IXITECH LIMITED
Overview
| Company Name | IXITECH LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02466556 |
| 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 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 Address | No |
What were the previous names of IXITECH LIMITED?
| Company Name | From | Until |
|---|---|---|
| PHYTOTECH LIMITED | Mar 12, 1996 | Mar 12, 1996 |
| PHYTOPHARM LIMITED | Feb 02, 1990 | Feb 02, 1990 |
What are the latest accounts for IXITECH LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2018 |
What are the latest filings for IXITECH 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 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 6 pages | AA | ||||||||||
Termination of appointment of Susan Day Lowther as a director on Dec 11, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Derek Lionel Glendon Hill as a director on Jan 22, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2017 | 20 pages | AA | ||||||||||
Confirmation statement made on Nov 09, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2016 | 19 pages | AA | ||||||||||
Appointment of Mr Giulio Cerroni as a director on Feb 07, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 09, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Jane Elizabeth Whitrow as a secretary on Aug 30, 2016 | 1 pages | TM02 | ||||||||||
Full accounts made up to Sep 30, 2015 | 23 pages | AA | ||||||||||
Termination of appointment of Charles Alexander Evan Spicer as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 09, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2014 | 25 pages | AA | ||||||||||
Annual return made up to Nov 09, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Susan Day Lowther as a director on Oct 01, 2014 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed phytotech LIMITED\certificate issued on 29/09/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from * the London Bioscience Innovation Centre 2 Royal College Street Greater London NW1 0NH* on Jun 05, 2014 | 1 pages | AD01 | ||||||||||
Full accounts made up to Sep 30, 2013 | 26 pages | AA | ||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||
Appointment of Dr Jane Elizabeth Whitrow as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Zoe Mcgowan as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of IXITECH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CERRONI, Giulio | Director | c/o 4th Floor, Griffin Court Long Lane EC1A 9PN London 15 | England | British | 224250820001 | |||||
| CHONG, Giap Wang, Dr | Secretary | Corpus Christi House 9 West Street PE29 2HY Godmanchester Cambridgeshire | British | 63602640005 | ||||||
| GORMAN, Jeremy Philip | Secretary | Clifton Gardens W9 1AU London 58d | British | 3290440005 | ||||||
| INGHAM, Bruce | Secretary | 12 Meadowford CB11 3QL Newport Essex | British | 32333130001 | ||||||
| LOACH, Simon Charles, Doctor | Secretary | 37b Cannon Street Little Downham CB6 2SS Ely Cambridgeshire | British | 34750290001 | ||||||
| MCGOWAN, Zoe Karen | Secretary | The London Bioscience Innovation Centre 2 Royal College Street NW1 0NH Greater London | British | 146103060001 | ||||||
| MCGOWAN, Zoe Karen | Secretary | 9 West Street PE29 2HY Godmanchester Cambridgeshire | British | 109349700001 | ||||||
| WHITROW, Jane Elizabeth, Dr | Secretary | c/o 4th Floor, Griffin Court Long Lane EC1A 9PN London 15 England | 183160920001 | |||||||
| BABER, Ralph Peter | Director | Oaklands 5 Queenborough Gardens BR7 6NP Chislehurst Kent | England | British | 150093220001 | |||||
| CHONG, Giap Wang, Dr | Director | Corpus Christi House 9 West Street PE29 2HY Godmanchester Cambridgeshire | British | 63602640005 | ||||||
| DIXEY, Richard, Doctor | Director | 9 West Street PE29 2HY Godmanchester Cambridgeshire | British | 85945390002 | ||||||
| GIBBONS, Paul Michael | Director | 3 Exeter Court St Peters Street PE9 2PF Stamford Lincolnshire | British | 51143880002 | ||||||
| GUY, Geoffrey William, Dr | Director | South House Piddletrenthide DT2 7QP Dorchester Dorset | British | 64246220001 | ||||||
| HEBBEN, Klaus | Director | Bp 539 98015 FOREIGN Monaco (Edex) | German | 33459440003 | ||||||
| HEBBEN, Klaus | Director | 2 Harley Gardens SW10 9SW London | German | 33459440005 | ||||||
| HICKLING, Roger Ian | Director | The London Bioscience Innovation Centre 2 Royal College Street NW1 0NH Greater London | England | British | 149361120001 | |||||
| HILL, Derek Lionel Glendon, Professor | Director | c/o 4th Floor, Griffin Court Long Lane EC1A 9PN London 15 England | England | British | 182736050001 | |||||
| INGHAM, Bruce | Director | 12 Meadowford CB11 3QL Newport Essex | British | 32333130001 | ||||||
| LOACH, Simon Charles, Doctor | Director | 37b Cannon Street Little Downham CB6 2SS Ely Cambridgeshire | British | 34750290001 | ||||||
| LOWTHER, Susan Day | Director | c/o 4th Floor, Griffin Court Long Lane EC1A 9PN London 15 England | England | British | 9291070004 | |||||
| MORGAN, Piers John | Director | Corpus Christi House 9 West Street PE29 2HY Godmanchester Cambridgeshire | British | 118336220001 | ||||||
| MORRISON, Alexander Dunbar | Director | 2 Lakeview Court Ermine Business Park PE29 6UA Huntingdon Lakeview House Cambridgeshire | England | British | 134747100003 | |||||
| REES, Daryl, Dr | Director | Phytopharm Plc Corpus Christi House 9 West Street PE29 2HY Godmanchester Cambridgeshire | United Kingdom | British | 112434690003 | |||||
| RUBIN, Ian Duncan, Dr | Director | Hall Farm House 9 High Street Castle Donington DE74 2PP Leicester | British | 46816200002 | ||||||
| SHARPINGTON, Timothy | Director | The London Bioscience Innovation Centre 2 Royal College Street NW1 0NH Greater London | England | English | 113846800001 | |||||
| SPICER, Charles Alexander Evan, Dr | Director | c/o 4th Floor, Griffin Court Long Lane EC1A 9PN London 15 England | England | British | 99923640001 | |||||
| TAYLOR, Alistair Henderson | Director | 2 Lakeview Court Ermine Business Park PE29 6UA Huntingdon Lakeview House Cambridgeshire | England | British | 123442480002 | |||||
| WHITTLE, Brian Anthony | Director | Mere Close Hull Road HU18 1RJ Hornsea East Yorkshire | British | 5696300001 |
Who are the persons with significant control of IXITECH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ixico Plc | Apr 06, 2016 | Long Lane EC1A 9PN London 15 Long Lane England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does IXITECH LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
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