AMURA TECHNOLOGIES LIMITED

AMURA TECHNOLOGIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameAMURA TECHNOLOGIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03843539
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AMURA TECHNOLOGIES LIMITED?

    • Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities

    Where is AMURA TECHNOLOGIES LIMITED located?

    Registered Office Address
    Highfield Court Church Lane
    Madingley
    CB23 8AG Cambridge
    Undeliverable Registered Office AddressNo

    What were the previous names of AMURA TECHNOLOGIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PROTEOM LIMITEDSep 17, 1999Sep 17, 1999

    What are the latest accounts for AMURA TECHNOLOGIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2017

    What are the latest filings for AMURA TECHNOLOGIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Feb 28, 2017

    8 pagesAA

    Previous accounting period extended from Dec 31, 2016 to Feb 28, 2017

    1 pagesAA01

    Confirmation statement made on Sep 17, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Termination of appointment of Flexible Directors Limited as a secretary on Dec 31, 2015

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Sep 17, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 17, 2015

    Statement of capital on Sep 17, 2015

    • Capital: GBP 84,821.45
    SH01

    Annual return made up to Sep 17, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 16, 2014

    Statement of capital on Oct 16, 2014

    • Capital: GBP 84,821.45
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Secretary's details changed for Dfm Ltd on Dec 20, 2013

    1 pagesCH04

    Annual return made up to Sep 17, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 29, 2013

    Statement of capital on Nov 29, 2013

    • Capital: GBP 84,821.45
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Sep 17, 2012 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Sep 17, 2011 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Sep 17, 2010 with full list of shareholders

    7 pagesAR01

    Secretary's details changed for Dfm Ltd on Sep 17, 2010

    1 pagesCH04

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    Termination of appointment of Louis Nisbet as a director

    1 pagesTM01

    legacy

    9 pagesMG01

    Who are the officers of AMURA TECHNOLOGIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, David, Dr
    Babraham Research Campus
    Babraham
    CB22 3AT Cambridge
    Babraham Hall
    United Kingdom
    Director
    Babraham Research Campus
    Babraham
    CB22 3AT Cambridge
    Babraham Hall
    United Kingdom
    EnglandBritish146294980001
    GOODMAN, Alan Gilbert
    Church Lane
    Madingley
    CB23 8AG Cambridge
    Highfield Court
    United Kingdom
    Director
    Church Lane
    Madingley
    CB23 8AG Cambridge
    Highfield Court
    United Kingdom
    United KingdomBritish12575450011
    ROACH, Daniel James William
    Church Lane
    Madingley
    CB23 8AG Cambridge
    Highfield Court
    United Kingdom
    Director
    Church Lane
    Madingley
    CB23 8AG Cambridge
    Highfield Court
    United Kingdom
    United KingdomBritish46793770004
    FAGAN, Raymond John
    23 Woodfield Road
    Ealing
    W5 1SL London
    Secretary
    23 Woodfield Road
    Ealing
    W5 1SL London
    British8185690001
    HAMILTON, William Dennys Ormrod
    Grove Farm
    Leaden Hill Orwell
    SG8 5QH Royston
    Hertfordshire
    Secretary
    Grove Farm
    Leaden Hill Orwell
    SG8 5QH Royston
    Hertfordshire
    British42811880002
    MUNCEY, Andrew
    26 Borough Lane
    CB11 4AG Saffron Walden
    Secretary
    26 Borough Lane
    CB11 4AG Saffron Walden
    British99765240001
    FLEXIBLE DIRECTORS LIMITED
    Fenchurch Street
    EC3M 5JD London
    100
    United Kingdom
    Secretary
    Fenchurch Street
    EC3M 5JD London
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02981811
    56588140005
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CARTWRIGHT, Barry James
    Lilac Cottage
    Cholderton
    SP4 0DL Salisbury
    Wiltshire
    Director
    Lilac Cottage
    Cholderton
    SP4 0DL Salisbury
    Wiltshire
    British72751850001
    FAGAN, Raymond John
    23 Woodfield Road
    Ealing
    W5 1SL London
    Director
    23 Woodfield Road
    Ealing
    W5 1SL London
    United KingdomBritish8185690001
    GOUGH, David Anthony
    2 Church Lane
    Little Eversden
    CB3 7HQ Cambridge
    Cambridgeshire
    Director
    2 Church Lane
    Little Eversden
    CB3 7HQ Cambridge
    Cambridgeshire
    United KingdomBritish86225180001
    HAMILTON, William Dennys Ormrod
    Grove Farm
    Leaden Hill Orwell
    SG8 5QH Royston
    Hertfordshire
    Director
    Grove Farm
    Leaden Hill Orwell
    SG8 5QH Royston
    Hertfordshire
    United KingdomBritish42811880002
    HEAL, Jonathan Richard
    30 Ash Grove
    Stapleford
    NG9 7GL Nottingham
    Director
    30 Ash Grove
    Stapleford
    NG9 7GL Nottingham
    British67475070004
    JONES, Alun Huw
    Highfield Court Church Lane
    Madingley
    CB3 8AG Cambridge
    Director
    Highfield Court Church Lane
    Madingley
    CB3 8AG Cambridge
    United KingdomBritish79411220004
    KACIK, Paul Eric
    5-11 Westbourne Grove
    W2 4WA London
    Director
    5-11 Westbourne Grove
    W2 4WA London
    British75120380001
    MURRAY, Michael Stephen, Dr
    Amura Therapeutics Ltd
    Horizon Park, Barton Road
    CB3 7AJ Comberton
    Cambridgeshire
    Director
    Amura Therapeutics Ltd
    Horizon Park, Barton Road
    CB3 7AJ Comberton
    Cambridgeshire
    British105729370001
    NEEDHAM, David Alan, Dr
    Highfield Court
    Church Lane, Madingley
    CB3 8AG Cambridge
    Director
    Highfield Court
    Church Lane, Madingley
    CB3 8AG Cambridge
    FranceBritish13156170006
    NISBET, Louis Joseph, Dr
    Cromwell Gardens
    SL7 1BG Marlow
    Little Court
    Buckinghamshire
    Director
    Cromwell Gardens
    SL7 1BG Marlow
    Little Court
    Buckinghamshire
    EnglandBritish17446760001
    PRESCOTT, Catherine Denise, Doctor
    Highfield House
    Church Lane
    CB3 8AG Madingley
    Cambridgeshire
    Director
    Highfield House
    Church Lane
    CB3 8AG Madingley
    Cambridgeshire
    British66658560003
    RAMJEE, Manoj Kumar, Dr
    Highfield Court
    Church Lane
    CB3 8AG Madingley
    Cambridgeshire
    Director
    Highfield Court
    Church Lane
    CB3 8AG Madingley
    Cambridgeshire
    British123946880001
    ROACH, Daniel James William
    52 De Freville Avenue
    CB4 1HT Cambridge
    Cambridgeshire
    Director
    52 De Freville Avenue
    CB4 1HT Cambridge
    Cambridgeshire
    United KingdomBritish46793770001
    ROBERTS, Gareth Wyn, Dr
    The Grange Church Street
    Great Shelford
    CB2 5EL Cambridge
    Director
    The Grange Church Street
    Great Shelford
    CB2 5EL Cambridge
    British57356090001

    Who are the persons with significant control of AMURA TECHNOLOGIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Daniel James William Roach
    Church Lane
    Madingley
    CB23 8AG Cambridge
    Highfield Court
    United Kingdom
    Sep 17, 2016
    Church Lane
    Madingley
    CB23 8AG Cambridge
    Highfield Court
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does AMURA TECHNOLOGIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 27, 2010
    Delivered On Feb 02, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Avlar Bioventures Limited
    Transactions
    • Feb 02, 2010Registration of a charge (MG01)
    Debenture
    Created On May 08, 2009
    Delivered On May 08, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the lenders and/or chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Avlar Bioventures Limited (The Security Trustee)
    Transactions
    • May 08, 2009Registration of a charge (395)
    Debenture
    Created On Aug 17, 2007
    Delivered On Aug 31, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Avlar Bioventures Limited (The Security Trustee)
    Transactions
    • Aug 31, 2007Registration of a charge (395)
    Debenture
    Created On Nov 22, 2006
    Delivered On Nov 25, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Avlar Bioventures Limited (The Security Trustee)
    Transactions
    • Nov 25, 2006Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0