About

Registered Number: 07376729
Date of Incorporation: 15/09/2010 (13 years and 7 months ago)
Company Status: Active
Registered Address: 38 High Street, Newmarket, CB8 8LB,

 

Xention Pharma Ltd was established in 2010, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. There are 5 directors listed as Radford, Ian Peter, Slootweg, Hugo Alexander, Cunningham, Kenneth Thomas, Dr, Montanari, Bruno Xavier Reginald Charles Roger, Newmedia Spark Directors Limited for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SLOOTWEG, Hugo Alexander 24 September 2010 - 1
CUNNINGHAM, Kenneth Thomas, Dr 24 September 2010 30 June 2016 1
MONTANARI, Bruno Xavier Reginald Charles Roger 24 September 2010 30 June 2016 1
NEWMEDIA SPARK DIRECTORS LIMITED 24 September 2010 07 September 2015 1
Secretary Name Appointed Resigned Total Appointments
RADFORD, Ian Peter 17 May 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 07 August 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 12 June 2018
CS01 - N/A 15 September 2017
PSC08 - N/A 13 September 2017
PSC09 - N/A 13 September 2017
AA - Annual Accounts 23 May 2017
CH01 - Change of particulars for director 08 March 2017
SH01 - Return of Allotment of shares 12 December 2016
CS01 - N/A 23 September 2016
AD01 - Change of registered office address 14 September 2016
TM01 - Termination of appointment of director 11 July 2016
TM01 - Termination of appointment of director 11 July 2016
TM01 - Termination of appointment of director 11 July 2016
TM01 - Termination of appointment of director 11 July 2016
AP01 - Appointment of director 21 June 2016
AA - Annual Accounts 21 June 2016
AP03 - Appointment of secretary 21 June 2016
RESOLUTIONS - N/A 14 April 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 April 2016
SH19 - Statement of capital 14 April 2016
CAP-SS - N/A 14 April 2016
SH01 - Return of Allotment of shares 13 April 2016
SH01 - Return of Allotment of shares 13 April 2016
SH01 - Return of Allotment of shares 15 February 2016
AP01 - Appointment of director 20 January 2016
SH01 - Return of Allotment of shares 19 November 2015
AR01 - Annual Return 07 October 2015
AD01 - Change of registered office address 24 September 2015
TM01 - Termination of appointment of director 09 September 2015
SH01 - Return of Allotment of shares 17 August 2015
SH01 - Return of Allotment of shares 17 August 2015
CH01 - Change of particulars for director 04 August 2015
SH01 - Return of Allotment of shares 04 August 2015
AA - Annual Accounts 30 July 2015
TM01 - Termination of appointment of director 08 January 2015
SH01 - Return of Allotment of shares 16 October 2014
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 11 August 2014
CH02 - Change of particulars for corporate director 10 February 2014
AP01 - Appointment of director 21 January 2014
TM01 - Termination of appointment of director 09 January 2014
SH01 - Return of Allotment of shares 13 December 2013
SH01 - Return of Allotment of shares 01 November 2013
SH01 - Return of Allotment of shares 22 October 2013
SH01 - Return of Allotment of shares 22 October 2013
RESOLUTIONS - N/A 08 October 2013
AR01 - Annual Return 27 September 2013
SH01 - Return of Allotment of shares 20 September 2013
SH01 - Return of Allotment of shares 04 September 2013
AA - Annual Accounts 22 July 2013
TM01 - Termination of appointment of director 20 February 2013
SH01 - Return of Allotment of shares 29 January 2013
AP01 - Appointment of director 24 October 2012
SH01 - Return of Allotment of shares 23 October 2012
TM01 - Termination of appointment of director 23 October 2012
SH01 - Return of Allotment of shares 23 October 2012
AR01 - Annual Return 15 October 2012
SH01 - Return of Allotment of shares 27 July 2012
RESOLUTIONS - N/A 25 April 2012
AA - Annual Accounts 08 March 2012
SH01 - Return of Allotment of shares 25 October 2011
AR01 - Annual Return 05 October 2011
AA01 - Change of accounting reference date 25 February 2011
AP01 - Appointment of director 16 December 2010
RESOLUTIONS - N/A 02 December 2010
RESOLUTIONS - N/A 01 December 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 December 2010
CAP-SS - N/A 01 December 2010
SH19 - Statement of capital 01 December 2010
RESOLUTIONS - N/A 30 November 2010
MEM/ARTS - N/A 30 November 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 November 2010
AP01 - Appointment of director 29 November 2010
AP01 - Appointment of director 29 November 2010
AP01 - Appointment of director 29 November 2010
AP01 - Appointment of director 29 November 2010
AP01 - Appointment of director 26 November 2010
AP02 - Appointment of corporate director 26 November 2010
AP01 - Appointment of director 26 November 2010
AP01 - Appointment of director 26 November 2010
RESOLUTIONS - N/A 25 November 2010
SH01 - Return of Allotment of shares 25 November 2010
RESOLUTIONS - N/A 15 October 2010
TM01 - Termination of appointment of director 14 October 2010
TM01 - Termination of appointment of director 14 October 2010
TM01 - Termination of appointment of director 14 October 2010
AA01 - Change of accounting reference date 14 October 2010
AD01 - Change of registered office address 14 October 2010
NEWINC - New incorporation documents 15 September 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.