Company Information for AITUA LIMITED
3 Salisbury Villas, Station Road, Cambridge, CB1 2LA,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
AITUA LIMITED | ||
Legal Registered Office | ||
3 Salisbury Villas Station Road Cambridge CB1 2LA Other companies in CB22 | ||
Previous Names | ||
|
Company Number | 04548076 | |
---|---|---|
Company ID Number | 04548076 | |
Date formed | 2002-09-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2019-03-31 | |
Account next due | 29/03/2021 | |
Latest return | 2019-09-15 | |
Return next due | 13/10/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-11-21 11:50:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
AITUAN TECHNOLOGY INC. | Ontario | Dissolved | |
![]() |
Aituangou Inc. | 13 Halliday St Ajax Ontario L1Z 0N3 | Dissolved | Company formed on the 2017-02-17 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW VICTOR GRAHAM MUIR |
||
MICHAEL JOHN OWEN WAKELAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW JOHN MCGLASHAN RICHARDS |
Director | ||
DAVID JOHN BRISTER |
Director | ||
BRIAN MANSEL RICHARDS |
Director | ||
CATHERINE SUSAN MINSHULL BEECH |
Director | ||
ALAN GILBERT GOODMAN |
Director | ||
AMANDA JANE BETTISON |
Company Secretary | ||
DANIEL JAMES WILLIAM ROACH |
Director | ||
NICOLA JANE KINSEY |
Company Secretary | ||
DAVID JOHN HARDMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PIRETA LIMITED | Director | 2017-06-08 | CURRENT | 2017-01-10 | Liquidation | |
AMALYST LIMITED | Director | 2017-05-25 | CURRENT | 2012-10-25 | Liquidation | |
EAGLE GENOMICS LIMITED | Director | 2015-12-15 | CURRENT | 2008-05-07 | In Administration | |
MIRICO LTD. | Director | 2015-12-15 | CURRENT | 2015-01-07 | Active | |
ABGENTIS LIMITED | Director | 2012-07-16 | CURRENT | 2012-02-28 | Active - Proposal to Strike off | |
MILLPOINT LIMITED | Director | 2009-11-10 | CURRENT | 1990-09-27 | Active | |
FUTURE PLANET CAPITAL (VENTURES) LIMITED | Director | 2007-09-04 | CURRENT | 1990-05-10 | Active | |
MIDVEN HOLDINGS LIMITED | Director | 2007-06-29 | CURRENT | 2007-06-21 | Active | |
PRISM (GENERAL PARTNER) LIMITED | Director | 2005-03-18 | CURRENT | 2002-03-26 | Active | |
BABRAHAM INSTITUTE ENTERPRISE LIMITED | Director | 2007-08-02 | CURRENT | 2007-08-02 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation Statement of receipts and payments to 2022-09-09 | ||
Voluntary liquidation Statement of receipts and payments to 2022-09-09 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-09-09 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-09-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/20 FROM Babraham Hall Babraham Cambridge Cambridgeshire CB22 3AT | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AP01 | DIRECTOR APPOINTED MR SIMON JOHN JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN OWEN WAKELAM | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW VICTOR GRAHAM MUIR | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 23/09/16 STATEMENT OF CAPITAL;GBP 25000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 15/09/15 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 15/09/15 ANNUAL RETURN FULL LIST | |
MISC | Section 519 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 02/10/14 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 15/09/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
LATEST SOC | 14/10/13 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 15/09/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/13 FROM Babraham Hall Babraham Cambridge CB22 3AT United Kingdom | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 15/09/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 15/09/11 ANNUAL RETURN FULL LIST | |
AR01 | 15/09/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/10 FROM Meditrina, Babraham Research Campus, Babraham Cambridge CB22 3AT | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARDS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AR01 | 15/09/09 ANNUAL RETURN FULL LIST | |
288b | Appointment terminated director david brister | |
288a | DIRECTOR APPOINTED MR DAVID BRISTER | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR BRIAN RICHARDS | |
288b | APPOINTMENT TERMINATED DIRECTOR CATHERINE MINSHULL BEECH | |
288b | APPOINTMENT TERMINATED DIRECTOR ALAN GOODMAN | |
363a | RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY AMANDA BETTISON | |
288a | DIRECTOR APPOINTED MR ALAN GILBERT GOODMAN | |
288a | DIRECTOR APPOINTED PROFESSOR MICHAEL JOHN OWEN WAKELAM | |
288b | APPOINTMENT TERMINATED DIRECTOR DANIEL ROACH | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
ELRES | S386 DISP APP AUDS 22/11/07 | |
ELRES | S366A DISP HOLDING AGM 22/11/07 | |
363a | RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/09/07 FROM: MEDITRINA, BABRAHAM RESEARCH CAMPUS, BABRAHAM CAMBRIDGE CB22 3AT | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/09/07 FROM: BABRAHAM HALL BABRAHAM CAMBRIDGE CAMBRIDGESHIRE CB22 3AT | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED BABRAHAM BIOCONCEPTS LIMITED CERTIFICATE ISSUED ON 05/03/07 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 05/12/06--------- £ SI 500000@.01=5000 £ IC 20000/25000 | |
288a | NEW DIRECTOR APPOINTED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 10/12/06 FROM: BABRAHAM HALL BABRAHAM CAMBRIDGE CB2 4AT | |
363a | RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 23/06/06--------- £ SI 9000@1=9000 £ IC 11000/20000 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
122 | S-DIV 23/06/06 | |
123 | NC INC ALREADY ADJUSTED 23/06/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | £ NC 1000/30000 23/06/ | |
88(2)R | AD 27/06/06--------- £ SI 1000000@.01=10000 £ IC 1000/11000 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/05 | |
363a | RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/04 | |
363s | RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS |
Notices to | 2020-09-24 |
Appointmen | 2020-09-24 |
Resolution | 2020-09-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.33 | 88 |
MortgagesNumMortOutstanding | 0.16 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.17 | 80 |
This shows the max and average number of mortgages for companies with the same SIC code of 64303 - Activities of venture and development capital companies
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AITUA LIMITED
The top companies supplying to UK government with the same SIC code (64303 - Activities of venture and development capital companies) as AITUA LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | AITUA LIMITED | Event Date | 2020-09-24 |
Initiating party | Event Type | Appointmen | |
Defending party | AITUA LIMITED | Event Date | 2020-09-24 |
Name of Company: AITUA LIMITED Company Number: 04548076 Nature of Business: Activities of venture and development capital companies Registered office: PEM, Salisbury House, Station Road, Cambridge, CB… | |||
Initiating party | Event Type | Resolution | |
Defending party | AITUA LIMITED | Event Date | 2020-09-24 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |