MIXIS GENETICS LIMITED

MIXIS GENETICS LIMITED

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

    Company NameMIXIS GENETICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03225840
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MIXIS GENETICS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MIXIS GENETICS LIMITED located?

    Registered Office Address
    C/O BDO LLP
    5 Temple Square Temple Street
    L2 5RH Liverpool
    Undeliverable Registered Office AddressNo

    What were the previous names of MIXIS GENETICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    THANI LIMITEDJul 17, 1996Jul 17, 1996

    What are the latest accounts for MIXIS GENETICS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for MIXIS GENETICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    24 pagesLIQ13

    Registered office address changed from Bdo Llp 55 Baker Street London W1U 7EU to 5 Temple Square Temple Street Liverpool L2 5RH on Dec 02, 2021

    2 pagesAD01

    Liquidators' statement of receipts and payments to Oct 07, 2021

    15 pagesLIQ03

    Registered office address changed from 980 Great West Road Brentford Middlesex TW8 9GS to 55 Baker Street London W1U 7EU on Nov 10, 2020

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 08, 2020

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    legacy

    316 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jan 28, 2020 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 31, 2019

    • Capital: GBP 0.50
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel share prem a/c 19/12/2019
    RES13

    Termination of appointment of Glaxo Group Limited as a director on Dec 10, 2019

    1 pagesTM01

    Termination of appointment of Edinburgh Pharmaceutical Industries Limited as a director on Dec 10, 2019

    1 pagesTM01

    Termination of appointment of Charalampos Panagiotidis as a director on Sep 03, 2019

    1 pagesTM01

    Appointment of Mr John Michael Sadler as a director on Aug 20, 2019

    2 pagesAP01

    Appointment of Mrs Sarah Ghinn as a director on Aug 20, 2019

    2 pagesAP01

    Termination of appointment of James Borger as a director on Aug 20, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    18 pagesAA

    Confirmation statement made on Jun 06, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Alan George Burns as a director on Apr 03, 2019

    1 pagesTM01

    Who are the officers of MIXIS GENETICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED
    Shewalton Road
    KA11 5AP Irvine
    Shewalton Road
    Ayrshire
    Scotland
    Secretary
    Shewalton Road
    KA11 5AP Irvine
    Shewalton Road
    Ayrshire
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC5534
    77321100005
    GHINN, Sarah
    Temple Street
    L2 5RH Liverpool
    5 Temple Square
    Director
    Temple Street
    L2 5RH Liverpool
    5 Temple Square
    EnglandBritishDirector261693440001
    SADLER, John Michael
    Temple Street
    L2 5RH Liverpool
    5 Temple Square
    Director
    Temple Street
    L2 5RH Liverpool
    5 Temple Square
    EnglandBritishDirector261693550001
    HAWKEN, John Bussey
    7 Impasse Du Royaume
    91440 Bures Sur Yvette
    France
    Secretary
    7 Impasse Du Royaume
    91440 Bures Sur Yvette
    France
    BritishConsultant60395750001
    HORIKOSHI, Yasuo
    132 Hampstead Way
    NW11 7XJ London
    Secretary
    132 Hampstead Way
    NW11 7XJ London
    JapaneseVenture Capitalist39068740002
    KORDA, Alexander Vincent
    Flat 7 8 St Quintin Avenue
    W10 6NU London
    Secretary
    Flat 7 8 St Quintin Avenue
    W10 6NU London
    BritishCompany Director110996140001
    PARNHAM, Michael John
    Licka 33
    Zagreb
    Croatia
    Secretary
    Licka 33
    Zagreb
    Croatia
    British64241240001
    CMH SECRETARIES LIMITED
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    900000940001
    AMSALLEM, Gilles
    30 Rue Jacob
    Paris
    FOREIGN France 75006
    Director
    30 Rue Jacob
    Paris
    FOREIGN France 75006
    FrenchManaging Director54661400001
    BORGER, James
    980 Great West Road
    Brentford
    TW8 9GS Middlesex
    Director
    980 Great West Road
    Brentford
    TW8 9GS Middlesex
    EnglandAmericanVp, Group Financial Planning And Analysis255779080001
    BURNS, Alan George
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    England
    Director
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    England
    EnglandBritishDirector198372530001
    DAVIES, Derek
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    Director
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    EnglandBritishFinancial Controller154113690001
    DUBIANSKIJ, Oleg
    Great West Road
    TW8 9GS Brentford
    980
    England
    Director
    Great West Road
    TW8 9GS Brentford
    980
    England
    United KingdomLithuanianFinancial Controller223904120001
    FUKUDA, Nobuo
    6 Corringham Road
    Golders Green
    NW11 7BT London
    Director
    6 Corringham Road
    Golders Green
    NW11 7BT London
    JapaneseVenture Capitalist43797350002
    GRIST, Ashley Alexander
    980 Great West Road
    TW8 9GS Brentford
    Middlesex
    Director
    980 Great West Road
    TW8 9GS Brentford
    Middlesex
    United KingdomBritishFinance Controller118093690001
    HAWKEN, John Bussey
    7 Impasse Du Royaume
    91440 Bures Sur Yvette
    France
    Director
    7 Impasse Du Royaume
    91440 Bures Sur Yvette
    France
    BritishConsultant60395750001
    HORIKOSHI, Yasuo
    132 Hampstead Way
    NW11 7XJ London
    Director
    132 Hampstead Way
    NW11 7XJ London
    JapaneseVenture Capitalist39068740002
    IFERGAN, Joseph
    31 Rue De La Liberte
    Paris
    France 75019
    Director
    31 Rue De La Liberte
    Paris
    France 75019
    FrenchManaging Director54661540001
    KAZANDJIAN, Rafi
    7 Rue Des Pommerets
    Sevzes 92310
    FOREIGN France
    Director
    7 Rue Des Pommerets
    Sevzes 92310
    FOREIGN France
    FrenchFinance56666620001
    KORDA, Alexander Vincent
    Flat 7 8 St Quintin Avenue
    W10 6NU London
    Director
    Flat 7 8 St Quintin Avenue
    W10 6NU London
    United KingdomBritishCompany Director110996140001
    LOVERIDGE, Jason Andrew, Dr
    85 Brodrick Road
    SW17 7DX London
    Director
    85 Brodrick Road
    SW17 7DX London
    United KingdomAustralianVenture Capitalist58698260001
    MILETIC, Sanja
    Matije Dickovia 12
    Zagreb
    10090
    Croatie
    Director
    Matije Dickovia 12
    Zagreb
    10090
    Croatie
    FrenchCash Manager98914990001
    PANAGIOTIDIS, Charalampos
    980 Great West Road
    Brentford
    TW8 9GS Middlesex
    Director
    980 Great West Road
    Brentford
    TW8 9GS Middlesex
    United KingdomGreekFinancial Controller, Corporate Entities256239290001
    PAPIERNIK, Antoine
    80 Avenue Du President Salvadore
    Allende Paris
    FOREIGN France 94800
    Director
    80 Avenue Du President Salvadore
    Allende Paris
    FOREIGN France 94800
    FrenchInvestment Manager54661510001
    PARNHAM, Michael John
    Licka 33
    Zagreb
    Croatia
    Director
    Licka 33
    Zagreb
    Croatia
    BritishCompany Director64241240001
    SCHONFELD, Wolfgang Peter
    Vrhovec 18
    Zagreb
    Croatia
    Director
    Vrhovec 18
    Zagreb
    Croatia
    GermanDirector64241210001
    CMH DIRECTORS LIMITED
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    Nominee Director
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    900000930001
    CMH SECRETARIES LIMITED
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    Nominee Director
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    900000940001
    EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED
    Shewalton Road
    KA11 5AP Irvine
    Shewalton Road
    Ayrshire
    Scotland
    Director
    Shewalton Road
    KA11 5AP Irvine
    Shewalton Road
    Ayrshire
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC5534
    77321100005
    GLAXO GROUP LIMITED
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    England
    Director
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    England
    Identification TypeEuropean Economic Area
    Registration Number305979
    17808280001

    Who are the persons with significant control of MIXIS GENETICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Glaxo Group Limited
    Great West Road
    TW8 9GS Brentford
    980
    England
    Apr 06, 2016
    Great West Road
    TW8 9GS Brentford
    980
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland
    Place RegisteredEngland & Wales
    Registration Number305979
    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 MIXIS GENETICS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 08, 2020Commencement of winding up
    Apr 18, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew James Chadwick
    2nd Floor 2 City Place
    Beehive Ring Road
    RH6 0PA Gatwick
    West Sussex
    practitioner
    2nd Floor 2 City Place
    Beehive Ring Road
    RH6 0PA Gatwick
    West Sussex
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London

    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