XENOVA RESEARCH LIMITED

XENOVA RESEARCH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameXENOVA RESEARCH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02270217
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of XENOVA RESEARCH LIMITED?

    • (7310) /

    Where is XENOVA RESEARCH LIMITED located?

    Registered Office Address
    4th Floor Reading Bridge House
    George Street
    RG1 8LS Reading
    Berkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of XENOVA RESEARCH LIMITED?

    Previous Company Names
    Company NameFromUntil
    CANTAB PHARMACEUTICALS RESEARCH LIMITEDApr 06, 1992Apr 06, 1992
    IMMUNOLOGY LIMITEDFeb 13, 1989Feb 13, 1989
    IMMUNOLOGY COMPANY LIMITEDDec 05, 1988Dec 05, 1988
    THE IMMUNOLOGY COMPANY LIMITEDOct 06, 1988Oct 06, 1988
    LEGIBUS 1244 LIMITEDJun 22, 1988Jun 22, 1988

    What are the latest accounts for XENOVA RESEARCH LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for XENOVA RESEARCH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Dec 31, 2010

    7 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA on Jul 26, 2011

    1 pagesAD01

    Annual return made up to Jun 20, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 13, 2011

    Statement of capital on Jul 13, 2011

    • Capital: GBP 247,550
    SH01

    Director's details changed for The Honourable Stephen Ralfe Evans Freke on Jun 20, 2011

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2009

    7 pagesAA

    Annual return made up to Jun 20, 2010 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Throgmorton Secretaries Llp on Oct 01, 2009

    2 pagesCH04

    Accounts made up to Dec 31, 2008

    7 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    9 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages353

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288c

    legacy

    1 pages287

    Full accounts made up to Dec 31, 2006

    13 pagesAA

    legacy

    2 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Who are the officers of XENOVA RESEARCH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THROGMORTON SECRETARIES LLP
    Portman Road
    RG30 1EA Reading
    42-44
    Berkshire
    England
    Secretary
    Portman Road
    RG30 1EA Reading
    42-44
    Berkshire
    England
    Identification TypeEuropean Economic Area
    Registration NumberOC303099
    123929030001
    EVANS-FREKE, Stephen Ralfe, The Honourable
    Mercury House, Triton Court
    14 Finsbury Square
    EC2A 1BR London
    Director
    Mercury House, Triton Court
    14 Finsbury Square
    EC2A 1BR London
    EnglandBritish95233430005
    MAYO, John Charles
    Mercury House, Triton Court
    14 Finsbury Square
    EC2A 1BR London
    Director
    Mercury House, Triton Court
    14 Finsbury Square
    EC2A 1BR London
    EnglandBritish79394990002
    PARKER, Stephen Barry, Dr
    Mercury House, Triton Court
    14 Finsbury Square
    EC2A 1BR London
    Director
    Mercury House, Triton Court
    14 Finsbury Square
    EC2A 1BR London
    EnglandBritish59789930002
    HART, Nicholas Lucas
    310 Cambridge Science Park
    Milton Road
    CB4 0WG Cambridge
    Secretary
    310 Cambridge Science Park
    Milton Road
    CB4 0WG Cambridge
    British11991650004
    KARLIN, Fiona Elizabeth Joy
    Beadles
    Arkesden
    CB11 4EX Saffron Walden
    Essex
    Secretary
    Beadles
    Arkesden
    CB11 4EX Saffron Walden
    Essex
    British11991630002
    ANDERSON & COMPANY SOLICITORS
    76 Wallingford Road
    OX10 7EU Shillingford
    Oxfordshire
    Secretary
    76 Wallingford Road
    OX10 7EU Shillingford
    Oxfordshire
    76177850002
    THROGMORTON UK LIMITED
    42-44 Portman Road
    RG30 1EA Reading
    Berkshire
    Secretary
    42-44 Portman Road
    RG30 1EA Reading
    Berkshire
    80839850003
    ABRAMS, Daniel
    Xenova Group Plc
    957 Buckingham Avenue
    SL1 4NL Slough
    Berkshire
    Director
    Xenova Group Plc
    957 Buckingham Avenue
    SL1 4NL Slough
    Berkshire
    British900840005
    AUTY, Richard Maitland, Dr
    1 Heybridge Lane
    Prestbury
    SK10 4HD Macclesfield
    Cheshire
    Director
    1 Heybridge Lane
    Prestbury
    SK10 4HD Macclesfield
    Cheshire
    British55067970001
    BONSAL JR, Frank Adair
    14014 Mantua Mill Road
    FOREIGN Glyndon
    Maryland 21071
    Usa
    Director
    14014 Mantua Mill Road
    FOREIGN Glyndon
    Maryland 21071
    Usa
    American25594120001
    BUNTING, Stephen William, Dr
    105 Erlanger Road
    SE14 5TQ London
    Director
    105 Erlanger Road
    SE14 5TQ London
    EnglandBritish8033750001
    COLLINS, John Alexander, Sir
    Flat 4
    63 Millbank Terraces
    SW1P 4RW London
    Director
    Flat 4
    63 Millbank Terraces
    SW1P 4RW London
    British53032980001
    CURNOCK COOK, Jeremy Lawrence
    2 Balfern Grove
    W4 2JX London
    Director
    2 Balfern Grove
    W4 2JX London
    British47197010002
    DUFFY, Simon Patrick
    Galionsvej 42
    1437 Copenhagen K
    Denmark
    Director
    Galionsvej 42
    1437 Copenhagen K
    Denmark
    British78047990001
    DUNCAN, William Alexander Mcintosh
    Frithsden Copse
    Potten End
    HP4 2RQ Berkhamsted
    Whiteacre
    Hertfordshire
    Director
    Frithsden Copse
    Potten End
    HP4 2RQ Berkhamsted
    Whiteacre
    Hertfordshire
    EnglandBritish2541760001
    FAIRTLOUGH, Gerard Howard
    Greenways
    Ryall
    DT6 6EN Bridport
    Dorset
    Director
    Greenways
    Ryall
    DT6 6EN Bridport
    Dorset
    British111707940001
    HART, Nicholas Lucas
    29 Barrow Road
    CB2 2AP Cambridge
    Director
    29 Barrow Road
    CB2 2AP Cambridge
    British11991650007
    HAYCOCK, Paul, Dr
    Manor House Barn
    Kiln Lane Otterbourne
    SO21 2EN Winchester
    Hants
    Director
    Manor House Barn
    Kiln Lane Otterbourne
    SO21 2EN Winchester
    Hants
    United KingdomBritish22289770001
    INGLIS, Stephen Charles, Dr
    9 Bartlow Road
    Linton
    CB1 6LY Cambridge
    Director
    9 Bartlow Road
    Linton
    CB1 6LY Cambridge
    United KingdomBritish222423660001
    JAFFE, Marvin Eugene
    2100 Packard Avenue
    Huntingdon Valley
    19006 Pennsylvania
    Usa
    Director
    2100 Packard Avenue
    Huntingdon Valley
    19006 Pennsylvania
    Usa
    American39782250001
    MOORE, Michael, Dr
    11 Fairway Heights
    GU15 1NJ Camberley
    Surrey
    Director
    11 Fairway Heights
    GU15 1NJ Camberley
    Surrey
    United KingdomBritish90987900001
    MUNRO, Alan James, Dr
    41 Rock Road
    CB1 7UG Cambridge
    Cambridgeshire
    Director
    41 Rock Road
    CB1 7UG Cambridge
    Cambridgeshire
    EnglandBritish84803740001
    OXLADE, David Aufrere
    42 Portman Road
    RG30 1EA Reading
    Berkshire
    Director
    42 Portman Road
    RG30 1EA Reading
    Berkshire
    British53281150004
    REDMOND, Michael
    Brighthouse Farm
    Melford Road, Lawshall
    IP29 4PX Bury St. Edmunds
    Suffolk
    Director
    Brighthouse Farm
    Melford Road, Lawshall
    IP29 4PX Bury St. Edmunds
    Suffolk
    British43087190003
    ROBERTS, John St Clair, Dr
    42 Portman Road
    RG30 1EA Reading
    Berkshire
    Director
    42 Portman Road
    RG30 1EA Reading
    Berkshire
    British65031700004
    SANDHAM, Andrew Peter
    38 Jermyn Street
    SW1Y 6DN London
    Director
    38 Jermyn Street
    SW1Y 6DN London
    United KingdomBritish152160080001
    SIKORSKI, Jurek Stefan
    Dabrowica Ryhill Way
    Lower Earley
    RG6 4AZ Reading
    Berkshire
    Director
    Dabrowica Ryhill Way
    Lower Earley
    RG6 4AZ Reading
    Berkshire
    EnglandBritish73707020001
    STRAIN, Gustave, Dr
    20 Square De Hortensias
    FOREIGN Chatou 78400
    France
    Director
    20 Square De Hortensias
    FOREIGN Chatou 78400
    France
    French11991680001
    WATERFALL, John Frederick, Doctor
    42 Portman Road
    RG30 1EA Reading
    Berkshire
    Director
    42 Portman Road
    RG30 1EA Reading
    Berkshire
    British64349160004

    Does XENOVA RESEARCH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge over credit balances
    Created On Sep 25, 1997
    Delivered On Oct 01, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge over all "deposits" in and to charged deposit contract wityh barclays bank PLC re;-cantab pharmaceuticals research limited gts bid deposit bid no.24749518. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 01, 1997Registration of a charge (395)
    Deed of charge over credit balances
    Created On Sep 02, 1997
    Delivered On Sep 12, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A fixed charge over all the deposits with charged account in and to barclays bank PLC re cantab pharmaceuticals research limited high interest business account no 50489638. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 12, 1997Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0