AZURI TECHNOLOGIES LTD

Register to unlock more data on OkredoRegister

AZURI TECHNOLOGIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08135988

Incorporation date

10/07/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

St John's Innovation Centre, Cowley Road, Cambridge CB4 0WSCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2012)
dot icon18/09/2025
Resolutions
dot icon16/09/2025
Statement of capital following an allotment of shares on 2025-09-12
dot icon16/09/2025
Statement of capital following an allotment of shares on 2025-09-12
dot icon07/07/2025
Confirmation statement made on 2025-06-24 with updates
dot icon07/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/03/2025
Termination of appointment of Kato Masayuki as a director on 2025-03-19
dot icon14/03/2025
Termination of appointment of Dean Garry Haworth as a director on 2025-03-14
dot icon14/03/2025
Notification of Andrew Reicher as a person with significant control on 2025-03-13
dot icon13/03/2025
Cessation of Marubeni Corporation as a person with significant control on 2025-03-13
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/09/2024
Termination of appointment of Alexander Rossli Ten Brummeler as a director on 2024-09-16
dot icon06/09/2024
Group of companies' accounts made up to 2022-12-31
dot icon24/06/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon27/07/2023
Termination of appointment of Alexander Rossli Ten Brummeler as a secretary on 2023-07-27
dot icon27/07/2023
Appointment of Mr Adrian Watson as a secretary on 2023-07-27
dot icon07/07/2023
Confirmation statement made on 2023-06-24 with updates
dot icon17/03/2023
Full accounts made up to 2021-12-31
dot icon27/02/2023
Appointment of Mr Kato Masayuki as a director on 2023-02-27
dot icon27/02/2023
Termination of appointment of Ip2Ipo Services Limited as a director on 2023-02-27
dot icon27/02/2023
Termination of appointment of Kosuke Tashiro as a director on 2023-02-27
dot icon08/07/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon10/01/2022
Director's details changed for Ip2Ipo Services Limited on 2021-12-14
dot icon10/01/2022
Termination of appointment of Liam Hickey as a secretary on 2022-01-07
dot icon10/01/2022
Appointment of Mr Alexander Rossli Ten Brummeler as a secretary on 2022-01-07
dot icon10/01/2022
Appointment of Mr Alexander Rossli Ten Brummeler as a director on 2022-01-07
dot icon10/01/2022
Termination of appointment of Liam Hickey as a director on 2022-01-07
dot icon10/01/2022
Termination of appointment of Mathilda Anna Christina Strom as a director on 2021-12-28
dot icon02/08/2021
Resolutions
dot icon02/08/2021
Memorandum and Articles of Association
dot icon02/08/2021
Change of constitution by enactment
dot icon15/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon24/06/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon26/02/2021
Appointment of Ms Mathilda Anna Christina Strom as a director on 2021-02-26
dot icon22/01/2021
Termination of appointment of Peter Alexander Reinartz as a director on 2021-01-21
dot icon06/01/2021
Appointment of Mr Dean Garry Haworth as a director on 2020-12-21
dot icon06/01/2021
Termination of appointment of Marc Philipp Greuter as a director on 2020-12-21
dot icon16/12/2020
Resolutions
dot icon16/12/2020
Memorandum and Articles of Association
dot icon13/10/2020
Full accounts made up to 2019-12-31
dot icon25/08/2020
Termination of appointment of Marco Brunazzo as a director on 2020-08-07
dot icon25/08/2020
Appointment of Mr Marc Philipp Greuter as a director on 2020-08-07
dot icon24/06/2020
Confirmation statement made on 2020-06-24 with updates
dot icon29/05/2020
Termination of appointment of Suguru Tsuzaki as a director on 2020-05-25
dot icon29/05/2020
Appointment of Mr Kosuke Tashiro as a director on 2020-05-25
dot icon11/05/2020
Statement of capital following an allotment of shares on 2020-04-23
dot icon27/11/2019
Notification of Marubeni Corporation as a person with significant control on 2019-06-04
dot icon27/11/2019
Cessation of Ip2Ipo Portfolio L.P. as a person with significant control on 2017-11-23
dot icon27/11/2019
Cessation of Axia Power Holdings Bv as a person with significant control on 2019-06-04
dot icon21/11/2019
Appointment of Mr Marco Brunazzo as a director on 2019-11-18
dot icon21/11/2019
Termination of appointment of Javier Muller as a director on 2019-11-18
dot icon15/10/2019
Accounts for a small company made up to 2018-12-31
dot icon24/07/2019
Appointment of Suguru Tsuzaki as a director on 2019-06-04
dot icon05/07/2019
Confirmation statement made on 2019-07-05 with updates
dot icon05/07/2019
Notification of Axia Power Holdings Bv as a person with significant control on 2019-06-04
dot icon05/07/2019
Resolutions
dot icon05/07/2019
Statement of capital following an allotment of shares on 2019-06-04
dot icon02/05/2019
Resolutions
dot icon30/11/2018
Confirmation statement made on 2018-11-30 with updates
dot icon30/11/2018
Cessation of Ip2Ipo Limited as a person with significant control on 2017-11-23
dot icon30/11/2018
Notification of Ip2Ipo Portfolio L.P. as a person with significant control on 2017-11-23
dot icon20/09/2018
Accounts for a small company made up to 2017-12-31
dot icon10/07/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon25/06/2018
Resolutions
dot icon18/04/2018
Termination of appointment of Roman Yazbeck as a director on 2018-03-15
dot icon18/04/2018
Appointment of Mr Javier Muller as a director on 2018-03-15
dot icon18/07/2017
Confirmation statement made on 2017-07-10 with updates
dot icon31/05/2017
Appointment of Mr Liam Hickey as a director on 2017-05-22
dot icon31/05/2017
Appointment of Mr Liam Hickey as a secretary on 2017-05-22
dot icon31/05/2017
Termination of appointment of Adrian Martin Watson as a director on 2017-05-22
dot icon31/05/2017
Termination of appointment of Adrian Martin Watson as a secretary on 2017-05-22
dot icon10/05/2017
Full accounts made up to 2016-12-31
dot icon08/05/2017
Director's details changed for Ip2Ipo Services Limited on 2017-04-24
dot icon08/05/2017
Satisfaction of charge 1 in full
dot icon08/05/2017
Satisfaction of charge 2 in full
dot icon22/02/2017
Statement of capital following an allotment of shares on 2016-11-23
dot icon16/02/2017
Statement of capital following an allotment of shares on 2016-12-21
dot icon06/12/2016
Appointment of Mr Roman Yazbeck as a director on 2016-11-23
dot icon05/12/2016
Termination of appointment of Richard Henry Friend as a director on 2016-11-23
dot icon05/12/2016
Resolutions
dot icon04/12/2016
Statement of capital following an allotment of shares on 2016-10-27
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon19/07/2016
Resolutions
dot icon11/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon15/04/2016
Appointment of Mr Peter Alexander Reinartz as a director on 2016-03-07
dot icon17/03/2016
Statement of capital following an allotment of shares on 2016-03-07
dot icon17/03/2016
Resolutions
dot icon15/12/2015
Statement of capital following an allotment of shares on 2015-11-23
dot icon17/11/2015
Statement of capital following an allotment of shares on 2015-10-15
dot icon01/10/2015
Full accounts made up to 2014-12-31
dot icon21/07/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon09/07/2015
Statement of capital following an allotment of shares on 2015-06-18
dot icon02/06/2015
Appointment of Mr Alan Paul Harper as a director on 2015-06-02
dot icon02/06/2015
Termination of appointment of Thomas Henry Phelps Brown as a director on 2015-06-02
dot icon16/03/2015
Statement of capital following an allotment of shares on 2015-02-27
dot icon17/09/2014
Statement of capital following an allotment of shares on 2014-09-10
dot icon24/07/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon20/05/2014
Statement of capital following an allotment of shares on 2014-04-07
dot icon08/05/2014
Accounts for a small company made up to 2013-12-31
dot icon07/01/2014
Statement of capital following an allotment of shares on 2013-10-22
dot icon05/12/2013
Appointment of Mr Adrian Martin Watson as a secretary
dot icon04/12/2013
Termination of appointment of Peter Saxton as a secretary
dot icon04/12/2013
Appointment of Mr Adrian Martin Watson as a director
dot icon04/12/2013
Termination of appointment of Peter Saxton as a director
dot icon29/10/2013
Resolutions
dot icon29/10/2013
Satisfaction of charge 081359880003 in full
dot icon02/09/2013
Registration of charge 081359880003
dot icon30/08/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon08/08/2013
Appointment of Ip2Ipo Services Ltd as a director
dot icon23/07/2013
Appointment of Mr Peter William Harley Saxton as a secretary
dot icon23/07/2013
Appointment of Mr Peter William Harley Saxton as a director
dot icon20/02/2013
Duplicate mortgage certificatecharge no:2
dot icon14/02/2013
Duplicate mortgage certificatecharge no:2
dot icon08/02/2013
Particulars of a mortgage or charge / charge no: 1
dot icon08/02/2013
Particulars of a mortgage or charge / charge no: 2
dot icon11/12/2012
Statement of capital following an allotment of shares on 2012-11-23
dot icon22/11/2012
Resolutions
dot icon10/08/2012
Sub-division of shares on 2012-07-31
dot icon10/08/2012
Statement of capital following an allotment of shares on 2012-08-01
dot icon10/08/2012
Statement of capital following an allotment of shares on 2012-07-31
dot icon10/08/2012
Statement of capital following an allotment of shares on 2012-07-12
dot icon10/08/2012
Resolutions
dot icon10/08/2012
Current accounting period extended from 2013-07-31 to 2013-12-31
dot icon06/08/2012
Registered office address changed from , 90 High Street, Newmarket, Suffolk, CB8 8FE, United Kingdom on 2012-08-06
dot icon01/08/2012
Appointment of Sir Richard Henry Friend as a director
dot icon01/08/2012
Termination of appointment of Philip Tostevin as a director
dot icon30/07/2012
Appointment of Mr Thomas Henry Phelps Brown as a director
dot icon26/07/2012
Appointment of Mr Simon Bransfield-Garth as a director
dot icon10/07/2012
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
24/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
IP2IPO SERVICES LIMITED
Corporate Director
21/12/2012 - 27/02/2023
177
Watson, Adrian Martin
Director
26/11/2013 - 22/05/2017
48
Tostevin, Philip James
Director
10/07/2012 - 26/07/2012
8
Friend, Richard Henry, Sir
Director
01/08/2012 - 23/11/2016
9
Harper, Alan Paul
Director
02/06/2015 - Present
35

Persons with Significant Control

6
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 AZURI TECHNOLOGIES LTD

AZURI TECHNOLOGIES LTD is an(a) Active company incorporated on 10/07/2012 with the registered office located at St John's Innovation Centre, Cowley Road, Cambridge CB4 0WS. 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 AZURI TECHNOLOGIES LTD?

toggle

AZURI TECHNOLOGIES LTD is currently Active. It was registered on 10/07/2012 .

Where is AZURI TECHNOLOGIES LTD located?

toggle

AZURI TECHNOLOGIES LTD is registered at St John's Innovation Centre, Cowley Road, Cambridge CB4 0WS.

What does AZURI TECHNOLOGIES LTD do?

toggle

AZURI TECHNOLOGIES LTD operates in the Manufacture of consumer electronics (26.40 - SIC 2007) sector.

What is the latest filing for AZURI TECHNOLOGIES LTD?

toggle

The latest filing was on 18/09/2025: Resolutions.