Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > XENOGESIS LIMITED
Company Information for

XENOGESIS LIMITED

DISCOVERY BUILDING BIOCITY, PENNYFOOT STREET, NOTTINGHAM, NG1 1GR,
Company Registration Number
07541784
Private Limited Company
Active

Company Overview

About Xenogesis Ltd
XENOGESIS LIMITED was founded on 2011-02-24 and has its registered office in Nottingham. The organisation's status is listed as "Active". Xenogesis Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
XENOGESIS LIMITED
 
Legal Registered Office
DISCOVERY BUILDING BIOCITY
PENNYFOOT STREET
NOTTINGHAM
NG1 1GR
Other companies in NG1
 
Previous Names
FULLY INTEGRATED PHARMA SOLUTIONS LIMITED22/06/2011
Filing Information
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 GB122171461  
Last Datalog update: 2024-04-06 23:26:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for XENOGESIS LIMITED
Is this data useful to you?
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.

Company Officers of XENOGESIS LIMITED

Current Directors
Officer Role Date Appointed
GLENN CROCKER
Director 2011-12-09
JOHN DIXON
Director 2011-12-09
RICHARD WEAVER
Director 2011-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
MILENKO CICMIL
Director 2011-02-24 2011-05-24
SIMON CRUWYS
Director 2011-02-24 2011-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GLENN CROCKER BIOASCENT DISCOVERY LIMITED Director 2013-02-15 CURRENT 2013-02-15 Active
JOHN DIXON SENTINEL ONCOLOGY LIMITED Director 2010-02-01 CURRENT 2005-01-19 Active
JOHN DIXON NEW MEDICINES DISCOVERY LIMITED Director 2009-09-04 CURRENT 2009-09-04 Dissolved 2015-06-16
JOHN DIXON J D INTERNATIONAL CONSULTING LIMITED Director 2008-07-25 CURRENT 2008-07-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-08CONFIRMATION STATEMENT MADE ON 24/02/24, WITH NO UPDATES
2023-12-30Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-30Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-07-27REGISTRATION OF A CHARGE / CHARGE CODE 075417840006
2023-03-07CONFIRMATION STATEMENT MADE ON 24/02/23, WITH NO UPDATES
2022-12-15REGISTRATION OF A CHARGE / CHARGE CODE 075417840005
2022-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 075417840005
2022-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-06-10CH01Director's details changed for Mr Jonathan Gareth Williams on 2022-05-01
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH UPDATES
2021-12-22REGISTRATION OF A CHARGE / CHARGE CODE 075417840004
2021-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 075417840004
2021-12-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-18AP01DIRECTOR APPOINTED MRS LOUISA ELIZABETH JORDISON
2021-11-18TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA JANE TABINER
2021-09-22MEM/ARTSARTICLES OF ASSOCIATION
2021-09-22RES01ADOPT ARTICLES 22/09/21
2021-09-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075417840003
2021-09-01RES13Resolutions passed:
  • Issued share capital of the company be sub divided 16/08/2011
2021-08-19RP04CS01
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH UPDATES
2021-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/21 FROM Biocity Pennyfoot Street Nottingham Nottinghamshire NG1 1GF
2021-01-29AP01DIRECTOR APPOINTED PAUL OVERTON
2020-11-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075417840001
2020-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 075417840003
2020-10-21CH01Director's details changed for Mr Simon Christopher Hirst on 2020-10-21
2020-10-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-08SH0121/09/20 STATEMENT OF CAPITAL GBP 93.98
2020-10-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-10-08MEM/ARTSARTICLES OF ASSOCIATION
2020-10-08RES12Resolution of varying share rights or name
2020-10-08RES01ADOPT ARTICLES 08/10/20
2020-10-08SH08Change of share class name or designation
2020-10-01PSC07CESSATION OF RICHARD WEAVER AS A PERSON OF SIGNIFICANT CONTROL
2020-10-01PSC02Notification of Sygnature Discovery Limited as a person with significant control on 2020-09-22
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR GLENN CROCKER
2020-10-01AP01DIRECTOR APPOINTED MS VICTORIA JANE TABINER
2020-04-15SH08Change of share class name or designation
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES
2020-03-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075417840002
2020-03-10RES13Resolutions 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 ...
2020-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 075417840002
2019-10-29AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 075417840001
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES
2018-11-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES
2017-11-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-25RES12Resolution of varying share rights or name
2017-04-25RES01ADOPT ARTICLES 30/03/2017
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 87.3
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2016-11-15RP04AR01Second filing of the annual return made up to 2016-02-24
2016-11-15ANNOTATIONClarification
2016-10-26AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-13SH10Particulars of variation of rights attached to shares
2016-09-16RP04SH01Second filing of capital allotment of shares GBP87.30
2016-09-16ANNOTATIONClarification
2016-03-16AR0124/02/16 ANNUAL RETURN FULL LIST
2016-01-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-01-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-01-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-01-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-01-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-01-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-01-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-01-05RES12Resolution of varying share rights or name
2015-10-08AA31/03/15 TOTAL EXEMPTION SMALL
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 87.3
2015-06-02SH0118/05/15 STATEMENT OF CAPITAL GBP 87.3
2015-06-02RES14£78.57 18/05/2015
2015-06-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-06-02SH0118/05/15 STATEMENT OF CAPITAL GBP 87.3
2015-03-24AR0124/02/15 FULL LIST
2014-12-04AA31/03/14 TOTAL EXEMPTION SMALL
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 8.73
2014-05-08SH0608/05/14 STATEMENT OF CAPITAL GBP 8.73
2014-05-08SH03RETURN OF PURCHASE OF OWN SHARES
2014-03-24AR0124/02/14 FULL LIST
2013-08-22AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-22AR0124/02/13 FULL LIST
2012-07-23AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-13AR0124/02/12 FULL LIST
2011-12-22AA01CURREXT FROM 29/02/2012 TO 31/03/2012
2011-12-16AP01DIRECTOR APPOINTED DR GLENN CROCKER
2011-12-16AP01DIRECTOR APPOINTED DR JOHN DIXON
2011-11-28SH02SUB-DIVISION 16/08/11
2011-11-28SH0121/11/11 STATEMENT OF CAPITAL GBP 9.19
2011-11-28SH0116/08/11 STATEMENT OF CAPITAL GBP 6.75
2011-06-22RES15CHANGE OF NAME 10/06/2011
2011-06-22CERTNMCOMPANY NAME CHANGED FULLY INTEGRATED PHARMA SOLUTIONS LIMITED CERTIFICATE ISSUED ON 22/06/11
2011-06-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR MILENKO CICMIL
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CRUWYS
2011-02-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to XENOGESIS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against XENOGESIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of XENOGESIS LIMITED's previous or outstanding mortgage charges.
Creditors
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

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of XENOGESIS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for XENOGESIS LIMITED
Trademarks
We have not found any records of XENOGESIS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with XENOGESIS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2015-05-29 GBP £4,960 450-Grants
Nottingham City Council 2014-08-28 GBP £13,811
Nottingham City Council 2014-08-28 GBP £13,811 450-Grants
Nottingham City Council 2014-05-15 GBP £15,828
Nottingham City Council 2014-05-15 GBP £15,828 450-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.

Outgoings
Business Rates/Property Tax
No properties were found where XENOGESIS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
XENOGESIS LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 67,741

CategoryAward Date 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.

European Union CORDIS Awards
The European Union has not awarded XENOGESIS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.