About

Registered Number: 08284658
Date of Incorporation: 07/11/2012 (11 years and 6 months ago)
Company Status: Active
Registered Address: B950 Dorothy Hodgkin Building Babraham Research Campus, Babraham, Cambridge, CB22 3AT,

 

Established in 2012, Rxcelerate Ltd are based in Cambridge, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. There are 4 directors listed for Rxcelerate Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKILLIGIN, Elaine, Dr 05 October 2018 - 1
RECKLESS, Jill, Dr 20 March 2013 - 1
Secretary Name Appointed Resigned Total Appointments
MCKILLIGIN, Elaine, Dr 05 October 2018 - 1
THE CAMBRIDGE PARTNERSHIP LTD 01 July 2013 05 October 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 15 August 2020
MR01 - N/A 25 June 2020
CS01 - N/A 20 November 2019
PSC02 - N/A 20 November 2019
AA - Annual Accounts 05 September 2019
RESOLUTIONS - N/A 28 August 2019
SH08 - Notice of name or other designation of class of shares 28 August 2019
CS01 - N/A 19 November 2018
SH01 - Return of Allotment of shares 06 November 2018
AP01 - Appointment of director 06 November 2018
AP03 - Appointment of secretary 08 October 2018
TM02 - Termination of appointment of secretary 08 October 2018
AA - Annual Accounts 30 August 2018
SH06 - Notice of cancellation of shares 15 June 2018
SH03 - Return of purchase of own shares 15 June 2018
SH06 - Notice of cancellation of shares 24 May 2018
SH03 - Return of purchase of own shares 24 May 2018
CS01 - N/A 17 November 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 11 November 2016
CH01 - Change of particulars for director 07 November 2016
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 21 November 2014
RESOLUTIONS - N/A 13 June 2014
SH01 - Return of Allotment of shares 05 June 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 11 February 2014
AR01 - Annual Return 20 November 2013
CH01 - Change of particulars for director 20 November 2013
AD01 - Change of registered office address 20 November 2013
AP04 - Appointment of corporate secretary 25 September 2013
SH01 - Return of Allotment of shares 06 June 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 June 2013
AP01 - Appointment of director 10 April 2013
CERTNM - Change of name certificate 05 February 2013
NEWINC - New incorporation documents 07 November 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 June 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.