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

ARCIS AGTECH LIMITED

29 CRAVEN STREET, LONDON, WC2N 5NT,
Company Registration Number
06784728
Private Limited Company
Liquidation

Company Overview

About Arcis Agtech Ltd
ARCIS AGTECH LIMITED was founded on 2009-01-07 and has its registered office in London. The organisation's status is listed as "Liquidation". Arcis Agtech Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ARCIS AGTECH LIMITED
 
Legal Registered Office
29 CRAVEN STREET
LONDON
WC2N 5NT
Other companies in WA4
 
Previous Names
ARCIS BIOTECHNOLOGY LIMITED10/10/2016
GREEN EFFECT LIMITED09/02/2010
PASSIVHAUS LIMITED22/09/2009
GREEN EFFECT LIMITED20/02/2009
Filing Information
Company Number 06784728
Company ID Number 06784728
Date formed 2009-01-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-12-31 14:33:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARCIS AGTECH LIMITED
The accountancy firm based at this address is THE MACDONALD PARTNERSHIP 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.

Company Officers of ARCIS AGTECH LIMITED

Current Directors
Officer Role Date Appointed
ADAM CHRISTOPHER GARNER
Company Secretary 2010-02-03
PAUL ANDREW PETER FOULGER
Director 2012-03-01
PETER LEWIS WHITEHURST
Director 2011-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM CHRISTOPHER GARNER
Director 2010-02-03 2016-03-31
KEVIN WILLIAM WILSON
Director 2011-09-05 2015-12-31
STEPHEN LEIGH BRADLEY
Director 2010-02-03 2011-11-11
LORETTA JANE GARNER
Director 2009-01-07 2010-02-03
JACQUELINE SELINA DAY
Company Secretary 2009-01-07 2010-01-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANDREW PETER FOULGER ALTOS MEDICAL LTD Director 2012-05-24 CURRENT 2012-04-17 Liquidation
PAUL ANDREW PETER FOULGER ARCIS BIOTECHNOLOGY HOLDINGS LIMITED Director 2012-03-01 CURRENT 2010-08-12 Liquidation
PAUL ANDREW PETER FOULGER BCOMP 429 LIMITED Director 2011-06-17 CURRENT 2011-02-02 Dissolved 2013-08-27
PETER LEWIS WHITEHURST ABG BIOFUMIGANTS LIMITED Director 2015-04-21 CURRENT 2015-04-21 Active - Proposal to Strike off
PETER LEWIS WHITEHURST AB BIOFUMIGANTS LTD Director 2014-10-14 CURRENT 2014-10-14 Dissolved 2016-06-21
PETER LEWIS WHITEHURST NATURE'S DREAM LIMITED Director 2014-07-10 CURRENT 1999-11-25 Active
PETER LEWIS WHITEHURST THE BRAND CLOUD (HOLDINGS) LIMITED Director 2014-07-10 CURRENT 2014-03-26 Active
PETER LEWIS WHITEHURST ALTOS MEDICAL LTD Director 2012-05-24 CURRENT 2012-04-17 Liquidation
PETER LEWIS WHITEHURST ULLTRA LIMITED Director 2011-12-13 CURRENT 2011-11-15 Dissolved 2015-11-10
PETER LEWIS WHITEHURST THE BRAND CLOUD LIMITED Director 2011-08-23 CURRENT 2011-07-15 Dissolved 2017-03-07
PETER LEWIS WHITEHURST SAAF INTERNATIONAL LTD Director 2011-08-23 CURRENT 2007-01-24 Active - Proposal to Strike off
PETER LEWIS WHITEHURST ARCIS BIOTECHNOLOGY HOLDINGS LIMITED Director 2011-05-23 CURRENT 2010-08-12 Liquidation

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
2024-01-03Voluntary liquidation Statement of receipts and payments to 2023-10-24
2022-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/22 FROM Suite S07 Techspace One Keckwick Lane Daresbury Warrington Cheshire WA4 4AB England
2022-11-03LIQ02Voluntary liquidation Statement of affairs
2022-11-03600Appointment of a voluntary liquidator
2022-11-03LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-10-25
2022-07-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW PETER FOULGER
2022-04-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-12-21CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-22AP01DIRECTOR APPOINTED MR NICHOLAS ECOS
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES
2020-08-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER LEWIS WHITEHURST
2020-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-06PSC02Notification of Arcis Biotechnology Holdings Limited as a person with significant control on 2016-04-06
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES
2020-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/20 FROM Suite F42, the Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS
2019-12-16PSC09Withdrawal of a person with significant control statement on 2019-12-16
2019-10-08AA01Current accounting period extended from 31/07/19 TO 31/12/19
2019-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH NO UPDATES
2018-03-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2018-01-14CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH NO UPDATES
2017-03-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/16
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 55
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-10-10RES15CHANGE OF COMPANY NAME 10/10/16
2016-10-10CERTNMCOMPANY NAME CHANGED ARCIS BIOTECHNOLOGY LIMITED CERTIFICATE ISSUED ON 10/10/16
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ADAM CHRISTOPHER GARNER
2016-02-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/15
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WILLIAM WILSON
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 55
2015-12-11AR0103/12/15 ANNUAL RETURN FULL LIST
2015-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/15 FROM Office C18a Daresbury Laboratory Keckwick Lane Daresbury Warrington WA4 4AD
2015-03-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/14
2014-12-10AUDAUDITOR'S RESIGNATION
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 55
2014-12-08AR0103/12/14 ANNUAL RETURN FULL LIST
2014-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/14 FROM Vanguard House Keckwick Lane Daresbury Warrington WA4 4AB
2014-06-27AUDAUDITOR'S RESIGNATION
2014-03-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/13
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 55
2013-12-03AR0103/12/13 ANNUAL RETURN FULL LIST
2013-01-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/12
2012-12-03AR0103/12/12 ANNUAL RETURN FULL LIST
2012-05-01AP01DIRECTOR APPOINTED MR PAUL ANDREW PETER FOULGER
2012-03-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/11
2012-01-25MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-01-06AR0106/01/12 ANNUAL RETURN FULL LIST
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRADLEY
2011-11-08AP01DIRECTOR APPOINTED MR KEVIN WILLIAM WILSON
2011-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2011 FROM SUITE 17 DARESBURY INNOVATION CENTRE KECKWICK LANE, DARESBURY WARRINGTON CHESHIRE WA4 4FS
2011-11-08AP01DIRECTOR APPOINTED MR PETER LEWIS WHITEHURST
2011-11-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-09AA01PREVEXT FROM 31/01/2011 TO 31/07/2011
2011-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2011 FROM SUITE 17 DARESBURY INNOVATION CENTRE KECKWICK LANE DARESBURY WARRINGTON WA4 4FS UNITED KINGDOM
2011-02-28AR0107/01/11 FULL LIST
2011-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2011 FROM GREENBANK 48 OAK DRIVE COLWYN BAY CONWY LL29 7YN WALES
2010-12-03CC04STATEMENT OF COMPANY'S OBJECTS
2010-12-03RES01ADOPT ARTICLES 29/11/2010
2010-11-17SH0103/02/10 STATEMENT OF CAPITAL GBP 1
2010-10-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-10-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-19SH02SUB-DIVISION 04/10/10
2010-10-19RES01ADOPT ARTICLES 04/10/2010
2010-10-19RES13SUB-DIVISION 04/10/2010
2010-10-19SH0104/10/10 STATEMENT OF CAPITAL GBP 55.00
2010-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-02-09RES15CHANGE OF NAME 03/02/2010
2010-02-09CERTNMCOMPANY NAME CHANGED GREEN EFFECT LIMITED CERTIFICATE ISSUED ON 09/02/10
2010-02-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2010 FROM 1 HATCHERY CLOSE APPLETON THORN WARRINGTON CHESHIRE WA4 4TF UNITED KINGDOM
2010-02-03TM01APPOINTMENT TERMINATED, DIRECTOR LORETTA GARNER
2010-02-03AP03SECRETARY APPOINTED MR ADAM CHRISTOPHER GARNER
2010-02-03AP01DIRECTOR APPOINTED MR ADAM CHRISTOPHER GARNER
2010-02-03AP01DIRECTOR APPOINTED MR STEPHEN LEIGH BRADLEY
2010-01-08AR0107/01/10 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LORETTA JANE GARNER / 08/01/2010
2010-01-08TM02APPOINTMENT TERMINATED, SECRETARY JACQUELINE DAY
2009-09-21CERTNMCOMPANY NAME CHANGED PASSIVHAUS LIMITED CERTIFICATE ISSUED ON 22/09/09
2009-02-20CERTNMCOMPANY NAME CHANGED GREEN EFFECT LIMITED CERTIFICATE ISSUED ON 20/02/09
2009-01-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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




Licences & Regulatory approval
We could not find any licences issued to ARCIS AGTECH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-11-02
Appointmen2022-11-02
Fines / Sanctions
No fines or sanctions have been issued against ARCIS AGTECH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE 2011-10-26 Satisfied RICHARD HUGHES
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ARCIS AGTECH LIMITED

Intangible Assets
Patents
We have not found any records of ARCIS AGTECH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARCIS AGTECH LIMITED
Trademarks

Trademark applications by ARCIS AGTECH LIMITED

ARCIS AGTECH LIMITED is the Original Applicant for the trademark PCR DIRECT ™ (86219852) through the USPTO on the 2014-03-13
"PCR"
Income
Government Income
We have not found government income sources for ARCIS AGTECH 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 ARCIS AGTECH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ARCIS AGTECH 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.
Import/Export of Goods
Goods imported/exported by ARCIS AGTECH LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-03-0129239000Quaternary ammonium salts and hydroxides (excl. choline and its salts)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeResolution
Defending partyARCIS AGTECH LIMITEDEvent Date2022-11-02
 
Initiating party Event TypeAppointmen
Defending partyARCIS AGTECH LIMITEDEvent Date2022-11-02
Name of Company: ARCIS AGTECH LIMITED Company Number: 06784728 Nature of Business: Research and experimental development on biotechnology Registered office: Suite S07 Techspace One Keckwick Lane, Dareā€¦
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARCIS AGTECH 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 ARCIS AGTECH 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.