CXR BIOSCIENCES LIMITED

CXR BIOSCIENCES LIMITED

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

    Company NameCXR BIOSCIENCES LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number SC211745
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of CXR BIOSCIENCES LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is CXR BIOSCIENCES LIMITED located?

    Registered Office Address
    2 James Lindsay Place
    Dundee Technopole
    DD1 5JJ Dundee
    Undeliverable Registered Office AddressNo

    What were the previous names of CXR BIOSCIENCES LIMITED?

    Previous Company Names
    Company NameFromUntil
    COXENOMICS LIMITEDOct 18, 2001Oct 18, 2001
    XENOMICS LIMITEDDec 18, 2000Dec 18, 2000
    CASTLELAW (NO.328) LIMITEDOct 09, 2000Oct 09, 2000

    What are the latest accounts for CXR BIOSCIENCES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CXR BIOSCIENCES LIMITED?

    Last Confirmation Statement Made Up ToMar 17, 2026
    Next Confirmation Statement DueMar 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 17, 2025
    OverdueNo

    What are the latest filings for CXR BIOSCIENCES LIMITED?

    Filings
    DateDescriptionDocumentType

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital on Dec 22, 2025

    • Capital: GBP 162.5986
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Dr Benjamin Cliff as a director on Jul 29, 2025

    2 pagesAP01

    Termination of appointment of Benjamin Cliff as a director on Jul 29, 2025

    1 pagesTM01

    Appointment of Mr Jonathan Timothy Critchley as a director on Jul 29, 2025

    2 pagesAP01

    Confirmation statement made on Mar 17, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    10 pagesAA

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    10 pagesAA

    legacy

    183 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Director's details changed for Dr Benjamin Cliff on Mar 31, 2023

    2 pagesCH01

    Termination of appointment of Mark Carnegie-Brown as a director on Mar 31, 2023

    1 pagesTM01

    Termination of appointment of Steven Blair as a director on Mar 31, 2023

    1 pagesTM01

    Appointment of Dr Benjamin Cliff as a director on Mar 31, 2023

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    10 pagesAA

    legacy

    206 pagesPARENT_ACC

    Who are the officers of CXR BIOSCIENCES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLIFF, Benjamin, Dr
    2 James Lindsay Place
    Dundee Technopole
    DD1 5JJ Dundee
    Director
    2 James Lindsay Place
    Dundee Technopole
    DD1 5JJ Dundee
    EnglandBritish309042890001
    CRITCHLEY, Jonathan Timothy
    2 James Lindsay Place
    Dundee Technopole
    DD1 5JJ Dundee
    Director
    2 James Lindsay Place
    Dundee Technopole
    DD1 5JJ Dundee
    EnglandBritish328643350001
    ELCOMBE, Clifford Roy, Doctor
    Regentville
    Forfar Road, Meigle
    PH12 8RS Blairgowrie
    Perthshire
    Secretary
    Regentville
    Forfar Road, Meigle
    PH12 8RS Blairgowrie
    Perthshire
    British74031280001
    HANDS, Gavin William Valentine
    2 James Lindsay Place
    Dundee Technopole
    DD1 5JJ Dundee
    Secretary
    2 James Lindsay Place
    Dundee Technopole
    DD1 5JJ Dundee
    British85130090001
    SHEPHERD, Thomas Smith, Dr
    5 Worbey Place
    DD2 5BS Longforgan
    Secretary
    5 Worbey Place
    DD2 5BS Longforgan
    British155886230001
    A G SECRETARIAL LIMITED
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    England
    Secretary
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    England
    Identification TypeEuropean Economic Area
    Registration Number02598128
    90084920001
    MD SECRETARIES LIMITED
    Princes Exchange
    1 Earl Grey Street
    EH3 9AQ Edinburgh
    Secretary
    Princes Exchange
    1 Earl Grey Street
    EH3 9AQ Edinburgh
    117456920001
    MESSRS THORNTONS WS
    50 Castle Street
    DD1 3AQ Dundee
    Tayside
    Nominee Secretary
    50 Castle Street
    DD1 3AQ Dundee
    Tayside
    900015900001
    BALLANTYNE, Mary
    James Lindsay Place
    DD1 5JJ Dundee Technopole
    2
    Dundee
    United Kingdom
    Director
    James Lindsay Place
    DD1 5JJ Dundee Technopole
    2
    Dundee
    United Kingdom
    ScotlandScottish216075220001
    BLAIR, Steven
    2 James Lindsay Place
    Dundee Technopole
    DD1 5JJ Dundee
    Director
    2 James Lindsay Place
    Dundee Technopole
    DD1 5JJ Dundee
    United KingdomBritish299848800001
    BROWN, John Robert, Dr
    C/O Bio Industry Association
    14-15 Belgrave Square
    SW1X 8PS London
    Director
    C/O Bio Industry Association
    14-15 Belgrave Square
    SW1X 8PS London
    United KingdomBritish43185450003
    CARNEGIE-BROWN, Mark, Dr
    Block 35s Alderley Park
    SK10 4TG Cheshire
    C/O Concept Life Sciences
    United Kingdom
    Director
    Block 35s Alderley Park
    SK10 4TG Cheshire
    C/O Concept Life Sciences
    United Kingdom
    United KingdomBritish224430380001
    CLIFF, Benjamin, Dr
    25-27 Buckingham Palace Road
    SW1W 0PP London
    Warwick House
    England
    Director
    25-27 Buckingham Palace Road
    SW1W 0PP London
    Warwick House
    England
    EnglandBritish307555740001
    ELCOMBE, Clifford Roy, Doctor
    2 James Lindsay Place
    Dundee Technopole
    DD1 5JJ Dundee
    Director
    2 James Lindsay Place
    Dundee Technopole
    DD1 5JJ Dundee
    United KingdomBritish74031280001
    FORT, Michael John
    M2 3DE Manchester
    One St Peter's Square
    United Kingdom
    Director
    M2 3DE Manchester
    One St Peter's Square
    United Kingdom
    United KingdomBritish189303790003
    HANDLEY, John William
    2 James Lindsay Place
    Dundee Technopole
    DD1 5JJ Dundee
    Director
    2 James Lindsay Place
    Dundee Technopole
    DD1 5JJ Dundee
    United KingdomBritish236950040001
    HANSON, Matthew James
    2 James Lindsay Place
    Dundee Technopole
    DD1 5JJ Dundee
    Director
    2 James Lindsay Place
    Dundee Technopole
    DD1 5JJ Dundee
    United KingdomBritish276583410001
    HORDER, Steven Francis Axtell
    2 James Lindsay Place
    Dundee Technopole
    DD1 5JJ Dundee
    Director
    2 James Lindsay Place
    Dundee Technopole
    DD1 5JJ Dundee
    EnglandBritish271429910002
    HORNER, Malcolm, Professor
    2 James Lindsay Place
    Dundee Technopole
    DD1 5JJ Dundee
    Director
    2 James Lindsay Place
    Dundee Technopole
    DD1 5JJ Dundee
    United KingdomBritish134083770001
    HOWELL, Keith Martin
    Lynehurst Carlops Road
    EH46 7DS West Linton
    Peeblesshire
    Director
    Lynehurst Carlops Road
    EH46 7DS West Linton
    Peeblesshire
    British1499960006
    HUTCHESON, Iain Henderson
    60 Riverside Road
    Wormit
    DD6 8LJ Newport On Tay
    Fife
    Nominee Director
    60 Riverside Road
    Wormit
    DD6 8LJ Newport On Tay
    Fife
    British900017300001
    JOHNSTON, Alan Mcdougall
    2 James Lindsay Place
    Dundee Technopole
    DD1 5JJ Dundee
    Director
    2 James Lindsay Place
    Dundee Technopole
    DD1 5JJ Dundee
    ScotlandBritish160808050001
    MCCLUSKEY, Paul
    2 James Lindsay Place
    Dundee Technopole
    DD1 5JJ Dundee
    Director
    2 James Lindsay Place
    Dundee Technopole
    DD1 5JJ Dundee
    United KingdomBritish156519370001
    MORGAN, Alan Stuart
    2 James Lindsay Place
    Dundee Technopole
    DD1 5JJ Dundee
    Director
    2 James Lindsay Place
    Dundee Technopole
    DD1 5JJ Dundee
    EnglandBritish72916280001
    RIDDELL, Alastair James, Dr
    Minerva Building
    Babraham Research Campus, Babraham
    CB22 3AT Cambridge
    Director
    Minerva Building
    Babraham Research Campus, Babraham
    CB22 3AT Cambridge
    British126032250001
    SEALEY, Barry Edward
    4 Castlelaw Road
    EH13 0DN Edinburgh
    Midlothian
    Director
    4 Castlelaw Road
    EH13 0DN Edinburgh
    Midlothian
    ScotlandBritish23790001
    SHEPHERD, Thomas Smith, Dr
    2 James Lindsay Place
    Dundee Technopole
    DD1 5JJ Dundee
    Director
    2 James Lindsay Place
    Dundee Technopole
    DD1 5JJ Dundee
    United KingdomBritish155886230001
    SMITH, Paul
    2 James Lindsay Place
    Dundee Technopole
    DD1 5JJ Dundee
    Director
    2 James Lindsay Place
    Dundee Technopole
    DD1 5JJ Dundee
    EnglandBritish153837970001
    WADDELL, John Maclaren Ogilvie
    2 James Lindsay Place
    Dundee Technopole
    DD1 5JJ Dundee
    Director
    2 James Lindsay Place
    Dundee Technopole
    DD1 5JJ Dundee
    ScotlandBritish113233140001
    WOLF, Charles Roland, Prof
    The Farmhouse Easter Ballindean
    Inchture
    PH14 9QS Perth
    Director
    The Farmhouse Easter Ballindean
    Inchture
    PH14 9QS Perth
    British58736790001

    Who are the persons with significant control of CXR BIOSCIENCES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Church Road
    TW20 9QD Egham
    Heritage House
    England
    Jan 26, 2018
    Church Road
    TW20 9QD Egham
    Heritage House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number9643723
    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.
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Mar 30, 2017
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00293241
    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.
    Trinity Road
    HX1 2RG Halifax
    Trinity Road
    West Yorkshire
    United Kingdom
    Apr 06, 2016
    Trinity Road
    HX1 2RG Halifax
    Trinity Road
    West Yorkshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02249630
    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.

    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