You are here: bizstats.co.uk > a-z index > C list > CX list

Cxr Biosciences Limited DUNDEE


Founded in 2000, Cxr Biosciences, classified under reg no. SC211745 is an active company. Currently registered at 2 James Lindsay Place DD1 5JJ, Dundee the company has been in the business for twenty four years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Friday 31st December 2021. Since Friday 16th November 2001 Cxr Biosciences Limited is no longer carrying the name Coxenomics.

The company has one director. Benjamin C., appointed on 31 March 2023. There are currently no secretaries appointed. Currently 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.

Cxr Biosciences Limited Address / Contact

Office Address 2 James Lindsay Place
Office Address2 Dundee Technopole
Town Dundee
Post code DD1 5JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC211745
Date of Incorporation Mon, 9th Oct 2000
Industry Other human health activities
End of financial Year 31st December
Company age 24 years old
Account next due date Sat, 30th Sep 2023 (207 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Benjamin C.

Position: Director

Appointed: 31 March 2023

Steven B.

Position: Director

Appointed: 30 August 2022

Resigned: 31 March 2023

Steven H.

Position: Director

Appointed: 18 September 2020

Resigned: 30 August 2022

Mark C.

Position: Director

Appointed: 05 August 2019

Resigned: 31 March 2023

Matthew H.

Position: Director

Appointed: 05 August 2019

Resigned: 18 September 2020

John H.

Position: Director

Appointed: 14 August 2017

Resigned: 10 September 2019

Mary B.

Position: Director

Appointed: 10 October 2016

Resigned: 28 February 2018

Michael F.

Position: Director

Appointed: 04 December 2015

Resigned: 31 August 2018

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 14 August 2015

Resigned: 19 June 2020

Paul M.

Position: Director

Appointed: 14 August 2015

Resigned: 31 December 2019

Alan M.

Position: Director

Appointed: 14 August 2015

Resigned: 04 December 2015

Paul S.

Position: Director

Appointed: 01 September 2010

Resigned: 05 December 2016

Alan J.

Position: Director

Appointed: 01 October 2009

Resigned: 14 August 2015

Gavin H.

Position: Secretary

Appointed: 26 March 2009

Resigned: 14 August 2015

Alastair R.

Position: Director

Appointed: 01 September 2008

Resigned: 30 September 2009

Malcolm H.

Position: Director

Appointed: 01 September 2008

Resigned: 14 August 2015

Thomas S.

Position: Secretary

Appointed: 21 May 2007

Resigned: 26 March 2009

John B.

Position: Director

Appointed: 01 September 2006

Resigned: 14 August 2015

John W.

Position: Director

Appointed: 16 November 2005

Resigned: 14 August 2015

Thomas S.

Position: Director

Appointed: 01 July 2002

Resigned: 09 August 2010

Barry S.

Position: Director

Appointed: 24 December 2001

Resigned: 26 March 2009

Clifford E.

Position: Secretary

Appointed: 24 December 2001

Resigned: 21 May 2007

Keith H.

Position: Director

Appointed: 24 December 2001

Resigned: 16 September 2004

Md Secretaries Limited

Position: Corporate Secretary

Appointed: 14 June 2001

Resigned: 24 December 2001

Clifford E.

Position: Director

Appointed: 18 January 2001

Resigned: 25 August 2016

Charles W.

Position: Director

Appointed: 18 January 2001

Resigned: 28 August 2012

Messrs Thorntons Ws

Position: Corporate Nominee Secretary

Appointed: 09 October 2000

Resigned: 14 June 2001

Iain H.

Position: Nominee Director

Appointed: 09 October 2000

Resigned: 18 January 2001

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As BizStats discovered, there is Peakdale Molecular Limited from Egham, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Ranelagh Nominees Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a private limited company", 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. The third one is Hsdl Nominees Limited, who also meets the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a limited by shares", 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.

Peakdale Molecular Limited

Heritage House Church Road, Egham, TW20 9QD, England

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 9643723
Notified on 26 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ranelagh Nominees Limited

25 Gresham Street, London, EC2V 7HN, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 00293241
Notified on 30 March 2017
Ceased on 26 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Hsdl Nominees Limited

Trinity Road Trinity Road, Halifax, West Yorkshire, HX1 2RG, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 02249630
Notified on 6 April 2016
Ceased on 3 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Coxenomics November 16, 2001
Xenomics October 18, 2001
Castlelaw (no.328) December 18, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 13th, December 2023
Free Download (183 pages)

Company search

Advertisements