IXITECH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameIXITECH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02466556
    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 IXITECH LIMITED?

    • Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities

    Where is IXITECH LIMITED located?

    Registered Office Address
    c/o 4TH FLOOR, GRIFFIN COURT
    15 Long Lane
    EC1A 9PN London
    Undeliverable Registered Office AddressNo

    What were the previous names of IXITECH LIMITED?

    Previous Company Names
    Company NameFromUntil
    PHYTOTECH LIMITEDMar 12, 1996Mar 12, 1996
    PHYTOPHARM LIMITEDFeb 02, 1990Feb 02, 1990

    What are the latest accounts for IXITECH LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for IXITECH 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

    Accounts for a dormant company made up to Sep 30, 2018

    6 pagesAA

    Termination of appointment of Susan Day Lowther as a director on Dec 11, 2018

    1 pagesTM01

    Confirmation statement made on Nov 09, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Derek Lionel Glendon Hill as a director on Jan 22, 2018

    1 pagesTM01

    Full accounts made up to Sep 30, 2017

    20 pagesAA

    Confirmation statement made on Nov 09, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2016

    19 pagesAA

    Appointment of Mr Giulio Cerroni as a director on Feb 07, 2017

    2 pagesAP01

    Confirmation statement made on Nov 09, 2016 with updates

    5 pagesCS01

    Termination of appointment of Jane Elizabeth Whitrow as a secretary on Aug 30, 2016

    1 pagesTM02

    Full accounts made up to Sep 30, 2015

    23 pagesAA

    Termination of appointment of Charles Alexander Evan Spicer as a director on Dec 31, 2015

    1 pagesTM01

    Annual return made up to Nov 09, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 09, 2015

    Statement of capital on Dec 09, 2015

    • Capital: GBP 1,715
    SH01

    Full accounts made up to Sep 30, 2014

    25 pagesAA

    Annual return made up to Nov 09, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 12, 2014

    Statement of capital on Nov 12, 2014

    • Capital: GBP 1,715
    SH01

    Appointment of Mrs Susan Day Lowther as a director on Oct 01, 2014

    2 pagesAP01

    Certificate of change of name

    Company name changed phytotech LIMITED\certificate issued on 29/09/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 29, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 03, 2014

    RES15

    Registered office address changed from * the London Bioscience Innovation Centre 2 Royal College Street Greater London NW1 0NH* on Jun 05, 2014

    1 pagesAD01

    Full accounts made up to Sep 30, 2013

    26 pagesAA

    Miscellaneous

    Section 519
    1 pagesMISC

    Appointment of Dr Jane Elizabeth Whitrow as a secretary

    1 pagesAP03

    Termination of appointment of Zoe Mcgowan as a secretary

    1 pagesTM02

    Who are the officers of IXITECH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CERRONI, Giulio
    c/o 4th Floor, Griffin Court
    Long Lane
    EC1A 9PN London
    15
    Director
    c/o 4th Floor, Griffin Court
    Long Lane
    EC1A 9PN London
    15
    EnglandBritish224250820001
    CHONG, Giap Wang, Dr
    Corpus Christi House
    9 West Street
    PE29 2HY Godmanchester
    Cambridgeshire
    Secretary
    Corpus Christi House
    9 West Street
    PE29 2HY Godmanchester
    Cambridgeshire
    British63602640005
    GORMAN, Jeremy Philip
    Clifton Gardens
    W9 1AU London
    58d
    Secretary
    Clifton Gardens
    W9 1AU London
    58d
    British3290440005
    INGHAM, Bruce
    12 Meadowford
    CB11 3QL Newport
    Essex
    Secretary
    12 Meadowford
    CB11 3QL Newport
    Essex
    British32333130001
    LOACH, Simon Charles, Doctor
    37b Cannon Street
    Little Downham
    CB6 2SS Ely
    Cambridgeshire
    Secretary
    37b Cannon Street
    Little Downham
    CB6 2SS Ely
    Cambridgeshire
    British34750290001
    MCGOWAN, Zoe Karen
    The London Bioscience Innovation Centre
    2 Royal College Street
    NW1 0NH Greater London
    Secretary
    The London Bioscience Innovation Centre
    2 Royal College Street
    NW1 0NH Greater London
    British146103060001
    MCGOWAN, Zoe Karen
    9 West Street
    PE29 2HY Godmanchester
    Cambridgeshire
    Secretary
    9 West Street
    PE29 2HY Godmanchester
    Cambridgeshire
    British109349700001
    WHITROW, Jane Elizabeth, Dr
    c/o 4th Floor, Griffin Court
    Long Lane
    EC1A 9PN London
    15
    England
    Secretary
    c/o 4th Floor, Griffin Court
    Long Lane
    EC1A 9PN London
    15
    England
    183160920001
    BABER, Ralph Peter
    Oaklands 5 Queenborough Gardens
    BR7 6NP Chislehurst
    Kent
    Director
    Oaklands 5 Queenborough Gardens
    BR7 6NP Chislehurst
    Kent
    EnglandBritish150093220001
    CHONG, Giap Wang, Dr
    Corpus Christi House
    9 West Street
    PE29 2HY Godmanchester
    Cambridgeshire
    Director
    Corpus Christi House
    9 West Street
    PE29 2HY Godmanchester
    Cambridgeshire
    British63602640005
    DIXEY, Richard, Doctor
    9 West Street
    PE29 2HY Godmanchester
    Cambridgeshire
    Director
    9 West Street
    PE29 2HY Godmanchester
    Cambridgeshire
    British85945390002
    GIBBONS, Paul Michael
    3 Exeter Court
    St Peters Street
    PE9 2PF Stamford
    Lincolnshire
    Director
    3 Exeter Court
    St Peters Street
    PE9 2PF Stamford
    Lincolnshire
    British51143880002
    GUY, Geoffrey William, Dr
    South House
    Piddletrenthide
    DT2 7QP Dorchester
    Dorset
    Director
    South House
    Piddletrenthide
    DT2 7QP Dorchester
    Dorset
    British64246220001
    HEBBEN, Klaus
    Bp 539
    98015
    FOREIGN Monaco (Edex)
    Director
    Bp 539
    98015
    FOREIGN Monaco (Edex)
    German33459440003
    HEBBEN, Klaus
    2 Harley Gardens
    SW10 9SW London
    Director
    2 Harley Gardens
    SW10 9SW London
    German33459440005
    HICKLING, Roger Ian
    The London Bioscience Innovation Centre
    2 Royal College Street
    NW1 0NH Greater London
    Director
    The London Bioscience Innovation Centre
    2 Royal College Street
    NW1 0NH Greater London
    EnglandBritish149361120001
    HILL, Derek Lionel Glendon, Professor
    c/o 4th Floor, Griffin Court
    Long Lane
    EC1A 9PN London
    15
    England
    Director
    c/o 4th Floor, Griffin Court
    Long Lane
    EC1A 9PN London
    15
    England
    EnglandBritish182736050001
    INGHAM, Bruce
    12 Meadowford
    CB11 3QL Newport
    Essex
    Director
    12 Meadowford
    CB11 3QL Newport
    Essex
    British32333130001
    LOACH, Simon Charles, Doctor
    37b Cannon Street
    Little Downham
    CB6 2SS Ely
    Cambridgeshire
    Director
    37b Cannon Street
    Little Downham
    CB6 2SS Ely
    Cambridgeshire
    British34750290001
    LOWTHER, Susan Day
    c/o 4th Floor, Griffin Court
    Long Lane
    EC1A 9PN London
    15
    England
    Director
    c/o 4th Floor, Griffin Court
    Long Lane
    EC1A 9PN London
    15
    England
    EnglandBritish9291070004
    MORGAN, Piers John
    Corpus Christi House
    9 West Street
    PE29 2HY Godmanchester
    Cambridgeshire
    Director
    Corpus Christi House
    9 West Street
    PE29 2HY Godmanchester
    Cambridgeshire
    British118336220001
    MORRISON, Alexander Dunbar
    2 Lakeview Court
    Ermine Business Park
    PE29 6UA Huntingdon
    Lakeview House
    Cambridgeshire
    Director
    2 Lakeview Court
    Ermine Business Park
    PE29 6UA Huntingdon
    Lakeview House
    Cambridgeshire
    EnglandBritish134747100003
    REES, Daryl, Dr
    Phytopharm Plc
    Corpus Christi House 9 West Street
    PE29 2HY Godmanchester
    Cambridgeshire
    Director
    Phytopharm Plc
    Corpus Christi House 9 West Street
    PE29 2HY Godmanchester
    Cambridgeshire
    United KingdomBritish112434690003
    RUBIN, Ian Duncan, Dr
    Hall Farm House 9 High Street
    Castle Donington
    DE74 2PP Leicester
    Director
    Hall Farm House 9 High Street
    Castle Donington
    DE74 2PP Leicester
    British46816200002
    SHARPINGTON, Timothy
    The London Bioscience Innovation Centre
    2 Royal College Street
    NW1 0NH Greater London
    Director
    The London Bioscience Innovation Centre
    2 Royal College Street
    NW1 0NH Greater London
    EnglandEnglish113846800001
    SPICER, Charles Alexander Evan, Dr
    c/o 4th Floor, Griffin Court
    Long Lane
    EC1A 9PN London
    15
    England
    Director
    c/o 4th Floor, Griffin Court
    Long Lane
    EC1A 9PN London
    15
    England
    EnglandBritish99923640001
    TAYLOR, Alistair Henderson
    2 Lakeview Court
    Ermine Business Park
    PE29 6UA Huntingdon
    Lakeview House
    Cambridgeshire
    Director
    2 Lakeview Court
    Ermine Business Park
    PE29 6UA Huntingdon
    Lakeview House
    Cambridgeshire
    EnglandBritish123442480002
    WHITTLE, Brian Anthony
    Mere Close Hull Road
    HU18 1RJ Hornsea
    East Yorkshire
    Director
    Mere Close Hull Road
    HU18 1RJ Hornsea
    East Yorkshire
    British5696300001

    Who are the persons with significant control of IXITECH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ixico Plc
    Long Lane
    EC1A 9PN London
    15 Long Lane
    England
    Apr 06, 2016
    Long Lane
    EC1A 9PN London
    15 Long Lane
    England
    No
    Legal FormPublic Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland & Wales
    Registration Number03131723
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does IXITECH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Single debenture
    Created On Aug 20, 1990
    Delivered On Aug 23, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 23, 1990Registration of a charge
    • Apr 29, 1996Statement of satisfaction of a charge in full or part (403a)

    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