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.
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 |
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 |
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 |