XENTION LIMITED

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

    Company NameXENTION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04452808
    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 XENTION LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is XENTION LIMITED located?

    Registered Office Address
    38 High Street
    CB8 8LB Newmarket
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of XENTION LIMITED?

    Previous Company Names
    Company NameFromUntil
    XENTION DISCOVERY LIMITEDAug 14, 2002Aug 14, 2002
    ION RESEARCH AND DEVELOPMENT LIMITEDMay 31, 2002May 31, 2002

    What are the latest accounts for XENTION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for XENTION LIMITED?

    Last Confirmation Statement Made Up ToMay 31, 2026
    Next Confirmation Statement DueJun 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 31, 2025
    OverdueNo

    What are the latest filings for XENTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 31, 2025 with updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2024

    7 pagesAA

    Confirmation statement made on May 31, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2023

    2 pagesAA

    Confirmation statement made on May 31, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2022

    5 pagesAA

    Confirmation statement made on May 31, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2021

    5 pagesAA

    Confirmation statement made on May 31, 2021 with no updates

    3 pagesCS01

    Previous accounting period extended from Oct 31, 2020 to Apr 30, 2021

    1 pagesAA01

    Accounts for a small company made up to Oct 31, 2019

    7 pagesAA

    Confirmation statement made on May 31, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Oct 31, 2018

    7 pagesAA

    Confirmation statement made on May 31, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on May 31, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Oct 31, 2017

    7 pagesAA

    Notification of Xention Pharma Ltd as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Confirmation statement made on May 31, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2016

    15 pagesAA

    legacy

    3 pagesSH20

    Statement of capital on Apr 10, 2017

    • Capital: GBP 324,366.98
    9 pagesSH19

    legacy

    4 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account 06/04/2017
    RES13

    Registered office address changed from Unit 5, Quern House Mill Court Hinton Way Great Shelford Cambs CB22 5LD England to 38 High Street Newmarket CB8 8LB on Sep 14, 2016

    1 pagesAD01

    Termination of appointment of Alan William O'connell as a director on Jun 30, 2016

    1 pagesTM01

    Who are the officers of XENTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RADFORD, Ian Peter
    High Street
    CB8 8LB Newmarket
    38
    England
    Secretary
    High Street
    CB8 8LB Newmarket
    38
    England
    209278700001
    MCCULLAGH, Keith Graham, Dr
    Iconix Park
    London Road
    CB22 3EG Pampisford
    Xention Limited
    Cambridgeshire
    Director
    Iconix Park
    London Road
    CB22 3EG Pampisford
    Xention Limited
    Cambridgeshire
    United KingdomBritishCompany Director135364070001
    ROUND, Patrick Michael, Dr
    High Street
    CB8 8LB Newmarket
    38
    England
    Director
    High Street
    CB8 8LB Newmarket
    38
    England
    EnglandBritishNone137273120001
    SLOOTWEG, Hugo Alexander
    1411 Dc Naarden
    Gooimeer 2-35
    Netherlands
    Director
    1411 Dc Naarden
    Gooimeer 2-35
    Netherlands
    NetherlandDutchInvestment Manager83882430002
    HEMSLEY, Rebecca
    Mill Court
    Hinton Way
    CB22 5LD Great Shelford
    Unit 5, Quern House
    Cambs
    England
    Secretary
    Mill Court
    Hinton Way
    CB22 5LD Great Shelford
    Unit 5, Quern House
    Cambs
    England
    166919230001
    OWEN, David Geraint, Dr
    C/O Xention Discovery Limited
    Pampisford Park London Road
    CB2 4EF Pampisford
    Cambridge
    Secretary
    C/O Xention Discovery Limited
    Pampisford Park London Road
    CB2 4EF Pampisford
    Cambridge
    BritishResearch47879760003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    TAYLOR WESSING SECRETARIES LIMITED
    New Street Square
    EC4A 3TW London
    5
    Secretary
    New Street Square
    EC4A 3TW London
    5
    84071220002
    BREARS, Timothy, Dr
    C/O Xention Ltd Iconix Park
    London Road
    CB22 3EG Pampisford
    Cambridgeshire
    Director
    C/O Xention Ltd Iconix Park
    London Road
    CB22 3EG Pampisford
    Cambridgeshire
    United KingdomBritishManager64457070007
    BRISTER, David John
    C/O Mvm Life Science Partners Llp
    1st Floor, 6 Henrietta Street
    WC2E 8PU London
    Director
    C/O Mvm Life Science Partners Llp
    1st Floor, 6 Henrietta Street
    WC2E 8PU London
    BritishVenture Capitalist68621990003
    CASDAGLI, Thomas Theodore
    Henrietta Street
    WC2E 8PU London
    6
    United Kingdom
    Director
    Henrietta Street
    WC2E 8PU London
    6
    United Kingdom
    United KingdomBritishInvestment Manager100240050001
    CUNNINGHAM, Kenneth Thomas, Dr
    C/O Xention Ltd Iconix Park
    London Road
    CB22 3EG Pampisford
    Cambridgeshire
    Director
    C/O Xention Ltd Iconix Park
    London Road
    CB22 3EG Pampisford
    Cambridgeshire
    United KingdomBritishScientist108723370004
    EBSWORTH, David Raymond, Dr
    C/O Xention Limited Iconix Park
    London Road
    CB22 3EG Pampisford
    Cambridgeshire
    Director
    C/O Xention Limited Iconix Park
    London Road
    CB22 3EG Pampisford
    Cambridgeshire
    BritishConsultant82406430003
    FAGG, Graham Eric
    Molesworth Street
    Dublin 2
    15
    Ireland
    Director
    Molesworth Street
    Dublin 2
    15
    Ireland
    United KingdomBritishInvestment Manager115798870001
    GEE, Charles Jonathan, Dr
    33 Glasshouse Street
    W1B 5DG London
    Director
    33 Glasshouse Street
    W1B 5DG London
    United KingdomBritishVenture Capitalist123306840001
    GUINOT, Phillippe Marcel Rene
    120 Rue Lauriston
    FOREIGN Paris
    75116
    France
    Director
    120 Rue Lauriston
    FOREIGN Paris
    75116
    France
    FrenchSenior Partner106584540001
    HARTWIG, Wolfgang, Professor
    C/O Xention Ltd Iconix Park
    London Road
    CB22 3EG Pampisford
    Cambridgeshire
    Director
    C/O Xention Ltd Iconix Park
    London Road
    CB22 3EG Pampisford
    Cambridgeshire
    GermanyGermanExecutive Advisor112103230002
    MAHMOOD, Saiyeda Aleema, Dr
    6 Henrietta Street
    WC2E 8PU London
    Director
    6 Henrietta Street
    WC2E 8PU London
    BritishDirector76647620002
    MCCUBBIN, Thomas Paul, Dr
    Btg International Limited
    10 Fleet Place
    EC4M 7SB Limeburner Lane
    London
    Director
    Btg International Limited
    10 Fleet Place
    EC4M 7SB Limeburner Lane
    London
    BritishInvestor84896910002
    MONTANARI, Bruno Xavier Reginald Charles Roger
    Mill Court
    Hinton Way
    CB22 5LD Great Shelford
    Unit 5, Quern House
    Cambs
    England
    Director
    Mill Court
    Hinton Way
    CB22 5LD Great Shelford
    Unit 5, Quern House
    Cambs
    England
    FranceFrenchInvestment Manager151458170002
    MURPHY, Martin Patrick, Dr
    6 Henrietta Street
    WC2E 8PU London
    Director
    6 Henrietta Street
    WC2E 8PU London
    BritishVenture Capitalist100383910001
    O'CONNELL, Alan William, Dr
    c/o Seroba Kernel
    Molesworth Street
    Dublin 2
    15
    Ireland
    Director
    c/o Seroba Kernel
    Molesworth Street
    Dublin 2
    15
    Ireland
    IrelandIrishVenture Capitalist143687840001
    OWEN, David Geraint, Dr
    C/O Xention Discovery Limited
    Pampisford Park London Road
    CB2 4EF Pampisford
    Cambridge
    Director
    C/O Xention Discovery Limited
    Pampisford Park London Road
    CB2 4EF Pampisford
    Cambridge
    BritishResearch47879760003
    PASTEUR, Alexander Thomas, Dr
    Henrietta Street
    WC2E 8PU London
    6
    Director
    Henrietta Street
    WC2E 8PU London
    6
    United KingdomBritishInvestment Manager142293200001
    PINNOCK, Robert Denham, Dr
    Xention Discovery Limited
    Pampisford Park London Road
    CB2 4EF Pampisford
    Cambridge
    Director
    Xention Discovery Limited
    Pampisford Park London Road
    CB2 4EF Pampisford
    Cambridge
    BritishScientific Officer106786860001
    REEDERS, Stephen Thomas, Dr
    Cotage Street
    Brookline Ma 02445
    85
    Usa
    Director
    Cotage Street
    Brookline Ma 02445
    85
    Usa
    United StatesBritishInvestor141732560001
    TREHERNE, Jonathan Mark, Dr
    Neurosolutions Limited
    University Of Warwick
    CV4 7AL Gibbet Hill Road Coventry
    West Midlands
    Director
    Neurosolutions Limited
    University Of Warwick
    CV4 7AL Gibbet Hill Road Coventry
    West Midlands
    United KingdomBritishDirector57087810006
    WILCOCK, Iain Charles Stephen
    Level 6
    29 Queen Annes Gate
    SW1H 9BU London
    Director
    Level 6
    29 Queen Annes Gate
    SW1H 9BU London
    BritishDirector57853310002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    NEWMEDIA SPARK DIRECTORS LIMITED
    5 St John's Lane
    EC1 4BH London
    Smithfield Business Centre
    United Kingdom
    Director
    5 St John's Lane
    EC1 4BH London
    Smithfield Business Centre
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03911721
    90562530001

    Who are the persons with significant control of XENTION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Xention Pharma Ltd
    High Street
    CB8 8LB Newmarket
    38 High Street
    England
    Apr 06, 2016
    High Street
    CB8 8LB Newmarket
    38 High Street
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number07376729
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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