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

ARCIS BIOTECHNOLOGY HOLDINGS LIMITED

29 CRAVEN STREET, LONDON, WC2N 5NT,
Company Registration Number
07343550
Private Limited Company
Liquidation

Company Overview

About Arcis Biotechnology Holdings Ltd
ARCIS BIOTECHNOLOGY HOLDINGS LIMITED was founded on 2010-08-12 and has its registered office in London. The organisation's status is listed as "Liquidation". Arcis Biotechnology Holdings 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 BIOTECHNOLOGY HOLDINGS LIMITED
 
Legal Registered Office
29 CRAVEN STREET
LONDON
WC2N 5NT
Other companies in WA4
 
Previous Names
SHOO 514 LIMITED24/11/2010
Filing Information
Company Number 07343550
Company ID Number 07343550
Date formed 2010-08-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 12/08/2015
Return next due 09/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB135529706  
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 BIOTECHNOLOGY HOLDINGS 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 BIOTECHNOLOGY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ADAM CHRISTOPHER GARNER
Company Secretary 2010-11-29
ROBERT MARTIN DAVIS
Director 2018-01-01
PAUL ANDREW PETER FOULGER
Director 2012-03-01
JANETTE LOUISE ROGERS
Director 2016-04-01
ANDREW JAMES WEBB
Director 2016-10-01
PETER LEWIS WHITEHURST
Director 2011-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
KATE CORNISH-BOWDEN
Director 2012-05-10 2017-12-31
JAMIE PATERSON
Director 2016-04-01 2017-11-30
ADAM CHRISTOPHER GARNER
Director 2014-01-22 2016-03-31
GEOFFREY ARTHUR VINALL
Director 2014-08-11 2015-12-31
KEVIN WILLIAM WILSON
Director 2011-09-05 2015-12-31
ADAM CHRISTOPHER GARNER
Director 2010-11-29 2013-11-30
TIMOTHY WILLIAM RILEY
Director 2010-11-01 2013-11-30
MARGARET JENNIFER LLEWELLYN
Director 2010-11-30 2013-11-29
STEPHEN LEIGH BRADLEY
Director 2010-11-29 2011-11-11
SHOOSMITHS SECRETARIES LIMITED
Company Secretary 2010-08-12 2010-11-29
SANJEEV KUMAR SHARMA
Director 2010-08-12 2010-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT MARTIN DAVIS CALCULUS CAPITAL LIMITED Director 2018-01-11 CURRENT 1999-10-19 Active
ROBERT MARTIN DAVIS CALCULUS NOMINEES LIMITED Director 2016-10-14 CURRENT 2001-11-22 Active
ROBERT MARTIN DAVIS MONEY DASHBOARD LTD Director 2016-05-01 CURRENT 2006-04-24 Active
PAUL ANDREW PETER FOULGER ALTOS MEDICAL LTD Director 2012-05-24 CURRENT 2012-04-17 Liquidation
PAUL ANDREW PETER FOULGER ARCIS AGTECH LIMITED Director 2012-03-01 CURRENT 2009-01-07 Liquidation
PAUL ANDREW PETER FOULGER BCOMP 429 LIMITED Director 2011-06-17 CURRENT 2011-02-02 Dissolved 2013-08-27
ANDREW JAMES WEBB NOVEL TECHNOLOGIES HOLDINGS LIMITED Director 2017-11-23 CURRENT 2017-05-24 Active
ANDREW JAMES WEBB ANDREW BLAKE DESIGNS LIMITED Director 1995-05-24 CURRENT 1995-05-24 Active
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 AGTECH LIMITED Director 2011-08-16 CURRENT 2009-01-07 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
2022-11-15Notice to Registrar of Companies of Notice of disclaimer
2022-11-15Notice to Registrar of Companies of Notice of disclaimer
2022-11-15NDISCNotice to Registrar of Companies of Notice of disclaimer
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
2022-04-25AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-05SH0104/03/22 STATEMENT OF CAPITAL GBP 1280.3716
2022-01-01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH UPDATES
2022-01-01CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH UPDATES
2021-12-20APPOINTMENT TERMINATED, DIRECTOR STEVEN HOWELL
2021-12-20TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HOWELL
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-25SH0108/12/20 STATEMENT OF CAPITAL GBP 659.7934
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH UPDATES
2020-08-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER LEWIS WHITEHURST
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES
2020-08-09TM01APPOINTMENT TERMINATED, DIRECTOR JANETTE LOUISE ROGERS
2020-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-11RP04CS01Second filing of Confirmation Statement dated 12/08/2019
2020-02-11PSC02Notification of Calculus Capital Limited as a person with significant control on 2016-04-06
2020-02-07SH0112/12/19 STATEMENT OF CAPITAL GBP 509.7934
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD IAN HUGHES
2020-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/20 FROM Suite F42, the Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS
2019-12-30PSC02Notification of Calculus Nominees Limited as a person with significant control on 2019-06-25
2019-12-30PSC09Withdrawal of a person with significant control statement on 2019-12-30
2019-10-29SH0114/07/19 STATEMENT OF CAPITAL GBP 492.6718
2019-10-08AA01Current accounting period extended from 31/07/19 TO 31/12/19
2019-09-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-09-02AP01DIRECTOR APPOINTED MR STEVEN HOWELL
2019-09-01AP01DIRECTOR APPOINTED MR NICHOLAS STEPHEN ECOS
2019-08-23CS01CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES
2019-08-22AP01DIRECTOR APPOINTED MR RICHARD IAN HUGHES
2019-08-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-08-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MARTIN DAVIS
2019-08-01SH0125/06/19 STATEMENT OF CAPITAL GBP 492.2881
2019-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES
2018-12-18SH0130/04/18 STATEMENT OF CAPITAL GBP 463.7144
2018-12-18RP04SH01Second filing of capital allotment of shares GBP460.8669
2018-11-30RP04SH01Second filing of capital allotment of shares GBP447.6540
2018-11-30RP04CS01Second filing of Confirmation Statement dated 12/08/2016
2018-10-16SH0105/04/18 STATEMENT OF CAPITAL GBP 461.3431
2018-10-11SH0126/03/18 STATEMENT OF CAPITAL GBP 460.3907
2018-09-27RP04SH01Second filing of capital allotment of shares GBP447.6540
2018-09-07RP04CS01Second filing of Confirmation Statement dated 12/08/2016
2018-03-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2018-01-16LATEST SOC16/01/18 STATEMENT OF CAPITAL;GBP 376.3362
2018-01-16SH0108/01/18 STATEMENT OF CAPITAL GBP 376.3362
2018-01-16SH0125/09/17 STATEMENT OF CAPITAL GBP 374.1219
2018-01-14AP01DIRECTOR APPOINTED MR ROBERT MARTIN DAVIS
2018-01-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE PATERSON
2018-01-14TM01APPOINTMENT TERMINATED, DIRECTOR KATE CORNISH-BOWDEN
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 12/08/17, WITH NO UPDATES
2017-03-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/16
2016-10-31AP01DIRECTOR APPOINTED MR ANDREW JAMES WEBB
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 360.9096
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2016-07-07AP01DIRECTOR APPOINTED DR JAMIE PATERSON
2016-04-19AP01DIRECTOR APPOINTED MISS JANETTE LOUISE ROGERS
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ADAM GARNER
2016-03-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-03-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 360.9096
2016-02-24SH0116/01/16 STATEMENT OF CAPITAL GBP 360.9096
2016-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WILSON
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY VINALL
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 360.9096
2015-09-28AR0112/08/15 FULL LIST
2015-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2015 FROM OFFICE C18A, DARESBURY LABORATORY KECKWICK LANE DARESBURY WARRINGTON WA4 4AD
2015-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14
2014-12-10AUDAUDITOR'S RESIGNATION
2014-11-18MEM/ARTSARTICLES OF ASSOCIATION
2014-11-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-11-18RES01ALTER ARTICLES 17/10/2014
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 360.9088
2014-09-09AR0112/08/14 FULL LIST
2014-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2014 FROM OFFICE C18A, DARESBURY LABORATORY KECKWICK LANE DARESBURY WARRINGTON WA4 4AD ENGLAND
2014-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2014 FROM VANGUARD HOUSE KECKWICK LANE DARESBURY WARRINGTON CHESHIRE WA4 4AB UNITED KINGDOM
2014-09-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-09-09RES01ADOPT ARTICLES 28/07/2014
2014-09-09SH0129/07/14 STATEMENT OF CAPITAL GBP 360.9096
2014-08-11AP01DIRECTOR APPOINTED MR GEOFFREY ARTHUR VINALL
2014-06-27AUDAUDITOR'S RESIGNATION
2014-05-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13
2014-01-24AP01DIRECTOR APPOINTED MR ADAM CHRISTOPHER GARNER
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RILEY
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ADAM GARNER
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET LLEWELLYN
2013-09-09SH0123/07/13 STATEMENT OF CAPITAL GBP 2833588
2013-09-02AR0112/08/13 FULL LIST
2013-07-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-07-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2012-12-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-12-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-12-27SH0107/12/12 STATEMENT OF CAPITAL GBP 253.60
2012-11-15RES13RE TRANSFER OF SHARES 28/09/2012
2012-11-15RES01ALTER ARTICLES 28/09/2012
2012-09-17AR0112/08/12 FULL LIST
2012-09-12SH0111/05/12 STATEMENT OF CAPITAL GBP 220.60
2012-09-12SH0115/05/12 STATEMENT OF CAPITAL GBP 228.04
2012-09-11SH0111/05/12 STATEMENT OF CAPITAL GBP 144.76
2012-06-06RES01ADOPT ARTICLES 11/05/2012
2012-06-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-16AP01DIRECTOR APPOINTED MISS KATE CORNISH-BOWDEN
2012-05-02RP04SECOND FILING WITH MUD 12/08/11 FOR FORM AR01
2012-05-02ANNOTATIONClarification
2012-05-01AP01DIRECTOR APPOINTED MR PAUL ANDREW PETER FOULGER
2012-03-26AA31/07/11 TOTAL EXEMPTION SMALL
2012-03-20AA01PREVSHO FROM 31/01/2012 TO 31/07/2011
2012-01-31SH0631/01/12 STATEMENT OF CAPITAL GBP 114.50
2012-01-31RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-01-31SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-01-16SH0109/01/12 STATEMENT OF CAPITAL GBP 148.37
2012-01-11RES13SECTION 560 OF CA 2006 22/12/2011
2012-01-11RES01ADOPT ARTICLES 22/12/2011
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRADLEY
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRADLEY
2011-11-10AP01DIRECTOR APPOINTED MR KEVIN WILLIAM WILSON
2011-11-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-08-16AR0112/08/11 FULL LIST
2011-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2011 FROM SUITE 17 DARESBURY INNOVATION CENTRE KECKWICK LANE DARESBURY WARRINGTON CHESHIRE WA4 4FS
2011-08-16AP01DIRECTOR APPOINTED MR PETER LEWIS WHITEHURST
2011-06-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-23RES01ALTER ARTICLES 07/06/2011
2011-06-23SH0107/06/11 STATEMENT OF CAPITAL GBP 114.65
2011-03-24AP01DIRECTOR APPOINTED MARGARET JENNIFER LLEWELLYN
2011-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2011 FROM C/O GEORGE DAVIES SOLICITORS LLP 8TH FLOOR 1 NEW YORK STREET MANCHESTER M1 4AD
2011-01-13AP01DIRECTOR APPOINTED DR TIM RILEY
2011-01-10RES13SUB-DIV 29/11/2010
2010-12-14TM01APPOINTMENT TERMINATED, DIRECTOR SANJEEV SHARMA
2010-12-14TM02APPOINTMENT TERMINATED, SECRETARY SHOOSMITHS SECRETARIES LIMITED
2010-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2010 FROM WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH UNITED KINGDOM
2010-12-06AP03SECRETARY APPOINTED ADAM CHRISTOPHER GARNER
2010-12-06AP01DIRECTOR APPOINTED MR ADAM CHRISTOPHER GARNER
2010-12-06AP01DIRECTOR APPOINTED MR STEPHEN LEIGH BRADLEY
2010-12-03MEM/ARTSARTICLES OF ASSOCIATION
2010-12-03SH02SUB-DIVISION 29/11/10
2010-12-03AA01CURREXT FROM 31/08/2011 TO 31/01/2012
2010-11-24RES15CHANGE OF NAME 18/11/2010
2010-11-24CERTNMCOMPANY NAME CHANGED SHOO 514 LIMITED CERTIFICATE ISSUED ON 24/11/10
2010-11-22RES15CHANGE OF NAME 18/11/2010
2010-11-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-05RES15CHANGE OF NAME 04/11/2010
2010-11-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 BIOTECHNOLOGY HOLDINGS 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 BIOTECHNOLOGY HOLDINGS 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
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
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 BIOTECHNOLOGY HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ARCIS BIOTECHNOLOGY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARCIS BIOTECHNOLOGY HOLDINGS LIMITED
Trademarks
We have not found any records of ARCIS BIOTECHNOLOGY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARCIS BIOTECHNOLOGY HOLDINGS 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 BIOTECHNOLOGY HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ARCIS BIOTECHNOLOGY HOLDINGS 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyARCIS BIOTECHNOLOGY HOLDINGS LIMITEDEvent Date2022-11-02
 
Initiating party Event TypeAppointmen
Defending partyARCIS BIOTECHNOLOGY HOLDINGS LIMITEDEvent Date2022-11-02
Name of Company: ARCIS BIOTECHNOLOGY HOLDINGS LIMITED Company Number: 07343550 Nature of Business: Research and experimental development on biotechnology Registered office: Suite S07 Techspace One Kec…
 
Government Grants / Awards
Technology Strategy Board Awards
ARCIS BIOTECHNOLOGY HOLDINGS LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 100,000

CategoryAward Date Award/Grant
Development of Coated PCR Plates for Enhanced DNA Extraction : Launchpad 2013-11-01 £ 100,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded ARCIS BIOTECHNOLOGY HOLDINGS 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.