Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARYSTA LIFESCIENCE U.K. LIMITED
Company Information for

ARYSTA LIFESCIENCE U.K. LIMITED

CHARLOTTE HOUSE STANIER WAY, THE WYVERN BUSINESS PARK, DERBY, DE21 6BF,
Company Registration Number
06753741
Private Limited Company
Liquidation

Company Overview

About Arysta Lifescience U.k. Ltd
ARYSTA LIFESCIENCE U.K. LIMITED was founded on 2008-11-19 and has its registered office in Derby. The organisation's status is listed as "Liquidation". Arysta Lifescience U.k. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ARYSTA LIFESCIENCE U.K. LIMITED
 
Legal Registered Office
CHARLOTTE HOUSE STANIER WAY
THE WYVERN BUSINESS PARK
DERBY
DE21 6BF
Other companies in WC1R
 
Filing Information
Company Number 06753741
Company ID Number 06753741
Date formed 2008-11-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 19/11/2015
Return next due 17/12/2016
Type of accounts SMALL
Last Datalog update: 2021-03-06 14:13:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARYSTA LIFESCIENCE U.K. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ARYSTA LIFESCIENCE U.K. LIMITED
The following companies were found which have the same name as ARYSTA LIFESCIENCE U.K. LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARYSTA LIFESCIENCE U.K. CAD LIMITED CHARLOTTE HOUSE STANIER WAY THE WYVERN BUSINESS PARK DERBY DE21 6BF Liquidation Company formed on the 2013-05-20
ARYSTA LIFESCIENCE U.K. EUR LIMITED CHARLOTTE HOUSE STANIER WAY THE WYVERN BUSINESS PARK DERBY DE21 6BF Liquidation Company formed on the 2013-05-20
ARYSTA LIFESCIENCE U.K. HOLDINGS LIMITED Charlotte House Stanier Way The Wyvern Business Park Derby DE21 6BF Liquidation Company formed on the 2013-05-16
ARYSTA LIFESCIENCE U.K. JPY LIMITED 2 NEW BAILEY 6 STANLEY STREET SALFORD GREATER MANCHESTER M3 5GS Active Company formed on the 2013-05-20
ARYSTA LIFESCIENCE U.K. USD LIMITED Charlotte House Stanier Way The Wyvern Business Park Derby DE21 6BF Liquidation Company formed on the 2013-05-20
ARYSTA LIFESCIENCE U.K. BRL LIMITED Charlotte House Stanier Way The Wyvern Business Park Derby DE21 6BF Liquidation Company formed on the 2013-09-02
ARYSTA LIFESCIENCE U.K. USD-2 LIMITED CHARLOTTE HOUSE STANIER WAY THE WYVERN BUSINESS PARK DERBY DE21 6BF Liquidation Company formed on the 2013-09-02

Company Officers of ARYSTA LIFESCIENCE U.K. LIMITED

Current Directors
Officer Role Date Appointed
MARK GORDON GIBBENS
Director 2016-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JACOBOSKI
Director 2016-01-28 2016-11-21
JORDAN COMPANY SECRETARIES LIMITED
Nominated Secretary 2009-01-21 2016-02-12
BRYAN KOEPPL
Director 2015-04-07 2016-01-28
WAYNE MAYLOR HEWETT
Director 2013-05-15 2015-08-28
FRANK JOSEPH MONTEIRO
Director 2015-02-13 2015-08-24
THOMAS ERIC BLASER
Director 2013-05-15 2015-04-07
CHRISTOPHER GARETH JOSEPH RICHARDS
Director 2013-09-05 2015-02-13
MARTIN LEONARD FISHER
Director 2010-02-01 2013-08-31
CHRISTOPHER GARETH JOSEPH RICHARDS
Director 2008-11-19 2011-07-28
ANDREW ALFRED JONES
Director 2008-11-19 2010-03-31
DAVID CRAIG ALLEN
Director 2008-11-19 2009-08-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK GORDON GIBBENS ALPHA METALS LIMITED Director 2016-11-21 CURRENT 1962-01-02 Active - Proposal to Strike off
MARK GORDON GIBBENS MACDERMID PERFORMANCE SOLUTIONS SERVICES LIMITED Director 2016-11-21 CURRENT 2012-10-05 Active
MARK GORDON GIBBENS UPL GLOBAL LIMITED Director 2016-11-21 CURRENT 2013-05-24 Active
MARK GORDON GIBBENS ARYSTA LIFESCIENCE U.K. BRL LIMITED Director 2016-11-21 CURRENT 2013-09-02 Liquidation
MARK GORDON GIBBENS ARYSTA LIFESCIENCE EUROPEAN INVESTMENTS LIMITED Director 2016-11-21 CURRENT 2014-03-07 Liquidation
MARK GORDON GIBBENS ARYSTA LIFESCIENCE UK AND IRELAND LIMITED Director 2016-11-21 CURRENT 2014-08-12 Liquidation
MARK GORDON GIBBENS ARYSTA LIFESCIENCE U.K. HOLDINGS LIMITED Director 2016-11-21 CURRENT 2013-05-16 Liquidation
MARK GORDON GIBBENS ARYSTA LIFESCIENCE U.K. EUR LIMITED Director 2016-11-21 CURRENT 2013-05-20 Liquidation
MARK GORDON GIBBENS ARYSTA LIFESCIENCE U.K. JPY LIMITED Director 2016-11-21 CURRENT 2013-05-20 Active
MARK GORDON GIBBENS ARYSTA LIFESCIENCE U.K. CAD LIMITED Director 2016-11-21 CURRENT 2013-05-20 Liquidation
MARK GORDON GIBBENS ARYSTA LIFESCIENCE U.K. USD-2 LIMITED Director 2016-11-21 CURRENT 2013-09-02 Liquidation
MARK GORDON GIBBENS ARYSTA LIFESCIENCE U.K. USD LIMITED Director 2016-11-21 CURRENT 2013-05-20 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-04-07LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-03-24LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-09
2021-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/21 FROM Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
2021-02-19600Appointment of a voluntary liquidator
2021-02-19LRESSPResolutions passed:
  • Special resolution to wind up on 2021-02-10
2021-02-19LIQ01Voluntary liquidation declaration of solvency
2020-12-30CS01CONFIRMATION STATEMENT MADE ON 19/11/20, WITH NO UPDATES
2020-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-04-28SH20Statement by Directors
2020-04-28SH19Statement of capital on 2020-04-28 GBP 1
2020-04-28CAP-SSSolvency Statement dated 09/04/20
2020-04-28RES13Resolutions passed:
  • Cancel share prem a/c 09/04/2020
  • Resolution of reduction in issued share capital
2019-12-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 19/11/19, WITH NO UPDATES
2019-11-26CH01Director's details changed for Mandar Jayant Kadam on 2019-11-26
2019-10-07AA01Previous accounting period shortened from 31/03/20 TO 31/03/19
2019-07-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK GORDON GIBBENS
2019-07-23AP01DIRECTOR APPOINTED MANDAR JAYANT KADAM
2019-06-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067537410005
2019-06-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067537410005
2019-04-29AA01Current accounting period extended from 31/12/19 TO 31/03/20
2019-04-29AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 19/11/18, WITH NO UPDATES
2018-10-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-12-06DISS40Compulsory strike-off action has been discontinued
2017-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 19/11/17, WITH NO UPDATES
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 1001000
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-11-21AP01DIRECTOR APPOINTED MR MARK GORDON GIBBENS
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JACOBOSKI
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067537410001
2016-04-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067537410002
2016-04-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067537410003
2016-04-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067537410004
2016-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/16 FROM 20-22 Bedford Row London WC1R 4JS
2016-03-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2016-02-15TM02Termination of appointment of Jordan Company Secretaries Ltd on 2016-02-12
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN KOEPPL
2016-02-02AP01DIRECTOR APPOINTED DAVID JACOBOSKI
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 1001000
2016-01-26SH0130/12/15 STATEMENT OF CAPITAL GBP 1001000
2016-01-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-21RES01ADOPT ARTICLES 21/01/16
2015-11-27AUDAUDITOR'S RESIGNATION
2015-11-23AR0119/11/15 ANNUAL RETURN FULL LIST
2015-08-28TM01APPOINTMENT TERMINATED, DIRECTOR FRANK MONTEIRO
2015-08-28TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE HEWETT
2015-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 067537410005
2015-04-17AP01DIRECTOR APPOINTED BRYAN KOEPPL
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BLASER
2015-03-04AP01DIRECTOR APPOINTED FRANK MONTEIRO
2015-03-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RICHARDS
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-25AR0119/11/14 FULL LIST
2014-10-21AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-10-21PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-10-21GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-09-26AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 067537410003
2014-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 067537410004
2014-01-21AUDAUDITOR'S RESIGNATION
2014-01-10AUDAUDITOR'S RESIGNATION
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-19AR0119/11/13 FULL LIST
2013-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ERIC BLASER / 01/11/2013
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-12AP01DIRECTOR APPOINTED MR CHRISTOPHER GARETH JOSEPH RICHARDS
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN FISHER
2013-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE MAYLOR HEWETT / 28/05/2013
2013-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ERIC BLASER / 28/05/2013
2013-06-11RES13CREDIT AGREEMENT 29/05/2013
2013-06-11RES01ALTER ARTICLES 29/05/2013
2013-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 067537410001
2013-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 067537410002
2013-06-05AP01DIRECTOR APPOINTED WAYNE MAYLOR HEWETT
2013-06-05AP01DIRECTOR APPOINTED THOMAS ERIC BLASER
2012-11-20AR0119/11/12 FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-23AR0119/11/11 FULL LIST
2011-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LEONARD FISHER / 26/10/2011
2011-10-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RICHARDS
2010-11-23AR0119/11/10 FULL LIST
2010-08-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES
2010-02-12AP01DIRECTOR APPOINTED MARTIN LEONARD FISHER
2009-11-19AR0119/11/09 FULL LIST
2009-09-03288bAPPOINTMENT TERMINATED DIRECTOR DAVID ALLEN
2009-08-24225CURREXT FROM 30/11/2009 TO 31/12/2009
2009-07-04288aSECRETARY APPOINTED JORDAN COMPANY SECRETARIES LTD
2009-07-04287REGISTERED OFFICE CHANGED ON 04/07/2009 FROM REGUS OFFICES 3000 CATHEDRAL HILL GUILDFORD GU2 7YB
2008-11-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to ARYSTA LIFESCIENCE U.K. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2021-02-18
Resolution2021-02-18
Appointmen2021-02-18
Fines / Sanctions
No fines or sanctions have been issued against ARYSTA LIFESCIENCE U.K. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-13 Outstanding BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR ITSELF AND OTHER SECURED PARTIES
2014-03-28 Satisfied JPMORGAN CHASE BANK, N.A. (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2014-03-28 Satisfied CITIBANK, N.A. (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2013-06-06 Satisfied CITIBANK, N.A.
2013-06-06 Satisfied JPMORGAN CHASE BANK, N.A. (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARYSTA LIFESCIENCE U.K. LIMITED

Intangible Assets
Patents
We have not found any records of ARYSTA LIFESCIENCE U.K. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARYSTA LIFESCIENCE U.K. LIMITED
Trademarks
We have not found any records of ARYSTA LIFESCIENCE U.K. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARYSTA LIFESCIENCE U.K. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as ARYSTA LIFESCIENCE U.K. LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where ARYSTA LIFESCIENCE U.K. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyARYSTA LIFESCIENCE U.K. LIMITEDEvent Date2021-02-18
 
Initiating party Event TypeResolution
Defending partyARYSTA LIFESCIENCE U.K. LIMITEDEvent Date2021-02-18
 
Initiating party Event TypeAppointmen
Defending partyARYSTA LIFESCIENCE U.K. LIMITEDEvent Date2021-02-18
Company Number: 06753741 Name of Company: ARYSTA LIFESCIENCE U.K. LIMITED Nature of Business: Management Consultancy Registered office: Charlotte House, Stanier Way, The Wyvern Business Park, Derby, D…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARYSTA LIFESCIENCE U.K. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARYSTA LIFESCIENCE U.K. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.