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.
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 |
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 |
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 |