This company is commonly known as Xenetic Biosciences (uk) Limited. The company was founded 27 years ago and was given the registration number 03213174. The firm's registered office is in LONDON. You can find them at 5th Floor, 15 Whitehall, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | XENETIC BIOSCIENCES (UK) LIMITED |
---|---|---|
Company Number | : | 03213174 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 June 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor, 15 Whitehall, London, SW1A 2DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th, Floor, 15 Whitehall, London, SW1A 2DD | Secretary | 07 October 2016 | Active |
5th, Floor, 15 Whitehall, London, United Kingdom, SW1A 2DD | Director | 08 November 2001 | Active |
5th, Floor, 15 Whitehall, London, SW1A 2DD | Director | 16 February 2018 | Active |
47 Wycliffe Road, Wimbledon, London, SW19 1ES | Secretary | 12 September 1996 | Active |
27-28, Eastcastle Street, London, United Kingdom, W1W 8DH | Corporate Secretary | 20 October 2000 | Active |
22 Melton Street, Euston Square, London, NW1 2BW | Corporate Nominee Secretary | 12 June 1996 | Active |
1 Castellain Road, Maida Vale, London, W9 1EY | Director | 12 September 1996 | Active |
68 Ann Beaumont Way, Hadleigh, Ipswich, IP7 6SB | Director | 12 September 1996 | Active |
Leigh Cottage 3 Claremont Drive, Claremont Park, Esher, KT10 9LU | Director | 12 September 1996 | Active |
6a Pembroke Gardens, London, W8 6HS | Director | 08 January 2002 | Active |
18 Pall Mall, London, SW1Y 5LU | Director | 01 August 2005 | Active |
5th, Floor, 15 Whitehall, London, United Kingdom, SW1A 2DD | Director | 11 April 2007 | Active |
210 Rollingwood, Williamsville, Usa, | Director | 08 January 2002 | Active |
22 Melton Street, London, NW1 2BW | Director | 12 June 1996 | Active |
1603-591 W 57th Avenue, Vancouver Bc, Canada, FOREIGN | Director | 12 September 1996 | Active |
5th, Floor, 15 Whitehall, London, United Kingdom, SW1A 2DD | Director | 16 January 2006 | Active |
5th, Floor, 15 Whitehall, London, United Kingdom, SW1A 2DD | Director | 16 January 2006 | Active |
5th, Floor, 15 Whitehall, London, United Kingdom, SW1A 2DD | Director | 27 April 2012 | Active |
5th, Floor, 15 Whitehall, London, United Kingdom, SW1A 2DD | Director | 27 January 2012 | Active |
22 Melton Street, London, NW1 2BW | Director | 12 June 1996 | Active |
22 Melton Street, Euston Square, London, NW1 2BW | Nominee Director | 12 June 1996 | Active |
5th, Floor, 15 Whitehall, London, United Kingdom, SW1A 2DD | Director | 16 January 2006 | Active |
London Bioscience Innovation Centre, 2 Royal College Street, London, NW1 0NH | Director | 03 October 2008 | Active |
9 Cranmer Road, Sevenoaks, TN13 2AT | Director | 27 March 2000 | Active |
Rough Lea, The Ridgeway, Boars Hill, Oxford, OX1 5EZ | Director | 16 January 2006 | Active |
1, Bedford Road, London, United Kingdom, W4 1HU | Director | 10 February 2000 | Active |
22 Melton Street, London, NW1 2BW | Director | 12 June 1996 | Active |
7 Capatus House, 73 Mortlake High Street, London, SW14 8HL | Director | 03 April 2000 | Active |
38 Redcliff Square, Flat No 6, London, SW10 7JV | Director | 16 January 2006 | Active |
22 Melton Street, London, NW1 2BW | Corporate Director | 12 June 1996 | Active |
22 Melton Street, London, NW1 2BW | Corporate Director | 12 June 1996 | Active |
Xenetic Biosciences, Inc. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 40, Speen Street, Framingham, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-06 | Accounts | Accounts with accounts type full. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type full. | Download |
2022-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-07 | Accounts | Accounts with accounts type full. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-13 | Accounts | Accounts with accounts type full. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
2019-09-26 | Officers | Termination director company with name termination date. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type full. | Download |
2018-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-19 | Officers | Appoint person director company with name date. | Download |
2018-01-09 | Gazette | Gazette filings brought up to date. | Download |
2018-01-08 | Accounts | Accounts with accounts type full. | Download |
2017-11-28 | Gazette | Gazette notice compulsory. | Download |
2017-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-29 | Accounts | Accounts with accounts type full. | Download |
2017-06-13 | Auditors | Auditors resignation company. | Download |
2017-02-20 | Accounts | Accounts with accounts type full. | Download |
2016-10-12 | Gazette | Gazette filings brought up to date. | Download |
2016-10-11 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.