ASTERION LIMITED - HARROGATE
Company Profile | Company Filings |
Overview
ASTERION LIMITED is a Private Limited Company from HARROGATE ENGLAND and has the status: Active.
ASTERION LIMITED was incorporated 23 years ago on 21/12/2000 and has the registered number: 04129500. The accounts status is SMALL and accounts are next due on 30/09/2024.
ASTERION LIMITED was incorporated 23 years ago on 21/12/2000 and has the registered number: 04129500. The accounts status is SMALL and accounts are next due on 30/09/2024.
ASTERION LIMITED - HARROGATE
This company is listed in the following categories:
72110 - Research and experimental development on biotechnology
72110 - Research and experimental development on biotechnology
72190 - Other research and experimental development on natural sciences and engineering
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
WINDSOR HOUSE
HARROGATE
HG1 2PW
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/11/2023 | 23/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PROFESSOR RICHARD ROSS | May 1955 | British | Director | 2001-01-31 | CURRENT |
IP2IPO SERVICES LIMITED | Corporate Director | 2016-03-08 | CURRENT | ||
DR MICHAEL MOORE | May 1942 | British | Director | 2009-02-11 UNTIL 2012-12-31 | RESIGNED |
RICHARD MARK BIRTLES | Apr 1952 | British | Secretary | 2000-12-21 UNTIL 2014-01-09 | RESIGNED |
MR ROSS ALEXANDER MCMASTER | Secretary | 2014-01-09 UNTIL 2019-09-30 | RESIGNED | ||
DR JOSEPH WILEY | Jan 1971 | Irish | Director | 2005-11-16 UNTIL 2007-01-19 | RESIGNED |
MR DAVID MUIR LAWRENCE | Jan 1963 | British | Director | 2007-07-10 UNTIL 2008-04-16 | RESIGNED |
PROFESSOR JON ROLAND SAYERS | Jan 1962 | British | Director | 2001-01-31 UNTIL 2009-02-11 | RESIGNED |
DR PAUL BARTON RODGERS | Aug 1954 | British | Director | 2001-01-31 UNTIL 2003-04-14 | RESIGNED |
DR LISA PATEL | May 1973 | British | Director | 2017-04-18 UNTIL 2019-04-08 | RESIGNED |
MR DAVID ALAN MILROY | Dec 1972 | British | Director | 2009-02-11 UNTIL 2011-05-25 | RESIGNED |
DR PETER LEONARD GRANT | Jun 1959 | British | Director | 2011-12-22 UNTIL 2020-01-31 | RESIGNED |
DR PETER LEONARD GRANT | Jun 1959 | British | Director | 2003-04-14 UNTIL 2009-02-11 | RESIGNED |
MR. DAVID JOHN CATTON | Apr 1944 | British | Director | 2000-12-21 UNTIL 2001-01-31 | RESIGNED |
MR. DAVID JOHN CATTON | Apr 1944 | British | Director | 2001-02-13 UNTIL 2006-12-20 | RESIGNED |
MR KEVIN ALAN BRYETT | Oct 1951 | British | Director | 2006-12-20 UNTIL 2008-05-20 | RESIGNED |
YORK PLACE COMPANY NOMINEES LIMITED | Corporate Nominee Director | 2000-12-21 UNTIL 2000-12-21 | RESIGNED | ||
YORK PLACE COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 2000-12-21 UNTIL 2000-12-21 | RESIGNED | ||
PROFESSOR PETER JOSEPH ARTYMIUK | Sep 1952 | British | Director | 2001-01-31 UNTIL 2009-02-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ip2ipo Limited | 2018-09-26 | London | Ownership of shares 50 to 75 percent | |
Fusion Ip (Sheffield) Limited | 2016-04-06 - 2018-09-26 | London |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Abbreviated Company Accounts - ASTERION LIMITED | 2015-09-25 | 31-12-2014 | £17,183 Cash £-1,005,292 equity |