AUSPHERIX LIMITED
Overview
Company Name | AUSPHERIX LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09496213 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of AUSPHERIX LIMITED?
- Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities
Where is AUSPHERIX LIMITED located?
Registered Office Address | 102 Queen Ediths Way CB1 8PP Cambridge England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for AUSPHERIX LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for AUSPHERIX 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 | ||||||||||||||
Termination of appointment of Grant Hawthorne as a secretary on Nov 15, 2018 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Henry Stephen Grammer Thompson as a director on Nov 15, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Bobby G. Soni as a director on Nov 15, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Roberto Celeste Ercole Solari as a director on Nov 15, 2018 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Grant Hawthorne as a director on Nov 15, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Ian George Charles as a director on Nov 15, 2018 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from 102 Queen Ediths Way Cambridge CB1 8PP England to 102 Queen Ediths Way Cambridge CB1 8PP on Oct 22, 2018 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from Stevenage Bioscience Catalyst Gunnels Wood Road Stevenage Hertfordshire SG1 2FX England to 102 Queen Ediths Way Cambridge CB1 8PP on Oct 22, 2018 | 1 pages | AD01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 14 pages | AA | ||||||||||||||
Termination of appointment of Jared Silverman as a director on Jul 01, 2018 | 1 pages | TM01 | ||||||||||||||
Previous accounting period shortened from Dec 31, 2018 to Jun 30, 2018 | 1 pages | AA01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2017 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Mar 18, 2018 with updates | 5 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a small company made up to Dec 31, 2016 | 12 pages | AA | ||||||||||||||
Memorandum and Articles of Association | 45 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Mar 18, 2017 with updates | 9 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Cancellation of shares. Statement of capital on Aug 23, 2016
| 4 pages | SH06 | ||||||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||||||
Who are the officers of AUSPHERIX LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HAWTHORNE, Grant | Director | Queen Ediths Way CB1 8PP Cambridge 102 England | England | British | Company Director | 87146780001 | ||||
HAWTHORNE, Grant | Secretary | Queen Ediths Way CB1 8PP Cambridge 102 England | 198034330001 | |||||||
THOMPSON, Henry Stephen Grammer, Dr | Secretary | Collins Street 3000 Melbourne Level 9, 278 Victoria Australia | 195964950001 | |||||||
CHARLES, Ian George, Prof | Director | Queen Elizabeth Street SE1 2JU London 350 The Circle United Kingdom | England | British | None | 197484850001 | ||||
MCRAE, Blair Peter | Director | 2007 Ultimo 15 Broadway New South Wales Australia | Australia | New Zealander | Commercial Director | 195964940001 | ||||
SILVERMAN, Jared, Dr | Director | Gunnels Wood Road SG1 2FX Stevenage Stevenage Bioscience Catalyst Hertfordshire England | United States | American | Company Director | 201083450001 | ||||
SOLARI, Roberto Celeste Ercole, Dr | Director | Ridgewood Drive AL5 3LA Harpenden 8 Herts United Kingdom | United Kingdom | British,Italian | Chairman | 64425460001 | ||||
SONI, Bobby G. | Director | Queen Ediths Way CB1 8PP Cambridge 102 England | United Kingdom | American | Venture Capitalist | 204673310001 | ||||
THOMPSON, Henry Stephen Grammer, Dr | Director | Collins Street 3000 Melbourne Level 9, 278 Victoria Australia | Australia | British,Australian | Director | 191118230001 | ||||
TOBIN, Jonathan Leslie, Dr | Director | Langbourne Avenue N6 6PR London 20 Langbourne Mansions Uk | England | British | Venture Capitalist | 180617200001 |
Who are the persons with significant control of AUSPHERIX LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Brandon Capital Partners Pty Ltd | Apr 06, 2016 | 210 George Street Sydney Level 7 Nsw Australia | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Touchstone Innovations Plc | Apr 06, 2016 | Air Street W1B 5AD London 7 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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