XENOVA RESEARCH LIMITED
Overview
| Company Name | XENOVA RESEARCH LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02270217 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of XENOVA RESEARCH LIMITED?
| Company Name | From | Until |
|---|---|---|
| CANTAB PHARMACEUTICALS RESEARCH LIMITED | Apr 06, 1992 | Apr 06, 1992 |
| IMMUNOLOGY LIMITED | Feb 13, 1989 | Feb 13, 1989 |
| IMMUNOLOGY COMPANY LIMITED | Dec 05, 1988 | Dec 05, 1988 |
| THE IMMUNOLOGY COMPANY LIMITED | Oct 06, 1988 | Oct 06, 1988 |
| LEGIBUS 1244 LIMITED | Jun 22, 1988 | Jun 22, 1988 |
What are the latest accounts for XENOVA RESEARCH LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for XENOVA RESEARCH LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption full accounts made up to Dec 31, 2010 | 7 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA on Jul 26, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 20, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for The Honourable Stephen Ralfe Evans Freke on Jun 20, 2011 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2009 | 7 pages | AA | ||||||||||
Annual return made up to Jun 20, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Secretary's details changed for Throgmorton Secretaries Llp on Oct 01, 2009 | 2 pages | CH04 | ||||||||||
Accounts made up to Dec 31, 2008 | 7 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2007 | 9 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 353 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Full accounts made up to Dec 31, 2006 | 13 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of XENOVA RESEARCH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| THROGMORTON SECRETARIES LLP | Secretary | Portman Road RG30 1EA Reading 42-44 Berkshire England |
| 123929030001 | ||||||||||
| EVANS-FREKE, Stephen Ralfe, The Honourable | Director | Mercury House, Triton Court 14 Finsbury Square EC2A 1BR London | England | British | 95233430005 | |||||||||
| MAYO, John Charles | Director | Mercury House, Triton Court 14 Finsbury Square EC2A 1BR London | England | British | 79394990002 | |||||||||
| PARKER, Stephen Barry, Dr | Director | Mercury House, Triton Court 14 Finsbury Square EC2A 1BR London | England | British | 59789930002 | |||||||||
| HART, Nicholas Lucas | Secretary | 310 Cambridge Science Park Milton Road CB4 0WG Cambridge | British | 11991650004 | ||||||||||
| KARLIN, Fiona Elizabeth Joy | Secretary | Beadles Arkesden CB11 4EX Saffron Walden Essex | British | 11991630002 | ||||||||||
| ANDERSON & COMPANY SOLICITORS | Secretary | 76 Wallingford Road OX10 7EU Shillingford Oxfordshire | 76177850002 | |||||||||||
| THROGMORTON UK LIMITED | Secretary | 42-44 Portman Road RG30 1EA Reading Berkshire | 80839850003 | |||||||||||
| ABRAMS, Daniel | Director | Xenova Group Plc 957 Buckingham Avenue SL1 4NL Slough Berkshire | British | 900840005 | ||||||||||
| AUTY, Richard Maitland, Dr | Director | 1 Heybridge Lane Prestbury SK10 4HD Macclesfield Cheshire | British | 55067970001 | ||||||||||
| BONSAL JR, Frank Adair | Director | 14014 Mantua Mill Road FOREIGN Glyndon Maryland 21071 Usa | American | 25594120001 | ||||||||||
| BUNTING, Stephen William, Dr | Director | 105 Erlanger Road SE14 5TQ London | England | British | 8033750001 | |||||||||
| COLLINS, John Alexander, Sir | Director | Flat 4 63 Millbank Terraces SW1P 4RW London | British | 53032980001 | ||||||||||
| CURNOCK COOK, Jeremy Lawrence | Director | 2 Balfern Grove W4 2JX London | British | 47197010002 | ||||||||||
| DUFFY, Simon Patrick | Director | Galionsvej 42 1437 Copenhagen K Denmark | British | 78047990001 | ||||||||||
| DUNCAN, William Alexander Mcintosh | Director | Frithsden Copse Potten End HP4 2RQ Berkhamsted Whiteacre Hertfordshire | England | British | 2541760001 | |||||||||
| FAIRTLOUGH, Gerard Howard | Director | Greenways Ryall DT6 6EN Bridport Dorset | British | 111707940001 | ||||||||||
| HART, Nicholas Lucas | Director | 29 Barrow Road CB2 2AP Cambridge | British | 11991650007 | ||||||||||
| HAYCOCK, Paul, Dr | Director | Manor House Barn Kiln Lane Otterbourne SO21 2EN Winchester Hants | United Kingdom | British | 22289770001 | |||||||||
| INGLIS, Stephen Charles, Dr | Director | 9 Bartlow Road Linton CB1 6LY Cambridge | United Kingdom | British | 222423660001 | |||||||||
| JAFFE, Marvin Eugene | Director | 2100 Packard Avenue Huntingdon Valley 19006 Pennsylvania Usa | American | 39782250001 | ||||||||||
| MOORE, Michael, Dr | Director | 11 Fairway Heights GU15 1NJ Camberley Surrey | United Kingdom | British | 90987900001 | |||||||||
| MUNRO, Alan James, Dr | Director | 41 Rock Road CB1 7UG Cambridge Cambridgeshire | England | British | 84803740001 | |||||||||
| OXLADE, David Aufrere | Director | 42 Portman Road RG30 1EA Reading Berkshire | British | 53281150004 | ||||||||||
| REDMOND, Michael | Director | Brighthouse Farm Melford Road, Lawshall IP29 4PX Bury St. Edmunds Suffolk | British | 43087190003 | ||||||||||
| ROBERTS, John St Clair, Dr | Director | 42 Portman Road RG30 1EA Reading Berkshire | British | 65031700004 | ||||||||||
| SANDHAM, Andrew Peter | Director | 38 Jermyn Street SW1Y 6DN London | United Kingdom | British | 152160080001 | |||||||||
| SIKORSKI, Jurek Stefan | Director | Dabrowica Ryhill Way Lower Earley RG6 4AZ Reading Berkshire | England | British | 73707020001 | |||||||||
| STRAIN, Gustave, Dr | Director | 20 Square De Hortensias FOREIGN Chatou 78400 France | French | 11991680001 | ||||||||||
| WATERFALL, John Frederick, Doctor | Director | 42 Portman Road RG30 1EA Reading Berkshire | British | 64349160004 |
Does XENOVA RESEARCH LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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