XENTION LIMITED
Overview
Company Name | XENTION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04452808 |
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 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 Address | No |
What were the previous names of XENTION LIMITED?
Company Name | From | Until |
---|---|---|
XENTION DISCOVERY LIMITED | Aug 14, 2002 | Aug 14, 2002 |
ION RESEARCH AND DEVELOPMENT LIMITED | May 31, 2002 | May 31, 2002 |
What are the latest accounts for XENTION LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for XENTION LIMITED?
Last Confirmation Statement Made Up To | May 31, 2026 |
---|---|
Next Confirmation Statement Due | Jun 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 31, 2025 |
Overdue | No |
What are the latest filings for XENTION LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 31, 2025 with updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on May 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on May 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on May 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Oct 31, 2020 to Apr 30, 2021 | 1 pages | AA01 | ||||||||||
Accounts for a small company made up to Oct 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on May 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Oct 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on May 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Oct 31, 2017 | 7 pages | AA | ||||||||||
Notification of Xention Pharma Ltd as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||
Confirmation statement made on May 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Oct 31, 2016 | 15 pages | AA | ||||||||||
legacy | 3 pages | SH20 | ||||||||||
Statement of capital on Apr 10, 2017
| 9 pages | SH19 | ||||||||||
legacy | 4 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Alan William O'connell as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||
Who are the officers of XENTION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RADFORD, Ian Peter | Secretary | High Street CB8 8LB Newmarket 38 England | 209278700001 | |||||||||||
MCCULLAGH, Keith Graham, Dr | Director | Iconix Park London Road CB22 3EG Pampisford Xention Limited Cambridgeshire | United Kingdom | British | Company Director | 135364070001 | ||||||||
ROUND, Patrick Michael, Dr | Director | High Street CB8 8LB Newmarket 38 England | England | British | None | 137273120001 | ||||||||
SLOOTWEG, Hugo Alexander | Director | 1411 Dc Naarden Gooimeer 2-35 Netherlands | Netherland | Dutch | Investment Manager | 83882430002 | ||||||||
HEMSLEY, Rebecca | Secretary | Mill Court Hinton Way CB22 5LD Great Shelford Unit 5, Quern House Cambs England | 166919230001 | |||||||||||
OWEN, David Geraint, Dr | Secretary | C/O Xention Discovery Limited Pampisford Park London Road CB2 4EF Pampisford Cambridge | British | Research | 47879760003 | |||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
TAYLOR WESSING SECRETARIES LIMITED | Secretary | New Street Square EC4A 3TW London 5 | 84071220002 | |||||||||||
BREARS, Timothy, Dr | Director | C/O Xention Ltd Iconix Park London Road CB22 3EG Pampisford Cambridgeshire | United Kingdom | British | Manager | 64457070007 | ||||||||
BRISTER, David John | Director | C/O Mvm Life Science Partners Llp 1st Floor, 6 Henrietta Street WC2E 8PU London | British | Venture Capitalist | 68621990003 | |||||||||
CASDAGLI, Thomas Theodore | Director | Henrietta Street WC2E 8PU London 6 United Kingdom | United Kingdom | British | Investment Manager | 100240050001 | ||||||||
CUNNINGHAM, Kenneth Thomas, Dr | Director | C/O Xention Ltd Iconix Park London Road CB22 3EG Pampisford Cambridgeshire | United Kingdom | British | Scientist | 108723370004 | ||||||||
EBSWORTH, David Raymond, Dr | Director | C/O Xention Limited Iconix Park London Road CB22 3EG Pampisford Cambridgeshire | British | Consultant | 82406430003 | |||||||||
FAGG, Graham Eric | Director | Molesworth Street Dublin 2 15 Ireland | United Kingdom | British | Investment Manager | 115798870001 | ||||||||
GEE, Charles Jonathan, Dr | Director | 33 Glasshouse Street W1B 5DG London | United Kingdom | British | Venture Capitalist | 123306840001 | ||||||||
GUINOT, Phillippe Marcel Rene | Director | 120 Rue Lauriston FOREIGN Paris 75116 France | French | Senior Partner | 106584540001 | |||||||||
HARTWIG, Wolfgang, Professor | Director | C/O Xention Ltd Iconix Park London Road CB22 3EG Pampisford Cambridgeshire | Germany | German | Executive Advisor | 112103230002 | ||||||||
MAHMOOD, Saiyeda Aleema, Dr | Director | 6 Henrietta Street WC2E 8PU London | British | Director | 76647620002 | |||||||||
MCCUBBIN, Thomas Paul, Dr | Director | Btg International Limited 10 Fleet Place EC4M 7SB Limeburner Lane London | British | Investor | 84896910002 | |||||||||
MONTANARI, Bruno Xavier Reginald Charles Roger | Director | Mill Court Hinton Way CB22 5LD Great Shelford Unit 5, Quern House Cambs England | France | French | Investment Manager | 151458170002 | ||||||||
MURPHY, Martin Patrick, Dr | Director | 6 Henrietta Street WC2E 8PU London | British | Venture Capitalist | 100383910001 | |||||||||
O'CONNELL, Alan William, Dr | Director | c/o Seroba Kernel Molesworth Street Dublin 2 15 Ireland | Ireland | Irish | Venture Capitalist | 143687840001 | ||||||||
OWEN, David Geraint, Dr | Director | C/O Xention Discovery Limited Pampisford Park London Road CB2 4EF Pampisford Cambridge | British | Research | 47879760003 | |||||||||
PASTEUR, Alexander Thomas, Dr | Director | Henrietta Street WC2E 8PU London 6 | United Kingdom | British | Investment Manager | 142293200001 | ||||||||
PINNOCK, Robert Denham, Dr | Director | Xention Discovery Limited Pampisford Park London Road CB2 4EF Pampisford Cambridge | British | Scientific Officer | 106786860001 | |||||||||
REEDERS, Stephen Thomas, Dr | Director | Cotage Street Brookline Ma 02445 85 Usa | United States | British | Investor | 141732560001 | ||||||||
TREHERNE, Jonathan Mark, Dr | Director | Neurosolutions Limited University Of Warwick CV4 7AL Gibbet Hill Road Coventry West Midlands | United Kingdom | British | Director | 57087810006 | ||||||||
WILCOCK, Iain Charles Stephen | Director | Level 6 29 Queen Annes Gate SW1H 9BU London | British | Director | 57853310002 | |||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
NEWMEDIA SPARK DIRECTORS LIMITED | Director | 5 St John's Lane EC1 4BH London Smithfield Business Centre United Kingdom |
| 90562530001 |
Who are the persons with significant control of XENTION LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Xention Pharma Ltd | Apr 06, 2016 | High Street CB8 8LB Newmarket 38 High Street England | 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