About

Registered Number: 04871526
Date of Incorporation: 19/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: ST. JOHN'S INNOVATION CENTRE LIMITED, Cowley Road, Cambridge, CB4 0WS

 

Based in Cambridge, Kherion Technology Ltd was founded on 19 August 2003. We do not know the number of employees at this organisation. The business has 5 directors listed as Mixon, James Patrick, Dr., Mixon, James Patrick, Dr, Chowdhury, Jabed Anwar, Dr, Creus, Marc, Doctor, Uddin, Mohib, Dr in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIXON, James Patrick, Dr 19 August 2003 - 1
CHOWDHURY, Jabed Anwar, Dr 19 August 2003 13 April 2006 1
CREUS, Marc, Doctor 19 August 2003 30 September 2015 1
UDDIN, Mohib, Dr 19 August 2003 25 April 2009 1
Secretary Name Appointed Resigned Total Appointments
MIXON, James Patrick, Dr. 30 September 2015 - 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AA - Annual Accounts 12 July 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 16 July 2019
CS01 - N/A 01 August 2018
AA - Annual Accounts 23 July 2018
AA - Annual Accounts 01 August 2017
CS01 - N/A 01 August 2017
AA - Annual Accounts 08 October 2016
CS01 - N/A 02 September 2016
AP03 - Appointment of secretary 31 August 2016
AP03 - Appointment of secretary 31 August 2016
TM02 - Termination of appointment of secretary 31 August 2016
TM02 - Termination of appointment of secretary 31 August 2016
TM01 - Termination of appointment of director 31 August 2016
TM01 - Termination of appointment of director 31 August 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 05 August 2015
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 20 August 2013
CH01 - Change of particulars for director 20 August 2013
CH01 - Change of particulars for director 20 August 2013
AA - Annual Accounts 03 November 2012
AR01 - Annual Return 20 August 2012
CH01 - Change of particulars for director 20 August 2012
AAMD - Amended Accounts 25 November 2011
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 04 April 2011
AD01 - Change of registered office address 18 March 2011
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 21 August 2010
AA - Annual Accounts 01 April 2010
CH01 - Change of particulars for director 27 December 2009
CH03 - Change of particulars for secretary 26 December 2009
CH01 - Change of particulars for director 26 December 2009
CH01 - Change of particulars for director 26 December 2009
363a - Annual Return 16 September 2009
AA - Annual Accounts 06 May 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
288c - Notice of change of directors or secretaries or in their particulars 27 February 2009
363a - Annual Return 03 September 2008
288c - Notice of change of directors or secretaries or in their particulars 03 September 2008
288c - Notice of change of directors or secretaries or in their particulars 03 September 2008
AA - Annual Accounts 16 June 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2007
363a - Annual Return 29 August 2007
288c - Notice of change of directors or secretaries or in their particulars 29 August 2007
288c - Notice of change of directors or secretaries or in their particulars 29 August 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 25 August 2006
288c - Notice of change of directors or secretaries or in their particulars 25 August 2006
AA - Annual Accounts 03 July 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
363s - Annual Return 23 August 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 25 August 2004
225 - Change of Accounting Reference Date 15 April 2004
288c - Notice of change of directors or secretaries or in their particulars 16 September 2003
288c - Notice of change of directors or secretaries or in their particulars 16 September 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
NEWINC - New incorporation documents 19 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.