Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASTERION LIMITED
Company Information for

ASTERION LIMITED

WINDSOR HOUSE, CORNWALL ROAD, HARROGATE, HG1 2PW,
Company Registration Number
04129500
Private Limited Company
Active

Company Overview

About Asterion Ltd
ASTERION LIMITED was founded on 2000-12-21 and has its registered office in Harrogate. The organisation's status is listed as "Active". Asterion Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ASTERION LIMITED
 
Legal Registered Office
WINDSOR HOUSE
CORNWALL ROAD
HARROGATE
HG1 2PW
Other companies in S3
 
Filing Information
Company Number 04129500
Company ID Number 04129500
Date formed 2000-12-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB772943301  
Last Datalog update: 2023-12-05 22:56:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASTERION LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   WHITE KNIGHT VAT ACCOUNTING LTD   WILD ACCOUNTANCY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ASTERION LIMITED
The following companies were found which have the same name as ASTERION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASTERION ROBINSON ROAD Singapore 048545 Dissolved Company formed on the 2011-06-18
ASTERION 1471 MOORE ST APT 17 BELLINGHAM WA 982296247 Dissolved Company formed on the 2017-07-18
ASTERION (AUSTRALIA) PTY LTD QLD 4000 Active Company formed on the 2018-03-06
ASTERION ADVISORS LTD 9 BONHILL STREET LONDON EC2A 4DJ Active Company formed on the 2013-10-08
ASTERION ASSET MANAGEMENT INC. 9303 SHORE RD APT 5K Kings BROOKLYN NY 11209 Active Company formed on the 2006-12-07
Asterion Airport Strategies 19697 W 57th Drive Golden CO 80403 Delinquent Company formed on the 2014-12-30
ASTERION AS Bjørklund 1 VEBLUNGSNES 6310 Active Company formed on the 2014-07-10
ASTERION ANCIENT NUMISMATICS INCORPORATED Georgia Unknown
ASTERION ANCIENT NUMISMATICS INCORPORATED Georgia Unknown
ASTERION ACADEMY LTD FLAT 6 45 LLANOVER ROAD WEMBLEY UK HA9 7LL Active - Proposal to Strike off Company formed on the 2020-06-08
ASTERION AI INC. 4528 ARBERRY LN DALLAS TX 75219 Forfeited Company formed on the 2022-02-08
ASTERION ACADEMY CIC FLAT 6 45 LLANOVER ROAD WEMBLEY HA9 7LL Active Company formed on the 2024-02-24
ASTERION BUILDING SERVICES LIMITED CONBAR HOUSE MEAD LANE HERTFORD SG13 7AP Liquidation Company formed on the 2007-03-02
Asterion Bio Med Inc. 5460 Yonge Street Unit 209 Toronto Ontario M2N 6K7 Inactive - Amalgamated Company formed on the 2017-05-02
ASTERION BEVERAGES, INC 10225 PINK PALMATA CT RIVERVIEW, FL FL 33578 Active Company formed on the 2016-08-03
Asterion Bio Med Inc. Unit 209, 5460 Yonge Street Toronto Ontario M2N 6K7 Inactive - Amalgamated Company formed on the 2021-01-01
ASTERION CAPITAL LTD 100 VICARAGE COURT VICARAGE GATE LONDON ENGLAND W8 4HQ Dissolved Company formed on the 2011-04-20
ASTERION COLOMBIA FINANCIAL LTD 145-157 ST JOHN STREET LONDON ENGLAND EC1V 4PW Dissolved Company formed on the 2013-08-27
ASTERION CAPITAL ADVISORS LLC 7014 13TH AVENUE, SUITE 202 New York BROOKLYN NY 11228 Active Company formed on the 2013-08-27
ASTERION CAPITAL LLC 701 S CARSON ST STE 200 CARSON CITY NV 89701 Active Company formed on the 2012-07-06

Company Officers of ASTERION LIMITED

Current Directors
Officer Role Date Appointed
ROSS ALEXANDER MCMASTER
Company Secretary 2014-01-09
PETER LEONARD GRANT
Director 2011-12-22
IP2IPO SERVICES LIMITED
Director 2016-03-08
LISA PATEL
Director 2017-04-18
RICHARD ROSS
Director 2001-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MARK BIRTLES
Company Secretary 2000-12-21 2014-01-09
MICHAEL MOORE
Director 2009-02-11 2012-12-31
DAVID ALAN MILROY
Director 2009-02-11 2011-05-25
PETER JOSEPH ARTYMIUK
Director 2001-01-31 2009-02-11
PETER LEONARD GRANT
Director 2003-04-14 2009-02-11
JON ROLAND SAYERS
Director 2001-01-31 2009-02-11
KEVIN ALAN BRYETT
Director 2006-12-20 2008-05-20
DAVID MUIR LAWRENCE
Director 2007-07-10 2008-04-16
JOSEPH WILEY
Director 2005-11-16 2007-01-19
DAVID JOHN CATTON
Director 2001-02-13 2006-12-20
PAUL BARTON RODGERS
Director 2001-01-31 2003-04-14
DAVID JOHN CATTON
Director 2000-12-21 2001-01-31
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2000-12-21 2000-12-21
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2000-12-21 2000-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER LEONARD GRANT IP2IPO ASIA-PACIFIC LIMITED Director 2017-02-23 CURRENT 2017-02-23 Active
PETER LEONARD GRANT EXTRAJECT TECHNOLOGIES LTD Director 2013-05-24 CURRENT 2013-01-21 Active
PETER LEONARD GRANT RHEDYN LIMITED Director 2013-03-07 CURRENT 2013-03-07 Dissolved 2016-09-20
PETER LEONARD GRANT PH THERAPEUTICS LIMITED Director 2013-03-06 CURRENT 2013-03-06 Active
PETER LEONARD GRANT RESAGEN LIMITED Director 2012-07-19 CURRENT 2012-07-19 Dissolved 2016-09-20
PETER LEONARD GRANT PROGENTEQ LIMITED Director 2009-11-23 CURRENT 2009-11-23 Dissolved 2017-01-31
PETER LEONARD GRANT BIOHYDROGEN LIMITED Director 2007-03-30 CURRENT 2006-02-27 Dissolved 2016-09-20
PETER LEONARD GRANT ABSYNTH BIOLOGICS LIMITED Director 2006-12-14 CURRENT 2006-12-14 Active - Proposal to Strike off
PETER LEONARD GRANT FUSION IP CARDIFF LIMITED Director 2006-11-28 CURRENT 2006-06-13 Active
PETER LEONARD GRANT BIOFUSION LICENSING (SHEFFIELD) LIMITED Director 2006-09-25 CURRENT 2006-09-25 Active
PETER LEONARD GRANT MANTELUM LIMITED Director 2006-06-26 CURRENT 2006-06-26 Dissolved 2016-09-20
PETER LEONARD GRANT FUSION IP PLC Director 2004-12-01 CURRENT 2004-11-02 Active - Proposal to Strike off
PETER LEONARD GRANT ADJUVANTIX LIMITED Director 2004-03-17 CURRENT 1999-10-28 Dissolved 2016-07-12
PETER LEONARD GRANT FUSION IP SHEFFIELD LIMITED Director 2003-01-02 CURRENT 2001-12-12 Active
IP2IPO SERVICES LIMITED CONCIRRUS LTD Director 2018-07-23 CURRENT 2011-09-30 Active
IP2IPO SERVICES LIMITED ARTIOS PHARMA LIMITED Director 2018-06-25 CURRENT 2015-12-29 Active
IP2IPO SERVICES LIMITED CRYSALIN LIMITED Director 2018-06-21 CURRENT 2007-04-27 Liquidation
IP2IPO SERVICES LIMITED SILICON MICROGRAVITY LIMITED Director 2018-06-06 CURRENT 2014-09-16 Active
IP2IPO SERVICES LIMITED IESO DIGITAL HEALTH LIMITED Director 2018-04-26 CURRENT 2000-09-01 Active
IP2IPO SERVICES LIMITED PERACHEM HOLDINGS PLC Director 2018-04-26 CURRENT 2005-04-15 Liquidation
IP2IPO SERVICES LIMITED NEXEON LIMITED Director 2018-04-18 CURRENT 2006-02-22 Active
IP2IPO SERVICES LIMITED EPSILON-3 BIO LIMITED Director 2018-04-16 CURRENT 2010-06-18 Liquidation
IP2IPO SERVICES LIMITED APCINTEX LIMITED Director 2018-04-05 CURRENT 2014-06-16 Active
IP2IPO SERVICES LIMITED KUUR THERAPEUTICS LIMITED Director 2018-03-28 CURRENT 2005-11-11 Liquidation
IP2IPO SERVICES LIMITED OXFORD BIOTRANS LIMITED Director 2018-03-27 CURRENT 2013-08-14 Active
IP2IPO SERVICES LIMITED OXULAR LIMITED Director 2018-03-27 CURRENT 2014-11-27 Active
IP2IPO SERVICES LIMITED WAVE OPTICS LIMITED Director 2018-03-26 CURRENT 2012-09-05 Active
IP2IPO SERVICES LIMITED TELECTICA LTD Director 2018-03-22 CURRENT 2012-12-11 Active
IP2IPO SERVICES LIMITED TEYA REWARDS LTD. Director 2018-03-21 CURRENT 2013-05-03 Active
IP2IPO SERVICES LIMITED IMPRESSION TECHNOLOGIES LIMITED Director 2018-03-13 CURRENT 2012-03-30 Active
IP2IPO SERVICES LIMITED COVENTRY INTERNATIONAL PRESSING COMPANY LTD Director 2018-03-13 CURRENT 2015-02-02 Active
IP2IPO SERVICES LIMITED PULMOCIDE LIMITED Director 2018-03-12 CURRENT 2007-03-23 Active
IP2IPO SERVICES LIMITED CARDIAN LIMITED Director 2018-03-12 CURRENT 2016-12-21 Liquidation
IP2IPO SERVICES LIMITED AUTIFONY THERAPEUTICS LIMITED Director 2018-03-12 CURRENT 2011-02-25 Active
IP2IPO SERVICES LIMITED INIVATA LIMITED Director 2018-03-07 CURRENT 2014-07-23 Active
IP2IPO SERVICES LIMITED SAM LABS LTD. Director 2018-02-28 CURRENT 2014-04-23 Active
IP2IPO SERVICES LIMITED MISSION THERAPEUTICS LIMITED Director 2018-02-15 CURRENT 2011-05-11 Active
IP2IPO SERVICES LIMITED STORM THERAPEUTICS LIMITED Director 2018-02-14 CURRENT 2015-04-21 Active
IP2IPO SERVICES LIMITED ECONIC TECHNOLOGIES LTD Director 2018-02-14 CURRENT 2011-06-24 Active
IP2IPO SERVICES LIMITED SPIREA LIMITED Director 2017-12-14 CURRENT 2015-10-09 Active
IP2IPO SERVICES LIMITED MOA TECHNOLOGY LIMITED Director 2017-10-25 CURRENT 2017-08-02 Active
IP2IPO SERVICES LIMITED PANCREGENESIS LIMITED Director 2017-10-17 CURRENT 2017-10-17 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED QUANTUM MOTION TECHNOLOGIES LIMITED Director 2017-08-11 CURRENT 2017-07-14 Active
IP2IPO SERVICES LIMITED CHROMOSOL LIMITED Director 2017-06-09 CURRENT 2017-06-09 Liquidation
IP2IPO SERVICES LIMITED EDGETIC LIMITED Director 2017-05-15 CURRENT 2017-05-15 Liquidation
IP2IPO SERVICES LIMITED ALESI SURGICAL LIMITED Director 2017-03-02 CURRENT 2007-03-01 Active
IP2IPO SERVICES LIMITED ART OF XEN LIMITED Director 2017-02-22 CURRENT 2001-06-15 Active
IP2IPO SERVICES LIMITED ACCELERCOMM LTD Director 2016-12-21 CURRENT 2016-03-04 Active
IP2IPO SERVICES LIMITED MICROBIOTICA LIMITED Director 2016-12-15 CURRENT 2016-07-08 Active
IP2IPO SERVICES LIMITED CELLTRON NETWORKS LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED APERIO PHARMA LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED MIXERGY LIMITED Director 2016-08-26 CURRENT 2014-07-18 Active
IP2IPO SERVICES LIMITED UNIPHY LIMITED Director 2016-07-11 CURRENT 2016-02-12 Active
IP2IPO SERVICES LIMITED DYNAMIC VISION SYSTEMS LIMITED Director 2016-07-07 CURRENT 2014-10-07 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ULTRALEAP HOLDINGS LIMITED Director 2016-06-13 CURRENT 2016-03-08 Active
IP2IPO SERVICES LIMITED DEFENITION LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active
IP2IPO SERVICES LIMITED CERYX MEDICAL LIMITED Director 2016-05-03 CURRENT 2016-02-12 Active
IP2IPO SERVICES LIMITED PULMONIR LIMITED Director 2016-03-15 CURRENT 2016-02-02 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED FLUID PHARMA LTD Director 2016-03-03 CURRENT 2016-03-03 Active
IP2IPO SERVICES LIMITED ZEETTA NETWORKS LIMITED Director 2015-12-22 CURRENT 2015-01-20 Active
IP2IPO SERVICES LIMITED NAVENIO LIMITED Director 2015-12-04 CURRENT 2015-10-28 Active
IP2IPO SERVICES LIMITED ADJUVANTIX LIMITED Director 2015-10-09 CURRENT 1999-10-28 Dissolved 2016-07-12
IP2IPO SERVICES LIMITED RELITECT LIMITED Director 2015-02-20 CURRENT 2014-11-17 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED 8POWER LIMITED Director 2015-01-20 CURRENT 2015-01-20 Active
IP2IPO SERVICES LIMITED PHASE FOCUS LIMITED Director 2014-12-17 CURRENT 2006-06-23 Active
IP2IPO SERVICES LIMITED ULTRAMATIS LIMITED Director 2014-11-19 CURRENT 2014-11-19 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED DUKOSI LIMITED Director 2014-11-19 CURRENT 2003-11-27 Active
IP2IPO SERVICES LIMITED MAGNOMATICS LIMITED Director 2014-11-07 CURRENT 2006-07-17 Active
IP2IPO SERVICES LIMITED PERPETUUM LIMITED Director 2014-10-01 CURRENT 2004-06-04 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED EIGHT19 LIMITED Director 2014-09-22 CURRENT 2010-07-22 Active
IP2IPO SERVICES LIMITED UMIP PROJECT 001 LIMITED Director 2014-07-29 CURRENT 2014-07-29 Dissolved 2016-09-06
IP2IPO SERVICES LIMITED UMIP PROJECT 003 LIMITED Director 2014-07-29 CURRENT 2014-07-29 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED BOXARR LIMITED Director 2014-07-24 CURRENT 2003-08-20 Active
IP2IPO SERVICES LIMITED EXTRAJECT TECHNOLOGIES LTD Director 2014-07-23 CURRENT 2013-01-21 Active
IP2IPO SERVICES LIMITED MEDELLA THERAPEUTICS LIMITED Director 2014-07-23 CURRENT 2007-02-08 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED PH THERAPEUTICS LIMITED Director 2014-07-23 CURRENT 2013-03-06 Active
IP2IPO SERVICES LIMITED UMIP PROJECT 002 LIMITED Director 2014-07-03 CURRENT 2014-07-03 Dissolved 2017-10-17
IP2IPO SERVICES LIMITED CREAVO MEDICAL TECHNOLOGIES LIMITED Director 2014-04-01 CURRENT 2014-01-31 Liquidation
IP2IPO SERVICES LIMITED OXSYBIO LIMITED Director 2014-03-03 CURRENT 2014-03-03 Liquidation
IP2IPO SERVICES LIMITED IONIX ADVANCED TECHNOLOGIES LTD Director 2013-12-23 CURRENT 2011-08-04 Active
IP2IPO SERVICES LIMITED SAW DX LIMITED Director 2013-08-12 CURRENT 2013-03-11 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED SPINETIC ENERGY LIMITED Director 2013-05-24 CURRENT 2012-05-28 Liquidation
IP2IPO SERVICES LIMITED UBIQUIGENT LTD Director 2013-04-04 CURRENT 2009-07-10 Active
IP2IPO SERVICES LIMITED AZURI TECHNOLOGIES LTD Director 2012-12-21 CURRENT 2012-07-10 Active
IP2IPO SERVICES LIMITED PHOTOPHARMICA LIMITED Director 2012-12-21 CURRENT 2012-12-03 Dissolved 2018-06-12
IP2IPO SERVICES LIMITED OXEHEALTH LIMITED Director 2012-09-13 CURRENT 2012-07-31 Active
IP2IPO SERVICES LIMITED OXFORD DRUG DESIGN LIMITED Director 2012-07-10 CURRENT 2001-10-17 Active
IP2IPO SERVICES LIMITED CRYPTOGRAPHIQ LIMITED Director 2012-06-25 CURRENT 2012-06-25 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED SEREN PHOTONICS LIMITED Director 2012-03-06 CURRENT 2009-11-04 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED PHOTOPHARMICA LEEDS LIMITED Director 2011-09-22 CURRENT 2001-03-06 Dissolved 2015-08-18
IP2IPO SERVICES LIMITED FIRST LIGHT FUSION LIMITED Director 2011-06-30 CURRENT 2011-03-08 Active
IP2IPO SERVICES LIMITED UNION LIFE SCIENCES LIMITED Director 2011-04-14 CURRENT 2006-02-16 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ARKIVUM LIMITED Director 2011-03-24 CURRENT 2011-02-15 Active
IP2IPO SERVICES LIMITED ANACAIL LIMITED Director 2011-02-23 CURRENT 2010-11-03 Liquidation
IP2IPO SERVICES LIMITED CH4E LIMITED Director 2011-02-18 CURRENT 2009-01-07 Dissolved 2016-10-27
IP2IPO SERVICES LIMITED MBS DIRECTOR LIMITED Director 2009-09-02 CURRENT 2007-05-23 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED MBS SECRETARIAL LIMITED Director 2009-09-02 CURRENT 2007-05-23 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED MODERN BIOSCIENCES NOMINEES LIMITED Director 2009-08-04 CURRENT 2007-06-14 Active
IP2IPO SERVICES LIMITED MODERN BIOSCIENCES LIMITED Director 2009-06-02 CURRENT 2005-04-05 Active
IP2IPO SERVICES LIMITED C-CAPTURE LIMITED Director 2009-05-21 CURRENT 2009-05-21 Active
IP2IPO SERVICES LIMITED AMAETHON LIMITED Director 2009-04-17 CURRENT 2003-07-30 Liquidation
IP2IPO SERVICES LIMITED AZELLON LTD Director 2009-01-05 CURRENT 2007-12-07 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED POLAR OLED LTD Director 2008-11-26 CURRENT 2008-11-26 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ENCOS LIMITED Director 2008-11-13 CURRENT 2007-04-23 Dissolved 2017-04-11
IP2IPO SERVICES LIMITED IKSUDA THERAPEUTICS LIMITED Director 2008-09-04 CURRENT 2007-11-21 Active
IP2IPO SERVICES LIMITED DISPERSIA LIMITED Director 2008-08-01 CURRENT 2006-01-31 Dissolved 2014-05-27
IP2IPO SERVICES LIMITED DYECAT LIMITED Director 2008-08-01 CURRENT 2005-10-03 Dissolved 2014-05-06
IP2IPO SERVICES LIMITED CHAMELIC LIMITED Director 2008-08-01 CURRENT 2006-02-16 Dissolved 2015-08-11
IP2IPO SERVICES LIMITED STRUCTURE VISION LIMITED Director 2008-08-01 CURRENT 2003-03-20 Active
IP2IPO SERVICES LIMITED SUSTAINABLE RESOURCE SOLUTIONS LIMITED Director 2008-07-25 CURRENT 2007-04-30 Dissolved 2015-07-14
IP2IPO SERVICES LIMITED RIO AI LIMITED Director 2008-04-09 CURRENT 1997-10-01 Active
IP2IPO SERVICES LIMITED EMDOT LIMITED Director 2007-08-02 CURRENT 2007-08-02 Active
IP2IPO SERVICES LIMITED MDL 2016 LIMITED Director 2007-02-22 CURRENT 2006-02-10 Dissolved 2018-03-06
IP2IPO SERVICES LIMITED SURREY NANOSYSTEMS LIMITED Director 2006-11-28 CURRENT 1999-06-02 Active
IP2IPO SERVICES LIMITED PHARMINOX LIMITED Director 2006-09-15 CURRENT 2001-12-28 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED CAPSANT NEUROTECHNOLOGIES LIMITED Director 2006-06-28 CURRENT 2002-06-21 Liquidation
LISA PATEL ISTESSO LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active
RICHARD ROSS DIURNAL GROUP LIMITED Director 2015-12-01 CURRENT 2015-10-28 Active
RICHARD ROSS DIURNAL LIMITED Director 2004-09-29 CURRENT 2004-09-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-08SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-11-17CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2022-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-06PSC05Change of details for Ip2Ipo Limited as a person with significant control on 2021-12-01
2021-12-06CH02Director's details changed for Ip2Ipo Services Limited on 2021-12-01
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH UPDATES
2021-11-03PSC02Notification of Ip2Ipo Limited as a person with significant control on 2018-09-26
2021-11-03PSC07CESSATION OF FUSION IP (SHEFFIELD) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-10-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES
2021-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/20 FROM Nexus Discovery Way Leeds LS2 3AA England
2020-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/20 FROM Nexus Discovery Way Leeds LS2 3AA England
2020-02-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2020-02-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER LEONARD GRANT
2019-12-24CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES
2019-10-01TM02Termination of appointment of Ross Alexander Mcmaster on 2019-09-30
2019-07-19PSC05Change of details for Fusion Ip (Sheffield) Limited as a person with significant control on 2019-07-19
2019-07-19CH02Director's details changed for Ip2Ipo Services Limited on 2019-07-01
2019-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/19 FROM The Innovation Centre 217 Portobello Sheffield S1 4DP England
2019-04-10TM01APPOINTMENT TERMINATED, DIRECTOR LISA PATEL
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES
2018-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/18 FROM The Sheffield Bioincubator 40 Leavygreave Road Sheffield South Yorkshire S3 7rd
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-22AP01DIRECTOR APPOINTED DR LISA PATEL
2017-01-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-01-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 11074.1
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2016-06-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-03-30AP02Appointment of Ip2Ipo Services Limited as director on 2016-03-08
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 11074.1
2016-01-11AR0121/12/15 ANNUAL RETURN FULL LIST
2016-01-11CH01Director's details changed for Professor Richard Ross on 2015-12-21
2015-09-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-19SH0109/07/15 STATEMENT OF CAPITAL GBP 11074.10
2015-03-16RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution of removal of pre-emption rights</ul>
2015-03-16RES11Resolutions passed:<ul><li>Resolution of removal of pre-emption rights<li>Resolution of allotment of securities<li>Resolution of removal of pre-emption rights</ul>
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 10952.3
2014-12-23AR0121/12/14 ANNUAL RETURN FULL LIST
2014-10-10AA01Current accounting period extended from 31/07/14 TO 31/12/14
2014-08-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-08-07RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2014-04-15AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-21MEM/ARTSARTICLES OF ASSOCIATION
2014-03-21RES13Resolutions passed:
  • Sub div 10/03/2014
  • ALTER ARTICLES
  • Resolution of varying share rights or name
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 10952.3
2014-03-21SH02Sub-division of shares on 2014-03-10
2014-03-21RES01ALTER ARTICLES 10/03/2014
2014-03-21RES12VARYING SHARE RIGHTS AND NAMES
2014-03-21SH10Particulars of variation of rights attached to shares
2014-03-21SH08Change of share class name or designation
2014-03-21RES01ALTER ARTICLES 10/03/2014
2014-01-24AP03SECRETARY APPOINTED MR ROSS ALEXANDER MCMASTER
2014-01-24TM02APPOINTMENT TERMINATED, SECRETARY RICHARD BIRTLES
2014-01-03AR0121/12/13 FULL LIST
2013-04-10AA31/07/12 TOTAL EXEMPTION SMALL
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MOORE
2013-01-10AR0121/12/12 FULL LIST
2012-04-27AA31/07/11 TOTAL EXEMPTION SMALL
2012-02-22AP01DIRECTOR APPOINTED DR PETER LEONARD GRANT
2012-01-03AR0121/12/11 FULL LIST
2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MILROY
2011-03-28AA31/07/10 TOTAL EXEMPTION SMALL
2010-12-29AR0121/12/10 FULL LIST
2010-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2010 FROM SUEL OFFICES THE INNOVATION CENTRE 217 PORTOBELLO SHEFFIELD S1 4DP
2010-04-20AA31/07/09 TOTAL EXEMPTION SMALL
2009-12-22AR0121/12/09 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR RICHARD ROSS / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID ALAN MILROY / 22/12/2009
2009-04-21AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-02-17288bAPPOINTMENT TERMINATED DIRECTOR JON SAYERS
2009-02-17288bAPPOINTMENT TERMINATED DIRECTOR PETER GRANT
2009-02-17288bAPPOINTMENT TERMINATED DIRECTOR PETER ARTYMIUK
2009-02-17288aDIRECTOR APPOINTED DR MICHAEL MOORE
2009-02-17288aDIRECTOR APPOINTED DR DAVID MILROY
2009-02-04363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-11-18RES01ADOPT ARTICLES 11/11/2008
2008-06-02AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-05-22288bAPPOINTMENT TERMINATED DIRECTOR KEVIN BRYETT
2008-05-14288bAPPOINTMENT TERMINATED DIRECTOR DAVID LAWRENCE
2008-02-20288aNEW DIRECTOR APPOINTED
2007-12-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-21363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-05-04AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-03-14288cDIRECTOR'S PARTICULARS CHANGED
2007-02-14288bDIRECTOR RESIGNED
2007-02-14288bDIRECTOR RESIGNED
2007-01-05288aNEW DIRECTOR APPOINTED
2007-01-02363aRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-07-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-13123£ NC 1000/100001 31/01/01
2006-07-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-07-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-07-13RES04NC INC ALREADY ADJUSTED 31/01/01
2006-07-13RES13SUBDIVISION 31/01/01
2006-07-1388(2)RAD 10/05/06--------- £ SI 32593@.1=3259 £ IC 7693/10952
2006-07-13RES13SUBDIVISION 31/01/01
2006-06-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-06-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-17363aRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2005-12-01AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-11-28288aNEW DIRECTOR APPOINTED
2005-04-06MEM/ARTSARTICLES OF ASSOCIATION
2005-03-08AAFULL ACCOUNTS MADE UP TO 31/07/04
2005-01-24363sRETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2004-12-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-19363sRETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS
2003-12-02AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-05-23288bDIRECTOR RESIGNED
2003-05-23288aNEW DIRECTOR APPOINTED
2003-02-26363(287)REGISTERED OFFICE CHANGED ON 26/02/03
2003-02-26363sRETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology

72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering



Licences & Regulatory approval
We could not find any licences issued to ASTERION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASTERION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ASTERION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.389
MortgagesNumMortOutstanding0.219
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 72110 - Research and experimental development on biotechnology

Creditors
Creditors Due After One Year 2012-08-01 £ 915,054
Creditors Due After One Year 2011-08-01 £ 1,656,613
Creditors Due Within One Year 2012-08-01 £ 14,834
Creditors Due Within One Year 2011-08-01 £ 5,816

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASTERION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 10,952
Called Up Share Capital 2011-08-01 £ 10,952
Cash Bank In Hand 2012-08-01 £ 8,577
Cash Bank In Hand 2011-08-01 £ 12,290
Current Assets 2012-08-01 £ 10,412
Current Assets 2011-08-01 £ 15,711
Debtors 2012-08-01 £ 1,835
Debtors 2011-08-01 £ 3,421
Shareholder Funds 2012-08-01 £ 919,476
Shareholder Funds 2011-08-01 £ 1,646,718

Debtors and other cash assets

Intangible Assets
Patents

Intellectual Property Patents Registered by ASTERION LIMITED

ASTERION LIMITED has registered 4 patents

GB2384001 , GB2474190 , GB2389115 , GB2380735 ,

Domain Names
We do not have the domain name information for ASTERION LIMITED
Trademarks

Trademark applications by ASTERION LIMITED

ASTERION LIMITED is the Original Applicant for the trademark PROFUSE ™ (86584216) through the USPTO on the 2015-04-01
Pharmaceutical and veterinary preparations, namely, medicaments in the form of topical creams and lotions, oral pills and tablets, and intravenous and intramuscular injections for the treatment of growth disorders, hematological disorders, metabolic disorders, autoimmune diseases, cancer and conditions associated with cancer, acromegaly, anemia, neutropenia, multiple sclerosis, rheumatoid arthritis or diabetes, bacterial or viral infectious or non-infectious diseases, hepatitis and conditions associated with malnutrition, such as immune deficiency, tuberculosis, secondary amenorrhea and/or infertility; common cytokines including growth hormones, growth factors, interleukins, interferons, leptins, erythropoietins and tumor necrosis factors; fungicides, herbicides
ASTERION LIMITED is the Original registrant for the trademark PROFUSE ™ (77401115) through the USPTO on the 2008-02-20
Pharmaceutical and veterinary preparations, namely, medicaments in the form of topical creams and lotions, oral pills and tablets, and intravenous and intramuscular injections for the treatment of growth disorders, hematological disorders, metabolic disorders, autoimmune diseases, cancer and conditions associated with cancer, acromegaly, anemia, neutropenia, multiple sclerosis, rheumatoid arthritis or diabetes, bacterial or viral infectious or non infectious diseases, hepatitis and conditions associated with malnutrition, such as immune deficiency, tuberculosis, secondary amenorrhea and/or infertility; fungicides, herbicides; common cytokines including growth hormones, growth factors, interleukins, interferons, leptins, erythropoietins and tumor necrosis factors
Income
Government Income
We have not found government income sources for ASTERION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (72110 - Research and experimental development on biotechnology) as ASTERION LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where ASTERION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASTERION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASTERION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.