LIPOXEN TECHNOLOGIES LIMITED
LONDON LIPOXEN LIMITED

Hellopages » Greater London » Westminster » SW1A 2DD
Company number 03401495
Status Active
Incorporation Date 10 July 1997
Company Type Private Limited Company
Address 5TH FLOOR 15, WHITEHALL, LONDON, SW1A 2DD
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-eight events have happened. The last three records are Full accounts made up to 31 December 2014; Confirmation statement made on 10 July 2016 with updates; Compulsory strike-off action has been discontinued. The most likely internet sites of LIPOXEN TECHNOLOGIES LIMITED are www.lipoxentechnologies.co.uk, and www.lipoxen-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lipoxen Technologies Limited is a Private Limited Company. The company registration number is 03401495. Lipoxen Technologies Limited has been working since 10 July 1997. The present status of the company is Active. The registered address of Lipoxen Technologies Limited is 5th Floor 15 Whitehall London Sw1a 2dd. . HILL, Colin William is a Secretary of the company. HILL, Colin William is a Director of the company. MAGUIRE, Michael Scott is a Director of the company. Secretary LONERGAN, Denis Cornel has been resigned. Secretary MARCUS, Bradley has been resigned. Secretary SAMUEL, Evan James has been resigned. Secretary ZHURAVSKAYA, Tatiana, Dr has been resigned. Secretary LUDGATE SECRETARIAL SERVICES LTD has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AXE, Julian Colin, Dr has been resigned. Director CAMBRIDGE, Allan Charles has been resigned. Director CHRISTIE, George Allan Gourlay has been resigned. Director EPENETOS, Agamemnon Antoniou, Professor has been resigned. Director GENKIN, Dimitry has been resigned. Director GREGORIADIS, Gregory has been resigned. Director HENTSCHEL, Christopher Clive, Dr has been resigned. Director LAING, Peter has been resigned. Director MACONOCHIE, Stuart Ramsay has been resigned. Director PAPADOPOULOS, Themis has been resigned. Director PEARL, Howard George has been resigned. Director RICHARDS, Brian Mansel, Sir has been resigned. Director TIVENAN, Andrew Simon has been resigned. Director VOLODIN, Igor has been resigned. Director ZHEREBTSOV, Andrey has been resigned. Director ZHURAVSKAYA, Tatiana, Dr has been resigned. The company operates in "Research and experimental development on biotechnology".


Current Directors

Secretary
HILL, Colin William
Appointed Date: 01 November 2014

Director
HILL, Colin William
Appointed Date: 22 September 2011
80 years old

Director
MAGUIRE, Michael Scott
Appointed Date: 19 April 2004
62 years old

Resigned Directors

Secretary
LONERGAN, Denis Cornel
Resigned: 31 October 2001
Appointed Date: 10 July 1997

Secretary
MARCUS, Bradley
Resigned: 01 November 2014
Appointed Date: 30 October 2008

Secretary
SAMUEL, Evan James
Resigned: 09 December 2002
Appointed Date: 01 November 2001

Secretary
ZHURAVSKAYA, Tatiana, Dr
Resigned: 30 October 2008
Appointed Date: 01 July 2005

Secretary
LUDGATE SECRETARIAL SERVICES LTD
Resigned: 01 July 2005
Appointed Date: 13 January 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 July 1997
Appointed Date: 10 July 1997

Director
AXE, Julian Colin, Dr
Resigned: 22 July 2003
Appointed Date: 01 May 2000
79 years old

Director
CAMBRIDGE, Allan Charles
Resigned: 19 March 2004
Appointed Date: 05 November 2002
80 years old

Director
CHRISTIE, George Allan Gourlay
Resigned: 08 December 2001
Appointed Date: 09 December 1998
86 years old

Director
EPENETOS, Agamemnon Antoniou, Professor
Resigned: 04 February 2005
Appointed Date: 14 December 1999
76 years old

Director
GENKIN, Dimitry
Resigned: 01 May 2014
Appointed Date: 10 April 2001
57 years old

Director
GREGORIADIS, Gregory
Resigned: 28 January 2014
Appointed Date: 10 July 1997
92 years old

Director
HENTSCHEL, Christopher Clive, Dr
Resigned: 30 September 2005
Appointed Date: 21 May 2000
73 years old

Director
LAING, Peter
Resigned: 21 December 2009
Appointed Date: 01 November 2006
69 years old

Director
MACONOCHIE, Stuart Ramsay
Resigned: 20 April 2010
Appointed Date: 30 June 2005
86 years old

Director
PAPADOPOULOS, Themis
Resigned: 04 October 2005
Appointed Date: 02 November 1998
51 years old

Director
PEARL, Howard George
Resigned: 01 October 2001
Appointed Date: 10 October 2000
81 years old

Director
RICHARDS, Brian Mansel, Sir
Resigned: 28 April 2014
Appointed Date: 30 June 2005
93 years old

Director
TIVENAN, Andrew Simon
Resigned: 28 February 2003
Appointed Date: 18 June 2001
69 years old

Director
VOLODIN, Igor
Resigned: 15 January 2007
Appointed Date: 26 October 2004
51 years old

Director
ZHEREBTSOV, Andrey
Resigned: 22 July 2003
Appointed Date: 07 November 2002
67 years old

Director
ZHURAVSKAYA, Tatiana, Dr
Resigned: 20 April 2010
Appointed Date: 07 November 2002
59 years old

Persons With Significant Control

Xenetic Biosciences (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LIPOXEN TECHNOLOGIES LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2014
07 Oct 2016
Confirmation statement made on 10 July 2016 with updates
05 Apr 2016
Compulsory strike-off action has been discontinued
05 Jan 2016
First Gazette notice for compulsory strike-off
27 Aug 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 491,432.34

...
... and 138 more events
20 Dec 1998
New director appointed
23 Sep 1998
Return made up to 10/07/98; full list of members
06 Aug 1998
Registered office changed on 06/08/98 from: 313-314 upper street 3 islington house london N1 2XQ
21 Jul 1997
Secretary resigned
10 Jul 1997
Incorporation

LIPOXEN TECHNOLOGIES LIMITED Charges

11 June 2002
Debenture
Delivered: 19 June 2002
Status: Satisfied on 4 September 2003
Persons entitled: Fds Pharma Ass
Description: Fixed and floating charges over the undertaking and all…