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)
24 Nov 2009 88(2) Ad 23/07/09-23/07/09\gbp si 187145@0.005=935.725\gbp ic 2405746.15/2406681.875\
12 Nov 2009 SH01 Statement of capital following an allotment of shares on 27 May 2009
  • GBP 2,404,810.4250
12 Nov 2009 SH01 Statement of capital following an allotment of shares on 23 July 2009
  • GBP 2,404,810.4250
12 Nov 2009 SH01 Statement of capital following an allotment of shares on 23 July 2009
  • GBP 2,404,310.425
03 Nov 2009 AD03 Register(s) moved to registered inspection location
03 Nov 2009 AD02 Register inspection address has been changed
07 Sep 2009 88(2) Ad 23/07/09\gbp si 52000@0.005=260\gbp ic 3989039.65/3989299.65\
21 Aug 2009 363a Return made up to 12/06/09; bulk list available separately
21 Aug 2009 353 Location of register of members
21 Aug 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 24/07/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Jun 2009 88(2) Ad 27/05/09\gbp si 34200000@0.05=1710000\gbp ic 2279039.65/3989039.65\
08 Jun 2009 287 Registered office changed on 08/06/2009 from 18 pall mall 2ND floor london SW1Y 5LU
01 Jun 2009 AA Group of companies' accounts made up to 31 December 2008
27 May 2009 288b Appointment terminated director tatiana zhuravskaya
20 May 2009 287 Registered office changed on 20/05/2009 from 22 melton street london NW1 2BW
05 Nov 2008 288a Director appointed igor nikolaev
29 Oct 2008 88(2) Ad 14/10/08\gbp si 135658@0.05=6782.9\gbp ic 2272256.75/2279039.65\
26 Aug 2008 88(2) Ad 15/08/08\gbp si 128875@0.05=6443.75\gbp ic 2265813/2272256.75\
28 Jul 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Reappoint dir's/auditors 23/07/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Jul 2008 AA Group of companies' accounts made up to 31 December 2007
09 Jul 2008 363a Return made up to 12/06/08; bulk list available separately
07 Jul 2008 288a Director appointed firdaus jal dastoor
17 Jul 2007 288b Director resigned
13 Jul 2007 363a Return made up to 12/06/07; bulk list available separately
27 Jun 2007 88(2)R Ad 06/06/07--------- £ si 750000@.005=3750 £ ic 2840063/2843813