XENETIC BIOSCIENCES (UK) LIMITED
Overview
| Company Name | XENETIC BIOSCIENCES (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03213174 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of XENETIC BIOSCIENCES (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| XENETIC BIOSCIENCES (UK) PLC | Jun 24, 2014 | Jun 24, 2014 |
| XENETIC BIOSCIENCES PLC | Sep 05, 2011 | Sep 05, 2011 |
| LIPOXEN PLC | Jan 16, 2006 | Jan 16, 2006 |
| GREENCHIP INVESTMENTS PLC | Jul 28, 1999 | Jul 28, 1999 |
| INFANTCARE PLC | Sep 04, 1996 | Sep 04, 1996 |
| THOMPSON TURNBURY PLC | Jun 12, 1996 | Jun 12, 1996 |
What are the latest accounts for XENETIC BIOSCIENCES (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for XENETIC BIOSCIENCES (UK) LIMITED?
| Last Confirmation Statement Made Up To | Jun 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 12, 2025 |
| Overdue | No |
What are the latest filings for XENETIC BIOSCIENCES (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||
Confirmation statement made on Jun 12, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Colin William Hill on Jun 11, 2025 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||
Confirmation statement made on Jun 12, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||
Confirmation statement made on Jun 12, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||
Confirmation statement made on Jun 12, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 26 pages | AA | ||
Confirmation statement made on Jun 12, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 26 pages | AA | ||
Confirmation statement made on Jun 12, 2020 with no updates | 3 pages | CS01 | ||
Change of details for Xenetic Biosciences, Inc. as a person with significant control on Jun 12, 2020 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2018 | 27 pages | AA | ||
Termination of appointment of Michael Scott Maguire as a director on Oct 31, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Jun 12, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 29 pages | AA | ||
Confirmation statement made on Jun 12, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mr James Parslow as a director on Feb 16, 2018 | 2 pages | AP01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Full accounts made up to Dec 31, 2016 | 29 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jun 12, 2017 with no updates | 3 pages | CS01 | ||
Notification of Xenetic Biosciences, Inc. as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Who are the officers of XENETIC BIOSCIENCES (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HILL, Colin | Secretary | Floor 15 Whitehall SW1A 2DD London 5th | 215867980001 | |||||||||||
| HILL, Colin William | Director | Floor 15 Whitehall SW1A 2DD London 5th United Kingdom | United Kingdom | British | 52728260003 | |||||||||
| PARSLOW, James | Director | Floor 15 Whitehall SW1A 2DD London 5th | United States | American | 243317680001 | |||||||||
| KEITH, Philippa Anne | Secretary | 47 Wycliffe Road Wimbledon SW19 1ES London | British | 45867690001 | ||||||||||
| CARGIL MANAGEMENT SERVICES LIMITED | Secretary | Eastcastle Street W1W 8DH London 27-28 United Kingdom |
| 38636470004 | ||||||||||
| CARGIL MANAGEMENT SERVICES LIMITED | Nominee Secretary | 22 Melton Street Euston Square NW1 2BW London | 900007560001 | |||||||||||
| BENTLEY, Alan Geoffrey | Director | 1 Castellain Road Maida Vale W9 1EY London | British | 68605570003 | ||||||||||
| BURNE, Ian Howard | Director | 68 Ann Beaumont Way Hadleigh IP7 6SB Ipswich Suffolk | United Kingdom | British | 26668820001 | |||||||||
| BURNE, Malcolm Alec | Director | Leigh Cottage 3 Claremont Drive Claremont Park KT10 9LU Esher Surrey | United Kingdom | British | 279770007 | |||||||||
| CANNON BROOKES, Charles | Director | 6a Pembroke Gardens W8 6HS London | England | British | 94438080001 | |||||||||
| CHONG, Giap Wang | Director | 18 Pall Mall SW1Y 5LU London | British | 107190210001 | ||||||||||
| DASTOOR, Firdaus Jal | Director | Floor 15 Whitehall SW1A 2DD London 5th United Kingdom | Indian | 131688800001 | ||||||||||
| DOWNIE, Robert Hunter | Director | 210 Rollingwood Williamsville New York Ny14221 Usa | American | 79750910001 | ||||||||||
| FOY, Kaare Glenne | Director | 1603-591 W 57th Avenue FOREIGN Vancouver Bc V6p-1r9 Canada | Australian | 72147150001 | ||||||||||
| GENKIN, Dmitry Dmitrievich | Director | Floor 15 Whitehall SW1A 2DD London 5th United Kingdom | Russian | 110996810001 | ||||||||||
| GREGORIADIS, Gregory | Director | Floor 15 Whitehall SW1A 2DD London 5th United Kingdom | United Kingdom | Greek Canadian | 53671050001 | |||||||||
| ISAEV, Artur Alexandrovich | Director | Floor 15 Whitehall SW1A 2DD London 5th United Kingdom | Russia | Russian | 169252320001 | |||||||||
| KNYAZEV, Roman Sergeevich | Director | Floor 15 Whitehall SW1A 2DD London 5th United Kingdom | Russia | Russian | 170351080001 | |||||||||
| MAGUIRE, Michael Scott | Director | Floor 15 Whitehall SW1A 2DD London 5th United Kingdom | United Kingdom | British | 79094450002 | |||||||||
| NIKOLAEV, Igor Anatolevich | Director | 2 Royal College Street NW1 0NH London London Bioscience Innovation Centre | Russia | Russian | 134410950001 | |||||||||
| PAGE, Andrew | Director | 9 Cranmer Road TN13 2AT Sevenoaks Kent | British | 60486340001 | ||||||||||
| RICHARDS, Brian Mansel, Sir | Director | Rough Lea The Ridgeway, Boars Hill OX1 5EZ Oxford | United Kingdom | British | 50180420011 | |||||||||
| SIMONDS, Gavin Napier | Director | Bedford Road W4 1HU London 1 United Kingdom | England | British | 86147090002 | |||||||||
| WALLIS, Ian Hedley | Director | 7 Capatus House 73 Mortlake High Street SW14 8HL London | United Kingdom | British | 87615120001 | |||||||||
| ZHURAVSKAYA, Tatiana, Dr | Director | 38 Redcliff Square Flat No 6 SW10 7JV London | Russian | 106963430001 | ||||||||||
| CARGIL MANAGEMENT SERVICES LIMITED | Director | 22 Melton Street NW1 2BW London | 38636470004 | |||||||||||
| CARGIL MANAGEMENT SERVICES LIMITED | Director | 22 Melton Street NW1 2BW London | 38636470004 | |||||||||||
| DRIMIN LIMITED | Director | 22 Melton Street NW1 2BW London | 45597950001 | |||||||||||
| LEA YEAT LIMITED | Director | 22 Melton Street NW1 2BW London | 38636460001 | |||||||||||
| LEA YEAT LIMITED | Nominee Director | 22 Melton Street Euston Square NW1 2BW London | 900007550001 | |||||||||||
| VENCAP LIMITED | Director | 22 Melton Street NW1 2BW London | 46697150001 |
Who are the persons with significant control of XENETIC BIOSCIENCES (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Xenetic Biosciences, Inc. | Apr 06, 2016 | Speen Street Suite 102 Framingham 40 Massachusetts, Ma01701 United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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