IXITECH LIMITED
LONDON PHYTOTECH LIMITED

Hellopages » City of London » City of London » EC1A 9PN

Company number 02466556
Status Active
Incorporation Date 2 February 1990
Company Type Private Limited Company
Address 4TH FLOOR, GRIFFIN COURT, 15 LONG LANE, LONDON, EC1A 9PN
Home Country United Kingdom
Nature of Business 72110 - Research and experimental development on biotechnology
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Appointment of Mr Giulio Cerroni as a director on 7 February 2017; Confirmation statement made on 9 November 2016 with updates; Termination of appointment of Jane Elizabeth Whitrow as a secretary on 30 August 2016. The most likely internet sites of IXITECH LIMITED are www.ixitech.co.uk, and www.ixitech.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.5 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ixitech Limited is a Private Limited Company. The company registration number is 02466556. Ixitech Limited has been working since 02 February 1990. The present status of the company is Active. The registered address of Ixitech Limited is 4th Floor Griffin Court 15 Long Lane London Ec1a 9pn. . CERRONI, Giulio is a Director of the company. HILL, Derek Lionel Glendon, Professor is a Director of the company. LOWTHER, Susan Day is a Director of the company. Secretary CHONG, Giap Wang, Dr has been resigned. Secretary GORMAN, Jeremy Philip has been resigned. Secretary INGHAM, Bruce has been resigned. Secretary LOACH, Simon Charles, Doctor has been resigned. Secretary MCGOWAN, Zoe Karen has been resigned. Secretary MCGOWAN, Zoe Karen has been resigned. Secretary WHITROW, Jane Elizabeth, Dr has been resigned. Director BABER, Ralph Peter has been resigned. Director CHONG, Giap Wang, Dr has been resigned. Director DIXEY, Richard, Doctor has been resigned. Director GIBBONS, Paul Michael has been resigned. Director GUY, Geoffrey William, Dr has been resigned. Director HEBBEN, Klaus has been resigned. Director HEBBEN, Klaus has been resigned. Director HICKLING, Roger Ian has been resigned. Director INGHAM, Bruce has been resigned. Director LOACH, Simon Charles, Doctor has been resigned. Director MORGAN, Piers John has been resigned. Director MORRISON, Alexander Dunbar has been resigned. Director REES, Daryl, Dr has been resigned. Director RUBIN, Ian Duncan, Dr has been resigned. Director SHARPINGTON, Timothy has been resigned. Director SPICER, Charles Alexander Evan has been resigned. Director TAYLOR, Alistair Henderson has been resigned. Director WHITTLE, Brian Anthony has been resigned. The company operates in "Research and experimental development on biotechnology".


Current Directors

Director
CERRONI, Giulio
Appointed Date: 07 February 2017
64 years old

Director
HILL, Derek Lionel Glendon, Professor
Appointed Date: 14 October 2013
59 years old

Director
LOWTHER, Susan Day
Appointed Date: 01 October 2014
65 years old

Resigned Directors

Secretary
CHONG, Giap Wang, Dr
Resigned: 02 December 2005
Appointed Date: 08 July 2003

Secretary
GORMAN, Jeremy Philip
Resigned: 30 September 2009
Appointed Date: 21 May 2008

Secretary
INGHAM, Bruce
Resigned: 10 October 1995

Secretary
LOACH, Simon Charles, Doctor
Resigned: 08 July 2003
Appointed Date: 10 October 1995

Secretary
MCGOWAN, Zoe Karen
Resigned: 13 November 2013
Appointed Date: 30 September 2009

Secretary
MCGOWAN, Zoe Karen
Resigned: 31 May 2008
Appointed Date: 02 December 2005

Secretary
WHITROW, Jane Elizabeth, Dr
Resigned: 30 August 2016
Appointed Date: 13 November 2013

Director
BABER, Ralph Peter
Resigned: 26 February 1996
Appointed Date: 21 April 1994
67 years old

Director
CHONG, Giap Wang, Dr
Resigned: 02 December 2005
Appointed Date: 08 July 2003
59 years old

Director
DIXEY, Richard, Doctor
Resigned: 09 January 2007
73 years old

Director
GIBBONS, Paul Michael
Resigned: 21 April 1994
73 years old

Director
GUY, Geoffrey William, Dr
Resigned: 03 May 1997
71 years old

Director
HEBBEN, Klaus
Resigned: 01 April 1996
Appointed Date: 26 February 1996
80 years old

Director
HEBBEN, Klaus
Resigned: 28 January 1994
80 years old

Director
HICKLING, Roger Ian
Resigned: 14 October 2013
Appointed Date: 15 January 2009
71 years old

Director
INGHAM, Bruce
Resigned: 01 April 1996
Appointed Date: 21 April 1994
67 years old

Director
LOACH, Simon Charles, Doctor
Resigned: 08 July 2003
Appointed Date: 26 February 1996
69 years old

Director
MORGAN, Piers John
Resigned: 13 November 2008
Appointed Date: 09 January 2007
59 years old

Director
MORRISON, Alexander Dunbar
Resigned: 27 March 2012
Appointed Date: 13 November 2008
78 years old

Director
REES, Daryl, Dr
Resigned: 13 November 2008
Appointed Date: 15 March 2002
64 years old

Director
RUBIN, Ian Duncan, Dr
Resigned: 12 August 1999
Appointed Date: 26 February 1996
71 years old

Director
SHARPINGTON, Timothy
Resigned: 14 October 2013
Appointed Date: 06 July 2010
59 years old

Director
SPICER, Charles Alexander Evan
Resigned: 31 December 2015
Appointed Date: 14 October 2013
60 years old

Director
TAYLOR, Alistair Henderson
Resigned: 27 March 2012
Appointed Date: 13 November 2008
83 years old

Director
WHITTLE, Brian Anthony
Resigned: 31 March 1998
92 years old

Persons With Significant Control

Ixico Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IXITECH LIMITED Events

08 Feb 2017
Appointment of Mr Giulio Cerroni as a director on 7 February 2017
17 Nov 2016
Confirmation statement made on 9 November 2016 with updates
20 Oct 2016
Termination of appointment of Jane Elizabeth Whitrow as a secretary on 30 August 2016
21 Jun 2016
Full accounts made up to 30 September 2015
12 Jan 2016
Termination of appointment of Charles Alexander Evan Spicer as a director on 31 December 2015
...
... and 131 more events
03 Apr 1990
Director resigned;new director appointed

03 Apr 1990
Ad 05/02/90--------- £ si 998@1=998 £ ic 2/1000

08 Feb 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Feb 1990
Registered office changed on 08/02/90 from: 84 temple chambers temple avenue london EC4Y 0HP

02 Feb 1990
Incorporation

IXITECH LIMITED Charges

20 August 1990
Single debenture
Delivered: 23 August 1990
Status: Satisfied on 29 April 1996
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…

Similar Companies

IXIS RESOURCES LIMITED IXISYS LTD IXITH LTD IXIUM LLP IXIUS LIMITED IXIV LIMITED IXL ANALYTICS LTD