Cxr Biosciences Limited

General information

Name:

Cxr Biosciences Ltd

Office Address:

2 James Lindsay Place Dundee Technopole DD1 5JJ Dundee

Number: SC211745

Incorporation date: 2000-10-09

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cxr Biosciences came into being in 2000 as a company enlisted under no SC211745, located at DD1 5JJ Dundee at 2 James Lindsay Place. This firm has been in business for twenty four years and its state is active. The Cxr Biosciences Limited business was known under three other names before. This company first started as Coxenomics to be switched to Xenomics on 2001-11-16. Its third name was present name up till 2000. The enterprise's SIC code is 86900 - Other human health activities. Its latest filed accounts documents cover the period up to December 31, 2021 and the latest annual confirmation statement was released on March 31, 2023.

Benjamin C. is this particular company's single director, who was assigned to lead the company one year ago. For one year Steven B., had been supervising the business until the resignation in 2023. What is more another director, specifically Steven H. resigned in August 2022.

  • Previous company's names
  • Cxr Biosciences Limited 2001-11-16
  • Coxenomics Limited 2001-10-18
  • Xenomics Limited 2000-12-18
  • Castlelaw (no.328) Limited 2000-10-09

Company staff

Benjamin C.

Role: Director

Appointed: 31 March 2023

Latest update: 19 January 2024

People with significant control

The companies that control this firm are as follows: Peakdale Molecular Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Egham at Church Road, TW20 9QD and was registered as a PSC under the registration number 9643723.

Peakdale Molecular Limited
Address: Heritage House Church Road, Egham, TW20 9QD, England
Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 9643723
Notified on 26 January 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ranelagh Nominees Limited
Address: 25 Gresham Street, London, EC2V 7HN, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 00293241
Notified on 30 March 2017
Ceased on 26 January 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Hsdl Nominees Limited
Address: Trinity Road Trinity Road, Halifax, West Yorkshire, HX1 2RG, United Kingdom
Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 02249630
Notified on 6 April 2016
Ceased on 3 March 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 14 April 2024
Confirmation statement last made up date 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (PARENT_ACC)
filed on: 13th, December 2023
accounts
Free Download Download filing (183 pages)

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
23
Company Age

Similar companies nearby

Closest companies