UKBizDB.co.uk

REDX ANTI-INFECTIVES LTD

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

This company is commonly known as Redx Anti-infectives Ltd. The company was founded 11 years ago and was given the registration number 08134798. The firm's registered office is in MACCLESFIELD. You can find them at Mereside, Alderley Park, Macclesfield, . This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:REDX ANTI-INFECTIVES LTD
Company Number:08134798
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2012
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:Mereside, Alderley Park, Macclesfield, England, SK10 4TG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mereside, Alderley Park, Macclesfield, England, SK10 4TG

Secretary17 May 2017Active
Mereside, Alderley Park, Macclesfield, England, SK10 4TG

Director07 February 2020Active
Mereside, Alderley Park, Macclesfield, England, SK10 4TG

Director11 March 2019Active
C/O Acceleris Lowry House, 17 Marble Street, Manchester, England, M2 3AW

Secretary09 July 2012Active
Mereside, Alderley Park, Macclesfield, England, SK10 4TG

Director07 February 2018Active
C/O Acceleris Lowry House, 17 Marble Street, Manchester, England, M2 3AW

Director01 December 2012Active
C/O Acceleris Lowry House, 17 Marble Street, Manchester, England, M2 3AW

Director01 December 2012Active
C/O Acceleris Lowry House, 17 Marble Street, Manchester, England, M2 3AW

Director09 July 2012Active
C/O Acceleris Lowry House, 17 Marble Street, Manchester, England, M2 3AW

Director09 July 2012Active
Mereside, Alderley Park, Macclesfield, England, SK10 4TG

Director03 November 2017Active
C/O Acceleris Lowry House, 17 Marble Street, Manchester, M2 3AW

Director27 August 2015Active

People with Significant Control

Redx Pharma Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Block 33, Mereside, Alderley Park, Macclesfield, United Kingdom, SK10 4TG
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
2023-05-23Gazette

Gazette dissolved liquidation.

Download
2023-02-23Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-06-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-03Officers

Termination director company with name termination date.

Download
2021-06-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-02Resolution

Resolution.

Download
2021-06-01Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-05-19Mortgage

Mortgage satisfy charge full.

Download
2021-04-23Capital

Capital allotment shares.

Download
2020-08-10Mortgage

Mortgage satisfy charge full.

Download
2020-08-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Resolution

Resolution.

Download
2020-07-13Incorporation

Memorandum articles.

Download
2020-06-02Accounts

Accounts with accounts type full.

Download
2020-04-21Resolution

Resolution.

Download
2020-04-07Incorporation

Memorandum articles.

Download
2020-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-28Persons with significant control

Change to a person with significant control.

Download
2020-02-10Officers

Appoint person director company with name date.

Download
2020-01-24Mortgage

Mortgage satisfy charge full.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Resolution

Resolution.

Download
2019-06-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.