ARIX CAPITAL MANAGEMENT LIMITED

ARIX CAPITAL MANAGEMENT LIMITED

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

    Company NameARIX CAPITAL MANAGEMENT LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 08111748
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of ARIX CAPITAL MANAGEMENT LIMITED?

    • Fund management activities (66300) / Financial and insurance activities

    Where is ARIX CAPITAL MANAGEMENT LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of ARIX CAPITAL MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARTHURIAN LIFE SCIENCES LIMITEDJun 19, 2012Jun 19, 2012

    What are the latest accounts for ARIX CAPITAL MANAGEMENT LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2023
    Next Accounts Due OnSep 30, 2024
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for ARIX CAPITAL MANAGEMENT LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 19, 2024
    Next Confirmation Statement DueJul 03, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 19, 2023
    OverdueYes

    What are the latest filings for ARIX CAPITAL MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Apr 17, 2025

    13 pagesLIQ03

    Secretary's details changed for Kin Company Secretarial Limited on Jun 19, 2024

    1 pagesCH04

    Register(s) moved to registered inspection location 1 More London Place London SE1 2AF

    2 pagesAD03

    Register inspection address has been changed to 1 More London Place London SE1 2AF

    2 pagesAD02

    Registered office address changed from , Sophia House 28 Cathedral Road, Cardiff, CF11 9LJ, Wales to 1 More London Place London SE1 2AF on May 09, 2024

    3 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 18, 2024

    LRESSP

    Change of details for a person with significant control

    2 pagesPSC05

    Appointment of Thomas Charles Ramsay Davidson as a director on Dec 11, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Confirmation statement made on Jun 19, 2023 with updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    19 pagesAA

    Confirmation statement made on Jun 19, 2022 with no updates

    3 pagesCS01

    Change of details for Arix Bioscience Plc as a person with significant control on May 10, 2021

    2 pagesPSC05

    Secretary's details changed for Derringtons Limited on Mar 15, 2022

    1 pagesCH04

    Appointment of Derringtons Limited as a secretary on Feb 24, 2022

    2 pagesAP04

    Appointment of Peregrine David Euan Malcolm Moncreiffe as a director on Feb 24, 2022

    2 pagesAP01

    Termination of appointment of Marcus Karia as a director on Sep 30, 2021

    1 pagesTM01

    Confirmation statement made on Jun 19, 2021 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2020

    19 pagesAA

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Confirmation statement made on Jun 19, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Edward John Rayner as a director on May 01, 2020

    1 pagesTM01

    Termination of appointment of James Hedley Rawlingson as a director on Oct 02, 2019

    1 pagesTM01

    Who are the officers of ARIX CAPITAL MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KHEPRI CORPORATE SERVICES LIMITED
    95 Chancery Lane
    WC2A 1DT London
    4th Floor,
    United Kingdom
    Secretary
    95 Chancery Lane
    WC2A 1DT London
    4th Floor,
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05799076
    146493700013
    DAVIDSON, Thomas Charles Ramsay
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritish317134660001
    LYNE, Robert William Henry
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritish238280240001
    MONCREIFFE, Peregrine David Euan Malcolm
    La Pouquelaye
    JE2 3GG St Helier
    Highfield Place
    Jersey
    Director
    La Pouquelaye
    JE2 3GG St Helier
    Highfield Place
    Jersey
    JerseyBritish134893770002
    EVERSECRETARY LIMITED
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    Secretary
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3481135
    60471940015
    ARNOLD, Robert Michael Roland
    c/o Life Sciences Hub Wales
    Assembly Square
    Britannia Quay
    CF10 4PL Cardiff
    3
    Director
    c/o Life Sciences Hub Wales
    Assembly Square
    Britannia Quay
    CF10 4PL Cardiff
    3
    EnglandBritish113712690002
    BANHAM, John Michael Middlecott, Sir
    c/o Life Sciences Hub Wales
    Assembly Square
    Britannia Quay
    CF10 4PL Cardiff
    3
    Director
    c/o Life Sciences Hub Wales
    Assembly Square
    Britannia Quay
    CF10 4PL Cardiff
    3
    EnglandBritish35560850001
    BAYNES, David Graham
    c/o Life Sciences Hub Wales
    Assembly Square
    Britannia Quay
    CF10 4PL Cardiff
    3
    Wales
    Director
    c/o Life Sciences Hub Wales
    Assembly Square
    Britannia Quay
    CF10 4PL Cardiff
    3
    Wales
    United KingdomBritish225354120001
    CLEMENT, Robert Marc, Prof
    c/o Life Sciences Hub Wales
    Assembly Square
    Britannia Quay
    CF10 4PL Cardiff
    3
    Director
    c/o Life Sciences Hub Wales
    Assembly Square
    Britannia Quay
    CF10 4PL Cardiff
    3
    United KingdomBritish146059990001
    CURNOCK-COOK, Jeremy Laurence
    c/o Life Sciences Hub Wales
    Assembly Square
    Britannia Quay
    CF10 4PL Cardiff
    3
    Wales
    Director
    c/o Life Sciences Hub Wales
    Assembly Square
    Britannia Quay
    CF10 4PL Cardiff
    3
    Wales
    United KingdomBritish180212190001
    EVANS, Christopher Thomas, Professor
    c/o Life Sciences Hub Wales
    Assembly Square
    Britannia Quay
    CF10 4PL Cardiff
    3
    Director
    c/o Life Sciences Hub Wales
    Assembly Square
    Britannia Quay
    CF10 4PL Cardiff
    3
    EnglandBritish198495080001
    HUTTON, John Matthew Patrick, Lord
    c/o Life Sciences Hub Wales
    Assembly Square
    Britannia Quay
    CF10 4PL Cardiff
    3
    Director
    c/o Life Sciences Hub Wales
    Assembly Square
    Britannia Quay
    CF10 4PL Cardiff
    3
    United KingdomBritish140239310001
    JONES, Trevor Mervyn, Professor
    c/o Life Sciences Hub Wales
    Assembly Square
    Britannia Quay
    CF10 4PL Cardiff
    3
    Director
    c/o Life Sciences Hub Wales
    Assembly Square
    Britannia Quay
    CF10 4PL Cardiff
    3
    EnglandBritish180230110001
    KARIA, Marcus
    28 Cathedral Road
    CF11 9LJ Cardiff
    Sophia House
    Wales
    Director
    28 Cathedral Road
    CF11 9LJ Cardiff
    Sophia House
    Wales
    EnglandBritish253214210002
    MCGUIGAN, Chris, Prof
    c/o Life Sciences Hub Wales
    Assembly Square
    Britannia Quay
    CF10 4PL Cardiff
    3
    Wales
    Director
    c/o Life Sciences Hub Wales
    Assembly Square
    Britannia Quay
    CF10 4PL Cardiff
    3
    Wales
    United KingdomBritish180206400001
    RAWLINGSON, James Hedley
    28 Cathedral Road
    CF11 9LJ Cardiff
    Sophia House
    Wales
    Director
    28 Cathedral Road
    CF11 9LJ Cardiff
    Sophia House
    Wales
    EnglandBritish162948660001
    RAYNER, Edward John
    28 Cathedral Road
    CF11 9LJ Cardiff
    Sophia House
    Wales
    Director
    28 Cathedral Road
    CF11 9LJ Cardiff
    Sophia House
    Wales
    United KingdomBritish226389110001
    WALTON, Martin Charles
    c/o Life Sciences Hub Wales
    Assembly Square
    Britannia Quay
    CF10 4PL Cardiff
    3
    Director
    c/o Life Sciences Hub Wales
    Assembly Square
    Britannia Quay
    CF10 4PL Cardiff
    3
    United KingdomBritish142582500001
    ZAHOOR, Shafia
    Berkeley Square
    W1J 6BD London
    Berkeley Square House
    Uk
    Director
    Berkeley Square
    W1J 6BD London
    Berkeley Square House
    Uk
    EnglandBritish162442700001

    Who are the persons with significant control of ARIX CAPITAL MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Arix Bioscience Plc
    50 Duke Street
    W1K 6JL London
    Duke Street House
    England
    Jun 20, 2016
    50 Duke Street
    W1K 6JL London
    Duke Street House
    England
    No
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredUk
    Registration Number09790902
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does ARIX CAPITAL MANAGEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 15, 2013
    Delivered On Apr 27, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • The Welsh Ministers
    Transactions
    • Apr 27, 2013Registration of a charge (MR01)
    • Mar 17, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 14, 2012
    Delivered On Nov 21, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Finance Wales Investments Limited
    Transactions
    • Nov 21, 2012Registration of a charge (MG01)
    • Mar 08, 2013Statement of satisfaction of a charge in full or part (MG02)

    Does ARIX CAPITAL MANAGEMENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 18, 2024Commencement of winding up
    Apr 18, 2024Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Derek Hyslop
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh

    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