/11/2019
Appointment of Dr Magdalena Anna Jonikas as a director on 2019-11-08
dot icon26/11/2019
Termination of appointment of Ian Alexander Francis Miscampbell as a director on 2019-11-08
dot icon21/11/2019
Termination of appointment of Angus James Lauder as a director on 2019-11-08
dot icon20/11/2019
Statement of capital following an allotment of shares on 2019-10-25
dot icon28/10/2019
Accounts for a small company made up to 2019-03-31
dot icon16/08/2019
Resolutions
dot icon22/07/2019
Statement of capital following an allotment of shares on 2019-06-18
dot icon16/07/2019
Appointment of Mr Ian Alexander Francis Miscampbell as a director on 2019-06-11
dot icon16/07/2019
Statement of capital following an allotment of shares on 2019-06-18
dot icon16/07/2019
Statement of capital following an allotment of shares on 2019-06-18
dot icon16/07/2019
Statement of capital following an allotment of shares on 2019-06-18
dot icon16/07/2019
Statement of capital following an allotment of shares on 2019-06-18
dot icon12/04/2019
Resolutions
dot icon20/03/2019
Confirmation statement made on 2019-03-07 with updates
dot icon13/03/2019
Statement of capital following an allotment of shares on 2019-01-25
dot icon26/11/2018
Accounts for a small company made up to 2018-03-31
dot icon24/10/2018
Second filing of a statement of capital following an allotment of shares on 2018-03-23
dot icon28/03/2018
Statement of capital following an allotment of shares on 2018-03-23
dot icon20/03/2018
Appointment of Dr Robert Ian James as a director on 2018-02-28
dot icon20/03/2018
Termination of appointment of Ian Miscampbell as a director on 2018-02-28
dot icon16/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon30/11/2017
Appointment of Dr Angus James Lauder as a director on 2017-08-31
dot icon30/11/2017
Termination of appointment of Elisabeth Maria Parker as a director on 2017-08-31
dot icon24/04/2017
Resolutions
dot icon07/04/2017
Statement of capital following an allotment of shares on 2017-03-30
dot icon07/04/2017
Appointment of Mr Stephen Samuel Myatt as a director on 2017-03-30
dot icon07/04/2017
Appointment of Dr Elisabeth Maria Parker as a director on 2017-03-30
dot icon07/04/2017
Appointment of Mr Ian Miscampbell as a director on 2017-03-11
dot icon08/03/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconNext confirmation date
07/03/2021
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murphy, Martin Patrick
Director
07/11/2019 - Present
25
Parker, Elisabeth Maria, Dr
Director
30/03/2017 - 31/08/2017
3
Miscampbell, Ian
Director
11/03/2017 - 28/02/2018
2
Myatt, Stephen Samuel, Dr
Director
30/03/2017 - Present
7
Miscampbell, Ian Alexander Francis
Director
11/06/2019 - 08/11/2019
29

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About AZERIA THERAPEUTICS LIMITED

AZERIA THERAPEUTICS LIMITED is an(a) Dissolved company incorporated on 08/03/2017 with the registered office located at 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton SO15 2BG. There are currently 5 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 AZERIA THERAPEUTICS LIMITED?

toggle

AZERIA THERAPEUTICS LIMITED is currently Dissolved. It was registered on 08/03/2017 and dissolved on 11/05/2025.

Where is AZERIA THERAPEUTICS LIMITED located?

toggle

AZERIA THERAPEUTICS LIMITED is registered at 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton SO15 2BG.

What does AZERIA THERAPEUTICS LIMITED do?

toggle

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

What is the latest filing for AZERIA THERAPEUTICS LIMITED?

toggle

The latest filing was on 11/05/2025: Final Gazette dissolved following liquidation.