ARROGEN SUPRANANO LIMITED

ARROGEN SUPRANANO LIMITED

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

    Company NameARROGEN SUPRANANO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09362365
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ARROGEN SUPRANANO LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ARROGEN SUPRANANO LIMITED located?

    Registered Office Address
    11-12, The Quadrangle Grove Technology Park
    Downsview Road
    OX12 9FA Wantage
    Oxfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ARROGEN SUPRANANO LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARROGEN LIMITEDDec 19, 2014Dec 19, 2014

    What are the latest accounts for ARROGEN SUPRANANO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for ARROGEN SUPRANANO 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
    A6J842WR

    Confirmation statement made on Dec 19, 2016 with updates

    5 pagesCS01
    X60XP9W3

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA
    X5EKDJ5V

    Termination of appointment of Ian William Fieldhouse as a director on Jul 15, 2016

    1 pagesTM01
    X5BL94W3

    Appointment of Mr Joseph Victor Arend as a director on Jul 15, 2016

    2 pagesAP01
    X5BL94XN

    Appointment of Dr Frederick John Rowell as a director on Jul 15, 2016

    2 pagesAP01
    X5BL948N

    Termination of appointment of Michael Heffernan as a director on Apr 20, 2016

    1 pagesTM01
    X55H7TO1

    Termination of appointment of Latha Sundar as a director on Apr 20, 2016

    1 pagesTM01
    X55H7TJ5

    Termination of appointment of Eamonn Edward Cooney as a director on Apr 20, 2016

    1 pagesTM01
    X55H7TFE

    Annual return made up to Dec 19, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 14, 2016

    Statement of capital on Jan 14, 2016

    • Capital: GBP 2
    SH01
    X4YKGW41

    Termination of appointment of Frederick John Rowell as a director on Sep 14, 2015

    1 pagesTM01
    X4FXXCMO

    Appointment of Latha Sundar as a director on May 29, 2015

    2 pagesAP01
    X48N1FY9

    Appointment of Mr Eamonn Cooney as a director on May 08, 2015

    2 pagesAP01
    X48FBXZU

    Certificate of change of name

    Company name changed arrogen LIMITED\certificate issued on 07/05/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 07, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 21, 2015

    RES15
    X46WJOQZ

    Registered office address changed from The Inex Centre Herschel Annex Newcastle upon Tyne NE1 7RU England to 11-12, the Quadrangle Grove Technology Park Downsview Road Wantage Oxfordshire OX12 9FA on May 07, 2015

    1 pagesAD01
    X46WJNLT

    Appointment of Mr Ian William Fieldhouse as a director on Apr 21, 2015

    2 pagesAP01
    X46WJNH6

    Termination of appointment of Sandra Close as a director on Apr 16, 2015

    1 pagesTM01
    X46WJMIJ

    Incorporation

    22 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 19, 2014

    Statement of capital on Dec 19, 2014

    • Capital: GBP 2
    SH01
    X3N33XZL

    Who are the officers of ARROGEN SUPRANANO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AREND, Joseph Victor
    Membury
    EX13 7TZ Axminster
    Luggs Farm
    Devon
    England
    Director
    Membury
    EX13 7TZ Axminster
    Luggs Farm
    Devon
    England
    United KingdomBritishCompany Director114154240001
    ROWELL, Frederick John, Dr
    The Green
    Risby
    IP28 6QH Bury St. Edmunds
    Gage Cottage
    Suffolk
    United Kingdom
    Director
    The Green
    Risby
    IP28 6QH Bury St. Edmunds
    Gage Cottage
    Suffolk
    United Kingdom
    EnglandBritishScientific Consultant210165170001
    CLOSE, Sandra
    27834 Greenville
    2305 Executive Circle
    Usa
    Director
    27834 Greenville
    2305 Executive Circle
    Usa
    United StatesAmericanChief Scientific Officer193605960001
    COONEY, Eamonn Edward
    Grove Technology Park
    Downsview Road
    OX12 9FA Wantage
    11-12, The Quadrangle
    Oxfordshire
    England
    Director
    Grove Technology Park
    Downsview Road
    OX12 9FA Wantage
    11-12, The Quadrangle
    Oxfordshire
    England
    EnglandBritishCommercial Director123367770001
    FIELDHOUSE, Ian William
    Grove Technology Park
    Downsview Road
    OX12 9FA Wantage
    11-12, The Quadrangle
    Oxfordshire
    England
    Director
    Grove Technology Park
    Downsview Road
    OX12 9FA Wantage
    11-12, The Quadrangle
    Oxfordshire
    England
    United KingdomBritishChartered Accountant104466570001
    HEFFERNAN, Michael
    27834 Greenville
    2305 Executive Circle
    Usa
    Director
    27834 Greenville
    2305 Executive Circle
    Usa
    United StatesIrishCeo193605950001
    ROWELL, Frederick John, Dr
    Herschel Annex
    NE1 7RU Newcastle Upon Tyne
    The Inex Centre
    England
    Director
    Herschel Annex
    NE1 7RU Newcastle Upon Tyne
    The Inex Centre
    England
    EnglandBritishScientific Consultant210165170001
    SUNDAR, Latha
    Grove Technology Park
    Downsview Road
    OX12 9FA Wantage
    11-12, The Quadrangle
    Oxfordshire
    England
    Director
    Grove Technology Park
    Downsview Road
    OX12 9FA Wantage
    11-12, The Quadrangle
    Oxfordshire
    England
    EnglandBritishChief Scientist176743990001

    Who are the persons with significant control of ARROGEN SUPRANANO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Joseph Victor Arend
    Grove Technology Park
    Downsview Road
    OX12 9FA Wantage
    11-12, The Quadrangle
    Oxfordshire
    Apr 06, 2016
    Grove Technology Park
    Downsview Road
    OX12 9FA Wantage
    11-12, The Quadrangle
    Oxfordshire
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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