About

Registered Number: 07541784
Date of Incorporation: 24/02/2011 (13 years and 4 months ago)
Company Status: Active
Registered Address: Biocity, Pennyfoot Street, Nottingham, Nottinghamshire, NG1 1GF

 

Xenogesis Ltd was established in 2011, it's status at Companies House is "Active". The current directors of this business are Hirst, Simon Christopher, Tabiner, Victoria Jane, Williams, Jonathan Gareth, Cicmil, Milenko, Dr, Crocker, Glenn, Dr, Cruwys, Simon, Dr, Dixon, John, Dr, Weaver, Richard, Dr. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIRST, Simon Christopher 22 September 2020 - 1
TABINER, Victoria Jane 22 September 2020 - 1
WILLIAMS, Jonathan Gareth 22 September 2020 - 1
CICMIL, Milenko, Dr 24 February 2011 24 May 2011 1
CROCKER, Glenn, Dr 09 December 2011 22 September 2020 1
CRUWYS, Simon, Dr 24 February 2011 24 May 2011 1
DIXON, John, Dr 09 December 2011 22 September 2020 1
WEAVER, Richard, Dr 24 February 2011 22 September 2020 1

Filing History

Document Type Date
PSC07 - N/A 01 October 2020
PSC02 - N/A 01 October 2020
TM01 - Termination of appointment of director 01 October 2020
TM01 - Termination of appointment of director 01 October 2020
TM01 - Termination of appointment of director 01 October 2020
AP01 - Appointment of director 01 October 2020
AP01 - Appointment of director 01 October 2020
AP01 - Appointment of director 01 October 2020
SH08 - Notice of name or other designation of class of shares 15 April 2020
CS01 - N/A 11 March 2020
MR04 - N/A 11 March 2020
RESOLUTIONS - N/A 10 March 2020
MR01 - N/A 27 February 2020
AA - Annual Accounts 29 October 2019
MR01 - N/A 25 September 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 20 November 2017
RESOLUTIONS - N/A 25 April 2017
CS01 - N/A 07 March 2017
RP04AR01 - N/A 15 November 2016
AA - Annual Accounts 26 October 2016
SH10 - Notice of particulars of variation of rights attached to shares 13 October 2016
RP04SH01 - N/A 16 September 2016
AR01 - Annual Return 16 March 2016
RESOLUTIONS - N/A 05 January 2016
SH08 - Notice of name or other designation of class of shares 05 January 2016
SH08 - Notice of name or other designation of class of shares 05 January 2016
SH08 - Notice of name or other designation of class of shares 05 January 2016
SH08 - Notice of name or other designation of class of shares 05 January 2016
SH08 - Notice of name or other designation of class of shares 05 January 2016
SH08 - Notice of name or other designation of class of shares 05 January 2016
SH08 - Notice of name or other designation of class of shares 05 January 2016
AA - Annual Accounts 08 October 2015
SH01 - Return of Allotment of shares 02 June 2015
RESOLUTIONS - N/A 02 June 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 04 December 2014
SH06 - Notice of cancellation of shares 08 May 2014
SH03 - Return of purchase of own shares 08 May 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 13 April 2012
AA01 - Change of accounting reference date 22 December 2011
AP01 - Appointment of director 16 December 2011
AP01 - Appointment of director 16 December 2011
SH01 - Return of Allotment of shares 28 November 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 November 2011
SH01 - Return of Allotment of shares 28 November 2011
CERTNM - Change of name certificate 22 June 2011
CONNOT - N/A 22 June 2011
TM01 - Termination of appointment of director 07 June 2011
TM01 - Termination of appointment of director 07 June 2011
NEWINC - New incorporation documents 24 February 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 February 2020 Fully Satisfied

N/A

A registered charge 23 September 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.