Background WavePink WaveYellow Wave

ASTERION LIMITED (04129500)

ASTERION LIMITED (04129500) is an active UK company. incorporated on 21 December 2000. with registered office in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology and 1 other business activities. ASTERION LIMITED has been registered for 25 years. Current directors include ROSS, Richard John Martin, Professor, IP2IPO SERVICES LIMITED.

Company Number
04129500
Status
active
Type
ltd
Incorporated
21 December 2000
Age
25 years
Address
Windsor House, Harrogate, HG1 2PW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
ROSS, Richard John Martin, Professor, IP2IPO SERVICES LIMITED
SIC Codes
72110, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASTERION LIMITED

ASTERION LIMITED is an active company incorporated on 21 December 2000 with the registered office located in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology and 1 other business activity. ASTERION LIMITED was registered 25 years ago.(SIC: 72110, 72190)

Status

active

Active since 25 years ago

Company No

04129500

LTD Company

Age

25 Years

Incorporated 21 December 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Windsor House Cornwall Road Harrogate, HG1 2PW,

Previous Addresses

Nexus Discovery Way Leeds LS2 3AA England
From: 19 July 2019To: 28 July 2020
The Innovation Centre 217 Portobello Sheffield S1 4DP England
From: 27 July 2018To: 19 July 2019
The Sheffield Bioincubator 40 Leavygreave Road Sheffield South Yorkshire S3 7rd
From: 1 June 2010To: 27 July 2018
Suel Offices the Innovation Centre 217 Portobello Sheffield S1 4DP
From: 21 December 2000To: 1 June 2010
Timeline

11 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Dec 00
Director Left
May 11
Director Joined
Feb 12
Director Left
Jan 13
Share Issue
Mar 14
Funding Round
Aug 15
Director Joined
Mar 16
Director Joined
May 17
Director Left
Apr 19
Director Left
Feb 20
Owner Exit
Nov 21
2
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

ROSS, Richard John Martin, Professor

Active
Cornwall Road, HarrogateHG1 2PW
Born May 1955
Director
Appointed 31 Jan 2001

IP2IPO SERVICES LIMITED

Active
Pancras Square, LondonN1C 4AG
Corporate director
Appointed 08 Mar 2016

BIRTLES, Richard Mark

Resigned
Daleside Cottage, EyamS32 5QU
Secretary
Appointed 21 Dec 2000
Resigned 09 Jan 2014

MCMASTER, Ross Alexander

Resigned
Discovery Way, LeedsLS2 3AA
Secretary
Appointed 09 Jan 2014
Resigned 30 Sept 2019

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 21 Dec 2000
Resigned 21 Dec 2000

ARTYMIUK, Peter Joseph, Professor

Resigned
11 Southgrove Road, SheffieldS10 2NP
Born September 1952
Director
Appointed 31 Jan 2001
Resigned 11 Feb 2009

BRYETT, Kevin Alan, Dr

Resigned
The Dressmakers House 41a Alma Road, WindsorSL4 3HN
Born October 1951
Director
Appointed 20 Dec 2006
Resigned 20 May 2008

CATTON, David John, Mr.

Resigned
The Old Hall Farm, Cutthorpe ChesterfieldS42 7AJ
Born April 1944
Director
Appointed 13 Feb 2001
Resigned 20 Dec 2006

CATTON, David John, Mr.

Resigned
The Old Hall Farm, Cutthorpe ChesterfieldS42 7AJ
Born April 1944
Director
Appointed 21 Dec 2000
Resigned 31 Jan 2001

GRANT, Peter Leonard, Dr

Resigned
Discovery Way, LeedsLS2 3AA
Born June 1959
Director
Appointed 22 Dec 2011
Resigned 31 Jan 2020

GRANT, Peter Leonard, Dr

Resigned
Blackwell House, HuntingdonPE28 0JY
Born June 1959
Director
Appointed 14 Apr 2003
Resigned 11 Feb 2009

LAWRENCE, David

Resigned
Croig, EdinburghEH12 6DY
Born January 1963
Director
Appointed 10 Jul 2007
Resigned 16 Apr 2008

MILROY, David Alan, Dr

Resigned
Kilmundt Steadings, Near AberdourKY3 0AG
Born December 1972
Director
Appointed 11 Feb 2009
Resigned 25 May 2011

MOORE, Michael, Dr

Resigned
11 Fairway Heights, CamberleyGU15 1NJ
Born May 1942
Director
Appointed 11 Feb 2009
Resigned 31 Dec 2012

PATEL, Lisa, Dr

Resigned
25 Walbrook, LondonEC4N 8AF
Born May 1973
Director
Appointed 18 Apr 2017
Resigned 08 Apr 2019

RODGERS, Paul Barton, Dr

Resigned
29 High Street, CambridgeCB4 5BP
Born August 1954
Director
Appointed 31 Jan 2001
Resigned 14 Apr 2003

SAYERS, Jon Roland, Dr

Resigned
8 Tylney Road, ChesterfieldS40 3NZ
Born January 1962
Director
Appointed 31 Jan 2001
Resigned 11 Feb 2009

WILEY, Joseph, Dr

Resigned
23 Cecil Court, HarrogateHG2 0JR
Born January 1971
Director
Appointed 16 Nov 2005
Resigned 19 Jan 2007

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 21 Dec 2000
Resigned 21 Dec 2000

Persons with significant control

2

1 Active
1 Ceased

Ip2ipo Limited

Active
Pancras Square, LondonN1C 4AG

Nature of Control

Ownership of shares 50 to 75 percent
Notified 26 Sept 2018

Fusion Ip (Sheffield) Limited

Ceased
25 Walbrook, LondonEC4N 8AF

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 26 Sept 2018
Fundings
Financials
Latest Activities

Filing History

139

Gazette Notice Voluntary
10 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
27 February 2026
DS01DS01
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
6 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
6 December 2021
CH02Change of Corporate Director Details
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
6 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
18 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 October 2019
TM02Termination of Secretary
Change To A Person With Significant Control
19 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
19 July 2019
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
19 July 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Resolution
16 January 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Resolution
27 June 2016
RESOLUTIONSResolutions
Appoint Corporate Director Company With Name Date
30 March 2016
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Change Person Director Company With Change Date
11 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Capital Allotment Shares
19 August 2015
SH01Allotment of Shares
Resolution
16 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Change Account Reference Date Company Current Extended
10 October 2014
AA01Change of Accounting Reference Date
Resolution
7 August 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
15 April 2014
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
21 March 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 March 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
21 March 2014
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
21 March 2014
MEM/ARTSMEM/ARTS
Resolution
21 March 2014
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
24 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 January 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2013
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
1 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
21 April 2009
AAAnnual Accounts
Legacy
17 February 2009
288bResignation of Director or Secretary
Legacy
17 February 2009
288bResignation of Director or Secretary
Legacy
17 February 2009
288bResignation of Director or Secretary
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
4 February 2009
363aAnnual Return
Resolution
18 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 June 2008
AAAnnual Accounts
Legacy
22 May 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
288aAppointment of Director or Secretary
Resolution
30 December 2007
RESOLUTIONSResolutions
Legacy
21 December 2007
363aAnnual Return
Accounts With Accounts Type Full
4 May 2007
AAAnnual Accounts
Legacy
14 March 2007
288cChange of Particulars
Legacy
14 February 2007
288bResignation of Director or Secretary
Legacy
14 February 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
363aAnnual Return
Resolution
13 July 2006
RESOLUTIONSResolutions
Resolution
13 July 2006
RESOLUTIONSResolutions
Resolution
13 July 2006
RESOLUTIONSResolutions
Resolution
13 July 2006
RESOLUTIONSResolutions
Legacy
13 July 2006
88(2)R88(2)R
Resolution
13 July 2006
RESOLUTIONSResolutions
Resolution
13 July 2006
RESOLUTIONSResolutions
Resolution
13 July 2006
RESOLUTIONSResolutions
Resolution
13 July 2006
RESOLUTIONSResolutions
Legacy
13 July 2006
123Notice of Increase in Nominal Capital
Resolution
5 June 2006
RESOLUTIONSResolutions
Resolution
5 June 2006
RESOLUTIONSResolutions
Legacy
17 January 2006
363aAnnual Return
Accounts With Accounts Type Full
1 December 2005
AAAnnual Accounts
Legacy
28 November 2005
288aAppointment of Director or Secretary
Memorandum Articles
6 April 2005
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
8 March 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Resolution
6 December 2004
RESOLUTIONSResolutions
Legacy
19 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 2003
AAAnnual Accounts
Legacy
23 May 2003
288aAppointment of Director or Secretary
Legacy
23 May 2003
288bResignation of Director or Secretary
Legacy
26 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2002
AAAnnual Accounts
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2002
AAAnnual Accounts
Legacy
18 April 2001
225Change of Accounting Reference Date
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
26 February 2001
288aAppointment of Director or Secretary
Legacy
23 February 2001
88(2)R88(2)R
Legacy
12 February 2001
88(2)R88(2)R
Legacy
12 February 2001
123Notice of Increase in Nominal Capital
Resolution
12 February 2001
RESOLUTIONSResolutions
Resolution
12 February 2001
RESOLUTIONSResolutions
Resolution
12 February 2001
RESOLUTIONSResolutions
Resolution
12 February 2001
RESOLUTIONSResolutions
Resolution
12 February 2001
RESOLUTIONSResolutions
Legacy
6 February 2001
122122
Legacy
6 February 2001
288bResignation of Director or Secretary
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
287Change of Registered Office
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
288bResignation of Director or Secretary
Legacy
4 January 2001
288bResignation of Director or Secretary
Incorporation Company
21 December 2000
NEWINCIncorporation