Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARIX CAPITAL MANAGEMENT LIMITED
Company Information for

ARIX CAPITAL MANAGEMENT LIMITED

SOPHIA HOUSE, 28 CATHEDRAL ROAD, CARDIFF, CF11 9LJ,
Company Registration Number
08111748
Private Limited Company
Active

Company Overview

About Arix Capital Management Ltd
ARIX CAPITAL MANAGEMENT LIMITED was founded on 2012-06-19 and has its registered office in Cardiff. The organisation's status is listed as "Active". Arix Capital Management Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ARIX CAPITAL MANAGEMENT LIMITED
 
Legal Registered Office
SOPHIA HOUSE
28 CATHEDRAL ROAD
CARDIFF
CF11 9LJ
Other companies in CF10
 
Previous Names
ARTHURIAN LIFE SCIENCES LIMITED20/06/2018
Filing Information
Company Number 08111748
Company ID Number 08111748
Date formed 2012-06-19
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts FULL
Last Datalog update: 2023-10-08 04:10:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARIX CAPITAL MANAGEMENT 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.

Company Officers of ARIX CAPITAL MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ROBERT WILLIAM HENRY LYNE
Director 2017-10-13
JAMES HEDLEY RAWLINGSON
Director 2017-10-13
EDWARD JOHN RAYNER
Director 2017-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT MICHAEL ROLAND ARNOLD
Director 2013-07-01 2017-10-13
JOHN MICHAEL MIDDLECOTT BANHAM
Director 2013-07-01 2017-10-13
ROBERT MARC CLEMENT
Director 2013-07-01 2017-10-13
CHRISTOPHER THOMAS EVANS
Director 2015-06-10 2017-10-13
JOHN MATTHEW PATRICK HUTTON
Director 2013-07-01 2017-10-13
TREVOR MERVYN JONES
Director 2013-07-01 2017-10-13
MARTIN CHARLES WALTON
Director 2012-06-19 2017-10-13
SHAFIA ZAHOOR
Director 2012-11-01 2017-10-13
JEREMY LAURENCE CURNOCK-COOK
Director 2013-07-01 2016-09-13
CHRIS MCGUIGAN
Director 2013-07-01 2016-03-11
DAVID GRAHAM BAYNES
Director 2013-07-01 2015-07-31
EVERSECRETARY LIMITED
Company Secretary 2012-06-19 2013-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT WILLIAM HENRY LYNE ALS SPV LIMITED Director 2018-02-02 CURRENT 2018-02-02 Active
ROBERT WILLIAM HENRY LYNE ARIX BIOSCIENCE HOLDINGS LIMITED Director 2017-12-06 CURRENT 2015-09-23 Active
ROBERT WILLIAM HENRY LYNE ARTHURIAN LIFE SCIENCES SPV GP LIMITED Director 2017-11-20 CURRENT 2013-02-22 Active
ROBERT WILLIAM HENRY LYNE ARTHURIAN LIFE SCIENCES GP LIMITED Director 2017-11-20 CURRENT 2013-01-31 Active
JAMES HEDLEY RAWLINGSON ALS SPV LIMITED Director 2018-02-02 CURRENT 2018-02-02 Active
JAMES HEDLEY RAWLINGSON ARTHURIAN LIFE SCIENCES SPV GP LIMITED Director 2017-11-20 CURRENT 2013-02-22 Active
JAMES HEDLEY RAWLINGSON ARTHURIAN LIFE SCIENCES GP LIMITED Director 2017-11-20 CURRENT 2013-01-31 Active
JAMES HEDLEY RAWLINGSON ARIX BIOSCIENCE PLC Director 2016-02-08 CURRENT 2015-09-15 Liquidation
JAMES HEDLEY RAWLINGSON ARIX BIOSCIENCE HOLDINGS LIMITED Director 2016-02-08 CURRENT 2015-09-23 Active
JAMES HEDLEY RAWLINGSON NEW BOX LTD Director 2015-08-16 CURRENT 2015-08-16 Dissolved 2017-11-28
EDWARD JOHN RAYNER ALS SPV LIMITED Director 2018-02-02 CURRENT 2018-02-02 Active
EDWARD JOHN RAYNER SIMBEC-ORION GROUP LIMITED Director 2017-11-30 CURRENT 2013-04-02 Active
EDWARD JOHN RAYNER ARTHURIAN LIFE SCIENCES SPV GP LIMITED Director 2017-11-20 CURRENT 2013-02-22 Active
EDWARD JOHN RAYNER ARTHURIAN LIFE SCIENCES GP LIMITED Director 2017-11-20 CURRENT 2013-01-31 Active

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
2024-02-13Change to person with significant control
2023-12-15DIRECTOR APPOINTED THOMAS CHARLES RAMSAY DAVIDSON
2023-09-25FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-28CONFIRMATION STATEMENT MADE ON 19/06/23, WITH UPDATES
2022-09-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2022-06-21Change of details for Arix Bioscience Plc as a person with significant control on 2021-05-10
2022-06-21PSC05Change of details for Arix Bioscience Plc as a person with significant control on 2021-05-10
2022-03-17CH04SECRETARY'S DETAILS CHNAGED FOR DERRINGTONS LIMITED on 2022-03-15
2022-02-25AP04Appointment of Derringtons Limited as company secretary on 2022-02-24
2022-02-24AP01DIRECTOR APPOINTED PEREGRINE DAVID EUAN MALCOLM MONCREIFFE
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS KARIA
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH UPDATES
2021-05-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2020-05-29TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JOHN RAYNER
2020-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HEDLEY RAWLINGSON
2019-12-10CH01Director's details changed for Mr Marcus Karia on 2019-12-10
2019-12-10CH01Director's details changed for Mr Marcus Karia on 2019-12-10
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH NO UPDATES
2019-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/19 FROM C/O Life Sciences Hub Wales 3 Assembly Square Britannia Quay Cardiff CF10 4PL
2019-02-06AP01DIRECTOR APPOINTED MR MARCUS KARIA
2018-06-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-06-20CERTNMCompany name changed arthurian life sciences LIMITED\certificate issued on 20/06/18
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES
2018-06-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-31RES15CHANGE OF COMPANY NAME 01/11/22
2018-01-23RP04CS01Second filing of Confirmation Statement dated 19/06/2017
2018-01-23ANNOTATIONClarification
2017-11-17RP04AP01SECOND FILING OF AP01 FOR JAMES HEDLEY RAWLINGSON
2017-11-17RP04AP01SECOND FILING OF AP01 FOR EDWARD JOHN RAYNER
2017-11-17RP04AP01SECOND FILING OF AP01 FOR ROBERT WILLIAM HENRY LYNE
2017-11-17ANNOTATIONClarification
2017-11-17RP04AP01SECOND FILING OF AP01 FOR JAMES HEDLEY RAWLINGSON
2017-11-17RP04AP01SECOND FILING OF AP01 FOR EDWARD JOHN RAYNER
2017-11-17RP04AP01SECOND FILING OF AP01 FOR ROBERT WILLIAM HENRY LYNE
2017-11-14RP04TM01SECOND FILING OF TM01 FOR SHAFIA ZAHOOR
2017-11-14RP04TM01SECOND FILING OF TM01 FOR ROBERT MICHAEL ROLAND ARNOLD
2017-11-14RP04TM01SECOND FILING OF TM01 FOR SIR JOHN MICHAEL MIDDLECOTT BANHAM
2017-11-14RP04TM01SECOND FILING OF TM01 FOR ROBERT MARC CLEMENT
2017-11-14RP04TM01SECOND FILING OF TM01 FOR PROFESSOR CHRISTOPHER THOMAS EVANS
2017-11-14RP04TM01SECOND FILING OF TM01 FOR LORD JOHN MATTHEW PATRICK HUTTON
2017-11-14RP04TM01SECOND FILING OF TM01 FOR TREVOR MERVYN JONES
2017-11-14RP04TM01SECOND FILING OF TM01 FOR MARTIN CHARLES WALTON
2017-11-14ANNOTATIONClarification
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR SHAFIA ZAHOOR
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WALTON
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR JONES
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUTTON
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EVANS
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CLEMENT
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BANHAM
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ARNOLD
2017-09-25AP01DIRECTOR APPOINTED MR EDWARD JOHN RAYNER
2017-09-25AP01DIRECTOR APPOINTED MR JAMES HEDLEY RAWLINGSON
2017-09-25AP01DIRECTOR APPOINTED MR ROBERT WILLIAM HENRY LYNE
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR SHAFIA ZAHOOR
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WALTON
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR JONES
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUTTON
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EVANS
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CLEMENT
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BANHAM
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ARNOLD
2017-09-25AP01DIRECTOR APPOINTED MR EDWARD JOHN RAYNER
2017-09-25AP01DIRECTOR APPOINTED MR JAMES HEDLEY RAWLINGSON
2017-09-25AP01DIRECTOR APPOINTED MR ROBERT WILLIAM HENRY LYNE
2017-08-16PSC05PSC'S CHANGE OF PARTICULARS / ARIX BIOSCIENCE HOLDINGS LTD / 20/06/2016
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-07-24PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARIX BIOSCIENCE HOLDINGS LTD
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2016-09-13TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY CURNOCK-COOK
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-09AR0119/06/16 FULL LIST
2016-07-26AA01CURRSHO FROM 31/03/2017 TO 31/12/2016
2016-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-03-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS MCGUIGAN
2016-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081117480002
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-19SH0124/06/15 STATEMENT OF CAPITAL GBP 100
2015-11-19SH0123/06/15 STATEMENT OF CAPITAL GBP 60
2015-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-09-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BAYNES
2015-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHARLES WALTON / 29/06/2015
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-24AR0119/06/15 FULL LIST
2015-06-12AP01DIRECTOR APPOINTED PROFESSOR CHRISTOPHER THOMAS EVANS
2015-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2014 FROM C/O EVERSHEDS LLP 1 CALLAGHAN SQUARE CARDIFF CF10 5BT
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-27AR0119/06/14 FULL LIST
2014-06-26AD02SAIL ADDRESS CREATED
2013-08-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-13AP01DIRECTOR APPOINTED MR DAVID GRAHAM BAYNES
2013-08-01AP01DIRECTOR APPOINTED LORD JOHN MATTHEW PATRICK HUTTON
2013-07-31AP01DIRECTOR APPOINTED PROFESSOR TREVOR MERVYN JONES
2013-07-30AP01DIRECTOR APPOINTED MR JEREMY LAURENCE CURNOCK-COOK
2013-07-30AP01DIRECTOR APPOINTED PROFESSOR ROBERT MARC CLEMENT
2013-07-30AP01DIRECTOR APPOINTED PROFESSOR CHRIS MCGUIGAN
2013-07-30AP01DIRECTOR APPOINTED MR ROBERT MICHAEL ROLAND ARNOLD
2013-07-30AP01DIRECTOR APPOINTED SIR JOHN MICHAEL MIDDLECOTT BANHAM
2013-06-20AR0119/06/13 FULL LIST
2013-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 081117480002
2013-04-15TM02APPOINTMENT TERMINATED, SECRETARY EVERSECRETARY LIMITED
2013-03-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-01-16AA01CURRSHO FROM 30/06/2013 TO 31/03/2013
2012-11-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-11-09AP01DIRECTOR APPOINTED MS SHAFIA ZAHOOR
2012-06-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to ARIX CAPITAL MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARIX CAPITAL MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-04-27 Satisfied THE WELSH MINISTERS
DEBENTURE 2012-11-14 Satisfied FINANCE WALES INVESTMENTS LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 ARIX CAPITAL MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of ARIX CAPITAL MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARIX CAPITAL MANAGEMENT LIMITED
Trademarks
We have not found any records of ARIX CAPITAL MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARIX CAPITAL MANAGEMENT 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 (66300 - Fund management activities) as ARIX CAPITAL MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ARIX CAPITAL MANAGEMENT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARIX CAPITAL MANAGEMENT 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 ARIX CAPITAL MANAGEMENT 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.