CXR BIOSCIENCES LIMITED - DUNDEE
Company Profile | Company Filings |
Overview
CXR BIOSCIENCES LIMITED is a Private Limited Company from DUNDEE and has the status: Active.
CXR BIOSCIENCES LIMITED was incorporated 23 years ago on 09/10/2000 and has the registered number: SC211745. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
CXR BIOSCIENCES LIMITED was incorporated 23 years ago on 09/10/2000 and has the registered number: SC211745. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
CXR BIOSCIENCES LIMITED - DUNDEE
This company is listed in the following categories:
86900 - Other human health activities
86900 - Other human health activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
2 JAMES LINDSAY PLACE
DUNDEE
DD1 5JJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/03/2023 | 14/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DR BENJAMIN CLIFF | Aug 1977 | British | Director | 2023-03-31 | CURRENT |
KEITH MARTIN HOWELL | Feb 1956 | British | Director | 2001-12-24 UNTIL 2004-09-16 | RESIGNED |
MR GAVIN WILLIAM VALENTINE HANDS | Jun 1965 | British | Secretary | 2009-03-26 UNTIL 2015-08-14 | RESIGNED |
IAIN HENDERSON HUTCHESON | British | Nominee Director | 2000-10-09 UNTIL 2001-01-18 | RESIGNED | |
DOCTOR CLIFFORD ROY ELCOMBE | Oct 1950 | British | Secretary | 2001-12-24 UNTIL 2007-05-21 | RESIGNED |
PROFESSOR MALCOLM HORNER | Jul 1942 | British | Director | 2008-09-01 UNTIL 2015-08-14 | RESIGNED |
MR PAUL SMITH | Nov 1963 | British | Director | 2010-09-01 UNTIL 2016-12-05 | RESIGNED |
MR BARRY EDWARD SEALEY | Feb 1936 | British | Director | 2001-12-24 UNTIL 2009-03-26 | RESIGNED |
DR THOMAS SMITH SHEPHERD | May 1956 | British | Director | 2002-07-01 UNTIL 2010-08-09 | RESIGNED |
MR ALAN STUART MORGAN | Oct 1964 | British | Director | 2015-08-14 UNTIL 2015-12-04 | RESIGNED |
DR ALASTAIR JAMES RIDDELL | May 1949 | British | Director | 2008-09-01 UNTIL 2009-09-30 | RESIGNED |
MR JOHN MACLAREN OGILVIE WADDELL | Apr 1956 | British | Director | 2005-11-16 UNTIL 2015-08-14 | RESIGNED |
MR PAUL MCCLUSKEY | Dec 1963 | British | Director | 2015-08-14 UNTIL 2019-12-31 | RESIGNED |
MR ALAN MCDOUGALL JOHNSTON | Jan 1953 | British | Director | 2009-10-01 UNTIL 2015-08-14 | RESIGNED |
DR THOMAS SMITH SHEPHERD | May 1956 | British | Secretary | 2007-05-21 UNTIL 2009-03-26 | RESIGNED |
MR MATTHEW JAMES HANSON | Nov 1983 | British | Director | 2019-08-05 UNTIL 2020-09-18 | RESIGNED |
MR STEVEN FRANCIS AXTELL HORDER | Nov 1972 | British | Director | 2020-09-18 UNTIL 2022-08-30 | RESIGNED |
JOHN WILLIAM HANDLEY | Jan 1963 | British | Director | 2017-08-14 UNTIL 2019-09-10 | RESIGNED |
MICHAEL JOHN FORT | Jul 1959 | British | Director | 2015-12-04 UNTIL 2018-08-31 | RESIGNED |
DOCTOR CLIFFORD ROY ELCOMBE | Oct 1950 | British | Director | 2001-01-18 UNTIL 2016-08-25 | RESIGNED |
DR MARK CARNEGIE-BROWN | Aug 1960 | British | Director | 2019-08-05 UNTIL 2023-03-31 | RESIGNED |
DR JOHN ROBERT BROWN | Mar 1955 | British | Director | 2006-09-01 UNTIL 2015-08-14 | RESIGNED |
MR STEVEN BLAIR | May 1981 | British | Director | 2022-08-30 UNTIL 2023-03-31 | RESIGNED |
MRS MARY BALLANTYNE | Aug 1961 | Scottish | Director | 2016-10-10 UNTIL 2018-02-28 | RESIGNED |
PROF CHARLES ROLAND WOLF | Feb 1949 | British | Director | 2001-01-18 UNTIL 2012-08-28 | RESIGNED |
MD SECRETARIES LIMITED | Corporate Secretary | 2001-06-14 UNTIL 2001-12-24 | RESIGNED | ||
MESSRS THORNTONS WS | Corporate Nominee Secretary | 2000-10-09 UNTIL 2001-06-14 | RESIGNED | ||
A G SECRETARIAL LIMITED | Corporate Secretary | 2015-08-14 UNTIL 2020-06-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Peakdale Molecular Limited | 2018-01-26 | Egham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Ranelagh Nominees Limited | 2017-03-30 - 2018-01-26 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Hsdl Nominees Limited | 2016-04-06 - 2017-03-03 | Halifax West Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |