Company Information for XENOGESIS LIMITED
DISCOVERY BUILDING BIOCITY, PENNYFOOT STREET, NOTTINGHAM, NG1 1GR,
|
Company Registration Number
07541784
Private Limited Company
Active |
Company Name | ||
---|---|---|
XENOGESIS LIMITED | ||
Legal Registered Office | ||
DISCOVERY BUILDING BIOCITY PENNYFOOT STREET NOTTINGHAM NG1 1GR Other companies in NG1 | ||
Previous Names | ||
|
Company Number | 07541784 | |
---|---|---|
Company ID Number | 07541784 | |
Date formed | 2011-02-24 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 24/02/2016 | |
Return next due | 24/03/2017 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-06 23:26:24 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GLENN CROCKER |
||
JOHN DIXON |
||
RICHARD WEAVER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MILENKO CICMIL |
Director | ||
SIMON CRUWYS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BIOASCENT DISCOVERY LIMITED | Director | 2013-02-15 | CURRENT | 2013-02-15 | Active | |
SENTINEL ONCOLOGY LIMITED | Director | 2010-02-01 | CURRENT | 2005-01-19 | Active | |
NEW MEDICINES DISCOVERY LIMITED | Director | 2009-09-04 | CURRENT | 2009-09-04 | Dissolved 2015-06-16 | |
J D INTERNATIONAL CONSULTING LIMITED | Director | 2008-07-25 | CURRENT | 2008-07-25 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 24/02/24, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 075417840006 | ||
CONFIRMATION STATEMENT MADE ON 24/02/23, WITH NO UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 075417840005 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075417840005 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
CH01 | Director's details changed for Mr Jonathan Gareth Williams on 2022-05-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/22, WITH UPDATES | |
REGISTRATION OF A CHARGE / CHARGE CODE 075417840004 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075417840004 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS LOUISA ELIZABETH JORDISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA JANE TABINER | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 22/09/21 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075417840003 | |
RES13 | Resolutions passed:
| |
RP04CS01 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/21, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/21 FROM Biocity Pennyfoot Street Nottingham Nottinghamshire NG1 1GF | |
AP01 | DIRECTOR APPOINTED PAUL OVERTON | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075417840001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075417840003 | |
CH01 | Director's details changed for Mr Simon Christopher Hirst on 2020-10-21 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 21/09/20 STATEMENT OF CAPITAL GBP 93.98 | |
RES11 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 08/10/20 | |
SH08 | Change of share class name or designation | |
PSC07 | CESSATION OF RICHARD WEAVER AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Sygnature Discovery Limited as a person with significant control on 2020-09-22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLENN CROCKER | |
AP01 | DIRECTOR APPOINTED MS VICTORIA JANE TABINER | |
SH08 | Change of share class name or designation | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075417840002 | |
RES13 | Resolutions passed:That the terms of contract between the company and mobius technology ventures limted for the purchase by the company of 46 ordinary shares of £0.01 each in the capital of the company for a total consideration of £25,000 as set out ... | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075417840002 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075417840001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 30/03/2017 | |
LATEST SOC | 07/03/17 STATEMENT OF CAPITAL;GBP 87.3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES | |
RP04AR01 | Second filing of the annual return made up to 2016-02-24 | |
ANNOTATION | Clarification | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH10 | Particulars of variation of rights attached to shares | |
RP04SH01 | Second filing of capital allotment of shares GBP87.30 | |
ANNOTATION | Clarification | |
AR01 | 24/02/16 ANNUAL RETURN FULL LIST | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES12 | Resolution of varying share rights or name | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/06/15 STATEMENT OF CAPITAL;GBP 87.3 | |
SH01 | 18/05/15 STATEMENT OF CAPITAL GBP 87.3 | |
RES14 | £78.57 18/05/2015 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
SH01 | 18/05/15 STATEMENT OF CAPITAL GBP 87.3 | |
AR01 | 24/02/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/05/14 STATEMENT OF CAPITAL;GBP 8.73 | |
SH06 | 08/05/14 STATEMENT OF CAPITAL GBP 8.73 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 24/02/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 24/02/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/02/12 FULL LIST | |
AA01 | CURREXT FROM 29/02/2012 TO 31/03/2012 | |
AP01 | DIRECTOR APPOINTED DR GLENN CROCKER | |
AP01 | DIRECTOR APPOINTED DR JOHN DIXON | |
SH02 | SUB-DIVISION 16/08/11 | |
SH01 | 21/11/11 STATEMENT OF CAPITAL GBP 9.19 | |
SH01 | 16/08/11 STATEMENT OF CAPITAL GBP 6.75 | |
RES15 | CHANGE OF NAME 10/06/2011 | |
CERTNM | COMPANY NAME CHANGED FULLY INTEGRATED PHARMA SOLUTIONS LIMITED CERTIFICATE ISSUED ON 22/06/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MILENKO CICMIL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON CRUWYS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Creditors Due Within One Year | 2013-03-31 | £ 46,951 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 10,459 |
Provisions For Liabilities Charges | 2013-03-31 | £ 2,083 |
Provisions For Liabilities Charges | 2012-03-31 | £ 1,954 |
Creditors and other liabilities
|
|
|
|
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 XENOGESIS LIMITED
Cash Bank In Hand | 2013-03-31 | £ 82,586 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 72,426 |
Current Assets | 2013-03-31 | £ 161,498 |
Current Assets | 2012-03-31 | £ 89,286 |
Debtors | 2013-03-31 | £ 76,912 |
Debtors | 2012-03-31 | £ 14,860 |
Shareholder Funds | 2013-03-31 | £ 122,879 |
Shareholder Funds | 2012-03-31 | £ 86,642 |
Stocks Inventory | 2013-03-31 | £ 2,000 |
Stocks Inventory | 2012-03-31 | £ 2,000 |
Tangible Fixed Assets | 2013-03-31 | £ 10,415 |
Tangible Fixed Assets | 2012-03-31 | £ 9,769 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottingham City Council | |
|
450-Grants |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
450-Grants |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
450-Grants |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Category | Award/Grant | |
---|---|---|
Evaluation of membrane-retentive pro-drugs to increase duration of effect to enable once-a-day dosing of inhaled muscarinic M3 receptor antagonists : Feasibility Study | 2013-04-01 | £ 67,741 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
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. |