MIXIS GENETICS LIMITED
Overview
Company Name | MIXIS GENETICS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03225840 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MIXIS GENETICS LIMITED?
Company Name | From | Until |
---|---|---|
THANI LIMITED | Jul 17, 1996 | Jul 17, 1996 |
What are the latest accounts for MIXIS GENETICS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for MIXIS GENETICS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 24 pages | LIQ13 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Liquidators' statement of receipts and payments to Oct 07, 2021 | 15 pages | LIQ03 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
legacy | 316 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Confirmation statement made on Jan 28, 2020 with updates | 4 pages | CS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 31, 2019
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Glaxo Group Limited as a director on Dec 10, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Edinburgh Pharmaceutical Industries Limited as a director on Dec 10, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Charalampos Panagiotidis as a director on Sep 03, 2019 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr John Michael Sadler as a director on Aug 20, 2019 | 2 pages | AP01 | ||||||||||||||
Appointment of Mrs Sarah Ghinn as a director on Aug 20, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of James Borger as a director on Aug 20, 2019 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Jun 06, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Alan George Burns as a director on Apr 03, 2019 | 1 pages | TM01 | ||||||||||||||
Who are the officers of MIXIS GENETICS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED | Secretary | Shewalton Road KA11 5AP Irvine Shewalton Road Ayrshire Scotland |
| 77321100005 | ||||||||||
GHINN, Sarah | Director | Temple Street L2 5RH Liverpool 5 Temple Square | England | British | Director | 261693440001 | ||||||||
SADLER, John Michael | Director | Temple Street L2 5RH Liverpool 5 Temple Square | England | British | Director | 261693550001 | ||||||||
HAWKEN, John Bussey | Secretary | 7 Impasse Du Royaume 91440 Bures Sur Yvette France | British | Consultant | 60395750001 | |||||||||
HORIKOSHI, Yasuo | Secretary | 132 Hampstead Way NW11 7XJ London | Japanese | Venture Capitalist | 39068740002 | |||||||||
KORDA, Alexander Vincent | Secretary | Flat 7 8 St Quintin Avenue W10 6NU London | British | Company Director | 110996140001 | |||||||||
PARNHAM, Michael John | Secretary | Licka 33 Zagreb Croatia | British | 64241240001 | ||||||||||
CMH SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldergate Street EC1A 4DD London | 900000940001 | |||||||||||
AMSALLEM, Gilles | Director | 30 Rue Jacob Paris FOREIGN France 75006 | French | Managing Director | 54661400001 | |||||||||
BORGER, James | Director | 980 Great West Road Brentford TW8 9GS Middlesex | England | American | Vp, Group Financial Planning And Analysis | 255779080001 | ||||||||
BURNS, Alan George | Director | Great West Road TW8 9GS Brentford 980 Middlesex England | England | British | Director | 198372530001 | ||||||||
DAVIES, Derek | Director | Great West Road TW8 9GS Brentford 980 Middlesex | England | British | Financial Controller | 154113690001 | ||||||||
DUBIANSKIJ, Oleg | Director | Great West Road TW8 9GS Brentford 980 England | United Kingdom | Lithuanian | Financial Controller | 223904120001 | ||||||||
FUKUDA, Nobuo | Director | 6 Corringham Road Golders Green NW11 7BT London | Japanese | Venture Capitalist | 43797350002 | |||||||||
GRIST, Ashley Alexander | Director | 980 Great West Road TW8 9GS Brentford Middlesex | United Kingdom | British | Finance Controller | 118093690001 | ||||||||
HAWKEN, John Bussey | Director | 7 Impasse Du Royaume 91440 Bures Sur Yvette France | British | Consultant | 60395750001 | |||||||||
HORIKOSHI, Yasuo | Director | 132 Hampstead Way NW11 7XJ London | Japanese | Venture Capitalist | 39068740002 | |||||||||
IFERGAN, Joseph | Director | 31 Rue De La Liberte Paris France 75019 | French | Managing Director | 54661540001 | |||||||||
KAZANDJIAN, Rafi | Director | 7 Rue Des Pommerets Sevzes 92310 FOREIGN France | French | Finance | 56666620001 | |||||||||
KORDA, Alexander Vincent | Director | Flat 7 8 St Quintin Avenue W10 6NU London | United Kingdom | British | Company Director | 110996140001 | ||||||||
LOVERIDGE, Jason Andrew, Dr | Director | 85 Brodrick Road SW17 7DX London | United Kingdom | Australian | Venture Capitalist | 58698260001 | ||||||||
MILETIC, Sanja | Director | Matije Dickovia 12 Zagreb 10090 Croatie | French | Cash Manager | 98914990001 | |||||||||
PANAGIOTIDIS, Charalampos | Director | 980 Great West Road Brentford TW8 9GS Middlesex | United Kingdom | Greek | Financial Controller, Corporate Entities | 256239290001 | ||||||||
PAPIERNIK, Antoine | Director | 80 Avenue Du President Salvadore Allende Paris FOREIGN France 94800 | French | Investment Manager | 54661510001 | |||||||||
PARNHAM, Michael John | Director | Licka 33 Zagreb Croatia | British | Company Director | 64241240001 | |||||||||
SCHONFELD, Wolfgang Peter | Director | Vrhovec 18 Zagreb Croatia | German | Director | 64241210001 | |||||||||
CMH DIRECTORS LIMITED | Nominee Director | Mitre House 160 Aldergate Street EC1A 4DD London | 900000930001 | |||||||||||
CMH SECRETARIES LIMITED | Nominee Director | Mitre House 160 Aldergate Street EC1A 4DD London | 900000940001 | |||||||||||
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED | Director | Shewalton Road KA11 5AP Irvine Shewalton Road Ayrshire Scotland |
| 77321100005 | ||||||||||
GLAXO GROUP LIMITED | Director | Great West Road TW8 9GS Brentford 980 Middlesex England |
| 17808280001 |
Who are the persons with significant control of MIXIS GENETICS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Glaxo Group Limited | Apr 06, 2016 | Great West Road TW8 9GS Brentford 980 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MIXIS GENETICS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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