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

ARTIOS PHARMA LIMITED

Babraham Hall, Babraham Research Campus, Cambridge, CB22 3AT,
Company Registration Number
09931309
Private Limited Company
Active

Company Overview

About Artios Pharma Ltd
ARTIOS PHARMA LIMITED was founded on 2015-12-29 and has its registered office in Cambridge. The organisation's status is listed as "Active". Artios Pharma Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ARTIOS PHARMA LIMITED
 
Legal Registered Office
Babraham Hall
Babraham Research Campus
Cambridge
CB22 3AT
 
Filing Information
Company Number 09931309
Company ID Number 09931309
Date formed 2015-12-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-12-28
Return next due 2025-01-11
Type of accounts GROUP
VAT Number /Sales tax ID GB251487303  
Last Datalog update: 2024-04-22 20:16:28
Primary Source:Companies House
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 ARTIOS PHARMA LIMITED

Current Directors
Officer Role Date Appointed
ANDREW MUNCEY
Company Secretary 2016-09-01
HAMISH ALAN CAMERON
Director 2016-03-11
MICHAEL GREENWOOD CARTER
Director 2016-09-20
HARRY FINCH
Director 2016-09-20
HAKAN GOKER
Director 2016-09-20
IP2IPO SERVICES LIMITED
Director 2018-06-25
PIERRE LEGAULT
Director 2018-03-31
NIALL MORRISON BARR MARTIN
Director 2016-08-01
PHILIP JOHN MASTERSON
Director 2017-04-01
JONATHAN LESLIE TOBIN
Director 2016-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
BOBBY G. SONI
Director 2016-09-20 2018-06-25
PHILIP JOHN L'HUILLIER
Director 2016-05-16 2017-03-31
ALAN MOODIE
Director 2015-12-29 2016-03-11
OVAL NOMINEES LIMITED
Director 2015-12-29 2015-12-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAMISH ALAN CAMERON TOPIVERT PHARMA LIMITED Director 2011-08-31 CURRENT 2011-08-31 Liquidation
HAMISH ALAN CAMERON H A C LIFE SCIENCES LTD Director 2007-11-07 CURRENT 2007-11-07 Liquidation
HAKAN GOKER MACROPHAGE PHARMA LIMITED Director 2017-07-07 CURRENT 2014-12-29 Liquidation
IP2IPO SERVICES LIMITED CONCIRRUS LTD Director 2018-07-23 CURRENT 2011-09-30 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 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
PHILIP JOHN MASTERSON BLOOMSBURY BIOSEED FUND LIMITED Director 2015-11-11 CURRENT 2000-08-31 Liquidation
JONATHAN LESLIE TOBIN AUTISM RESEARCH TRUST Director 2016-07-05 CURRENT 2010-02-22 Active - Proposal to Strike off

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
2024-04-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-03-07DIRECTOR APPOINTED DR CHRIS LIU
2024-02-0512/01/24 STATEMENT OF CAPITAL GBP 2250.86609
2024-02-02Particulars of variation of rights attached to shares
2024-01-03CONFIRMATION STATEMENT MADE ON 28/12/23, WITH UPDATES
2023-10-03Particulars of variation of rights attached to shares
2023-09-25APPOINTMENT TERMINATED, DIRECTOR BARBARA DALTON
2023-09-25APPOINTMENT TERMINATED, DIRECTOR MARK CHIN
2023-09-25DIRECTOR APPOINTED DR TASSOS KONSTANTINOU
2023-09-25DIRECTOR APPOINTED DR IRENA MELNIKOVA
2023-09-2508/09/23 STATEMENT OF CAPITAL GBP 2250.44609
2023-07-18APPOINTMENT TERMINATED, DIRECTOR MIKE ROSS
2023-07-18DIRECTOR APPOINTED DR NIKOLA TRBOVIC
2023-04-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-04-1430/03/23 STATEMENT OF CAPITAL GBP 2249.04609
2023-02-20Particulars of variation of rights attached to shares
2023-02-1509/02/23 STATEMENT OF CAPITAL GBP 2248.84609
2023-01-04CONFIRMATION STATEMENT MADE ON 28/12/22, WITH UPDATES
2022-12-2116/12/22 STATEMENT OF CAPITAL GBP 2247.55609
2022-12-21REGISTRATION OF A CHARGE / CHARGE CODE 099313090003
2022-12-21REGISTRATION OF A CHARGE / CHARGE CODE 099313090004
2022-12-21REGISTRATION OF A CHARGE / CHARGE CODE 099313090005
2022-12-15Particulars of variation of rights attached to shares
2022-12-15SH10Particulars of variation of rights attached to shares
2022-12-12SH0114/11/22 STATEMENT OF CAPITAL GBP 2244.11609
2022-09-26GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-29CH01Director's details changed for Ms Samantha Truex on 2022-07-16
2022-07-28SH10Particulars of variation of rights attached to shares
2022-07-27SH0106/07/22 STATEMENT OF CAPITAL GBP 2113.85002
2022-06-21DIRECTOR APPOINTED MS SAMANTHA TRUEX
2022-06-21AP01DIRECTOR APPOINTED MS SAMANTHA TRUEX
2022-04-06SH0103/03/22 STATEMENT OF CAPITAL GBP 2113.70771
2022-04-01SH10Particulars of variation of rights attached to shares
2022-01-06CONFIRMATION STATEMENT MADE ON 28/12/21, WITH UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 28/12/21, WITH UPDATES
2021-11-24SH10Particulars of variation of rights attached to shares
2021-11-23AP01DIRECTOR APPOINTED MS NORA BRENNAN
2021-11-23SH0110/09/21 STATEMENT OF CAPITAL GBP 2109.72663
2021-11-22SH08Change of share class name or designation
2021-10-14MEM/ARTSARTICLES OF ASSOCIATION
2021-10-14RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of Memorandum and Articles of Association
2021-10-12MEM/ARTSARTICLES OF ASSOCIATION
2021-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-08-03SH0126/07/21 STATEMENT OF CAPITAL GBP 2104.2009
2021-07-30AP01DIRECTOR APPOINTED MS MICHELLE DOIG
2021-07-12TM01APPOINTMENT TERMINATED, DIRECTOR RAJESH CHOPRA
2021-07-12AP01DIRECTOR APPOINTED MR MARK CHIN
2021-06-23SH0114/05/21 STATEMENT OF CAPITAL GBP 1147.95088
2021-05-14AP01DIRECTOR APPOINTED DR CHRISTIAN SCHETTER
2021-04-30TM01APPOINTMENT TERMINATED, DIRECTOR NASEEM SAJJID AMIN
2021-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN LESLIE TOBIN
2021-02-12AP01DIRECTOR APPOINTED DR NASEEM SAJJID AMIN
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 28/12/20, WITH UPDATES
2020-11-04SH0113/10/20 STATEMENT OF CAPITAL GBP 1104.7021
2020-07-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-02-10AP01DIRECTOR APPOINTED MR. MIKE ROSS
2020-02-10TM01APPOINTMENT TERMINATED, DIRECTOR HAMISH ALAN CAMERON
2020-01-28SH0120/12/19 STATEMENT OF CAPITAL GBP 1098.62202
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 28/12/19, WITH UPDATES
2019-08-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099313090002
2019-07-02SH0112/06/19 STATEMENT OF CAPITAL GBP 730.20095
2019-05-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-13SH0125/04/19 STATEMENT OF CAPITAL GBP 727.61691
2019-02-11AP01DIRECTOR APPOINTED PROFESSOR RAJESH CHOPRA
2019-01-22SH0115/01/19 STATEMENT OF CAPITAL GBP 727.614
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES
2018-09-06SH0109/08/18 STATEMENT OF CAPITAL GBP 719.78248
2018-09-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2018-08-21AP01DIRECTOR APPOINTED MS. BARBARA DALTON
2018-08-21CH01Director's details changed for Raphaël Wisniewski on 2018-08-09
2018-08-20TM01APPOINTMENT TERMINATED, DIRECTOR HAKAN GOKER
2018-08-20AP01DIRECTOR APPOINTED RAPHAëL WISNIEWSKI
2018-07-18AP01DIRECTOR APPOINTED MR PIERRE LEGAULT
2018-07-05AP02Appointment of Ip2Ipo Services Limited as director on 2018-06-25
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR BOBBY G. SONI
2018-05-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-02LATEST SOC02/03/18 STATEMENT OF CAPITAL;GBP 298.74331
2018-03-02SH0101/03/18 STATEMENT OF CAPITAL GBP 298.74331
2018-01-08LATEST SOC08/01/18 STATEMENT OF CAPITAL;GBP 293.7589
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES
2017-12-18LATEST SOC18/12/17 STATEMENT OF CAPITAL;GBP 293.75891
2017-12-18SH0118/12/17 STATEMENT OF CAPITAL GBP 293.75891
2017-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-25AP01DIRECTOR APPOINTED DR PHIL MASTERSON
2017-04-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP L'HUILLIER
2017-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 099313090002
2017-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 099313090001
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 173.75778
2017-01-20SH0111/01/17 STATEMENT OF CAPITAL GBP 173.75778
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2016-10-19SH02CONSOLIDATION 25/08/16
2016-10-13RES01ADOPT ARTICLES 20/09/2016
2016-10-08SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-10-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2016 FROM 71 KINGSWAY LONDON WC2B 6ST UNITED KINGDOM
2016-10-07AP01DIRECTOR APPOINTED MR BOBBY G. SONI
2016-10-05AP01DIRECTOR APPOINTED MR NIALL MORRISON BARR MARTIN
2016-10-05AP01DIRECTOR APPOINTED MR MICHAEL GREENWOOD CARTER
2016-10-05AP01DIRECTOR APPOINTED MR JONATHAN LESLIE TOBIN
2016-10-05AP01DIRECTOR APPOINTED MR HARRY FINCH
2016-10-05AP01DIRECTOR APPOINTED MR HAKAN GOKER
2016-10-05SH0120/09/16 STATEMENT OF CAPITAL GBP 167.8
2016-10-05AP03SECRETARY APPOINTED MR ANDREW MUNCEY
2016-10-03AA01CURRSHO FROM 31/03/2017 TO 31/12/2016
2016-08-03AP01DIRECTOR APPOINTED MR PHIL L'HUILLIER
2016-06-09RES01ADOPT ARTICLES 16/05/2016
2016-06-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MOODIE
2016-04-11AP01DIRECTOR APPOINTED DR HAMISH ALAN CAMERON
2015-12-30AA01CURREXT FROM 31/12/2016 TO 31/03/2017
2015-12-30TM01APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED
2015-12-29LATEST SOC29/12/15 STATEMENT OF CAPITAL;GBP .01
2015-12-29NEWINCCERTIFICATE 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 ARTIOS PHARMA 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 ARTIOS PHARMA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of ARTIOS PHARMA LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ARTIOS PHARMA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARTIOS PHARMA LIMITED
Trademarks
We have not found any records of ARTIOS PHARMA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARTIOS PHARMA 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 ARTIOS PHARMA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ARTIOS PHARMA 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 ARTIOS PHARMA LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-09-0084219100Parts of centrifuges, incl. centrifugal dryers, n.e.s.
2018-09-0084219100Parts of centrifuges, incl. centrifugal dryers, n.e.s.
2018-08-0090268080Non-electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s.
2018-08-0090268080Non-electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s.
2018-07-0030012010Extracts of glands or other organs or of their secretions, of human origin, for organo-therapeutic uses
2018-07-0030012010Extracts of glands or other organs or of their secretions, of human origin, for organo-therapeutic uses
2018-01-0030029090Toxins and similar products, e.g. plasmodia (excl. vaccines and cultures of micro-organisms)
2018-01-0030029090Toxins and similar products, e.g. plasmodia (excl. vaccines and cultures of micro-organisms)

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 ARTIOS PHARMA 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 ARTIOS PHARMA 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.