About

Registered Number: 03705684
Date of Incorporation: 01/02/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Copse Barn, Copse Lane, Yateley, Hampshire, GU46 7RU,

 

Established in 1999, Xenesis Ltd has its registered office in Yateley, Hampshire, it has a status of "Active". The organisation has 4 directors listed as Antoniades, Andreas, Bikos, Anastasios, Chrol-cannon, Joseph, Dr, Jin, Yaochu, Professor in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANTONIADES, Andreas 15 January 2016 02 February 2016 1
BIKOS, Anastasios 01 December 2015 02 February 2016 1
CHROL-CANNON, Joseph, Dr 17 August 2016 15 January 2018 1
JIN, Yaochu, Professor 22 March 2017 31 August 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 02 September 2020
AA - Annual Accounts 02 September 2020
CS01 - N/A 05 February 2020
DISS40 - Notice of striking-off action discontinued 31 July 2019
GAZ1 - First notification of strike-off action in London Gazette 30 July 2019
AA - Annual Accounts 28 July 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 24 January 2018
TM01 - Termination of appointment of director 24 January 2018
TM01 - Termination of appointment of director 24 January 2018
AA - Annual Accounts 11 July 2017
AP01 - Appointment of director 22 March 2017
CS01 - N/A 16 February 2017
AA01 - Change of accounting reference date 28 November 2016
AP01 - Appointment of director 17 August 2016
AR01 - Annual Return 22 February 2016
AD01 - Change of registered office address 22 February 2016
AP01 - Appointment of director 10 February 2016
TM01 - Termination of appointment of director 02 February 2016
TM01 - Termination of appointment of director 02 February 2016
AP01 - Appointment of director 15 January 2016
AP01 - Appointment of director 07 December 2015
TM02 - Termination of appointment of secretary 04 November 2015
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 25 November 2013
CERTNM - Change of name certificate 04 March 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 29 December 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 14 December 2007
363a - Annual Return 27 February 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 28 February 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 04 March 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 27 April 2004
363s - Annual Return 27 April 2004
363s - Annual Return 27 April 2004
363s - Annual Return 27 April 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 11 February 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 02 January 2002
363s - Annual Return 02 March 2001
AA - Annual Accounts 20 January 2001
363s - Annual Return 05 March 2000
288a - Notice of appointment of directors or secretaries 23 March 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
287 - Change in situation or address of Registered Office 16 February 1999
288b - Notice of resignation of directors or secretaries 08 February 1999
288b - Notice of resignation of directors or secretaries 08 February 1999
287 - Change in situation or address of Registered Office 08 February 1999
NEWINC - New incorporation documents 01 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.