Arix Bioscience Holdings Limited LONDON


Founded in 2015, Arix Bioscience Holdings, classified under reg no. 09790902 is an active company. Currently registered at Duke Street House, W1K 6JL, London 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. Since 2016/04/15 Arix Bioscience Holdings Limited is no longer carrying the name Perceptive Bioscience Holdings.

The firm has 2 directors, namely Edward S., Stephanie S.. Of them, Edward S., Stephanie S. have been with the company the longest, being appointed on 12 February 2024. As of 25 April 2024, there were 10 ex directors - Thomas D., Peregrine M. and others listed below. There were no ex secretaries.

Arix Bioscience Holdings Limited Address / Contact

Office Address Duke Street House,
Office Address2 50 Duke Street
Town London
Post code W1K 6JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09790902
Date of Incorporation Wed, 23rd Sep 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Edward S.

Position: Director

Appointed: 12 February 2024

Stephanie S.

Position: Director

Appointed: 12 February 2024

Kin Company Secretarial Limited

Position: Corporate Secretary

Appointed: 24 February 2022

Thomas D.

Position: Director

Appointed: 11 December 2023

Resigned: 12 February 2024

Peregrine M.

Position: Director

Appointed: 24 February 2022

Resigned: 12 February 2024

Marcus K.

Position: Director

Appointed: 13 November 2019

Resigned: 30 September 2021

Robert L.

Position: Director

Appointed: 06 December 2017

Resigned: 31 December 2023

Jonathan P.

Position: Director

Appointed: 08 February 2016

Resigned: 04 June 2020

James R.

Position: Director

Appointed: 08 February 2016

Resigned: 02 October 2019

Joseph A.

Position: Director

Appointed: 08 February 2016

Resigned: 04 September 2018

Christopher E.

Position: Director

Appointed: 23 September 2015

Resigned: 19 February 2019

Martin W.

Position: Director

Appointed: 23 September 2015

Resigned: 08 February 2016

Shafia Z.

Position: Director

Appointed: 23 September 2015

Resigned: 17 November 2017

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats identified, there is Rtw Biotech Uk Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Arix Bioscience Plc that put London, England as the address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Rtw Biotech Uk Limited

Suite 1, 7th Floor 50 Broadway, London, SW1H 0DB, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 15458457
Notified on 12 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Arix Bioscience Plc

20 Berkeley Square, London, W1J 6EQ, England

Legal authority Companies Act
Legal form Limited
Country registered Uk
Place registered Uk
Registration number 09777975
Notified on 6 April 2016
Ceased on 12 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Perceptive Bioscience Holdings April 15, 2016

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Officers Resolution
Director's appointment terminated on 2023/12/31
filed on: 4th, January 2024
Free Download (1 page)

Company search