About

Registered Number: 03421781
Date of Incorporation: 19/08/1997 (27 years and 8 months ago)
Company Status: Active
Registered Address: Psioxus House 4 -10 The Quadrant, Barton Lane, Abingdon, OX14 3YS,

 

Hybrid Biosystems Ltd was registered on 19 August 1997 and are based in Abingdon, it's status at Companies House is "Active". The current directors of the business are listed as Mande, Priya, Beadle, John William, Dr, Harold, Theodora, Kennedy, Madeleine, Wesselbaum, Judith Anne, Freeman, Simon Charles Alexander, John, Victoria Ann, Dr, L'huillier, Phil, Dr, L'huillier, Phillip John, Dr, Roberts, Mark John Joseph, Doctor, Rubanyi, Gabor Michael, Dr, Seymour, Leonard William, Professor, Stevens, Christine, Dr.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEADLE, John William, Dr 01 September 2008 - 1
FREEMAN, Simon Charles Alexander 18 December 2000 09 July 2010 1
JOHN, Victoria Ann, Dr 21 November 2003 04 November 2005 1
L'HUILLIER, Phil, Dr 04 November 2005 15 December 2010 1
L'HUILLIER, Phillip John, Dr 15 December 2010 15 December 2010 1
ROBERTS, Mark John Joseph, Doctor 27 August 1997 24 May 1999 1
RUBANYI, Gabor Michael, Dr 01 February 2006 28 April 2009 1
SEYMOUR, Leonard William, Professor 21 August 1997 15 December 2010 1
STEVENS, Christine, Dr 18 December 2000 14 November 2003 1
Secretary Name Appointed Resigned Total Appointments
MANDE, Priya 01 February 2018 - 1
HAROLD, Theodora 22 June 2010 14 April 2017 1
KENNEDY, Madeleine 14 April 2017 01 February 2018 1
WESSELBAUM, Judith Anne 01 February 2009 22 June 2010 1

Filing History

Document Type Date
CS01 - N/A 07 August 2019
AA - Annual Accounts 09 July 2019
AA - Annual Accounts 15 August 2018
CS01 - N/A 25 July 2018
AP03 - Appointment of secretary 02 February 2018
TM02 - Termination of appointment of secretary 02 February 2018
CS01 - N/A 21 September 2017
AA - Annual Accounts 24 July 2017
AD01 - Change of registered office address 26 June 2017
AP03 - Appointment of secretary 27 April 2017
TM02 - Termination of appointment of secretary 27 April 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 24 August 2015
CH01 - Change of particulars for director 24 August 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 17 July 2013
AD01 - Change of registered office address 13 February 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 29 September 2011
CH01 - Change of particulars for director 29 September 2011
TM01 - Termination of appointment of director 16 September 2011
AA - Annual Accounts 24 June 2011
AP01 - Appointment of director 03 March 2011
MISC - Miscellaneous document 09 February 2011
RESOLUTIONS - N/A 11 January 2011
RESOLUTIONS - N/A 11 January 2011
AD01 - Change of registered office address 11 January 2011
TM01 - Termination of appointment of director 11 January 2011
TM01 - Termination of appointment of director 11 January 2011
TM01 - Termination of appointment of director 11 January 2011
TM01 - Termination of appointment of director 11 January 2011
TM01 - Termination of appointment of director 11 January 2011
SH08 - Notice of name or other designation of class of shares 11 January 2011
SH01 - Return of Allotment of shares 11 January 2011
AA01 - Change of accounting reference date 10 January 2011
RESOLUTIONS - N/A 21 October 2010
SH01 - Return of Allotment of shares 21 October 2010
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 07 September 2010
CH02 - Change of particulars for corporate director 07 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AP01 - Appointment of director 26 July 2010
TM01 - Termination of appointment of director 23 July 2010
TM02 - Termination of appointment of secretary 14 July 2010
AP03 - Appointment of secretary 14 July 2010
SH10 - Notice of particulars of variation of rights attached to shares 04 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 April 2010
RESOLUTIONS - N/A 14 April 2010
SH01 - Return of Allotment of shares 14 April 2010
SH01 - Return of Allotment of shares 14 April 2010
AA - Annual Accounts 02 December 2009
CERTNM - Change of name certificate 13 November 2009
CONNOT - N/A 13 November 2009
123 - Notice of increase in nominal capital 24 August 2009
363a - Annual Return 19 August 2009
RESOLUTIONS - N/A 17 August 2009
AA - Annual Accounts 09 June 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
288a - Notice of appointment of directors or secretaries 03 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
288b - Notice of resignation of directors or secretaries 26 February 2009
288a - Notice of appointment of directors or secretaries 16 September 2008
363a - Annual Return 21 August 2008
395 - Particulars of a mortgage or charge 10 July 2008
AA - Annual Accounts 02 July 2008
RESOLUTIONS - N/A 30 June 2008
MEM/ARTS - N/A 30 June 2008
123 - Notice of increase in nominal capital 30 June 2008
363a - Annual Return 13 June 2008
AA - Annual Accounts 29 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288b - Notice of resignation of directors or secretaries 16 March 2007
363s - Annual Return 26 January 2007
AA - Annual Accounts 07 January 2007
288a - Notice of appointment of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 12 December 2005
288b - Notice of resignation of directors or secretaries 24 November 2005
363s - Annual Return 19 October 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 05 July 2004
288a - Notice of appointment of directors or secretaries 09 December 2003
288a - Notice of appointment of directors or secretaries 09 December 2003
288b - Notice of resignation of directors or secretaries 18 November 2003
363s - Annual Return 20 September 2003
AA - Annual Accounts 04 September 2003
363s - Annual Return 03 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2003
363s - Annual Return 15 August 2002
AA - Annual Accounts 02 July 2002
363s - Annual Return 24 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2001
AA - Annual Accounts 29 June 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
SA - Shares agreement 07 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
RESOLUTIONS - N/A 04 January 2001
RESOLUTIONS - N/A 04 January 2001
RESOLUTIONS - N/A 04 January 2001
RESOLUTIONS - N/A 04 January 2001
AAMD - Amended Accounts 01 December 2000
363s - Annual Return 26 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2000
RESOLUTIONS - N/A 13 October 2000
RESOLUTIONS - N/A 13 October 2000
RESOLUTIONS - N/A 13 October 2000
RESOLUTIONS - N/A 13 October 2000
123 - Notice of increase in nominal capital 13 October 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 October 2000
AA - Annual Accounts 30 June 2000
363s - Annual Return 09 March 2000
363s - Annual Return 09 March 2000
287 - Change in situation or address of Registered Office 25 February 2000
287 - Change in situation or address of Registered Office 07 January 2000
DISS40 - Notice of striking-off action discontinued 06 July 1999
AA - Annual Accounts 30 June 1999
288a - Notice of appointment of directors or secretaries 06 June 1999
288b - Notice of resignation of directors or secretaries 06 June 1999
288a - Notice of appointment of directors or secretaries 06 June 1999
GAZ1 - First notification of strike-off action in London Gazette 13 April 1999
288a - Notice of appointment of directors or secretaries 17 September 1997
288a - Notice of appointment of directors or secretaries 17 September 1997
288b - Notice of resignation of directors or secretaries 12 September 1997
288b - Notice of resignation of directors or secretaries 02 September 1997
287 - Change in situation or address of Registered Office 02 September 1997
RESOLUTIONS - N/A 01 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 1997
NEWINC - New incorporation documents 19 August 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 20 June 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.