Esox Biologics Ltd

General information

Name:

Esox Biologics Limited

Office Address:

84 I-hub, 84 Wood Lane 4th Floor, Office 44 W12 0BZ London

Number: 10377830

Incorporation date: 2016-09-15

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Esox Biologics started its operations in the year 2016 as a Private Limited Company under the ID 10377830. This business has been operating for eight years and the present status is active. This firm's office is registered in London at 84 I-hub, 84 Wood Lane. You can also locate the company utilizing the zip code : W12 0BZ. The firm now known as Esox Biologics Ltd was known under the name Cyanofeed until 2023-01-10 when the business name got changed. This firm's principal business activity number is 72110 and their NACE code stands for Research and experimental development on biotechnology. Esox Biologics Limited filed its latest accounts for the period up to 30th September 2022. The firm's most recent annual confirmation statement was filed on 6th August 2023.

That limited company owes its well established position on the market and unending improvement to a group of three directors, namely Lucas L., Allan P. and Matthew P., who have been leading the company since 2023. To find professional help with legal documentation, this limited company has been using the skills of Satveer G. as a secretary since December 2023.

  • Previous company's names
  • Esox Biologics Ltd 2023-01-10
  • Cyanofeed Ltd 2016-09-15

Financial data based on annual reports

Company staff

Satveer G.

Role: Secretary

Appointed: 05 December 2023

Latest update: 26 January 2024

Lucas L.

Role: Director

Appointed: 14 February 2023

Latest update: 26 January 2024

Allan P.

Role: Director

Appointed: 14 February 2023

Latest update: 26 January 2024

Matthew P.

Role: Director

Appointed: 15 September 2016

Latest update: 26 January 2024

People with significant control

Matthew P. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Matthew P.
Notified on 15 September 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Alexander N.
Notified on 15 September 2016
Ceased on 12 June 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 20 August 2024
Confirmation statement last made up date 06 August 2023
Annual Accounts 21 May 2018
Start Date For Period Covered By Report 2016-09-15
End Date For Period Covered By Report 2017-09-30
Date Approval Accounts 21 May 2018
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 1 October 2021
Annual Accounts
End Date For Period Covered By Report 30 September 2021

Company filings

Filing category

Hide filing type
Accounts Address Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control
Free Download
New secretary appointment on 5th December 2023 (AP03)
filed on: 19th, December 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 72110 : Research and experimental development on biotechnology
  • 75000 : Veterinary activities
  • 3210 : Marine aquaculture
  • 3220 : Manufacture TV transmitters, telephony etc.
7
Company Age

Closest Companies - by postcode