Company NameArctech Innovation Limited
Company StatusActive
Company Number09848787
CategoryPrivate Limited Company
Incorporation Date29 October 2015(8 years, 5 months ago)
Previous NameVecotech Limited

Business Activity

Section CManufacturing
SIC 2420Manufacture of pesticides & agro-chemicals
SIC 20200Manufacture of pesticides and other agrochemical products
Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameProf Mary McFadden Cameron
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2015(3 weeks, 1 day after company formation)
Appointment Duration8 years, 5 months
RoleProfessor / University Researcher
Country of ResidenceEngland
Correspondence AddressThe Cube Londoneast-Uk Business And Technical Park
Yew Tree Avenue
Dagenham
Essex
RM10 7FN
Director NameMr James George Logan
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2015(3 weeks, 1 day after company formation)
Appointment Duration8 years, 5 months
RoleSenior Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cube Londoneast-Uk Business And Technical Park
Yew Tree Avenue
Dagenham
Essex
RM10 7FN
Director NameMr Luke Hsi Lin Ding
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2017(2 years after company formation)
Appointment Duration6 years, 5 months
RoleInvestor
Country of ResidenceEngland
Correspondence AddressThe Cube Londoneast-Uk Business And Technical Park
Yew Tree Avenue
Dagenham
Essex
RM10 7FN
Director NameMr Andrew Charles Dyer
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2021(6 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Cube Londoneast-Uk Business And Technical Park
Yew Tree Avenue
Dagenham
Essex
RM10 7FN
Director NameDr Annalisa Jenkins
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2021(6 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cube Londoneast-Uk Business And Technical Park
Yew Tree Avenue
Dagenham
Essex
RM10 7FN
Director NameMr George Mitchell Sutherland
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(7 years, 5 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cube Londoneast-Uk Business And Technical Park
Yew Tree Avenue
Dagenham
Essex
RM10 7FN
Director NameRichard Neil Benson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2015(same day as company formation)
RoleUniversity Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLshtm Offices Keppel Street
London
WC1E 7HT
Director NameMr John David Garnham
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2015(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLshtm Offices Keppel Street
London
WC1E 7HT
Director NameMrs Margaret Ann Fazakerley
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2016(4 months after company formation)
Appointment Duration7 months, 1 week (resigned 03 October 2016)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressLshtm Offices Keppel Street
London
WC1E 7HT
Director NameDr Edwina Mary Wright
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2016(4 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 January 2020)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressLshtm Offices Keppel Street
London
WC1E 7HT
Director NameProf Elena Lurie-Luke
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2020(4 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 May 2021)
RoleCEO
Country of ResidenceEngland
Correspondence AddressLshtm Keppel Street
London
WC1E 7HT

Location

Registered AddressThe Cube Londoneast-Uk Business And Technical Park
Yew Tree Avenue
Dagenham
Essex
RM10 7FN
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardEastbrook
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 October 2023 (5 months, 3 weeks ago)
Next Return Due11 November 2024 (6 months, 4 weeks from now)

Filing History

11 December 2023Registration of charge 098487870002, created on 8 December 2023 (18 pages)
11 December 2023Registration of charge 098487870001, created on 8 December 2023 (18 pages)
30 October 2023Confirmation statement made on 28 October 2023 with updates (6 pages)
25 October 2023Director's details changed for Ms Mary Mcfadden Cameron on 1 August 2016 (2 pages)
24 October 2023Second filing for the appointment of Mr George Mitchell Sutherland as a director (3 pages)
14 September 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
15 July 2023Resolutions
  • RES13 ‐ Shareholders agreement 21/04/2023
(3 pages)
28 June 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
4 May 2023Appointment of Mr George Mitchell Sutherland as a director on 4 April 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 24/10/2023
(3 pages)
10 November 2022Confirmation statement made on 28 October 2022 with updates (5 pages)
9 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
29 September 2022Statement of capital following an allotment of shares on 28 September 2022
  • GBP 10.6967
(3 pages)
25 August 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
23 August 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
26 May 2022Statement of capital following an allotment of shares on 25 May 2022
  • GBP 10.1873
(3 pages)
28 April 2022Statement of capital following an allotment of shares on 8 April 2022
  • GBP 10.0623
(3 pages)
27 April 2022Director's details changed for Dr Annalisa Jenkins on 23 January 2022 (2 pages)
20 April 2022Appointment of Dr Annalisa Jenkins as a director on 29 November 2021 (2 pages)
20 April 2022Appointment of Mr Andrew Charles Dyer as a director on 29 November 2021 (2 pages)
5 April 2022Notification of James George Logan as a person with significant control on 1 August 2021 (2 pages)
5 April 2022Withdrawal of a person with significant control statement on 5 April 2022 (2 pages)
25 March 2022Director's details changed for Dr James George Logan on 1 August 2021 (2 pages)
11 March 2022Resolutions
  • RES13 ‐ Directors authority to allot/grant rights 01/02/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
4 February 2022Statement of capital following an allotment of shares on 17 December 2020
  • GBP 10.0355
(3 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
16 November 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
11 November 2021Confirmation statement made on 28 October 2021 with updates (5 pages)
4 November 2021Register inspection address has been changed from Lshtm Keppel Street London WC1E 7HT England to The Cube Yewtree Avenue Dagenham RM10 7FN (1 page)
26 October 2021Statement of capital following an allotment of shares on 26 October 2021
  • GBP 10.0355
(3 pages)
14 October 2021Registered office address changed from Lshtm Offices Keppel Street London WC1E 7HT United Kingdom to The Cube Londoneast-Uk Business and Technical Park Yew Tree Avenue Dagenham Essex RM10 7FN on 14 October 2021 (1 page)
23 August 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 29/07/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
23 August 2021Memorandum and Articles of Association (52 pages)
20 August 2021Statement of capital following an allotment of shares on 2 August 2021
  • GBP 9.9207
(3 pages)
29 June 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-24
(3 pages)
10 May 2021Termination of appointment of Elena Lurie-Luke as a director on 10 May 2021 (1 page)
11 January 2021Confirmation statement made on 28 October 2020 with updates (6 pages)
20 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
27 January 2020Director's details changed for Prof Elena Lurie-Luke on 22 January 2020 (2 pages)
23 January 2020Termination of appointment of Edwina Mary Wright as a director on 23 January 2020 (1 page)
17 January 2020Appointment of Prof Elena Lurie-Luke as a director on 12 January 2020
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 31/07/2020 under section 1088 of the Companies Act 2006
(2 pages)
9 December 2019Statement of capital following an allotment of shares on 29 November 2019
  • GBP 5.4904
(8 pages)
30 October 2019Confirmation statement made on 28 October 2019 with updates (4 pages)
9 October 2019Purchase of own shares. (3 pages)
9 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(70 pages)
9 October 2019Cancellation of shares. Statement of capital on 25 September 2019
  • GBP 5.2404
(6 pages)
26 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
29 October 2018Confirmation statement made on 28 October 2018 with updates (4 pages)
29 October 2018Statement of capital following an allotment of shares on 25 October 2018
  • GBP 5.7404
(3 pages)
11 July 2018Withdrawal of a person with significant control statement on 11 July 2018 (2 pages)
10 July 2018Withdrawal of a person with significant control statement on 10 July 2018 (2 pages)
10 July 2018Notification of a person with significant control statement (2 pages)
5 June 2018Register inspection address has been changed from 52 Gower Street London WC1E 6EB England to Lshtm Keppel Street London WC1E 7HT (1 page)
29 March 2018Register inspection address has been changed from 52 Gower Street London WC1E 6EB England to 52 Gower Street London WC1E 6EB (1 page)
29 March 2018Register inspection address has been changed from PO Box WC1H 0PD 36 Gordon Square Vecotech Ltd London WC1H 0PD United Kingdom to 52 Gower Street London WC1E 6EB (1 page)
6 December 2017Statement of capital following an allotment of shares on 20 November 2017
  • GBP 5.2466
(3 pages)
13 November 2017Appointment of Mr Luke Hsi Lin Ding as a director on 10 November 2017 (2 pages)
13 November 2017Appointment of Mr Luke Hsi Lin Ding as a director on 10 November 2017 (2 pages)
1 November 2017Register inspection address has been changed to PO Box WC1H 0PD 36 Gordon Square Vecotech Ltd London WC1H 0PD (1 page)
1 November 2017Register(s) moved to registered inspection location PO Box WC1H 0PD 36 Gordon Square Vecotech Ltd London WC1H 0PD (1 page)
1 November 2017Register inspection address has been changed to PO Box WC1H 0PD 36 Gordon Square Vecotech Ltd London WC1H 0PD (1 page)
1 November 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
1 November 2017Register(s) moved to registered inspection location PO Box WC1H 0PD 36 Gordon Square Vecotech Ltd London WC1H 0PD (1 page)
25 July 2017Total exemption small company accounts made up to 31 March 2017 (5 pages)
25 July 2017Total exemption small company accounts made up to 31 March 2017 (5 pages)
12 April 2017Statement of capital following an allotment of shares on 17 March 2017
  • GBP 5.1232
(4 pages)
12 April 2017Statement of capital following an allotment of shares on 17 March 2017
  • GBP 5.1232
(4 pages)
4 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
4 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
28 February 2017Statement of capital following an allotment of shares on 25 November 2016
  • GBP 4.4442
(4 pages)
28 February 2017Statement of capital following an allotment of shares on 25 November 2016
  • GBP 4.4442
(4 pages)
25 January 2017Current accounting period extended from 31 October 2016 to 31 March 2017 (3 pages)
25 January 2017Current accounting period extended from 31 October 2016 to 31 March 2017 (3 pages)
7 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
3 October 2016Termination of appointment of Margaret Ann Fazakerley as a director on 3 October 2016 (1 page)
3 October 2016Termination of appointment of Margaret Ann Fazakerley as a director on 3 October 2016 (1 page)
18 August 2016Statement of capital following an allotment of shares on 25 July 2016
  • GBP 4.074
(4 pages)
18 August 2016Statement of capital following an allotment of shares on 25 July 2016
  • GBP 4.074
(4 pages)
15 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 May 2016Statement of capital following an allotment of shares on 11 April 2016
  • GBP 3.7037
(4 pages)
11 May 2016Statement of capital following an allotment of shares on 11 April 2016
  • GBP 3.7037
(4 pages)
25 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division 01/04/2016
(2 pages)
25 April 2016Sub-division of shares on 1 April 2016 (5 pages)
25 April 2016Sub-division of shares on 1 April 2016 (5 pages)
25 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division 01/04/2016
(2 pages)
4 April 2016Termination of appointment of Richard Neil Benson as a director on 26 February 2016 (1 page)
4 April 2016Termination of appointment of Richard Neil Benson as a director on 26 February 2016 (1 page)
4 April 2016Termination of appointment of John David Garnham as a director on 26 February 2016 (1 page)
4 April 2016Appointment of Mrs Margaret Ann Fazakerley as a director on 26 February 2016 (2 pages)
4 April 2016Appointment of Ms Edwina Mary Wright as a director on 26 February 2016 (2 pages)
4 April 2016Appointment of Ms Edwina Mary Wright as a director on 26 February 2016 (2 pages)
4 April 2016Appointment of Mrs Margaret Ann Fazakerley as a director on 26 February 2016 (2 pages)
4 April 2016Termination of appointment of John David Garnham as a director on 26 February 2016 (1 page)
9 December 2015Appointment of Ms Mary Mcfadden Cameron as a director on 20 November 2015 (2 pages)
9 December 2015Appointment of Ms Mary Mcfadden Cameron as a director on 20 November 2015 (2 pages)
8 December 2015Appointment of Dr James George Logan as a director on 20 November 2015 (2 pages)
8 December 2015Appointment of Dr James George Logan as a director on 20 November 2015 (2 pages)
29 October 2015Incorporation
Statement of capital on 2015-10-29
  • GBP 2
(53 pages)
29 October 2015Incorporation
Statement of capital on 2015-10-29
  • GBP 2
(53 pages)