ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Arthurian Life Sciences SPV GP Limited

Arthurian Life Sciences SPV GP Limited is a liquidation company incorporated on 22 February 2013 with the registered office located in . Arthurian Life Sciences SPV GP Limited was registered 12 years ago.
Status
Liquidation
In voluntary liquidation since 8 months ago
Company No
08416124
Private limited company
Age
12 years
Incorporated 22 February 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 February 2024 (1 year 6 months ago)
Next confirmation dated 22 February 2025
Was due on 8 March 2025 (6 months ago)
Last change occurred 1 year 6 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
C/O Deloitte Llp, 1
New Street Square
London
EC4A 3HQ
Address changed on 27 Dec 2024 (8 months ago)
Previous address was Suite 1, 7th Floor 50 Broadway London SW1H 0DB United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Secretary • Secretary
Director • American • Lives in United States • Born in Dec 1974
Director • British • Lives in UK • Born in Oct 1983
RTW Biotech UK Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Arix Bioscience Holdings Limited
Vistra Cosec Limited, Kin Company Secretarial Limited, and 2 more are mutual people.
Active
Opus Wythall Development Limited
Vistra Cosec Limited is a mutual person.
Active
Opus Botley Development Limited
Vistra Cosec Limited is a mutual person.
Active
RTW Global Investments Ltd
Vistra Cosec Limited and Edward David Stileman are mutual people.
Active
Horus Bidco Limited
Vistra Cosec Limited is a mutual person.
Active
Wellness Pet UK Limited
Vistra Cosec Limited is a mutual person.
Active
Apollo Tyres (UK) Sales Ltd
Vistra Cosec Limited is a mutual person.
Active
Knoll House Hotel Limited
Kin Company Secretarial Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£32K
Decreased by £212K (-87%)
Employees
Unreported
Same as previous period
Total Assets
£1.7M
Increased by £32K (+2%)
Total Liabilities
-£1.73M
Increased by £48K (+3%)
Net Assets
-£29K
Decreased by £16K (+123%)
Debt Ratio (%)
102%
Increased by 0.93% (+1%)
Latest Activity
Declaration of Solvency
7 Months Ago on 6 Feb 2025
Registered Address Changed
8 Months Ago on 27 Dec 2024
Voluntary Liquidator Appointed
8 Months Ago on 27 Dec 2024
Full Accounts Submitted
1 Year 3 Months Ago on 22 May 2024
Registered Address Changed
1 Year 4 Months Ago on 7 May 2024
Vistra Cosec Limited Appointed
1 Year 4 Months Ago on 12 Apr 2024
Kin Company Secretarial Limited Resigned
1 Year 4 Months Ago on 11 Apr 2024
Confirmation Submitted
1 Year 6 Months Ago on 9 Mar 2024
Arix Bioscience Plc (PSC) Resigned
1 Year 6 Months Ago on 12 Feb 2024
Rtw Biotech Uk Limited (PSC) Appointed
1 Year 6 Months Ago on 12 Feb 2024
Get Credit Report
Discover Arthurian Life Sciences SPV GP Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Declaration of solvency
Submitted on 6 Feb 2025
Resolutions
Submitted on 27 Dec 2024
Appointment of a voluntary liquidator
Submitted on 27 Dec 2024
Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0DB United Kingdom to C/O Delottie Llp 1 New Street Square London EC4A 3HQ on 27 December 2024
Submitted on 27 Dec 2024
Termination of appointment of Kin Company Secretarial Limited as a secretary on 11 April 2024
Submitted on 11 Jul 2024
Appointment of Vistra Cosec Limited as a secretary on 12 April 2024
Submitted on 11 Jul 2024
Full accounts made up to 31 December 2023
Submitted on 22 May 2024
Registered office address changed from Sophia House 28 Cathedral Road Cardiff CF11 9LJ Wales to Suite 1, 7th Floor 50 Broadway London SW1H 0DB on 7 May 2024
Submitted on 7 May 2024
Change the registered office situation from Wales to England/Wales
Submitted on 12 Apr 2024
Confirmation statement made on 22 February 2024 with updates
Submitted on 9 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year