AMURA TECHNOLOGIES LIMITED
Overview
| Company Name | AMURA TECHNOLOGIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03843539 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of AMURA TECHNOLOGIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| PROTEOM LIMITED | Sep 17, 1999 | Sep 17, 1999 |
What are the latest accounts for AMURA TECHNOLOGIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2017 |
What are the latest filings for AMURA TECHNOLOGIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Feb 28, 2017 | 8 pages | AA | ||||||||||
Previous accounting period extended from Dec 31, 2016 to Feb 28, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Sep 17, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Termination of appointment of Flexible Directors Limited as a secretary on Dec 31, 2015 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Sep 17, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Sep 17, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Secretary's details changed for Dfm Ltd on Dec 20, 2013 | 1 pages | CH04 | ||||||||||
Annual return made up to Sep 17, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Sep 17, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Sep 17, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Sep 17, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Secretary's details changed for Dfm Ltd on Sep 17, 2010 | 1 pages | CH04 | ||||||||||
Full accounts made up to Dec 31, 2009 | 12 pages | AA | ||||||||||
Termination of appointment of Louis Nisbet as a director | 1 pages | TM01 | ||||||||||
legacy | 9 pages | MG01 | ||||||||||
Who are the officers of AMURA TECHNOLOGIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, David, Dr | Director | Babraham Research Campus Babraham CB22 3AT Cambridge Babraham Hall United Kingdom | England | British | 146294980001 | |||||||||
| GOODMAN, Alan Gilbert | Director | Church Lane Madingley CB23 8AG Cambridge Highfield Court United Kingdom | United Kingdom | British | 12575450011 | |||||||||
| ROACH, Daniel James William | Director | Church Lane Madingley CB23 8AG Cambridge Highfield Court United Kingdom | United Kingdom | British | 46793770004 | |||||||||
| FAGAN, Raymond John | Secretary | 23 Woodfield Road Ealing W5 1SL London | British | 8185690001 | ||||||||||
| HAMILTON, William Dennys Ormrod | Secretary | Grove Farm Leaden Hill Orwell SG8 5QH Royston Hertfordshire | British | 42811880002 | ||||||||||
| MUNCEY, Andrew | Secretary | 26 Borough Lane CB11 4AG Saffron Walden | British | 99765240001 | ||||||||||
| FLEXIBLE DIRECTORS LIMITED | Secretary | Fenchurch Street EC3M 5JD London 100 United Kingdom |
| 56588140005 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| CARTWRIGHT, Barry James | Director | Lilac Cottage Cholderton SP4 0DL Salisbury Wiltshire | British | 72751850001 | ||||||||||
| FAGAN, Raymond John | Director | 23 Woodfield Road Ealing W5 1SL London | United Kingdom | British | 8185690001 | |||||||||
| GOUGH, David Anthony | Director | 2 Church Lane Little Eversden CB3 7HQ Cambridge Cambridgeshire | United Kingdom | British | 86225180001 | |||||||||
| HAMILTON, William Dennys Ormrod | Director | Grove Farm Leaden Hill Orwell SG8 5QH Royston Hertfordshire | United Kingdom | British | 42811880002 | |||||||||
| HEAL, Jonathan Richard | Director | 30 Ash Grove Stapleford NG9 7GL Nottingham | British | 67475070004 | ||||||||||
| JONES, Alun Huw | Director | Highfield Court Church Lane Madingley CB3 8AG Cambridge | United Kingdom | British | 79411220004 | |||||||||
| KACIK, Paul Eric | Director | 5-11 Westbourne Grove W2 4WA London | British | 75120380001 | ||||||||||
| MURRAY, Michael Stephen, Dr | Director | Amura Therapeutics Ltd Horizon Park, Barton Road CB3 7AJ Comberton Cambridgeshire | British | 105729370001 | ||||||||||
| NEEDHAM, David Alan, Dr | Director | Highfield Court Church Lane, Madingley CB3 8AG Cambridge | France | British | 13156170006 | |||||||||
| NISBET, Louis Joseph, Dr | Director | Cromwell Gardens SL7 1BG Marlow Little Court Buckinghamshire | England | British | 17446760001 | |||||||||
| PRESCOTT, Catherine Denise, Doctor | Director | Highfield House Church Lane CB3 8AG Madingley Cambridgeshire | British | 66658560003 | ||||||||||
| RAMJEE, Manoj Kumar, Dr | Director | Highfield Court Church Lane CB3 8AG Madingley Cambridgeshire | British | 123946880001 | ||||||||||
| ROACH, Daniel James William | Director | 52 De Freville Avenue CB4 1HT Cambridge Cambridgeshire | United Kingdom | British | 46793770001 | |||||||||
| ROBERTS, Gareth Wyn, Dr | Director | The Grange Church Street Great Shelford CB2 5EL Cambridge | British | 57356090001 |
Who are the persons with significant control of AMURA TECHNOLOGIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Daniel James William Roach | Sep 17, 2016 | Church Lane Madingley CB23 8AG Cambridge Highfield Court United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does AMURA TECHNOLOGIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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