Argonaute Rna Limited BRISTOL


Founded in 2015, Argonaute Rna, classified under reg no. 09694988 is an active company. Currently registered at 15 Frederick Place BS8 1AS, Bristol the company has been in the business for nine years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 8 directors in the the firm, namely Nabil A., Alexander F. and Ross B. and others. In addition one secretary - Richard T. - is with the company. As of 28 March 2024, there was 1 ex director - Robert D.. There were no ex secretaries.

Argonaute Rna Limited Address / Contact

Office Address 15 Frederick Place
Town Bristol
Post code BS8 1AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09694988
Date of Incorporation Tue, 21st Jul 2015
Industry Research and experimental development on biotechnology
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Nabil A.

Position: Director

Appointed: 22 July 2022

Alexander F.

Position: Director

Appointed: 12 May 2021

Ross B.

Position: Director

Appointed: 12 May 2021

David B.

Position: Director

Appointed: 07 July 2020

Michael K.

Position: Director

Appointed: 07 July 2020

Johnathan M.

Position: Director

Appointed: 07 July 2020

Richard T.

Position: Director

Appointed: 21 July 2015

Richard T.

Position: Secretary

Appointed: 21 July 2015

Anthony P.

Position: Director

Appointed: 21 July 2015

Robert D.

Position: Director

Appointed: 07 July 2020

Resigned: 13 June 2022

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats researched, there is Anthony P. This PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Richard T. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Anthony P.

Notified on 21 July 2016
Ceased on 8 January 2023
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Richard T.

Notified on 21 July 2016
Ceased on 8 January 2023
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-19 484      
Balance Sheet
Current Assets1693 37213 79611 032112 127911 007773 898
Net Assets Liabilities-19 484-36 907-69 341-95 299104 267  
Cash Bank In Hand159      
Cash Bank On Hand1591 4085 668 57 738734 743484 896
Debtors101 9648 128 54 389176 264289 002
Net Assets Liabilities Including Pension Asset Liability-19 484      
Other Debtors10108 128 54 389176 264289 002
Property Plant Equipment     78 36457 428
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve-19 584      
Shareholder Funds-19 484      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -350-600-850  
Average Number Employees During Period  22767
Creditors19 35319 35319 353113 69144 46867 94760 435
Fixed Assets   7 77636 608154 391194 758
Net Current Assets Liabilities-131-17 554-49 988-102 47567 659843 060713 463
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  8 1281848 815  
Total Assets Less Current Liabilities-131-17 554-49 988-94 699104 267997 451908 221
Creditors Due After One Year19 353      
Creditors Due Within One Year300      
Number Shares Allotted100      
Other Creditors19 35319 35319 353 8501 75012 308
Par Value Share1      
Share Capital Allotted Called Up Paid100      
Trade Creditors Trade Payables 4545 43 61853 14335 868
Accumulated Depreciation Impairment Property Plant Equipment     11 85742 315
Increase From Depreciation Charge For Year Property Plant Equipment     11 85730 458
Intangible Assets    36 50875 927137 230
Intangible Assets Gross Cost    36 50875 927137 230
Investments Fixed Assets    100100100
Investments In Group Undertakings     100100
Other Taxation Social Security Payable     13 05412 259
Own Shares    100100 
Property Plant Equipment Gross Cost     90 22199 743
Total Additions Including From Business Combinations Intangible Assets     39 41961 303
Total Additions Including From Business Combinations Property Plant Equipment     90 2219 522

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2024/02/08
filed on: 9th, February 2024
Free Download (3 pages)

Company search

Advertisements