AUSPHERIX LIMITED

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

    Company NameAUSPHERIX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09496213
    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 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 AddressNo

    What are the latest accounts for AUSPHERIX LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for AUSPHERIX 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

    Termination of appointment of Grant Hawthorne as a secretary on Nov 15, 2018

    1 pagesTM02

    Termination of appointment of Henry Stephen Grammer Thompson as a director on Nov 15, 2018

    1 pagesTM01

    Termination of appointment of Bobby G. Soni as a director on Nov 15, 2018

    1 pagesTM01

    Termination of appointment of Roberto Celeste Ercole Solari as a director on Nov 15, 2018

    1 pagesTM01

    Appointment of Mr Grant Hawthorne as a director on Nov 15, 2018

    2 pagesAP01

    Termination of appointment of Ian George Charles as a director on Nov 15, 2018

    1 pagesTM01

    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 pagesAD01

    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 pagesAD01

    Total exemption full accounts made up to Jun 30, 2018

    14 pagesAA

    Termination of appointment of Jared Silverman as a director on Jul 01, 2018

    1 pagesTM01

    Previous accounting period shortened from Dec 31, 2018 to Jun 30, 2018

    1 pagesAA01

    Accounts for a small company made up to Dec 31, 2017

    11 pagesAA

    Confirmation statement made on Mar 18, 2018 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Accounts for a small company made up to Dec 31, 2016

    12 pagesAA

    Memorandum and Articles of Association

    45 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Confirmation statement made on Mar 18, 2017 with updates

    9 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Cancellation of shares. Statement of capital on Aug 23, 2016

    • Capital: GBP 102.07151
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Purchase of own shares.

    3 pagesSH03

    Who are the officers of AUSPHERIX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAWTHORNE, Grant
    Queen Ediths Way
    CB1 8PP Cambridge
    102
    England
    Director
    Queen Ediths Way
    CB1 8PP Cambridge
    102
    England
    EnglandBritishCompany Director87146780001
    HAWTHORNE, Grant
    Queen Ediths Way
    CB1 8PP Cambridge
    102
    England
    Secretary
    Queen Ediths Way
    CB1 8PP Cambridge
    102
    England
    198034330001
    THOMPSON, Henry Stephen Grammer, Dr
    Collins Street
    3000 Melbourne
    Level 9, 278
    Victoria
    Australia
    Secretary
    Collins Street
    3000 Melbourne
    Level 9, 278
    Victoria
    Australia
    195964950001
    CHARLES, Ian George, Prof
    Queen Elizabeth Street
    SE1 2JU London
    350 The Circle
    United Kingdom
    Director
    Queen Elizabeth Street
    SE1 2JU London
    350 The Circle
    United Kingdom
    EnglandBritishNone197484850001
    MCRAE, Blair Peter
    2007 Ultimo
    15 Broadway
    New South Wales
    Australia
    Director
    2007 Ultimo
    15 Broadway
    New South Wales
    Australia
    AustraliaNew ZealanderCommercial Director195964940001
    SILVERMAN, Jared, Dr
    Gunnels Wood Road
    SG1 2FX Stevenage
    Stevenage Bioscience Catalyst
    Hertfordshire
    England
    Director
    Gunnels Wood Road
    SG1 2FX Stevenage
    Stevenage Bioscience Catalyst
    Hertfordshire
    England
    United StatesAmericanCompany Director201083450001
    SOLARI, Roberto Celeste Ercole, Dr
    Ridgewood Drive
    AL5 3LA Harpenden
    8
    Herts
    United Kingdom
    Director
    Ridgewood Drive
    AL5 3LA Harpenden
    8
    Herts
    United Kingdom
    United KingdomBritish,ItalianChairman64425460001
    SONI, Bobby G.
    Queen Ediths Way
    CB1 8PP Cambridge
    102
    England
    Director
    Queen Ediths Way
    CB1 8PP Cambridge
    102
    England
    United KingdomAmericanVenture Capitalist204673310001
    THOMPSON, Henry Stephen Grammer, Dr
    Collins Street
    3000 Melbourne
    Level 9, 278
    Victoria
    Australia
    Director
    Collins Street
    3000 Melbourne
    Level 9, 278
    Victoria
    Australia
    AustraliaBritish,AustralianDirector191118230001
    TOBIN, Jonathan Leslie, Dr
    Langbourne Avenue
    N6 6PR London
    20 Langbourne Mansions
    Uk
    Director
    Langbourne Avenue
    N6 6PR London
    20 Langbourne Mansions
    Uk
    EnglandBritishVenture Capitalist180617200001

    Who are the persons with significant control of AUSPHERIX LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brandon Capital Partners Pty Ltd
    210 George Street
    Sydney
    Level 7
    Nsw
    Australia
    Apr 06, 2016
    210 George Street
    Sydney
    Level 7
    Nsw
    Australia
    No
    Legal FormLimited Company
    Country RegisteredAustralia
    Legal AuthorityCorporations Act 2001
    Place RegisteredAustralian Business Register
    Registration NumberAbn 82 128 415 903
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Air Street
    W1B 5AD London
    7
    England
    Apr 06, 2016
    Air Street
    W1B 5AD London
    7
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05796766
    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