ASTEX THERAPEUTICS LIMITED
CAMBRIDGE ASTEX TECHNOLOGY LIMITED INTERCEDE 1426 LIMITED

Hellopages » Cambridgeshire » South Cambridgeshire » CB4 0QA

Company number 03751674
Status Active
Incorporation Date 14 April 1999
Company Type Private Limited Company
Address 436 CAMBRIDGE SCIENCE PARK, MILTON ROAD, CAMBRIDGE, CB4 0QA
Home Country United Kingdom
Nature of Business 72110 - Research and experimental development on biotechnology
Phone, email, etc

Since the company registration two hundred and ten events have happened. The last three records are Confirmation statement made on 5 April 2017 with updates This document is being processed and will be available in 5 days. ; Full accounts made up to 31 December 2016; Full accounts made up to 31 December 2015. The most likely internet sites of ASTEX THERAPEUTICS LIMITED are www.astextherapeutics.co.uk, and www.astex-therapeutics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Astex Therapeutics Limited is a Private Limited Company. The company registration number is 03751674. Astex Therapeutics Limited has been working since 14 April 1999. The present status of the company is Active. The registered address of Astex Therapeutics Limited is 436 Cambridge Science Park Milton Road Cambridge Cb4 0qa. . JONES, Neil Steven is a Secretary of the company. AZAB, Mohammad, Dr. is a Director of the company. BLUNDELL, Thomas Leon, Sir is a Director of the company. BODNAR, Andrew, Dr is a Director of the company. JHOTI, Harren is a Director of the company. MCQUADE, Robert Dwyer, Dr. is a Director of the company. SUDO, Toshiki is a Director of the company. Secretary ABELL, James Foster has been resigned. Nominee Secretary MITRE SECRETARIES LIMITED has been resigned. Director ABELL, Christopher, Professor has been resigned. Director ABELL, James Foster has been resigned. Director ASTON, John Christopher has been resigned. Director BLUNDELL, Thomas Leon, Professor Sir has been resigned. Director BUCKLAND, Robert Martin, Dr has been resigned. Director BUNTING, Stephen William, Dr has been resigned. Director BUSHARA, Leon Ramsey has been resigned. Director CAMPBELL, Simon Fraser, Dr has been resigned. Director CARTHY, Mark has been resigned. Director FELLNER, Peter John, Dr has been resigned. Director GOREN, Amos Meir has been resigned. Director HAINES, Timothy John has been resigned. Director KOLA, Ismail, Dr has been resigned. Director MANUSO, James S J, Dr has been resigned. Director MOLKENTIN, Michael has been resigned. Director OLIVER DE VEZIN, Edmund Martin has been resigned. Director OLIVIER DE VEZIN, Edmund Martin has been resigned. Nominee Director RICH, Michael William has been resigned. Director RINGROSE, Peter Stuart, Dr has been resigned. Director RINK, Timothy James, Dr has been resigned. Director SAXE, Jon Sheldon has been resigned. Director SOLARI, Roberto Celeste Ercole, Dr has been resigned. Director VAN BENEDEN, Patrick has been resigned. Director WARNER, William has been resigned. The company operates in "Research and experimental development on biotechnology".


Current Directors

Secretary
JONES, Neil Steven
Appointed Date: 29 June 2000

Director
AZAB, Mohammad, Dr.
Appointed Date: 01 January 2014
69 years old

Director
BLUNDELL, Thomas Leon, Sir
Appointed Date: 01 January 2014
83 years old

Director
BODNAR, Andrew, Dr
Appointed Date: 01 January 2014
77 years old

Director
JHOTI, Harren
Appointed Date: 18 May 1999
63 years old

Director
MCQUADE, Robert Dwyer, Dr.
Appointed Date: 01 January 2014
68 years old

Director
SUDO, Toshiki
Appointed Date: 23 May 2015
56 years old

Resigned Directors

Secretary
ABELL, James Foster
Resigned: 29 June 2000
Appointed Date: 18 May 1999

Nominee Secretary
MITRE SECRETARIES LIMITED
Resigned: 18 May 1999
Appointed Date: 14 April 1999

Director
ABELL, Christopher, Professor
Resigned: 29 June 2000
Appointed Date: 18 May 1999
67 years old

Director
ABELL, James Foster
Resigned: 29 June 2000
Appointed Date: 18 May 1999
63 years old

Director
ASTON, John Christopher
Resigned: 11 May 2010
Appointed Date: 30 April 2007
70 years old

Director
BLUNDELL, Thomas Leon, Professor Sir
Resigned: 20 July 2011
Appointed Date: 18 May 1999
83 years old

Director
BUCKLAND, Robert Martin, Dr
Resigned: 01 January 2014
Appointed Date: 17 July 2008
71 years old

Director
BUNTING, Stephen William, Dr
Resigned: 20 July 2011
Appointed Date: 18 May 1999
72 years old

Director
BUSHARA, Leon Ramsey
Resigned: 16 January 2008
Appointed Date: 13 July 2006
59 years old

Director
CAMPBELL, Simon Fraser, Dr
Resigned: 27 March 2002
Appointed Date: 29 February 2000
84 years old

Director
CARTHY, Mark
Resigned: 23 July 2009
Appointed Date: 18 May 2001
65 years old

Director
FELLNER, Peter John, Dr
Resigned: 20 July 2011
Appointed Date: 27 March 2002
81 years old

Director
GOREN, Amos Meir
Resigned: 20 July 2011
Appointed Date: 10 December 2003
70 years old

Director
HAINES, Timothy John
Resigned: 13 July 2006
Appointed Date: 29 June 2000
68 years old

Director
KOLA, Ismail, Dr
Resigned: 20 July 2011
Appointed Date: 01 May 2010
68 years old

Director
MANUSO, James S J, Dr
Resigned: 01 January 2014
Appointed Date: 20 July 2011
76 years old

Director
MOLKENTIN, Michael
Resigned: 01 January 2014
Appointed Date: 20 July 2011
70 years old

Director
OLIVER DE VEZIN, Edmund Martin
Resigned: 20 July 2011
Appointed Date: 15 September 2009
87 years old

Director
OLIVIER DE VEZIN, Edmund Martin
Resigned: 18 May 2001
Appointed Date: 19 October 1999
87 years old

Nominee Director
RICH, Michael William
Resigned: 18 May 1999
Appointed Date: 14 April 1999
78 years old

Director
RINGROSE, Peter Stuart, Dr
Resigned: 20 July 2011
Appointed Date: 01 January 2005
79 years old

Director
RINK, Timothy James, Dr
Resigned: 09 June 2004
Appointed Date: 29 February 2000
79 years old

Director
SAXE, Jon Sheldon
Resigned: 30 April 2010
Appointed Date: 10 December 2001
89 years old

Director
SOLARI, Roberto Celeste Ercole, Dr
Resigned: 29 June 2000
Appointed Date: 18 May 1999
68 years old

Director
VAN BENEDEN, Patrick
Resigned: 20 July 2011
Appointed Date: 24 April 2001
63 years old

Director
WARNER, William
Resigned: 18 May 1999
Appointed Date: 14 April 1999
57 years old

Persons With Significant Control

Otsuka America Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ASTEX THERAPEUTICS LIMITED Events

16 May 2017
Confirmation statement made on 5 April 2017 with updates
This document is being processed and will be available in 5 days.

14 Feb 2017
Full accounts made up to 31 December 2016
17 Aug 2016
Full accounts made up to 31 December 2015
29 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 24,846

24 Jun 2015
Appointment of Dr Toshiki Sudo as a director on 23 May 2015
...
... and 200 more events
21 May 1999
Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 May 1999
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 May 1999
Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association

14 May 1999
Company name changed intercede 1426 LIMITED\certificate issued on 14/05/99
14 Apr 1999
Incorporation

ASTEX THERAPEUTICS LIMITED Charges

24 October 2007
Debenture
Delivered: 31 October 2007
Status: Satisfied on 9 June 2010
Persons entitled: Oxford Finance Corporation (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
29 March 2001
Rent deposit deed
Delivered: 4 April 2001
Status: Satisfied on 4 October 2003
Persons entitled: Camitro (UK) Limited
Description: Unit 128 cambridge science park, milton road cambridge.