ARCIS BIOTECHNOLOGY HOLDINGS LIMITED - LONDON
Company Profile | Company Filings |
Overview
ARCIS BIOTECHNOLOGY HOLDINGS LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
ARCIS BIOTECHNOLOGY HOLDINGS LIMITED was incorporated 13 years ago on 12/08/2010 and has the registered number: 07343550. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2023.
ARCIS BIOTECHNOLOGY HOLDINGS LIMITED was incorporated 13 years ago on 12/08/2010 and has the registered number: 07343550. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2023.
ARCIS BIOTECHNOLOGY HOLDINGS LIMITED - LONDON
This company is listed in the following categories:
72110 - Research and experimental development on biotechnology
72110 - Research and experimental development on biotechnology
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 30/09/2023 |
Registered Office
29 CRAVEN STREET
LONDON
WC2N 5NT
This Company Originates in : United Kingdom
Previous trading names include:
SHOO 514 LIMITED (until 24/11/2010)
SHOO 514 LIMITED (until 24/11/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/11/2021 | 01/12/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ADAM CHRISTOPHER GARNER | British | Secretary | 2010-11-29 | CURRENT | |
MR NICHOLAS STEPHEN ECOS | Oct 1955 | American | Director | 2019-08-19 | CURRENT |
MR PAUL KINNON | Dec 1962 | British | Director | 2019-08-19 | CURRENT |
DR JAMIE PATERSON | Apr 1964 | British | Director | 2016-04-01 UNTIL 2017-11-30 | RESIGNED |
MS MARGARET JENNIFER LLEWELLYN | Nov 1951 | British | Director | 2010-11-30 UNTIL 2013-11-29 | RESIGNED |
MR STEVEN HOWELL | May 1967 | British | Director | 2019-08-20 UNTIL 2021-10-18 | RESIGNED |
MR ADAM CHRISTOPHER GARNER | Jan 1966 | British | Director | 2010-11-29 UNTIL 2013-11-30 | RESIGNED |
MR STEPHEN LEIGH BRADLEY | Jul 1968 | British | Director | 2010-11-29 UNTIL 2011-11-11 | RESIGNED |
MISS KATE CORNISH-BOWDEN | Nov 1966 | British | Director | 2012-05-10 UNTIL 2017-12-31 | RESIGNED |
MR ROBERT MARTIN DAVIS | Apr 1966 | British | Director | 2018-01-01 UNTIL 2019-08-07 | RESIGNED |
MR KEVIN WILLIAM WILSON | Mar 1951 | British | Director | 2011-09-05 UNTIL 2015-12-31 | RESIGNED |
SHOOSMITHS SECRETARIES LIMITED | Corporate Secretary | 2010-08-12 UNTIL 2010-11-29 | RESIGNED | ||
MR PAUL ANDREW PETER FOULGER | Aug 1969 | British | Director | 2012-03-01 UNTIL 2021-10-22 | RESIGNED |
DR TIMOTHY WILLIAM RILEY | Apr 1960 | British | Director | 2010-11-01 UNTIL 2013-11-30 | RESIGNED |
MISS JANETTE LOUISE ROGERS | Jan 1965 | British | Director | 2016-04-01 UNTIL 2020-06-30 | RESIGNED |
MR SANJEEV KUMAR SHARMA | Jun 1975 | British | Director | 2010-08-12 UNTIL 2010-11-29 | RESIGNED |
MR GEOFFREY ARTHUR VINALL | Oct 1965 | British | Director | 2014-08-11 UNTIL 2015-12-31 | RESIGNED |
MR ANDREW JAMES WEBB | Jun 1962 | British | Director | 2016-10-01 UNTIL 2019-07-31 | RESIGNED |
MR PETER LEWIS WHITEHURST | Oct 1969 | British | Director | 2011-05-23 UNTIL 2020-08-18 | RESIGNED |
MR RICHARD IAN HUGHES | May 1968 | British | Director | 2019-08-22 UNTIL 2020-01-13 | RESIGNED |
MR ADAM CHRISTOPHER GARNER | Jan 1966 | British | Director | 2014-01-22 UNTIL 2016-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Calculus Nominees Limited | 2019-06-25 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Calculus Capital Limited | 2016-04-06 | London | Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ARCIS_BIOTECHNOLOGY_HOLDI - Accounts | 2022-04-26 | 31-12-2021 | £5,637 Cash £-159,634 equity |
ARCIS_BIOTECHNOLOGY_HOLDI - Accounts | 2021-10-01 | 31-12-2020 | £183,674 Cash £30,171 equity |
ARCIS_BIOTECHNOLOGY_HOLDI - Accounts | 2020-06-09 | 31-12-2019 | £902,125 Cash £673,976 equity |