ARROW THERAPEUTICS LIMITED
CAMBRIDGE GAC NO.111 LIMITED

Hellopages » Cambridgeshire » Cambridge » CB2 0AA

Company number 03542871
Status Active
Incorporation Date 8 April 1998
Company Type Private Limited Company
Address 1 FRANCIS CRICK AVENUE, CAMBRIDGE BIOMEDICAL CAMPUS, CAMBRIDGE, UNITED KINGDOM, CB2 0AA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration two hundred and four events have happened. The last three records are Confirmation statement made on 8 April 2017 with updates; Appointment of Mr Matthew Ian Conacher as a secretary on 16 March 2017; Appointment of Katie Louise Jackson-Turner as a director on 16 March 2017. The most likely internet sites of ARROW THERAPEUTICS LIMITED are www.arrowtherapeutics.co.uk, and www.arrow-therapeutics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Arrow Therapeutics Limited is a Private Limited Company. The company registration number is 03542871. Arrow Therapeutics Limited has been working since 08 April 1998. The present status of the company is Active. The registered address of Arrow Therapeutics Limited is 1 Francis Crick Avenue Cambridge Biomedical Campus Cambridge United Kingdom Cb2 0aa. . CONACHER, Matthew Ian is a Secretary of the company. BRIMICOMBE, Ian Martin David is a Director of the company. JACKSON-TURNER, Katie Louise is a Director of the company. KEMP, Adrian Charles Noel is a Director of the company. Secretary GARLAND, Ian Richard has been resigned. Secretary HOSKINS, Justin Wilbert has been resigned. Secretary MORGAN, Piers John has been resigned. Secretary SINCLAIR, Neil has been resigned. Secretary ABBEY NOMINEES LIMITED has been resigned. Director ALTSCHULER, David Simon has been resigned. Director BERMINGHAM, Nessan has been resigned. Director BESSE, Joel Jean Louis has been resigned. Director BESSE, Joel Jean Louis has been resigned. Director BULENS, Frank has been resigned. Director CHARLES, Ian George has been resigned. Director CHISWELL, David John, Dr has been resigned. Director CROSS, Malcolm Gordon, Dr has been resigned. Director DOMAYNE HAYMAN, Barbara Pauline has been resigned. Director FRASER, David Michael has been resigned. Director GOLL, Alexandra, Dr has been resigned. Director MASKELL, Duncan John, Professor has been resigned. Director MORGAN, Piers John has been resigned. Director MUSKER, Graeme Harold Rankine has been resigned. Director PFANNES, Othmar has been resigned. Director POWELL, Kenneth Leslie, Dr has been resigned. Director SEGAL, Anthony Walter, Professor has been resigned. Director SKINNER, Jeffrey David has been resigned. Director SOLOMON, Harry, Sir has been resigned. Director SOUTHERN, Edwin Mellor, Prof Sir has been resigned. Director STABLES, Jeremy Nigel has been resigned. Director VERNON, Geoffrey Nicholas, Dr has been resigned. Director WENNINGER, Walter, Dr has been resigned. Director WILSON, Tim Craig, Dr has been resigned. Director ABBEY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CONACHER, Matthew Ian
Appointed Date: 16 March 2017

Director
BRIMICOMBE, Ian Martin David
Appointed Date: 28 February 2007
61 years old

Director
JACKSON-TURNER, Katie Louise
Appointed Date: 16 March 2017
58 years old

Director
KEMP, Adrian Charles Noel
Appointed Date: 01 January 2009
58 years old

Resigned Directors

Secretary
GARLAND, Ian Richard
Resigned: 28 February 2007
Appointed Date: 22 March 2005

Secretary
HOSKINS, Justin Wilbert
Resigned: 10 January 2012
Appointed Date: 28 February 2007

Secretary
MORGAN, Piers John
Resigned: 22 March 2005
Appointed Date: 03 April 2001

Secretary
SINCLAIR, Neil
Resigned: 03 April 2001
Appointed Date: 05 June 1998

Secretary
ABBEY NOMINEES LIMITED
Resigned: 05 June 1998
Appointed Date: 08 April 1998

Director
ALTSCHULER, David Simon
Resigned: 28 February 2007
Appointed Date: 05 June 1998
76 years old

Director
BERMINGHAM, Nessan
Resigned: 06 December 2006
Appointed Date: 07 September 2006
52 years old

Director
BESSE, Joel Jean Louis
Resigned: 28 February 2007
Appointed Date: 06 December 2006
60 years old

Director
BESSE, Joel Jean Louis
Resigned: 07 September 2006
Appointed Date: 24 October 2003
60 years old

Director
BULENS, Frank
Resigned: 28 February 2007
Appointed Date: 28 June 2000
62 years old

Director
CHARLES, Ian George
Resigned: 30 September 2003
Appointed Date: 28 October 1999
67 years old

Director
CHISWELL, David John, Dr
Resigned: 28 February 2007
Appointed Date: 24 May 2002
72 years old

Director
CROSS, Malcolm Gordon, Dr
Resigned: 04 July 2000
Appointed Date: 09 April 1999
69 years old

Director
DOMAYNE HAYMAN, Barbara Pauline
Resigned: 30 September 2003
Appointed Date: 03 February 2003
63 years old

Director
FRASER, David Michael
Resigned: 17 March 1999
Appointed Date: 28 September 1998
60 years old

Director
GOLL, Alexandra, Dr
Resigned: 28 February 2007
Appointed Date: 30 September 2003
69 years old

Director
MASKELL, Duncan John, Professor
Resigned: 04 July 2000
Appointed Date: 28 September 1998
64 years old

Director
MORGAN, Piers John
Resigned: 30 September 2003
Appointed Date: 28 June 2001
59 years old

Director
MUSKER, Graeme Harold Rankine
Resigned: 31 December 2008
Appointed Date: 28 February 2007
73 years old

Director
PFANNES, Othmar
Resigned: 09 June 2006
Appointed Date: 11 April 2002
63 years old

Director
POWELL, Kenneth Leslie, Dr
Resigned: 28 February 2007
Appointed Date: 05 June 1998
76 years old

Director
SEGAL, Anthony Walter, Professor
Resigned: 04 July 2000
Appointed Date: 28 September 1998
81 years old

Director
SKINNER, Jeffrey David
Resigned: 04 July 2000
Appointed Date: 28 September 1998
68 years old

Director
SOLOMON, Harry, Sir
Resigned: 30 September 2003
Appointed Date: 28 September 1998
88 years old

Director
SOUTHERN, Edwin Mellor, Prof Sir
Resigned: 30 September 2003
Appointed Date: 08 January 2002
87 years old

Director
STABLES, Jeremy Nigel
Resigned: 04 July 2000
Appointed Date: 27 May 1999
65 years old

Director
VERNON, Geoffrey Nicholas, Dr
Resigned: 30 September 2003
Appointed Date: 28 June 2000
73 years old

Director
WENNINGER, Walter, Dr
Resigned: 28 February 2007
Appointed Date: 11 April 2002
87 years old

Director
WILSON, Tim Craig, Dr
Resigned: 24 October 2003
Appointed Date: 29 September 2003
61 years old

Director
ABBEY DIRECTORS LIMITED
Resigned: 05 June 1998
Appointed Date: 08 April 1998

Persons With Significant Control

Astrazeneca Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ARROW THERAPEUTICS LIMITED Events

11 Apr 2017
Confirmation statement made on 8 April 2017 with updates
17 Mar 2017
Appointment of Mr Matthew Ian Conacher as a secretary on 16 March 2017
17 Mar 2017
Appointment of Katie Louise Jackson-Turner as a director on 16 March 2017
01 Sep 2016
Accounts for a dormant company made up to 31 December 2015
01 May 2016
Registered office address changed from 2 Kingdom Street London W2 6BD to 1 Francis Crick Avenue Cambridge Biomedical Campus Cambridge CB2 0AA on 1 May 2016
...
... and 194 more events
10 Jun 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Jun 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Jun 1998
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Apr 1998
Company name changed gac no.111 LIMITED\certificate issued on 01/05/98
08 Apr 1998
Incorporation

ARROW THERAPEUTICS LIMITED Charges

2 May 2006
Debenture
Delivered: 5 May 2006
Status: Satisfied on 5 March 2007
Persons entitled: Ge Leveraged Loans Limited
Description: Fixed and floating charges over the undertaking and all…
22 August 2003
Debenture
Delivered: 11 September 2003
Status: Satisfied on 11 October 2003
Persons entitled: Gimv N.V.
Description: Fixed and floating charges over the undertaking and all…
22 May 2003
Debenture
Delivered: 10 June 2003
Status: Satisfied on 11 October 2003
Persons entitled: Gimv N.V.
Description: Fixed and floating charges over the undertaking and all…