About

Registered Number: 03976183
Date of Incorporation: 19/04/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Eden House Lakeside, Chester Business Park, Chester, CH4 9QT,

 

Having been setup in 2000, Acorus Therapeutics Ltd are based in Chester, it's status is listed as "Active". The companies directors are listed as Benson, Lucy Jane, Redman, Stephen Michael, Tate, Jason Rodney.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BENSON, Lucy Jane 01 October 2019 - 1
REDMAN, Stephen Michael 20 May 2011 21 January 2014 1
TATE, Jason Rodney 21 January 2014 31 July 2019 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
PSC07 - N/A 28 April 2020
AP03 - Appointment of secretary 07 October 2019
TM02 - Termination of appointment of secretary 07 October 2019
AA - Annual Accounts 24 July 2019
PARENT_ACC - N/A 24 July 2019
AGREEMENT2 - N/A 24 July 2019
GUARANTEE2 - N/A 24 July 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 20 September 2018
PARENT_ACC - N/A 20 September 2018
AGREEMENT2 - N/A 20 September 2018
GUARANTEE2 - N/A 20 September 2018
CS01 - N/A 24 April 2018
AD01 - Change of registered office address 16 April 2018
MR04 - N/A 04 April 2018
AA - Annual Accounts 11 October 2017
PARENT_ACC - N/A 11 October 2017
GUARANTEE2 - N/A 11 October 2017
AGREEMENT2 - N/A 11 October 2017
PSC07 - N/A 20 July 2017
PSC07 - N/A 20 July 2017
CS01 - N/A 24 April 2017
TM01 - Termination of appointment of director 20 October 2016
AA01 - Change of accounting reference date 29 July 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 15 April 2016
PARENT_ACC - N/A 15 April 2016
GUARANTEE2 - N/A 15 April 2016
AGREEMENT2 - N/A 15 April 2016
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 25 February 2015
PARENT_ACC - N/A 25 February 2015
AGREEMENT2 - N/A 25 February 2015
GUARANTEE2 - N/A 25 February 2015
AP01 - Appointment of director 03 February 2015
GUARANTEE2 - N/A 02 February 2015
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 09 April 2014
PARENT_ACC - N/A 09 April 2014
AGREEMENT2 - N/A 01 April 2014
AP03 - Appointment of secretary 21 January 2014
TM02 - Termination of appointment of secretary 21 January 2014
TM01 - Termination of appointment of director 21 January 2014
MR04 - N/A 09 January 2014
MR04 - N/A 09 January 2014
MR01 - N/A 08 January 2014
GUARANTEE2 - N/A 05 November 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 08 April 2013
TM01 - Termination of appointment of director 25 February 2013
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 28 March 2012
MISC - Miscellaneous document 05 August 2011
MG01 - Particulars of a mortgage or charge 15 July 2011
AP01 - Appointment of director 01 July 2011
AP01 - Appointment of director 30 June 2011
TM01 - Termination of appointment of director 13 June 2011
TM01 - Termination of appointment of director 06 June 2011
TM01 - Termination of appointment of director 06 June 2011
AP01 - Appointment of director 06 June 2011
AP01 - Appointment of director 06 June 2011
AP01 - Appointment of director 06 June 2011
AA01 - Change of accounting reference date 06 June 2011
AP03 - Appointment of secretary 06 June 2011
TM02 - Termination of appointment of secretary 06 June 2011
MG01 - Particulars of a mortgage or charge 03 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 May 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 23 April 2010
AA - Annual Accounts 04 September 2009
363a - Annual Return 20 May 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
MISC - Miscellaneous document 16 October 2008
AA - Annual Accounts 01 October 2008
395 - Particulars of a mortgage or charge 12 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2008
363a - Annual Return 17 June 2008
288a - Notice of appointment of directors or secretaries 16 June 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
395 - Particulars of a mortgage or charge 27 November 2007
RESOLUTIONS - N/A 19 November 2007
RESOLUTIONS - N/A 19 November 2007
MEM/ARTS - N/A 19 November 2007
AA - Annual Accounts 02 August 2007
225 - Change of Accounting Reference Date 20 June 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
287 - Change in situation or address of Registered Office 22 May 2007
363a - Annual Return 20 April 2007
AA - Annual Accounts 18 July 2006
363a - Annual Return 19 April 2006
AA - Annual Accounts 15 July 2005
363s - Annual Return 03 May 2005
363s - Annual Return 11 May 2004
AA - Annual Accounts 06 April 2004
363s - Annual Return 09 May 2003
AA - Annual Accounts 27 March 2003
363s - Annual Return 29 April 2002
AA - Annual Accounts 07 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2001
363s - Annual Return 01 May 2001
225 - Change of Accounting Reference Date 12 March 2001
CERTNM - Change of name certificate 19 October 2000
CERTNM - Change of name certificate 14 July 2000
288b - Notice of resignation of directors or secretaries 12 July 2000
288b - Notice of resignation of directors or secretaries 12 July 2000
288a - Notice of appointment of directors or secretaries 12 July 2000
288a - Notice of appointment of directors or secretaries 12 July 2000
288a - Notice of appointment of directors or secretaries 12 July 2000
287 - Change in situation or address of Registered Office 12 July 2000
RESOLUTIONS - N/A 06 July 2000
123 - Notice of increase in nominal capital 06 July 2000
NEWINC - New incorporation documents 19 April 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 January 2014 Fully Satisfied

N/A

Supplemental deed 08 July 2011 Fully Satisfied

N/A

Debenture and guarantee 24 May 2011 Fully Satisfied

N/A

Debenture 04 September 2008 Fully Satisfied

N/A

Debenture 19 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.