CXR BIOSCIENCES LIMITED
Overview
Company Name | CXR BIOSCIENCES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC211745 |
Jurisdiction | Scotland |
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 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 Address | No |
What were the previous names of CXR BIOSCIENCES LIMITED?
Company Name | From | Until |
---|---|---|
COXENOMICS LIMITED | Oct 18, 2001 | Oct 18, 2001 |
XENOMICS LIMITED | Dec 18, 2000 | Dec 18, 2000 |
CASTLELAW (NO.328) LIMITED | Oct 09, 2000 | Oct 09, 2000 |
What are the latest accounts for CXR BIOSCIENCES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CXR BIOSCIENCES LIMITED?
Last Confirmation Statement Made Up To | Mar 17, 2026 |
---|---|
Next Confirmation Statement Due | Mar 31, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 17, 2025 |
Overdue | No |
What are the latest filings for CXR BIOSCIENCES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 17, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 10 pages | AA | ||
legacy | 183 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Dr Benjamin Cliff on Mar 31, 2023 | 2 pages | CH01 | ||
Termination of appointment of Mark Carnegie-Brown as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Steven Blair as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Appointment of Dr Benjamin Cliff as a director on Mar 31, 2023 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 10 pages | AA | ||
legacy | 206 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Termination of appointment of Steven Francis Axtell Horder as a director on Aug 30, 2022 | 1 pages | TM01 | ||
Appointment of Mr Steven Blair as a director on Aug 30, 2022 | 2 pages | AP01 | ||
Director's details changed for Mr Steven Francis Axtell Horder on Jun 28, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 12, 2021 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 10 pages | AA | ||
legacy | 185 pages | PARENT_ACC | ||
Who are the officers of CXR BIOSCIENCES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CLIFF, Benjamin, Dr | Director | 25-27 Buckingham Palace Road SW1W 0PP London Warwick House England | England | British | Director | 307555740001 | ||||||||
ELCOMBE, Clifford Roy, Doctor | Secretary | Regentville Forfar Road, Meigle PH12 8RS Blairgowrie Perthshire | British | Academic | 74031280001 | |||||||||
HANDS, Gavin William Valentine | Secretary | 2 James Lindsay Place Dundee Technopole DD1 5JJ Dundee | British | Accountant | 85130090001 | |||||||||
SHEPHERD, Thomas Smith, Dr | Secretary | 5 Worbey Place DD2 5BS Longforgan | British | 155886230001 | ||||||||||
A G SECRETARIAL LIMITED | Secretary | 60 Chiswell Street EC1Y 4AG London Milton Gate England |
| 90084920001 | ||||||||||
MD SECRETARIES LIMITED | Secretary | Princes Exchange 1 Earl Grey Street EH3 9AQ Edinburgh | 117456920001 | |||||||||||
MESSRS THORNTONS WS | Nominee Secretary | 50 Castle Street DD1 3AQ Dundee Tayside | 900015900001 | |||||||||||
BALLANTYNE, Mary | Director | James Lindsay Place DD1 5JJ Dundee Technopole 2 Dundee United Kingdom | Scotland | Scottish | Site Director | 216075220001 | ||||||||
BLAIR, Steven | Director | 2 James Lindsay Place Dundee Technopole DD1 5JJ Dundee | United Kingdom | British | Vice President Of Operations | 299848800001 | ||||||||
BROWN, John Robert, Dr | Director | C/O Bio Industry Association 14-15 Belgrave Square SW1X 8PS London | United Kingdom | British | Director | 43185450003 | ||||||||
CARNEGIE-BROWN, Mark, Dr | Director | Block 35s Alderley Park SK10 4TG Cheshire C/O Concept Life Sciences United Kingdom | United Kingdom | British | President | 224430380001 | ||||||||
ELCOMBE, Clifford Roy, Doctor | Director | 2 James Lindsay Place Dundee Technopole DD1 5JJ Dundee | United Kingdom | British | Academic | 74031280001 | ||||||||
FORT, Michael John | Director | M2 3DE Manchester One St Peter's Square United Kingdom | United Kingdom | British | Company Director | 189303790003 | ||||||||
HANDLEY, John William | Director | 2 James Lindsay Place Dundee Technopole DD1 5JJ Dundee | United Kingdom | British | Chief Operations Officer | 236950040001 | ||||||||
HANSON, Matthew James | Director | 2 James Lindsay Place Dundee Technopole DD1 5JJ Dundee | United Kingdom | British | Chief Financial Officer, Concept Life Sciences | 276583410001 | ||||||||
HORDER, Steven Francis Axtell | Director | 2 James Lindsay Place Dundee Technopole DD1 5JJ Dundee | England | British | Director | 271429910002 | ||||||||
HORNER, Malcolm, Professor | Director | 2 James Lindsay Place Dundee Technopole DD1 5JJ Dundee | United Kingdom | British | Director | 134083770001 | ||||||||
HOWELL, Keith Martin | Director | Lynehurst Carlops Road EH46 7DS West Linton Peeblesshire | British | Finance Director | 1499960006 | |||||||||
HUTCHESON, Iain Henderson | Nominee Director | 60 Riverside Road Wormit DD6 8LJ Newport On Tay Fife | British | 900017300001 | ||||||||||
JOHNSTON, Alan Mcdougall | Director | 2 James Lindsay Place Dundee Technopole DD1 5JJ Dundee | Scotland | British | Director | 160808050001 | ||||||||
MCCLUSKEY, Paul | Director | 2 James Lindsay Place Dundee Technopole DD1 5JJ Dundee | United Kingdom | British | Company Director | 156519370001 | ||||||||
MORGAN, Alan Stuart | Director | 2 James Lindsay Place Dundee Technopole DD1 5JJ Dundee | England | British | Company Director | 72916280001 | ||||||||
RIDDELL, Alastair James, Dr | Director | Minerva Building Babraham Research Campus, Babraham CB22 3AT Cambridge | British | Director | 126032250001 | |||||||||
SEALEY, Barry Edward | Director | 4 Castlelaw Road EH13 0DN Edinburgh Midlothian | Scotland | British | Business Consultant | 23790001 | ||||||||
SHEPHERD, Thomas Smith, Dr | Director | 2 James Lindsay Place Dundee Technopole DD1 5JJ Dundee | United Kingdom | British | Company Director | 155886230001 | ||||||||
SMITH, Paul | Director | 2 James Lindsay Place Dundee Technopole DD1 5JJ Dundee | England | British | Director | 153837970001 | ||||||||
WADDELL, John Maclaren Ogilvie | Director | 2 James Lindsay Place Dundee Technopole DD1 5JJ Dundee | Scotland | British | Director | 113233140001 | ||||||||
WOLF, Charles Roland, Prof | Director | The Farmhouse Easter Ballindean Inchture PH14 9QS Perth | British | Academic | 58736790001 |
Who are the persons with significant control of CXR BIOSCIENCES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Peakdale Molecular Limited | Jan 26, 2018 | Church Road TW20 9QD Egham Heritage House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ranelagh Nominees Limited | Mar 30, 2017 | Gresham Street EC2V 7HN London 25 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Hsdl Nominees Limited | Apr 06, 2016 | Trinity Road HX1 2RG Halifax Trinity Road West Yorkshire United Kingdom | Yes | ||||||||||
| |||||||||||||
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