XENETIC BIOSCIENCES (UK) LIMITED

XENETIC BIOSCIENCES (UK) LIMITED

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

    Company NameXENETIC BIOSCIENCES (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03213174
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of XENETIC BIOSCIENCES (UK) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is XENETIC BIOSCIENCES (UK) LIMITED located?

    Registered Office Address
    5th Floor
    15 Whitehall
    SW1A 2DD London
    Undeliverable Registered Office AddressNo

    What were the previous names of XENETIC BIOSCIENCES (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    XENETIC BIOSCIENCES (UK) PLCJun 24, 2014Jun 24, 2014
    XENETIC BIOSCIENCES PLCSep 05, 2011Sep 05, 2011
    LIPOXEN PLCJan 16, 2006Jan 16, 2006
    GREENCHIP INVESTMENTS PLCJul 28, 1999Jul 28, 1999
    INFANTCARE PLCSep 04, 1996Sep 04, 1996
    THOMPSON TURNBURY PLCJun 12, 1996Jun 12, 1996

    What are the latest accounts for XENETIC BIOSCIENCES (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for XENETIC BIOSCIENCES (UK) LIMITED?

    Last Confirmation Statement Made Up ToJun 12, 2026
    Next Confirmation Statement DueJun 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 12, 2025
    OverdueNo

    What are the latest filings for XENETIC BIOSCIENCES (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    24 pagesAA

    Confirmation statement made on Jun 12, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Colin William Hill on Jun 11, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Confirmation statement made on Jun 12, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    24 pagesAA

    Confirmation statement made on Jun 12, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Confirmation statement made on Jun 12, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    26 pagesAA

    Confirmation statement made on Jun 12, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    26 pagesAA

    Confirmation statement made on Jun 12, 2020 with no updates

    3 pagesCS01

    Change of details for Xenetic Biosciences, Inc. as a person with significant control on Jun 12, 2020

    2 pagesPSC05

    Full accounts made up to Dec 31, 2018

    27 pagesAA

    Termination of appointment of Michael Scott Maguire as a director on Oct 31, 2018

    1 pagesTM01

    Confirmation statement made on Jun 12, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    29 pagesAA

    Confirmation statement made on Jun 12, 2018 with no updates

    3 pagesCS01

    Appointment of Mr James Parslow as a director on Feb 16, 2018

    2 pagesAP01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Dec 31, 2016

    29 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jun 12, 2017 with no updates

    3 pagesCS01

    Notification of Xenetic Biosciences, Inc. as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Who are the officers of XENETIC BIOSCIENCES (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HILL, Colin
    Floor
    15 Whitehall
    SW1A 2DD London
    5th
    Secretary
    Floor
    15 Whitehall
    SW1A 2DD London
    5th
    215867980001
    HILL, Colin William
    Floor
    15 Whitehall
    SW1A 2DD London
    5th
    United Kingdom
    Director
    Floor
    15 Whitehall
    SW1A 2DD London
    5th
    United Kingdom
    United KingdomBritish52728260003
    PARSLOW, James
    Floor
    15 Whitehall
    SW1A 2DD London
    5th
    Director
    Floor
    15 Whitehall
    SW1A 2DD London
    5th
    United StatesAmerican243317680001
    KEITH, Philippa Anne
    47 Wycliffe Road
    Wimbledon
    SW19 1ES London
    Secretary
    47 Wycliffe Road
    Wimbledon
    SW19 1ES London
    British45867690001
    CARGIL MANAGEMENT SERVICES LIMITED
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    Secretary
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02601236
    38636470004
    CARGIL MANAGEMENT SERVICES LIMITED
    22 Melton Street
    Euston Square
    NW1 2BW London
    Nominee Secretary
    22 Melton Street
    Euston Square
    NW1 2BW London
    900007560001
    BENTLEY, Alan Geoffrey
    1 Castellain Road
    Maida Vale
    W9 1EY London
    Director
    1 Castellain Road
    Maida Vale
    W9 1EY London
    British68605570003
    BURNE, Ian Howard
    68 Ann Beaumont Way
    Hadleigh
    IP7 6SB Ipswich
    Suffolk
    Director
    68 Ann Beaumont Way
    Hadleigh
    IP7 6SB Ipswich
    Suffolk
    United KingdomBritish26668820001
    BURNE, Malcolm Alec
    Leigh Cottage 3 Claremont Drive
    Claremont Park
    KT10 9LU Esher
    Surrey
    Director
    Leigh Cottage 3 Claremont Drive
    Claremont Park
    KT10 9LU Esher
    Surrey
    United KingdomBritish279770007
    CANNON BROOKES, Charles
    6a Pembroke Gardens
    W8 6HS London
    Director
    6a Pembroke Gardens
    W8 6HS London
    EnglandBritish94438080001
    CHONG, Giap Wang
    18 Pall Mall
    SW1Y 5LU London
    Director
    18 Pall Mall
    SW1Y 5LU London
    British107190210001
    DASTOOR, Firdaus Jal
    Floor
    15 Whitehall
    SW1A 2DD London
    5th
    United Kingdom
    Director
    Floor
    15 Whitehall
    SW1A 2DD London
    5th
    United Kingdom
    Indian131688800001
    DOWNIE, Robert Hunter
    210 Rollingwood
    Williamsville
    New York Ny14221
    Usa
    Director
    210 Rollingwood
    Williamsville
    New York Ny14221
    Usa
    American79750910001
    FOY, Kaare Glenne
    1603-591 W 57th Avenue
    FOREIGN Vancouver Bc
    V6p-1r9
    Canada
    Director
    1603-591 W 57th Avenue
    FOREIGN Vancouver Bc
    V6p-1r9
    Canada
    Australian72147150001
    GENKIN, Dmitry Dmitrievich
    Floor
    15 Whitehall
    SW1A 2DD London
    5th
    United Kingdom
    Director
    Floor
    15 Whitehall
    SW1A 2DD London
    5th
    United Kingdom
    Russian110996810001
    GREGORIADIS, Gregory
    Floor
    15 Whitehall
    SW1A 2DD London
    5th
    United Kingdom
    Director
    Floor
    15 Whitehall
    SW1A 2DD London
    5th
    United Kingdom
    United KingdomGreek Canadian53671050001
    ISAEV, Artur Alexandrovich
    Floor
    15 Whitehall
    SW1A 2DD London
    5th
    United Kingdom
    Director
    Floor
    15 Whitehall
    SW1A 2DD London
    5th
    United Kingdom
    RussiaRussian169252320001
    KNYAZEV, Roman Sergeevich
    Floor
    15 Whitehall
    SW1A 2DD London
    5th
    United Kingdom
    Director
    Floor
    15 Whitehall
    SW1A 2DD London
    5th
    United Kingdom
    RussiaRussian170351080001
    MAGUIRE, Michael Scott
    Floor
    15 Whitehall
    SW1A 2DD London
    5th
    United Kingdom
    Director
    Floor
    15 Whitehall
    SW1A 2DD London
    5th
    United Kingdom
    United KingdomBritish79094450002
    NIKOLAEV, Igor Anatolevich
    2 Royal College Street
    NW1 0NH London
    London Bioscience Innovation Centre
    Director
    2 Royal College Street
    NW1 0NH London
    London Bioscience Innovation Centre
    RussiaRussian134410950001
    PAGE, Andrew
    9 Cranmer Road
    TN13 2AT Sevenoaks
    Kent
    Director
    9 Cranmer Road
    TN13 2AT Sevenoaks
    Kent
    British60486340001
    RICHARDS, Brian Mansel, Sir
    Rough Lea
    The Ridgeway, Boars Hill
    OX1 5EZ Oxford
    Director
    Rough Lea
    The Ridgeway, Boars Hill
    OX1 5EZ Oxford
    United KingdomBritish50180420011
    SIMONDS, Gavin Napier
    Bedford Road
    W4 1HU London
    1
    United Kingdom
    Director
    Bedford Road
    W4 1HU London
    1
    United Kingdom
    EnglandBritish86147090002
    WALLIS, Ian Hedley
    7 Capatus House
    73 Mortlake High Street
    SW14 8HL London
    Director
    7 Capatus House
    73 Mortlake High Street
    SW14 8HL London
    United KingdomBritish87615120001
    ZHURAVSKAYA, Tatiana, Dr
    38 Redcliff Square
    Flat No 6
    SW10 7JV London
    Director
    38 Redcliff Square
    Flat No 6
    SW10 7JV London
    Russian106963430001
    CARGIL MANAGEMENT SERVICES LIMITED
    22 Melton Street
    NW1 2BW London
    Director
    22 Melton Street
    NW1 2BW London
    38636470004
    CARGIL MANAGEMENT SERVICES LIMITED
    22 Melton Street
    NW1 2BW London
    Director
    22 Melton Street
    NW1 2BW London
    38636470004
    DRIMIN LIMITED
    22 Melton Street
    NW1 2BW London
    Director
    22 Melton Street
    NW1 2BW London
    45597950001
    LEA YEAT LIMITED
    22 Melton Street
    NW1 2BW London
    Director
    22 Melton Street
    NW1 2BW London
    38636460001
    LEA YEAT LIMITED
    22 Melton Street
    Euston Square
    NW1 2BW London
    Nominee Director
    22 Melton Street
    Euston Square
    NW1 2BW London
    900007550001
    VENCAP LIMITED
    22 Melton Street
    NW1 2BW London
    Director
    22 Melton Street
    NW1 2BW London
    46697150001

    Who are the persons with significant control of XENETIC BIOSCIENCES (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Xenetic Biosciences, Inc.
    Speen Street
    Suite 102
    Framingham
    40
    Massachusetts, Ma01701
    United States
    Apr 06, 2016
    Speen Street
    Suite 102
    Framingham
    40
    Massachusetts, Ma01701
    United States
    No
    Legal FormCorporation
    Country RegisteredNevada, Usa
    Legal AuthoritySecurities And Exchanges Act 1934
    Place RegisteredNevada Registry Of Companies
    Registration NumberE0450492011-8
    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.

    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