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

AZURI TECHNOLOGIES LTD

ST JOHN'S INNOVATION CENTRE, COWLEY ROAD, CAMBRIDGE, CB4 0WS,
Company Registration Number
08135988
Private Limited Company
Active

Company Overview

About Azuri Technologies Ltd
AZURI TECHNOLOGIES LTD was founded on 2012-07-10 and has its registered office in Cambridge. The organisation's status is listed as "Active". Azuri Technologies Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AZURI TECHNOLOGIES LTD
 
Legal Registered Office
ST JOHN'S INNOVATION CENTRE
COWLEY ROAD
CAMBRIDGE
CB4 0WS
Other companies in CB4
 
Filing Information
Company Number 08135988
Company ID Number 08135988
Date formed 2012-07-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 31/12/2023
Latest return 10/07/2015
Return next due 07/08/2016
Type of accounts FULL
Last Datalog update: 2024-01-08 20:28:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AZURI TECHNOLOGIES LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   P.S.F. ACCOUNTING LIMITED   PRONOVOTECH LIMITED   S B ACCOUNTING (CAMBRIDGE) 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 AZURI TECHNOLOGIES LTD

Current Directors
Officer Role Date Appointed
LIAM HICKEY
Company Secretary 2017-05-22
SIMON CJ BRANSFIELD-GARTH
Director 2012-07-25
ALAN PAUL HARPER
Director 2015-06-02
LIAM HICKEY
Director 2017-05-22
IP2IPO SERVICES LIMITED
Director 2012-12-21
JAVIER MULLER
Director 2018-03-15
PETER ALEXANDER REINARTZ
Director 2016-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
ROMAN YAZBECK
Director 2016-11-23 2018-03-15
ADRIAN MARTIN WATSON
Company Secretary 2013-11-26 2017-05-22
ADRIAN MARTIN WATSON
Director 2013-11-26 2017-05-22
RICHARD HENRY FRIEND
Director 2012-08-01 2016-11-23
THOMAS HENRY PHELPS BROWN
Director 2012-07-26 2015-06-02
PETER WILLIAM HARLEY SAXTON
Company Secretary 2013-03-20 2013-11-26
PETER WILLIAM HARLEY SAXTON
Director 2013-03-20 2013-11-26
PHILIP JAMES TOSTEVIN
Director 2012-07-10 2012-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON CJ BRANSFIELD-GARTH KMINDS SOFTWARE SOLUTIONS LTD Director 2011-07-12 CURRENT 2008-05-12 Dissolved 2016-09-13
SIMON CJ BRANSFIELD-GARTH ALPHABLEND LIMITED Director 2006-10-12 CURRENT 2006-10-12 Active
LIAM HICKEY AZURI LUMINOSA LIMITED Director 2017-05-22 CURRENT 2017-05-10 Active
LIAM HICKEY AZURI EF1K LTD Director 2017-05-22 CURRENT 2017-05-10 Active
LIAM HICKEY AZURI SSPV1 LTD Director 2017-05-22 CURRENT 2017-04-25 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 ASTERION LIMITED Director 2016-03-08 CURRENT 2000-12-21 Active
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 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

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
2023-07-27Termination of appointment of Alexander Rossli Ten Brummeler on 2023-07-27
2023-07-27Appointment of Mr Adrian Watson as company secretary on 2023-07-27
2023-07-07CONFIRMATION STATEMENT MADE ON 24/06/23, WITH UPDATES
2023-03-17FULL ACCOUNTS MADE UP TO 31/12/21
2023-02-27APPOINTMENT TERMINATED, DIRECTOR KOSUKE TASHIRO
2023-02-27APPOINTMENT TERMINATED, DIRECTOR IP2IPO SERVICES LIMITED
2023-02-27DIRECTOR APPOINTED MR KATO MASAYUKI
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 24/06/22, WITH NO UPDATES
2022-01-10APPOINTMENT TERMINATED, DIRECTOR MATHILDA ANNA CHRISTINA STROM
2022-01-10APPOINTMENT TERMINATED, DIRECTOR LIAM HICKEY
2022-01-10DIRECTOR APPOINTED MR ALEXANDER ROSSLI TEN BRUMMELER
2022-01-10Termination of appointment of Liam Hickey on 2022-01-07
2022-01-10Appointment of Mr Alexander Rossli Ten Brummeler as company secretary on 2022-01-07
2022-01-10Director's details changed for Ip2Ipo Services Limited on 2021-12-14
2022-01-10CH02Director's details changed for Ip2Ipo Services Limited on 2021-12-14
2022-01-10TM02Termination of appointment of Liam Hickey on 2022-01-07
2022-01-10AP03Appointment of Mr Alexander Rossli Ten Brummeler as company secretary on 2022-01-07
2022-01-10AP01DIRECTOR APPOINTED MR ALEXANDER ROSSLI TEN BRUMMELER
2022-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MATHILDA ANNA CHRISTINA STROM
2021-08-02RES01ADOPT ARTICLES 02/08/21
2021-08-02MEM/ARTSARTICLES OF ASSOCIATION
2021-08-02CC05CHANGE OF CONSTITUTION BY ENACTMENT GENERAL
2021-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES
2021-02-26AP01DIRECTOR APPOINTED MS MATHILDA ANNA CHRISTINA STROM
2021-01-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER ALEXANDER REINARTZ
2021-01-06AP01DIRECTOR APPOINTED MR DEAN GARRY HAWORTH
2021-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MARC PHILIPP GREUTER
2020-12-16RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2020-12-16MEM/ARTSARTICLES OF ASSOCIATION
2020-10-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-25TM01APPOINTMENT TERMINATED, DIRECTOR MARCO BRUNAZZO
2020-08-25AP01DIRECTOR APPOINTED MR MARC PHILIPP GREUTER
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES
2020-05-29TM01APPOINTMENT TERMINATED, DIRECTOR SUGURU TSUZAKI
2020-05-29TM01APPOINTMENT TERMINATED, DIRECTOR SUGURU TSUZAKI
2020-05-29AP01DIRECTOR APPOINTED MR KOSUKE TASHIRO
2020-05-29AP01DIRECTOR APPOINTED MR KOSUKE TASHIRO
2020-05-11SH0123/04/20 STATEMENT OF CAPITAL GBP 409.36291
2020-05-11SH0123/04/20 STATEMENT OF CAPITAL GBP 409.36291
2019-11-27PSC02Notification of Marubeni Corporation as a person with significant control on 2019-06-04
2019-11-27PSC07CESSATION OF AXIA POWER HOLDINGS BV AS A PERSON OF SIGNIFICANT CONTROL
2019-11-21AP01DIRECTOR APPOINTED MR MARCO BRUNAZZO
2019-11-21TM01APPOINTMENT TERMINATED, DIRECTOR JAVIER MULLER
2019-10-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-24AP01DIRECTOR APPOINTED SUGURU TSUZAKI
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES
2019-07-05PSC02Notification of Axia Power Holdings Bv as a person with significant control on 2019-06-04
2019-07-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2019-07-05SH0104/06/19 STATEMENT OF CAPITAL GBP 340.37580
2019-05-02RES10Resolutions passed:
  • Resolution of allotment of securities
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2018-11-30PSC07CESSATION OF IP2IPO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-11-30PSC02Notification of Ip2Ipo Portfolio L.P. as a person with significant control on 2017-11-23
2018-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH NO UPDATES
2018-06-25RES10Resolutions passed:
  • Resolution of allotment of securities
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ROMAN YAZBECK
2018-04-18AP01DIRECTOR APPOINTED MR JAVIER MULLER
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES
2017-05-31AP01DIRECTOR APPOINTED MR LIAM HICKEY
2017-05-31AP03Appointment of Mr Liam Hickey as company secretary on 2017-05-22
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN MARTIN WATSON
2017-05-31TM02Termination of appointment of Adrian Martin Watson on 2017-05-22
2017-05-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-08CH02Director's details changed for Ip2Ipo Services Limited on 2017-04-24
2017-05-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-05-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-02-22SH0123/11/16 STATEMENT OF CAPITAL GBP 175.38719
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 176.38718
2017-02-16SH0121/12/16 STATEMENT OF CAPITAL GBP 176.38718
2016-12-06AP01DIRECTOR APPOINTED MR ROMAN YAZBECK
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HENRY FRIEND
2016-12-05RES01ADOPT ARTICLES 05/12/16
2016-12-04SH0127/10/16 STATEMENT OF CAPITAL GBP 113.77643
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-07-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 80.60088
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-04-15AP01DIRECTOR APPOINTED MR PETER ALEXANDER REINARTZ
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 80.60088
2016-03-17SH0107/03/16 STATEMENT OF CAPITAL GBP 80.60088
2016-03-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-03-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 72.75439
2015-12-15SH0123/11/15 STATEMENT OF CAPITAL GBP 72.75439
2015-11-17SH0115/10/15 STATEMENT OF CAPITAL GBP 57.37011
2015-10-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-21AR0110/07/15 FULL LIST
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 56.799
2015-07-09SH0118/06/15 STATEMENT OF CAPITAL GBP 56.79900
2015-06-02AP01DIRECTOR APPOINTED MR ALAN PAUL HARPER
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BROWN
2015-03-16SH0127/02/15 STATEMENT OF CAPITAL GBP 56.54026
2014-09-17SH0110/09/14 STATEMENT OF CAPITAL GBP 41.16
2014-07-24AR0110/07/14 FULL LIST
2014-05-20SH0107/04/14 STATEMENT OF CAPITAL GBP 37.951
2014-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-01-07SH0122/10/13 STATEMENT OF CAPITAL GBP 32.663
2013-12-05AP03SECRETARY APPOINTED MR ADRIAN MARTIN WATSON
2013-12-04TM02APPOINTMENT TERMINATED, SECRETARY PETER SAXTON
2013-12-04AP01DIRECTOR APPOINTED MR ADRIAN MARTIN WATSON
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER SAXTON
2013-10-29RES01ADOPT ARTICLES 22/10/2013
2013-10-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081359880003
2013-09-03ANNOTATIONOther
2013-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 081359880003
2013-08-30AR0110/07/13 FULL LIST
2013-08-08AP02CORPORATE DIRECTOR APPOINTED IP2IPO SERVICES LTD
2013-07-23AP03SECRETARY APPOINTED MR PETER WILLIAM HARLEY SAXTON
2013-07-23AP01DIRECTOR APPOINTED MR PETER WILLIAM HARLEY SAXTON
2013-02-20MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2013-02-20MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2013-02-14MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2013-02-14MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2013-02-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-02-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-12-11SH0123/11/12 STATEMENT OF CAPITAL GBP 12.91713
2012-11-22RES01ADOPT ARTICLES 03/08/2012
2012-08-10SH02SUB-DIVISION 31/07/12
2012-08-10RES13SUB-DIVISON SHARES 31/07/2012
2012-08-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-08-10AA01CURREXT FROM 31/07/2013 TO 31/12/2013
2012-08-10SH0101/08/12 STATEMENT OF CAPITAL GBP 12.92
2012-08-10SH0131/07/12 STATEMENT OF CAPITAL GBP 11.48
2012-08-10SH0112/07/12 STATEMENT OF CAPITAL GBP 11.47
2012-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2012 FROM 90 HIGH STREET NEWMARKET SUFFOLK CB8 8FE UNITED KINGDOM
2012-08-06REGISTERED OFFICE CHANGED ON 06/08/12 FROM , 90 High Street, Newmarket, Suffolk, CB8 8FE, United Kingdom
2012-08-01AP01DIRECTOR APPOINTED SIR RICHARD HENRY FRIEND
2012-08-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP TOSTEVIN
2012-07-30AP01DIRECTOR APPOINTED MR THOMAS HENRY PHELPS BROWN
2012-07-26AP01DIRECTOR APPOINTED MR SIMON BRANSFIELD-GARTH
2012-07-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
264 - Manufacture of consumer electronics
26400 - Manufacture of consumer electronics




Licences & Regulatory approval
We could not find any licences issued to AZURI TECHNOLOGIES LTD 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 AZURI TECHNOLOGIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-22 Satisfied IP2IPO
DEED OF CHARGE OVER CREDIT BALANCES 2013-02-08 Satisfied BARCLAYS BANK PLC
DEBENTURE 2013-02-08 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31

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 AZURI TECHNOLOGIES LTD

Intangible Assets
Patents
We have not found any records of AZURI TECHNOLOGIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for AZURI TECHNOLOGIES LTD
Trademarks
We have not found any records of AZURI TECHNOLOGIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AZURI TECHNOLOGIES LTD. 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 (26400 - Manufacture of consumer electronics) as AZURI TECHNOLOGIES LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where AZURI TECHNOLOGIES LTD 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 AZURI TECHNOLOGIES LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0085131000Portable electrical lamps designed to function by their own source of energy
2018-07-0085369095
2018-07-0085369095
2018-06-0085322400Fixed electrical capacitors, ceramic dielectric, multilayer (excl. power capacitors)
2017-04-0085371010Numerical control panels with built-in automatic data-processing machines
2017-03-0085414010Light-emitting diodes, incl. laser diodes
2016-11-0094059900Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, n.e.s.
2016-04-0085271210Pocket-size radiocassette players [dimensions <= 170 mm x 100 mm x 45 mm], with an analogue and digital reading system, with built-in amplifier, without built-in loudspeakers, capable of being operated without an external source of power
2015-10-0085131000Portable electrical lamps designed to function by their own source of energy
2015-06-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-06-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-03-0185169000Parts of electric water heaters, immersion heaters, space-heating apparatus and soil-heating apparatus, hairdressing apparatus and hand dryers, electro-thermic appliances of a kind used for domestic purposes and electric heating resistors, n.e.s.
2015-03-0085169000Parts of electric water heaters, immersion heaters, space-heating apparatus and soil-heating apparatus, hairdressing apparatus and hand dryers, electro-thermic appliances of a kind used for domestic purposes and electric heating resistors, n.e.s.
2014-12-0185139000Parts of portable electrical lamps designed to function by their own source of energy, n.e.s.
2014-09-0185139000Parts of portable electrical lamps designed to function by their own source of energy, n.e.s.
2014-03-0185139000Parts of portable electrical lamps designed to function by their own source of energy, n.e.s.
2014-02-0185139000Parts of portable electrical lamps designed to function by their own source of energy, n.e.s.
2013-08-0185139000Parts of portable electrical lamps designed to function by their own source of energy, n.e.s.
2013-05-0185139000Parts of portable electrical lamps designed to function by their own source of energy, n.e.s.

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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AZURI TECHNOLOGIES LTD 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 AZURI TECHNOLOGIES LTD 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.