About

Registered Number: 05823408
Date of Incorporation: 19/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: 9th Floor 107 Cheapside, London, EC2V 6DN,

 

Established in 2006, Connexin Ltd have registered office in London. This company has 16 directors listed at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALAMGIR, Furqan, Dr 19 May 2006 - 1
PRIEST, William James Alexander 01 July 2014 - 1
SMITH, Phoebe Madeleine 14 September 2020 - 1
YEUNG, Ka Yiu 01 January 2010 - 1
BABIC, Vasilije 25 February 2019 08 September 2020 1
CANDY, Edwin Ralph, Professor 01 July 2014 26 September 2017 1
CASEY, Jeanne Stoll 25 February 2019 19 August 2019 1
KEBBELL, William 01 February 2017 26 September 2017 1
LEE, Christopher H 26 September 2017 14 July 2018 1
OLER, Abraham Noah 14 July 2018 25 February 2019 1
REED, Thomas 01 June 2015 29 February 2016 1
SHROTRI, Rick 26 September 2017 25 February 2019 1
WELLS, Jonathon Mark 19 July 2013 25 November 2015 1
Secretary Name Appointed Resigned Total Appointments
WELLS, Jonathon 02 April 2015 01 February 2017 1
YEUNG, Ka Yiu 01 February 2017 25 August 2017 1
YEUNG, Ka Yiu 19 May 2006 02 April 2015 1

Filing History

Document Type Date
RESOLUTIONS - N/A 29 September 2020
PSC01 - N/A 23 September 2020
PSC07 - N/A 21 September 2020
RESOLUTIONS - N/A 18 September 2020
MA - Memorandum and Articles 18 September 2020
AP01 - Appointment of director 18 September 2020
PSC02 - N/A 18 September 2020
TM01 - Termination of appointment of director 18 September 2020
MR01 - N/A 18 September 2020
RESOLUTIONS - N/A 17 September 2020
SH19 - Statement of capital 17 September 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 September 2020
CAP-SS - N/A 17 September 2020
MR01 - N/A 11 September 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 26 May 2020
CH01 - Change of particulars for director 26 May 2020
AUD - Auditor's letter of resignation 08 October 2019
TM01 - Termination of appointment of director 16 September 2019
AA - Annual Accounts 25 June 2019
CH01 - Change of particulars for director 31 May 2019
CS01 - N/A 31 May 2019
AP01 - Appointment of director 11 March 2019
TM01 - Termination of appointment of director 11 March 2019
TM01 - Termination of appointment of director 11 March 2019
AP01 - Appointment of director 11 March 2019
PSC04 - N/A 10 January 2019
AP01 - Appointment of director 02 August 2018
TM01 - Termination of appointment of director 02 August 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 11 May 2018
AA01 - Change of accounting reference date 06 December 2017
AP01 - Appointment of director 23 October 2017
AP01 - Appointment of director 23 October 2017
TM01 - Termination of appointment of director 20 October 2017
TM01 - Termination of appointment of director 20 October 2017
SH01 - Return of Allotment of shares 11 October 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 October 2017
RESOLUTIONS - N/A 05 October 2017
AA - Annual Accounts 29 September 2017
AD01 - Change of registered office address 25 August 2017
AP04 - Appointment of corporate secretary 25 August 2017
TM02 - Termination of appointment of secretary 25 August 2017
CS01 - N/A 20 May 2017
AP03 - Appointment of secretary 09 February 2017
TM02 - Termination of appointment of secretary 09 February 2017
AP01 - Appointment of director 09 February 2017
RP04SH01 - N/A 15 August 2016
RP04SH01 - N/A 11 August 2016
AR01 - Annual Return 14 July 2016
AA - Annual Accounts 09 June 2016
RP04 - N/A 18 April 2016
TM01 - Termination of appointment of director 24 March 2016
TM01 - Termination of appointment of director 22 March 2016
SH01 - Return of Allotment of shares 21 December 2015
RESOLUTIONS - N/A 21 December 2015
RESOLUTIONS - N/A 21 December 2015
MR04 - N/A 19 September 2015
AP01 - Appointment of director 20 August 2015
AR01 - Annual Return 19 June 2015
CH01 - Change of particulars for director 19 June 2015
CH01 - Change of particulars for director 19 June 2015
CH01 - Change of particulars for director 19 June 2015
MR01 - N/A 09 June 2015
AA - Annual Accounts 19 April 2015
AP03 - Appointment of secretary 03 April 2015
TM02 - Termination of appointment of secretary 03 April 2015
AA - Annual Accounts 22 September 2014
AP01 - Appointment of director 08 September 2014
AP01 - Appointment of director 08 September 2014
RESOLUTIONS - N/A 15 August 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 19 November 2013
SH01 - Return of Allotment of shares 07 November 2013
RESOLUTIONS - N/A 05 November 2013
RESOLUTIONS - N/A 05 November 2013
RESOLUTIONS - N/A 05 November 2013
RESOLUTIONS - N/A 05 November 2013
AR01 - Annual Return 30 July 2013
AP01 - Appointment of director 23 July 2013
SH01 - Return of Allotment of shares 21 February 2013
RESOLUTIONS - N/A 29 January 2013
AA - Annual Accounts 31 August 2012
RESOLUTIONS - N/A 14 August 2012
SH01 - Return of Allotment of shares 14 August 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 August 2012
AR01 - Annual Return 09 August 2012
AD01 - Change of registered office address 29 March 2012
AD01 - Change of registered office address 19 March 2012
AA - Annual Accounts 16 February 2012
CH01 - Change of particulars for director 31 January 2012
RESOLUTIONS - N/A 26 January 2012
SH01 - Return of Allotment of shares 26 January 2012
SH01 - Return of Allotment of shares 26 January 2012
AA01 - Change of accounting reference date 13 September 2011
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AD01 - Change of registered office address 08 July 2010
AP01 - Appointment of director 09 June 2010
AA - Annual Accounts 07 April 2010
SH01 - Return of Allotment of shares 23 March 2010
RESOLUTIONS - N/A 23 March 2010
SH01 - Return of Allotment of shares 26 January 2010
RESOLUTIONS - N/A 07 December 2009
363a - Annual Return 21 September 2009
AA - Annual Accounts 01 September 2009
287 - Change in situation or address of Registered Office 06 July 2009
363a - Annual Return 01 August 2008
AA - Annual Accounts 19 March 2008
363a - Annual Return 26 July 2007
287 - Change in situation or address of Registered Office 18 September 2006
NEWINC - New incorporation documents 19 May 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 September 2020 Outstanding

N/A

A registered charge 08 September 2020 Outstanding

N/A

A registered charge 01 June 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.