CXR BIOSCIENCES LIMITED
Overview
| Company Name | CXR BIOSCIENCES LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| 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 | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 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 | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Statement of capital on Dec 22, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Dr Benjamin Cliff as a director on Jul 29, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Benjamin Cliff as a director on Jul 29, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jonathan Timothy Critchley as a director on Jul 29, 2025 | 2 pages | AP01 | ||||||||||
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 | ||||||||||
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 | 2 James Lindsay Place Dundee Technopole DD1 5JJ Dundee | England | British | 309042890001 | |||||||||
| CRITCHLEY, Jonathan Timothy | Director | 2 James Lindsay Place Dundee Technopole DD1 5JJ Dundee | England | British | 328643350001 | |||||||||
| ELCOMBE, Clifford Roy, Doctor | Secretary | Regentville Forfar Road, Meigle PH12 8RS Blairgowrie Perthshire | British | 74031280001 | ||||||||||
| HANDS, Gavin William Valentine | Secretary | 2 James Lindsay Place Dundee Technopole DD1 5JJ Dundee | British | 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 | 216075220001 | |||||||||
| BLAIR, Steven | Director | 2 James Lindsay Place Dundee Technopole DD1 5JJ Dundee | United Kingdom | British | 299848800001 | |||||||||
| BROWN, John Robert, Dr | Director | C/O Bio Industry Association 14-15 Belgrave Square SW1X 8PS London | United Kingdom | British | 43185450003 | |||||||||
| CARNEGIE-BROWN, Mark, Dr | Director | Block 35s Alderley Park SK10 4TG Cheshire C/O Concept Life Sciences United Kingdom | United Kingdom | British | 224430380001 | |||||||||
| CLIFF, Benjamin, Dr | Director | 25-27 Buckingham Palace Road SW1W 0PP London Warwick House England | England | British | 307555740001 | |||||||||
| ELCOMBE, Clifford Roy, Doctor | Director | 2 James Lindsay Place Dundee Technopole DD1 5JJ Dundee | United Kingdom | British | 74031280001 | |||||||||
| FORT, Michael John | Director | M2 3DE Manchester One St Peter's Square United Kingdom | United Kingdom | British | 189303790003 | |||||||||
| HANDLEY, John William | Director | 2 James Lindsay Place Dundee Technopole DD1 5JJ Dundee | United Kingdom | British | 236950040001 | |||||||||
| HANSON, Matthew James | Director | 2 James Lindsay Place Dundee Technopole DD1 5JJ Dundee | United Kingdom | British | 276583410001 | |||||||||
| HORDER, Steven Francis Axtell | Director | 2 James Lindsay Place Dundee Technopole DD1 5JJ Dundee | England | British | 271429910002 | |||||||||
| HORNER, Malcolm, Professor | Director | 2 James Lindsay Place Dundee Technopole DD1 5JJ Dundee | United Kingdom | British | 134083770001 | |||||||||
| HOWELL, Keith Martin | Director | Lynehurst Carlops Road EH46 7DS West Linton Peeblesshire | British | 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 | 160808050001 | |||||||||
| MCCLUSKEY, Paul | Director | 2 James Lindsay Place Dundee Technopole DD1 5JJ Dundee | United Kingdom | British | 156519370001 | |||||||||
| MORGAN, Alan Stuart | Director | 2 James Lindsay Place Dundee Technopole DD1 5JJ Dundee | England | British | 72916280001 | |||||||||
| RIDDELL, Alastair James, Dr | Director | Minerva Building Babraham Research Campus, Babraham CB22 3AT Cambridge | British | 126032250001 | ||||||||||
| SEALEY, Barry Edward | Director | 4 Castlelaw Road EH13 0DN Edinburgh Midlothian | Scotland | British | 23790001 | |||||||||
| SHEPHERD, Thomas Smith, Dr | Director | 2 James Lindsay Place Dundee Technopole DD1 5JJ Dundee | United Kingdom | British | 155886230001 | |||||||||
| SMITH, Paul | Director | 2 James Lindsay Place Dundee Technopole DD1 5JJ Dundee | England | British | 153837970001 | |||||||||
| WADDELL, John Maclaren Ogilvie | Director | 2 James Lindsay Place Dundee Technopole DD1 5JJ Dundee | Scotland | British | 113233140001 | |||||||||
| WOLF, Charles Roland, Prof | Director | The Farmhouse Easter Ballindean Inchture PH14 9QS Perth | British | 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