ARIO PHARMA LIMITED
CAMBRIDGE PROVESICA LIMITED

Hellopages » Cambridgeshire » Cambridge » CB4 0WS
Company number 07391909
Status Active
Incorporation Date 29 September 2010
Company Type Private Limited Company
Address ST JOHN'S INNOVATION CENTRE, COWLEY ROAD, CAMBRIDGE, ENGLAND, CB4 0WS
Home Country United Kingdom
Nature of Business 72110 - Research and experimental development on biotechnology
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Statement of capital following an allotment of shares on 9 February 2017 GBP 116,686.27 ; Micro company accounts made up to 31 October 2016; Termination of appointment of Wolfgang Hartwig as a director on 19 April 2016. The most likely internet sites of ARIO PHARMA LIMITED are www.ariopharma.co.uk, and www.ario-pharma.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. Ario Pharma Limited is a Private Limited Company. The company registration number is 07391909. Ario Pharma Limited has been working since 29 September 2010. The present status of the company is Active. The registered address of Ario Pharma Limited is St John S Innovation Centre Cowley Road Cambridge England Cb4 0ws. . TAIT, Nicholas Alexander James is a Secretary of the company. FORD, John William, Dr is a Director of the company. MCCULLAGH, Keith Graham, Dr is a Director of the company. MULDER, Geert-Jan is a Director of the company. O'CONNELL, Alan William, Dr is a Director of the company. SLOOTWEG, Hugo Alexander is a Director of the company. SUBRAMANIAM, Somu is a Director of the company. Secretary HEMSLEY, Rebecca has been resigned. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director BREARS, Timothy, Dr has been resigned. Director BURSBY, Richard Michael has been resigned. Director FAGG, Graham Eric has been resigned. Director HARTWIG, Wolfgang, Professor has been resigned. Director HUNTSMOOR LIMITED has been resigned. Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Research and experimental development on biotechnology".


Current Directors

Secretary
TAIT, Nicholas Alexander James
Appointed Date: 01 November 2015

Director
FORD, John William, Dr
Appointed Date: 01 August 2013
51 years old

Director
MCCULLAGH, Keith Graham, Dr
Appointed Date: 05 November 2010
82 years old

Director
MULDER, Geert-Jan
Appointed Date: 15 December 2010
59 years old

Director
O'CONNELL, Alan William, Dr
Appointed Date: 08 January 2014
57 years old

Director
SLOOTWEG, Hugo Alexander
Appointed Date: 15 December 2010
57 years old

Director
SUBRAMANIAM, Somu
Appointed Date: 30 October 2013
71 years old

Resigned Directors

Secretary
HEMSLEY, Rebecca
Resigned: 26 October 2015
Appointed Date: 15 February 2011

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 15 February 2011
Appointed Date: 29 September 2010

Director
BREARS, Timothy, Dr
Resigned: 02 January 2014
Appointed Date: 05 November 2010
65 years old

Director
BURSBY, Richard Michael
Resigned: 05 November 2010
Appointed Date: 29 September 2010
58 years old

Director
FAGG, Graham Eric
Resigned: 23 December 2013
Appointed Date: 15 December 2010
74 years old

Director
HARTWIG, Wolfgang, Professor
Resigned: 19 April 2016
Appointed Date: 15 December 2010
74 years old

Director
HUNTSMOOR LIMITED
Resigned: 05 November 2010
Appointed Date: 29 September 2010

Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 05 November 2010
Appointed Date: 29 September 2010

Persons With Significant Control

Dr John William Ford
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

ARIO PHARMA LIMITED Events

21 Feb 2017
Statement of capital following an allotment of shares on 9 February 2017
  • GBP 116,686.27

03 Feb 2017
Micro company accounts made up to 31 October 2016
30 Nov 2016
Termination of appointment of Wolfgang Hartwig as a director on 19 April 2016
04 Oct 2016
Confirmation statement made on 29 September 2016 with updates
15 Jul 2016
Registered office address changed from Unit 5, Quern House Mill Court Hinton Way Great Shelford Cambs CB22 5LD to St John's Innovation Centre Cowley Road Cambridge CB4 0WS on 15 July 2016
...
... and 46 more events
17 Nov 2010
Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 17 November 2010
17 Nov 2010
Termination of appointment of Huntsmoor Limited as a director
17 Nov 2010
Termination of appointment of Huntsmoor Nominees Limited as a director
17 Nov 2010
Termination of appointment of Richard Bursby as a director
29 Sep 2010
Incorporation