Xenetic Biosciences (UK) Limited LONDON


Founded in 1996, Xenetic Biosciences (UK), classified under reg no. 03213174 is an active company. Currently registered at 5th Floor SW1A 2DD, London the company has been in the business for 28 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 24th June 2014 Xenetic Biosciences (UK) Limited is no longer carrying the name Xenetic Biosciences (UK) PLC.

Currently there are 2 directors in the the company, namely James P. and Colin H.. In addition one secretary - Colin H. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Philippa K. who worked with the the company until 20 October 2000.

Xenetic Biosciences (UK) Limited Address / Contact

Office Address 5th Floor
Office Address2 15 Whitehall
Town London
Post code SW1A 2DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03213174
Date of Incorporation Wed, 12th Jun 1996
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

James P.

Position: Director

Appointed: 16 February 2018

Colin H.

Position: Secretary

Appointed: 07 October 2016

Colin H.

Position: Director

Appointed: 08 November 2001

Artur I.

Position: Director

Appointed: 27 April 2012

Resigned: 01 May 2014

Roman K.

Position: Director

Appointed: 27 January 2012

Resigned: 01 May 2014

Igor N.

Position: Director

Appointed: 03 October 2008

Resigned: 27 April 2012

Firdaus D.

Position: Director

Appointed: 11 April 2007

Resigned: 01 May 2014

Tatiana Z.

Position: Director

Appointed: 16 January 2006

Resigned: 06 October 2008

Gregory G.

Position: Director

Appointed: 16 January 2006

Resigned: 01 May 2014

Dmitry G.

Position: Director

Appointed: 16 January 2006

Resigned: 01 May 2014

Michael M.

Position: Director

Appointed: 16 January 2006

Resigned: 31 October 2018

Brian R.

Position: Director

Appointed: 16 January 2006

Resigned: 01 May 2014

Giap C.

Position: Director

Appointed: 01 August 2005

Resigned: 11 June 2007

Robert D.

Position: Director

Appointed: 08 January 2002

Resigned: 26 November 2003

Charles C.

Position: Director

Appointed: 08 January 2002

Resigned: 13 April 2004

Cargil Management Services Limited

Position: Corporate Secretary

Appointed: 20 October 2000

Resigned: 07 October 2016

Ian W.

Position: Director

Appointed: 03 April 2000

Resigned: 15 June 2001

Andrew P.

Position: Director

Appointed: 27 March 2000

Resigned: 10 June 2001

Gavin S.

Position: Director

Appointed: 10 February 2000

Resigned: 15 June 2001

Philippa K.

Position: Secretary

Appointed: 12 September 1996

Resigned: 20 October 2000

Alan B.

Position: Director

Appointed: 12 September 1996

Resigned: 23 November 2001

Kaare F.

Position: Director

Appointed: 12 September 1996

Resigned: 10 February 2000

Malcolm B.

Position: Director

Appointed: 12 September 1996

Resigned: 16 January 2006

Ian B.

Position: Director

Appointed: 12 September 1996

Resigned: 08 January 2002

Vencap Limited

Position: Director

Appointed: 12 June 1996

Resigned: 12 June 1996

Lea Yeat Limited

Position: Nominee Director

Appointed: 12 June 1996

Resigned: 12 June 1996

Cargil Management Services Limited

Position: Corporate Nominee Secretary

Appointed: 12 June 1996

Resigned: 12 September 1996

Drimin Limited

Position: Director

Appointed: 12 June 1996

Resigned: 12 June 1996

Cargil Management Services Limited

Position: Corporate Director

Appointed: 12 June 1996

Resigned: 12 September 1996

Lea Yeat Limited

Position: Director

Appointed: 12 June 1996

Resigned: 12 September 1996

People with significant control

The register of PSCs that own or control the company includes 1 name. As we discovered, there is Xenetic Biosciences, Inc. from Framingham, United States. The abovementioned PSC is classified as "a corporation", 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.

Xenetic Biosciences, Inc.

40 Speen Street, Suite 102, Framingham, Massachusetts, Ma01701, MA02421, United States

Legal authority Securities And Exchanges Act 1934
Legal form Corporation
Country registered Nevada, Usa
Place registered Nevada Registry Of Companies
Registration number E0450492011-8
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Xenetic Biosciences (UK) PLC June 24, 2014
Xenetic Biosciences PLC June 24, 2014
Lipoxen PLC September 5, 2011
Greenchip Investments PLC January 16, 2006
Infantcare PLC July 28, 1999
Thompson Turnbury PLC September 4, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 6th, October 2023
Free Download (24 pages)

Company search

Advertisements