Advanced company searchLink opens in new window

XENETIC BIOSCIENCES (UK) LIMITED

Company number 03213174

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Apr 2012 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 16/06/2011
27 Jan 2012 AUD Auditor's resignation
29 Nov 2011 SH01 Statement of capital following an allotment of shares on 28 November 2011
  • GBP 3,074,661.275
14 Sep 2011 MEM/ARTS Memorandum and Articles of Association
07 Sep 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re-circular shares 01/09/2011
05 Sep 2011 CERTNM Company name changed lipoxen PLC\certificate issued on 05/09/11
  • RES15 ‐ Change company name resolution on 2011-09-01
05 Sep 2011 CONNOT Change of name notice
07 Jul 2011 SH01 Statement of capital following an allotment of shares on 16 June 2011
  • GBP 2,520,661.275
  • ANNOTATION A second filed SH01 was registered on 03/04/2012
29 Jun 2011 AA Group of companies' accounts made up to 31 December 2010
21 Jun 2011 AR01 Annual return made up to 12 June 2011 with bulk list of shareholders
12 Aug 2010 CH04 Secretary's details changed for Cargil Management Services Limited on 10 August 2010
08 Jul 2010 AR01 Annual return made up to 12 June 2010 with bulk list of shareholders
07 Jul 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Jun 2010 SH01 Statement of capital following an allotment of shares on 8 June 2010
  • GBP 2,493,068.89
15 Jun 2010 SH01 Statement of capital following an allotment of shares on 7 April 2010
  • GBP 2,493,068.89
04 Jun 2010 CH01 Director's details changed for Gregory Gregoriadis on 1 October 2009
04 Jun 2010 CH01 Director's details changed for Dmitry Dmitrievich Genkin on 1 October 2009
04 Jun 2010 CH01 Director's details changed for Firdaus Jal Dastoor on 1 October 2009
03 Jun 2010 SH01 Statement of capital following an allotment of shares on 31 March 2010
  • GBP 2,730,486.1400
03 Jun 2010 SH01 Statement of capital following an allotment of shares on 7 April 2010
  • GBP 3,481,644.3900
02 Jun 2010 CH01 Director's details changed for Igor Nikolaev on 1 October 2009
02 Jun 2010 CH01 Director's details changed for Michael Scott Maguire on 1 October 2009
02 Jun 2010 CH01 Director's details changed for Mr Colin William Hill on 1 October 2009
02 Jun 2010 CH01 Director's details changed
01 Jun 2010 AA Group of companies' accounts made up to 31 December 2009