XENETIC BIOSCIENCES (UK) LIMITED
LONDON XENETIC BIOSCIENCES (UK) PLC XENETIC BIOSCIENCES PLC LIPOXEN PLC GREENCHIP INVESTMENTS PLC INFANTCARE PLC

Hellopages » Greater London » Westminster » SW1A 2DD

Company number 03213174
Status Active
Incorporation Date 12 June 1996
Company Type Private Limited Company
Address 5TH FLOOR, 15 WHITEHALL, LONDON, SW1A 2DD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Full accounts made up to 31 December 2014; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of XENETIC BIOSCIENCES (UK) LIMITED are www.xeneticbiosciencesuk.co.uk, and www.xenetic-biosciences-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four 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.Xenetic Biosciences Uk Limited is a Private Limited Company. The company registration number is 03213174. Xenetic Biosciences Uk Limited has been working since 12 June 1996. The present status of the company is Active. The registered address of Xenetic Biosciences Uk Limited is 5th Floor 15 Whitehall London Sw1a 2dd. . HILL, Colin 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 KEITH, Philippa Anne has been resigned. Secretary CARGIL MANAGEMENT SERVICES LIMITED has been resigned. Nominee Secretary CARGIL MANAGEMENT SERVICES LIMITED has been resigned. Director BENTLEY, Alan Geoffrey has been resigned. Director BURNE, Ian Howard has been resigned. Director BURNE, Malcolm Alec has been resigned. Director CANNON BROOKES, Charles has been resigned. Director CHONG, Giap Wang has been resigned. Director DASTOOR, Firdaus Jal has been resigned. Director DOWNIE, Robert Hunter has been resigned. Director DRIMIN LIMITED has been resigned. Director FOY, Kaare Glenne has been resigned. Director GENKIN, Dmitry Dmitrievich has been resigned. Director GREGORIADIS, Gregory has been resigned. Director ISAEV, Artur Alexandrovich has been resigned. Director KNYAZEV, Roman Sergeevich has been resigned. Nominee Director LEA YEAT LIMITED has been resigned. Director LEA YEAT LIMITED has been resigned. Director NIKOLAEV, Igor Anatolevich has been resigned. Director PAGE, Andrew has been resigned. Director RICHARDS, Brian Mansel, Sir has been resigned. Director SIMONDS, Gavin Napier has been resigned. Director VENCAP LIMITED has been resigned. Director WALLIS, Ian Hedley has been resigned. Director ZHURAVSKAYA, Tatiana, Dr has been resigned. Director CARGIL MANAGEMENT SERVICES LIMITED has been resigned. Director CARGIL MANAGEMENT SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HILL, Colin
Appointed Date: 07 October 2016

Director
HILL, Colin William
Appointed Date: 08 November 2001
80 years old

Director
MAGUIRE, Michael Scott
Appointed Date: 16 January 2006
62 years old

Resigned Directors

Secretary
KEITH, Philippa Anne
Resigned: 20 October 2000
Appointed Date: 12 September 1996

Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 07 October 2016
Appointed Date: 20 October 2000

Nominee Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 12 September 1996
Appointed Date: 12 June 1996

Director
BENTLEY, Alan Geoffrey
Resigned: 23 November 2001
Appointed Date: 12 September 1996
79 years old

Director
BURNE, Ian Howard
Resigned: 08 January 2002
Appointed Date: 12 September 1996
83 years old

Director
BURNE, Malcolm Alec
Resigned: 16 January 2006
Appointed Date: 12 September 1996
81 years old

Director
CANNON BROOKES, Charles
Resigned: 13 April 2004
Appointed Date: 08 January 2002
49 years old

Director
CHONG, Giap Wang
Resigned: 11 June 2007
Appointed Date: 01 August 2005
59 years old

Director
DASTOOR, Firdaus Jal
Resigned: 01 May 2014
Appointed Date: 11 April 2007
73 years old

Director
DOWNIE, Robert Hunter
Resigned: 26 November 2003
Appointed Date: 08 January 2002
101 years old

Director
DRIMIN LIMITED
Resigned: 12 June 1996
Appointed Date: 12 June 1996
29 years old

Director
FOY, Kaare Glenne
Resigned: 10 February 2000
Appointed Date: 12 September 1996
80 years old

Director
GENKIN, Dmitry Dmitrievich
Resigned: 01 May 2014
Appointed Date: 16 January 2006
56 years old

Director
GREGORIADIS, Gregory
Resigned: 01 May 2014
Appointed Date: 16 January 2006
91 years old

Director
ISAEV, Artur Alexandrovich
Resigned: 01 May 2014
Appointed Date: 27 April 2012
55 years old

Director
KNYAZEV, Roman Sergeevich
Resigned: 01 May 2014
Appointed Date: 27 January 2012
45 years old

Nominee Director
LEA YEAT LIMITED
Resigned: 12 June 1996
Appointed Date: 12 June 1996

Director
LEA YEAT LIMITED
Resigned: 12 September 1996
Appointed Date: 12 June 1996

Director
NIKOLAEV, Igor Anatolevich
Resigned: 27 April 2012
Appointed Date: 03 October 2008
58 years old

Director
PAGE, Andrew
Resigned: 10 June 2001
Appointed Date: 27 March 2000
67 years old

Director
RICHARDS, Brian Mansel, Sir
Resigned: 01 May 2014
Appointed Date: 16 January 2006
93 years old

Director
SIMONDS, Gavin Napier
Resigned: 15 June 2001
Appointed Date: 10 February 2000
70 years old

Director
VENCAP LIMITED
Resigned: 12 June 1996
Appointed Date: 12 June 1996
29 years old

Director
WALLIS, Ian Hedley
Resigned: 15 June 2001
Appointed Date: 03 April 2000
63 years old

Director
ZHURAVSKAYA, Tatiana, Dr
Resigned: 06 October 2008
Appointed Date: 16 January 2006
59 years old

Director
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 12 September 1996
Appointed Date: 12 June 1996

Director
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 12 June 1996
Appointed Date: 12 June 1996

XENETIC BIOSCIENCES (UK) LIMITED Events

20 Feb 2017
Full accounts made up to 31 December 2014
12 Oct 2016
Compulsory strike-off action has been discontinued
11 Oct 2016
First Gazette notice for compulsory strike-off
07 Oct 2016
Appointment of Mr Colin Hill as a secretary on 7 October 2016
07 Oct 2016
Termination of appointment of Cargil Management Services Limited as a secretary on 7 October 2016
...
... and 240 more events
25 Nov 1996
Ad 12/09/96--------- £ si [email protected]
14 Nov 1996
Accounting reference date shortened from 30/06/97 to 31/12/96
07 Nov 1996
Ad 12/09/96--------- £ si [email protected]=350000 £ ic 50009/400009
06 Nov 1996
Certificate of authorisation to commence business and borrow
06 Nov 1996
Application to commence business

XENETIC BIOSCIENCES (UK) LIMITED Charges

4 July 2012
Rent deposit deed
Delivered: 6 July 2012
Status: Outstanding
Persons entitled: The Crown Estate Commissioners on Behalf of Her Majesty the Queen
Description: A first fixed charge over the amount from time to time…
10 December 2002
Legal mortgage
Delivered: 24 December 2002
Status: Satisfied on 30 August 2003
Persons entitled: Hsbc Bank PLC
Description: All stocks shares bonds debenture stock loan unit trust…
10 December 2002
Debenture
Delivered: 20 December 2002
Status: Satisfied on 30 August 2003
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…