About

Registered Number: 09111674
Date of Incorporation: 02/07/2014 (9 years and 10 months ago)
Company Status: Active
Registered Address: Stevenage Bioscience Catalyst, F30, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2FX,

 

Aglaris Ltd was founded on 02 July 2014 and are based in Stevenage, Hertfordshire, it's status is listed as "Active". We don't know the number of employees at the organisation. The companies directors are listed as Costa Ferrando, Miquel, Dr, Castillo Gonzalez, Jose Antonio, Costa Ferrando, Miquel, Dr, Horna Tomás, David, Dr, Santos Iglesias, Angel José, Velasco, Joaquin, Bio Cell Global Investments S.L, Cabello Albendea, Pablo, Canal Vega, Francisco, Dominguez, Manuel Fuertes at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASTILLO GONZALEZ, Jose Antonio 25 April 2016 - 1
COSTA FERRANDO, Miquel, Dr 02 July 2014 - 1
HORNA TOMÁS, David, Dr 02 July 2014 - 1
SANTOS IGLESIAS, Angel José 18 December 2015 - 1
VELASCO, Joaquin 19 May 2020 - 1
BIO CELL GLOBAL INVESTMENTS S.L 25 April 2016 - 1
CABELLO ALBENDEA, Pablo 18 December 2015 19 May 2020 1
CANAL VEGA, Francisco 25 April 2016 17 July 2018 1
DOMINGUEZ, Manuel Fuertes 22 September 2015 25 April 2016 1
Secretary Name Appointed Resigned Total Appointments
COSTA FERRANDO, Miquel, Dr 22 September 2015 - 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
CH02 - Change of particulars for corporate director 17 July 2020
CH02 - Change of particulars for corporate director 17 July 2020
CH01 - Change of particulars for director 17 July 2020
PSC02 - N/A 06 July 2020
PSC09 - N/A 06 July 2020
MR01 - N/A 02 July 2020
AP01 - Appointment of director 15 June 2020
TM01 - Termination of appointment of director 01 June 2020
RESOLUTIONS - N/A 07 May 2020
RESOLUTIONS - N/A 07 May 2020
RESOLUTIONS - N/A 07 May 2020
RESOLUTIONS - N/A 07 May 2020
RESOLUTIONS - N/A 07 May 2020
RESOLUTIONS - N/A 07 May 2020
RESOLUTIONS - N/A 06 May 2020
CH01 - Change of particulars for director 16 April 2020
RP04SH01 - N/A 17 October 2019
AA - Annual Accounts 04 October 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 July 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 July 2019
CS01 - N/A 03 July 2019
SH01 - Return of Allotment of shares 21 March 2019
AA - Annual Accounts 06 October 2018
PSC08 - N/A 02 October 2018
RESOLUTIONS - N/A 25 September 2018
SH01 - Return of Allotment of shares 17 July 2018
AP01 - Appointment of director 17 July 2018
TM01 - Termination of appointment of director 17 July 2018
CS01 - N/A 16 July 2018
PSC07 - N/A 13 July 2018
PSC07 - N/A 13 July 2018
CH01 - Change of particulars for director 13 July 2018
CH01 - Change of particulars for director 13 July 2018
CH01 - Change of particulars for director 13 July 2018
CH01 - Change of particulars for director 13 July 2018
SH01 - Return of Allotment of shares 05 June 2018
AA - Annual Accounts 09 October 2017
RESOLUTIONS - N/A 19 July 2017
CS01 - N/A 04 July 2017
CH01 - Change of particulars for director 04 July 2017
AAMD - Amended Accounts 10 October 2016
CH01 - Change of particulars for director 06 October 2016
CH01 - Change of particulars for director 06 October 2016
CH01 - Change of particulars for director 06 October 2016
CH03 - Change of particulars for secretary 06 October 2016
AD01 - Change of registered office address 06 October 2016
CS01 - N/A 27 July 2016
CH01 - Change of particulars for director 27 July 2016
CH02 - Change of particulars for corporate director 27 July 2016
CH01 - Change of particulars for director 27 July 2016
CH01 - Change of particulars for director 27 July 2016
TM01 - Termination of appointment of director 05 May 2016
AP02 - Appointment of corporate director 05 May 2016
AP01 - Appointment of director 05 May 2016
AP01 - Appointment of director 05 May 2016
AA - Annual Accounts 02 April 2016
AA01 - Change of accounting reference date 29 March 2016
AP01 - Appointment of director 08 February 2016
AP01 - Appointment of director 08 February 2016
RESOLUTIONS - N/A 18 January 2016
RESOLUTIONS - N/A 18 January 2016
SH01 - Return of Allotment of shares 18 January 2016
RESOLUTIONS - N/A 15 October 2015
SH01 - Return of Allotment of shares 15 October 2015
TM02 - Termination of appointment of secretary 15 October 2015
AP03 - Appointment of secretary 15 October 2015
AP01 - Appointment of director 07 October 2015
AR01 - Annual Return 29 July 2015
NEWINC - New incorporation documents 02 July 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 July 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.