About

Registered Number: 08135988
Date of Incorporation: 10/07/2012 (11 years and 9 months ago)
Company Status: Active
Registered Address: St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS

 

Based in Cambridge, Azuri Technologies Ltd was registered on 10 July 2012. We don't currently know the number of employees at this company. This organisation has 16 directors listed as Hickey, Liam, Bransfield-garth, Simon Cj, Greuter, Marc Philipp, Harper, Alan Paul, Hickey, Liam, Reinartz, Peter Alexander, Tashiro, Kosuke, Saxton, Peter William Harley, Watson, Adrian Martin, Brown, Thomas Henry Phelps, Brunazzo, Marco, Muller, Javier, Tostevin, Philip James, Tsuzaki, Suguru, Watson, Adrian Martin, Yazbeck, Roman in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRANSFIELD-GARTH, Simon Cj 25 July 2012 - 1
GREUTER, Marc Philipp 07 August 2020 - 1
HARPER, Alan Paul 02 June 2015 - 1
HICKEY, Liam 22 May 2017 - 1
REINARTZ, Peter Alexander 07 March 2016 - 1
TASHIRO, Kosuke 25 May 2020 - 1
BROWN, Thomas Henry Phelps 26 July 2012 02 June 2015 1
BRUNAZZO, Marco 18 November 2019 07 August 2020 1
MULLER, Javier 15 March 2018 18 November 2019 1
TOSTEVIN, Philip James 10 July 2012 26 July 2012 1
TSUZAKI, Suguru 04 June 2019 25 May 2020 1
WATSON, Adrian Martin 26 November 2013 22 May 2017 1
YAZBECK, Roman 23 November 2016 15 March 2018 1
Secretary Name Appointed Resigned Total Appointments
HICKEY, Liam 22 May 2017 - 1
SAXTON, Peter William Harley 20 March 2013 26 November 2013 1
WATSON, Adrian Martin 26 November 2013 22 May 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 25 August 2020
AP01 - Appointment of director 25 August 2020
CS01 - N/A 24 June 2020
TM01 - Termination of appointment of director 29 May 2020
AP01 - Appointment of director 29 May 2020
SH01 - Return of Allotment of shares 11 May 2020
PSC02 - N/A 27 November 2019
PSC07 - N/A 27 November 2019
PSC07 - N/A 27 November 2019
AP01 - Appointment of director 21 November 2019
TM01 - Termination of appointment of director 21 November 2019
AA - Annual Accounts 15 October 2019
AP01 - Appointment of director 24 July 2019
RESOLUTIONS - N/A 05 July 2019
CS01 - N/A 05 July 2019
PSC02 - N/A 05 July 2019
SH01 - Return of Allotment of shares 05 July 2019
RESOLUTIONS - N/A 02 May 2019
CS01 - N/A 30 November 2018
PSC07 - N/A 30 November 2018
PSC02 - N/A 30 November 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 10 July 2018
RESOLUTIONS - N/A 25 June 2018
TM01 - Termination of appointment of director 18 April 2018
AP01 - Appointment of director 18 April 2018
CS01 - N/A 18 July 2017
AP01 - Appointment of director 31 May 2017
AP03 - Appointment of secretary 31 May 2017
TM01 - Termination of appointment of director 31 May 2017
TM02 - Termination of appointment of secretary 31 May 2017
AA - Annual Accounts 10 May 2017
CH02 - Change of particulars for corporate director 08 May 2017
MR04 - N/A 08 May 2017
MR04 - N/A 08 May 2017
SH01 - Return of Allotment of shares 22 February 2017
SH01 - Return of Allotment of shares 16 February 2017
AP01 - Appointment of director 06 December 2016
RESOLUTIONS - N/A 05 December 2016
TM01 - Termination of appointment of director 05 December 2016
SH01 - Return of Allotment of shares 04 December 2016
AA - Annual Accounts 07 October 2016
RESOLUTIONS - N/A 19 July 2016
CS01 - N/A 11 July 2016
AP01 - Appointment of director 15 April 2016
RESOLUTIONS - N/A 17 March 2016
SH01 - Return of Allotment of shares 17 March 2016
SH01 - Return of Allotment of shares 15 December 2015
SH01 - Return of Allotment of shares 17 November 2015
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 21 July 2015
SH01 - Return of Allotment of shares 09 July 2015
AP01 - Appointment of director 02 June 2015
TM01 - Termination of appointment of director 02 June 2015
SH01 - Return of Allotment of shares 16 March 2015
SH01 - Return of Allotment of shares 17 September 2014
AR01 - Annual Return 24 July 2014
SH01 - Return of Allotment of shares 20 May 2014
AA - Annual Accounts 08 May 2014
SH01 - Return of Allotment of shares 07 January 2014
AP03 - Appointment of secretary 05 December 2013
TM02 - Termination of appointment of secretary 04 December 2013
AP01 - Appointment of director 04 December 2013
TM01 - Termination of appointment of director 04 December 2013
RESOLUTIONS - N/A 29 October 2013
MR04 - N/A 29 October 2013
MR01 - N/A 02 September 2013
AR01 - Annual Return 30 August 2013
AP02 - Appointment of corporate director 08 August 2013
AP03 - Appointment of secretary 23 July 2013
AP01 - Appointment of director 23 July 2013
MG01 - Particulars of a mortgage or charge 20 February 2013
MG01 - Particulars of a mortgage or charge 14 February 2013
MG01 - Particulars of a mortgage or charge 08 February 2013
MG01 - Particulars of a mortgage or charge 08 February 2013
SH01 - Return of Allotment of shares 11 December 2012
RESOLUTIONS - N/A 22 November 2012
RESOLUTIONS - N/A 10 August 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 August 2012
SH01 - Return of Allotment of shares 10 August 2012
SH01 - Return of Allotment of shares 10 August 2012
SH01 - Return of Allotment of shares 10 August 2012
AA01 - Change of accounting reference date 10 August 2012
AD01 - Change of registered office address 06 August 2012
AP01 - Appointment of director 01 August 2012
TM01 - Termination of appointment of director 01 August 2012
AP01 - Appointment of director 30 July 2012
AP01 - Appointment of director 26 July 2012
NEWINC - New incorporation documents 10 July 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 August 2013 Fully Satisfied

N/A

Debenture 24 January 2013 Fully Satisfied

N/A

Deed of charge over credit balances 24 January 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.