UKBizDB.co.uk

HYBRID BIOSYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hybrid Biosystems Limited. The company was founded 26 years ago and was given the registration number 03421781. The firm's registered office is in ABINGDON. You can find them at Psioxus House 4 -10 The Quadrant, Barton Lane, Abingdon, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:HYBRID BIOSYSTEMS LIMITED
Company Number:03421781
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 1997
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Psioxus House 4 -10 The Quadrant, Barton Lane, Abingdon, England, OX14 3YS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Akamis House, The Quadrant, Abingdon, England, OX14 3YS

Director01 July 2022Active
Akamis House, The Quadrant, Abingdon, England, OX14 3YS

Director01 November 2021Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary19 August 1997Active
154b, Brook Drive, Milton Park, Abingdon, United Kingdom, OX14 4SD

Secretary22 June 2010Active
Psioxus House, 4 -10 The Quadrant, Barton Lane, Abingdon, England, OX14 3YS

Secretary14 April 2017Active
Psioxus House, 4 -10 The Quadrant, Barton Lane, Abingdon, England, OX14 3YS

Secretary01 February 2018Active
65 Oakfield Road, Copthorne, Shrewsbury, SY3 8AD

Secretary27 August 1997Active
Rock Cottage, Upper End, Shipton Under Wychwood, OX7 6DP

Secretary31 May 1999Active
5, Spencer Close, Bicester, OX26 2FA

Secretary01 February 2009Active
Psioxus House, 4 -10 The Quadrant, Barton Lane, Abingdon, England, OX14 3YS

Director01 September 2008Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director19 August 1997Active
Birmingham Research Park, Vincent Drive, Birmingham, B15 2SQ

Director10 July 2010Active
11, Cassington Road, Eynsham, OX29 4LH

Director02 April 1999Active
The Corner House, 47 Meadow Rise Bournville, Birmingham, B30 1UZ

Director18 December 2000Active
37 Cloudesley Road, Islington, London, N1 0EL

Director21 November 2003Active
Bridford House Cornwall Avenue, Finchley, London, N3 1LH

Director04 November 2005Active
Angel Building, 407 St. John St, London, Uk, EC1V 4AD

Director15 December 2010Active
2 Hill View Road, Oxford, OX2 0BZ

Director07 December 2007Active
65 Oakfield Road, Copthorne, Shrewsbury, SY3 8AD

Director27 August 1997Active
7416 La Mantanza, San Diego, U S A, FOREIGN

Director01 February 2006Active
Rock Cottage, Upper End, Shipton Under Wychwood, OX7 6DP

Director21 August 1997Active
15 Balfour Road, London, W13 9TN

Director18 December 2000Active
Manor Farmhouse, 4-6 Mill Way Grantchester, Cambridge, CB3 9NB

Director19 May 2003Active
Wellington House, 31-34 Waterloo Street, Birmingham, B2 5TJ

Corporate Director01 April 2009Active

People with Significant Control

Psioxus Therapeutics Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:154b, Brook Drive, Abingdon, England, OX14 4SD
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-07Accounts

Accounts with accounts type dormant.

Download
2023-08-25Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Address

Change registered office address company with date old address new address.

Download
2022-11-02Officers

Termination secretary company with name termination date.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type dormant.

Download
2022-07-14Officers

Appoint person director company with name date.

Download
2022-07-13Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-09-23Accounts

Accounts with accounts type dormant.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Accounts

Accounts with accounts type dormant.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Accounts

Accounts with accounts type dormant.

Download
2018-08-15Accounts

Accounts with accounts type dormant.

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download
2018-02-02Officers

Appoint person secretary company with name date.

Download
2018-02-02Officers

Termination secretary company with name termination date.

Download
2017-09-21Confirmation statement

Confirmation statement with no updates.

Download
2017-07-24Accounts

Accounts with accounts type dormant.

Download
2017-06-26Address

Change registered office address company with date old address new address.

Download
2017-04-27Officers

Appoint person secretary company with name date.

Download
2017-04-27Officers

Termination secretary company with name termination date.

Download
2016-08-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.