Company Information for EDIXOMED LIMITED
1 LOCHRIN SQUARE, 92-98 FOUNTAINBRIDGE, EDINBURGH, EH3 9QA,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
EDIXOMED LIMITED | |
Legal Registered Office | |
1 LOCHRIN SQUARE 92-98 FOUNTAINBRIDGE EDINBURGH EH3 9QA Other companies in EH12 | |
Company Number | SC363191 | |
---|---|---|
Company ID Number | SC363191 | |
Date formed | 2009-07-28 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 28/07/2015 | |
Return next due | 25/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-08-05 15:54:53 |
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 |
---|---|---|
MARTIN ALEXANDER QUINN |
||
JUSTIN DAVID CHRISTIAN BARNES |
||
HUGH STEPHEN GRIFFITH |
||
WILFRED SYDNEY HANNA |
||
KEITH LIPMAN |
||
CHRISTOPHER BARRY WOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MOIRA ADAMSON |
Company Secretary | ||
MARTIN ALEXANDER QUINN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HSG BIOSCIENCES LIMITED | Director | 2011-06-02 | CURRENT | 2011-04-12 | Active - Proposal to Strike off | |
MEDANNEX LIMITED | Director | 2010-06-14 | CURRENT | 2009-07-28 | Active | |
ALIDA CAPITAL INTERNATIONAL LIMITED | Director | 2009-06-22 | CURRENT | 2009-06-19 | Active - Proposal to Strike off | |
NUCANA PLC | Director | 2008-03-20 | CURRENT | 1997-01-28 | Active | |
MEDANNEX LIMITED | Director | 2015-07-27 | CURRENT | 2009-07-28 | Active | |
ONCOBIOPHARM LIMITED | Director | 2015-07-27 | CURRENT | 2005-07-29 | Active | |
ELIXIR VENTURES INTERNATIONAL LIMITED | Director | 2015-07-08 | CURRENT | 2015-07-08 | Active - Proposal to Strike off | |
ELIXIR VENTURES LIMITED | Director | 2013-04-05 | CURRENT | 2013-03-25 | Dissolved 2015-08-21 | |
SYNERGY GLOBAL RESEARCH (UK) LIMITED | Director | 2010-11-30 | CURRENT | 2007-07-16 | Dissolved 2014-11-05 | |
MEDANNEX LIMITED | Director | 2015-07-27 | CURRENT | 2009-07-28 | Active | |
ONCOBIOPHARM LIMITED | Director | 2015-07-27 | CURRENT | 2005-07-29 | Active | |
ELIXIR VENTURES INTERNATIONAL LIMITED | Director | 2015-07-08 | CURRENT | 2015-07-08 | Active - Proposal to Strike off | |
ELIXIR VENTURES LIMITED | Director | 2013-04-05 | CURRENT | 2013-03-25 | Dissolved 2015-08-21 | |
QUANTUM ANALYTICS LIMITED | Director | 2012-11-23 | CURRENT | 2012-11-23 | Dissolved 2016-05-10 | |
SPECTACULAR MUSIC LIMITED | Director | 2015-11-23 | CURRENT | 2015-11-23 | Active - Proposal to Strike off | |
CBW BIOSCIENCES LIMITED | Director | 2011-06-02 | CURRENT | 2011-04-12 | Active - Proposal to Strike off | |
MEDANNEX LIMITED | Director | 2010-06-14 | CURRENT | 2009-07-28 | Active | |
ALIDA CAPITAL INTERNATIONAL LIMITED | Director | 2009-07-10 | CURRENT | 2009-06-19 | Active - Proposal to Strike off | |
NAVION LIMITED | Director | 2008-11-28 | CURRENT | 2008-07-11 | Dissolved 2014-03-18 | |
ONCOBIOPHARM LIMITED | Director | 2006-05-07 | CURRENT | 2005-07-29 | Active | |
NUCANA PLC | Director | 1997-01-28 | CURRENT | 1997-01-28 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 28/07/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/07/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/07/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/07/23 | ||
31/07/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR HUGH STEPHEN GRIFFITH | ||
CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR JUSTIN DAVID CHRISTIAN BARNES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22 | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Statement by Directors | ||
Statement by Directors | ||
Solvency Statement dated 21/03/23 | ||
Solvency Statement dated 21/03/23 | ||
Statement of capital on GBP 400.06358 | ||
Statement of capital on GBP 400.06358 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Hugh Stephen Griffith on 2021-07-26 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/19 | |
PSC02 | Notification of Thirty Holdings Limited as a person with significant control on 2018-11-16 | |
PSC07 | CESSATION OF CHRISTOPHER BARRY WOOD AS A PERSON OF SIGNIFICANT CONTROL | |
CH01 | Director's details changed for Mr Justin David Christian Barnes on 2020-03-16 | |
PSC04 | Change of details for Mr Christopher Barry Wood as a person with significant control on 2020-03-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/20 FROM Whinnyhall House Kinglassie Glenrothes KY5 0UB Scotland | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES | |
TM02 | Termination of appointment of Martin Alexander Quinn on 2019-03-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/18 | |
RES01 | ADOPT ARTICLES 28/11/18 | |
SH01 | 14/11/18 STATEMENT OF CAPITAL GBP 400.06358 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES | |
SH01 | 17/10/17 STATEMENT OF CAPITAL GBP 397.73025 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/17, WITH NO UPDATES | |
TM02 | Termination of appointment of Moira Adamson on 2016-02-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/17 FROM C/O Nucana Regus 10 Lochside Place Edinburgh Park Edinburgh Midlothian EH12 9RG | |
AP03 | Appointment of Mr Martin Alexander Quinn as company secretary on 2016-02-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/16 | |
LATEST SOC | 11/08/16 STATEMENT OF CAPITAL;GBP 396.73025 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES | |
SH01 | 27/01/16 STATEMENT OF CAPITAL GBP 396.73025 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/15 | |
LATEST SOC | 30/07/15 STATEMENT OF CAPITAL;GBP 388.9983 | |
AR01 | 28/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 25/03/15 STATEMENT OF CAPITAL GBP 388.998 | |
RES11 | Resolutions passed:<ul><li>Resolution of removal of pre-emption rights<li>Resolution of adoption of Articles of Association<li>Resolution of adoption of Articles of Association</ul> | |
RES01 | ADOPT ARTICLES 21/11/2014 | |
SH01 | 07/01/15 STATEMENT OF CAPITAL GBP 388.242 | |
AP01 | DIRECTOR APPOINTED MR KEITH LIPMAN | |
LATEST SOC | 18/08/14 STATEMENT OF CAPITAL;GBP 341.23284 | |
AR01 | 28/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mrs Moira Adamson as company secretary | |
AR01 | 28/07/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR WILFRED SYDNEY HANNA | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 14/04/2012 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP01 | DIRECTOR APPOINTED MR JUSTIN DAVID CHRISTIAN BARNES | |
SH01 | 18/04/12 STATEMENT OF CAPITAL GBP 341.233 | |
SH01 | 04/04/12 STATEMENT OF CAPITAL GBP 301.781 | |
SH01 | 04/04/12 STATEMENT OF CAPITAL GBP 250 | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN QUINN | |
SH01 | 05/08/11 STATEMENT OF CAPITAL GBP 250 | |
AR01 | 28/07/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/2011 FROM ROWAN COTTAGE WHINNYHALL KINGLASSIE FIFE KY5 0UB | |
AP01 | DIRECTOR APPOINTED PROFESSOR CHRISTOPHER BARRY WOOD | |
AP01 | DIRECTOR APPOINTED MR HUGH STEPHEN GRIFFITH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 | |
AR01 | 28/07/10 FULL LIST | |
SH02 | SUB-DIVISION 08/03/10 | |
SH01 | 08/03/10 STATEMENT OF CAPITAL GBP 100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.33 | 8 |
MortgagesNumMortOutstanding | 0.17 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.16 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 72110 - Research and experimental development on biotechnology
|
|
|
|
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 EDIXOMED LIMITED
The top companies supplying to UK government with the same SIC code (72110 - Research and experimental development on biotechnology) as EDIXOMED LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 90189084 | Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s. | ||
![]() | 90189084 | Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s. | ||
![]() | 90189084 | Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s. | ||
![]() | 90189084 | Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s. | ||
![]() | 85258030 | Digital cameras | ||
![]() | 85447000 | Optical fibre cables made up of individually sheathed fibres, whether or not containing electric conductors or fitted with connectors |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |