Canbex Therapeutics Limited LONDON


Founded in 2004, Canbex Therapeutics, classified under reg no. 05073720 is an active company. Currently registered at 2 Royal College Street NW1 0NH, London the company has been in the business for twenty years. Its financial year was closed on 31st July and its latest financial statement was filed on July 31, 2022. Since June 30, 2005 Canbex Therapeutics Limited is no longer carrying the name Aximygen.

The company has one director. Jesse S., appointed on 1 March 2013. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Canbex Therapeutics Limited Address / Contact

Office Address 2 Royal College Street
Town London
Post code NW1 0NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05073720
Date of Incorporation Mon, 15th Mar 2004
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st July
Company age 20 years old
Account next due date Tue, 30th Apr 2024 (1 day after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Jesse S.

Position: Director

Appointed: 01 March 2013

Robert K.

Position: Director

Appointed: 16 July 2019

Resigned: 16 February 2022

Lars G.

Position: Director

Appointed: 20 October 2015

Resigned: 10 November 2017

Roel B.

Position: Director

Appointed: 30 March 2015

Resigned: 01 January 2019

Lars G.

Position: Director

Appointed: 26 November 2014

Resigned: 07 January 2015

Pasley-Tyler & Company Limited

Position: Corporate Secretary

Appointed: 24 March 2014

Resigned: 01 January 2017

Andrew W.

Position: Director

Appointed: 11 April 2013

Resigned: 30 June 2018

Keith P.

Position: Director

Appointed: 01 February 2012

Resigned: 08 July 2019

Abigail W.

Position: Director

Appointed: 02 April 2011

Resigned: 27 March 2014

Hilary R.

Position: Secretary

Appointed: 12 January 2007

Resigned: 16 March 2014

Humphrey R.

Position: Director

Appointed: 25 July 2006

Resigned: 03 January 2007

David S.

Position: Director

Appointed: 22 November 2005

Resigned: 11 April 2013

Stephane M.

Position: Director

Appointed: 22 November 2005

Resigned: 24 November 2011

Dean S.

Position: Director

Appointed: 22 November 2005

Resigned: 25 April 2019

Mark F.

Position: Secretary

Appointed: 22 March 2005

Resigned: 12 January 2007

Cengiz T.

Position: Director

Appointed: 15 March 2005

Resigned: 22 November 2005

Howard T.

Position: Nominee Secretary

Appointed: 15 March 2004

Resigned: 22 March 2005

William T.

Position: Nominee Director

Appointed: 15 March 2004

Resigned: 22 March 2005

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats researched, there is Jesse S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Rusbio Ventures Limited Partnership that put Moscow, Russia as the address. This PSC has a legal form of "a partnership", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is The Wellcome Trust Ltd, who also meets the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Jesse S.

Notified on 28 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rusbio Ventures Limited Partnership

Office 1206 12 Krasnopresnenskaya Emb., Moscow, Russia

Legal authority Russian
Legal form Partnership
Notified on 16 July 2019
Ceased on 28 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The Wellcome Trust Ltd

Gibbs Building 215 Euston Road, London, NW1 2BE, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Uk Companies House
Registration number 02711000
Notified on 6 April 2016
Ceased on 16 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Aximygen June 30, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand457 882513 614    
Current Assets1 044 018607 87542 21321 3424 2128
Debtors586 13694 261    
Net Assets Liabilities610 031603 87635 95716 4072 9621 110
Other
Average Number Employees During Period52 11 
Balances Amounts Owed To Related Parties64 381     
Creditors433 9873 9996 2574 9355 250 
Net Current Assets Liabilities610 031603 87642 21321 3428 2121 110
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    4 0001 102
Total Assets Less Current Liabilities610 031603 87642 21321 3428 2121 110
Provisions For Liabilities Balance Sheet Subtotal  6 256   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Micro company financial statements for the year ending on July 31, 2022
filed on: 27th, April 2023
Free Download (3 pages)

Company search