UKBizDB.co.uk

XENTION PHARMA LIMITED

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

This company is commonly known as Xention Pharma Limited. The company was founded 13 years ago and was given the registration number 07376729. The firm's registered office is in NEWMARKET. You can find them at 38 High Street, , Newmarket, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:XENTION PHARMA LIMITED
Company Number:07376729
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2010
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:38 High Street, Newmarket, England, CB8 8LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, High Street, Newmarket, England, CB8 8LB

Secretary17 May 2016Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Secretary15 September 2010Active
30, St. George Street, London, England, W1S 2FH

Director15 January 2016Active
Xention Limited, Iconix Park, London Road, Pampisford, CB22 3EG

Director24 September 2010Active
38, High Street, Newmarket, England, CB8 8LB

Director17 May 2016Active
2-35, Gooimeer, Dc Naarden, Netherlands, 1411

Director24 September 2010Active
Xention Limited, Iconix Park London Road, Pampisford, Cambridge, CB22 3EG

Director24 September 2010Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director15 September 2010Active
6, Henrietta Street, London, United Kingdom, WC2E 8PU

Director10 October 2012Active
Xention Limited, Iconix Park, London Road, Pampisford Cambridge, CB22 3EG

Director24 September 2010Active
15, Molesworth Street, Dublin 2, Ireland,

Director15 December 2010Active
Xention Limited, Iconix Park London Road, Pampisford, Cambridge, CB22 3EG

Director24 September 2010Active
100, Boulevard Du Montparnasse, Paris Cedex 14, France, 75682

Director24 September 2010Active
15, Molesworth Street, Dublin 2, Ireland,

Director13 January 2014Active
6, Henrietta Street, London, WC2E 8PU

Director24 September 2010Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Director15 September 2010Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Director15 September 2010Active
Smithfield Business Centre, 5 St John's Lane, London, United Kingdom, EC1 4BH

Corporate Director24 September 2010Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Accounts

Change account reference date company previous extended.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Accounts

Accounts with accounts type small.

Download
2019-09-23Confirmation statement

Confirmation statement with updates.

Download
2019-08-07Accounts

Accounts with accounts type small.

Download
2018-09-18Confirmation statement

Confirmation statement with updates.

Download
2018-06-12Accounts

Accounts with accounts type small.

Download
2017-09-15Confirmation statement

Confirmation statement with updates.

Download
2017-09-13Persons with significant control

Notification of a person with significant control statement.

Download
2017-09-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-05-23Accounts

Accounts with accounts type full.

Download
2017-03-08Officers

Change person director company with change date.

Download
2016-12-12Capital

Capital allotment shares.

Download
2016-09-23Confirmation statement

Confirmation statement with updates.

Download
2016-09-14Address

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

Download
2016-07-11Officers

Termination director company with name termination date.

Download
2016-07-11Officers

Termination director company with name termination date.

Download
2016-07-11Officers

Termination director company with name termination date.

Download
2016-07-11Officers

Termination director company with name termination date.

Download
2016-06-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.