Xention Pharma Limited NEWMARKET


Founded in 2010, Xention Pharma, classified under reg no. 07376729 is an active company. Currently registered at 38 High Street CB8 8LB, Newmarket the company has been in the business for fourteen years. Its financial year was closed on April 30 and its latest financial statement was filed on 30th April 2022.

At the moment there are 4 directors in the the firm, namely Patrick R., Thomas C. and Hugo S. and others. In addition one secretary - Ian R. - is with the company. As of 21 May 2024, there were 9 ex directors - Alan O., Thomas C. and others listed below. There were no ex secretaries.

Xention Pharma Limited Address / Contact

Office Address 38 High Street
Town Newmarket
Post code CB8 8LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07376729
Date of Incorporation Wed, 15th Sep 2010
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 14 years old
Account next due date Wed, 31st Jan 2024 (111 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Ian R.

Position: Secretary

Appointed: 17 May 2016

Patrick R.

Position: Director

Appointed: 17 May 2016

Thomas C.

Position: Director

Appointed: 15 January 2016

Hugo S.

Position: Director

Appointed: 24 September 2010

Keith M.

Position: Director

Appointed: 24 September 2010

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 15 September 2010

Alan O.

Position: Director

Appointed: 13 January 2014

Resigned: 30 June 2016

Thomas C.

Position: Director

Appointed: 10 October 2012

Resigned: 19 February 2013

Graham F.

Position: Director

Appointed: 15 December 2010

Resigned: 23 December 2013

Alexander P.

Position: Director

Appointed: 24 September 2010

Resigned: 10 October 2012

Wolfgang H.

Position: Director

Appointed: 24 September 2010

Resigned: 30 June 2016

Kenneth C.

Position: Director

Appointed: 24 September 2010

Resigned: 30 June 2016

Bruno M.

Position: Director

Appointed: 24 September 2010

Resigned: 30 June 2016

Newmedia Spark Directors Limited

Position: Corporate Director

Appointed: 24 September 2010

Resigned: 07 September 2015

Timothy B.

Position: Director

Appointed: 24 September 2010

Resigned: 16 December 2014

Richard B.

Position: Director

Appointed: 15 September 2010

Resigned: 24 September 2010

Huntsmoor Nominees Limited

Position: Corporate Director

Appointed: 15 September 2010

Resigned: 24 September 2010

Huntsmoor Limited

Position: Corporate Director

Appointed: 15 September 2010

Resigned: 24 September 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-10-312021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand2 740238238 
Current Assets6 0461 7881 7881 788
Debtors3 3061 5501 550 
Net Assets Liabilities311 557303 498297 119292 049
Other Debtors3 3061 5501 550 
Other
Amounts Owed To Group Undertakings Participating Interests11 38119 50227 597 
Creditors18 85622 65729 03634 106
Fixed Assets  324 367324 367
Investments Fixed Assets324 367324 367324 367 
Investments In Group Undertakings324 367324 367324 367 
Net Current Assets Liabilities-12 810-20 869-27 248-32 318
Other Creditors4 1693 1551 439 
Total Assets Less Current Liabilities  297 119292 049
Trade Creditors Trade Payables3 306   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Micro company accounts made up to 30th April 2023
filed on: 24th, April 2024
Free Download (2 pages)

Company search

Advertisements