Background WavePink WaveYellow Wave

XENTION PHARMA LIMITED (07376729)

XENTION PHARMA LIMITED (07376729) is an active UK company. incorporated on 15 September 2010. with registered office in Newmarket. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. XENTION PHARMA LIMITED has been registered for 15 years. Current directors include CASDAGLI, Thomas Theodore, MCCULLAGH, Keith Graham, Dr, ROUND, Patrick Michael, Dr and 1 others.

Company Number
07376729
Status
active
Type
ltd
Incorporated
15 September 2010
Age
15 years
Address
38 High Street, Newmarket, CB8 8LB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CASDAGLI, Thomas Theodore, MCCULLAGH, Keith Graham, Dr, ROUND, Patrick Michael, Dr, SLOOTWEG, Hugo Alexander
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XENTION PHARMA LIMITED

XENTION PHARMA LIMITED is an active company incorporated on 15 September 2010 with the registered office located in Newmarket. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. XENTION PHARMA LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07376729

LTD Company

Age

15 Years

Incorporated 15 September 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 21 October 2024 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

38 High Street Newmarket, CB8 8LB,

Previous Addresses

Unit 5 Quern House Mill Court Hinton Way Great Shelford Cambs CB22 5LD
From: 24 September 2015To: 14 September 2016
Iconix Park London Road Pampisford Cambridge CB22 3EG
From: 14 October 2010To: 24 September 2015
5 New Street Square London EC4A 3TW United Kingdom
From: 15 September 2010To: 14 October 2010
Timeline

50 key events • 2010 - 2016

Funding Officers Ownership
Company Founded
Sept 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Funding Round
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Share Issue
Nov 10
Capital Update
Nov 10
Director Joined
Dec 10
Funding Round
Oct 11
Funding Round
Jul 12
Funding Round
Oct 12
Director Left
Oct 12
Funding Round
Oct 12
Director Joined
Oct 12
Funding Round
Jan 13
Director Left
Feb 13
Funding Round
Sept 13
Funding Round
Sept 13
Funding Round
Oct 13
Funding Round
Oct 13
Funding Round
Oct 13
Funding Round
Dec 13
Director Left
Jan 14
Director Joined
Jan 14
Funding Round
Oct 14
Director Left
Jan 15
Funding Round
Aug 15
Funding Round
Aug 15
Funding Round
Aug 15
Director Left
Sept 15
Funding Round
Nov 15
Director Joined
Jan 16
Funding Round
Feb 16
Funding Round
Apr 16
Funding Round
Apr 16
Capital Update
Apr 16
Director Joined
Jun 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Funding Round
Dec 16
24
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

RADFORD, Ian Peter

Active
High Street, NewmarketCB8 8LB
Secretary
Appointed 17 May 2016

TAYLOR WESSING SECRETARIES LIMITED

Active
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 15 Sept 2010

CASDAGLI, Thomas Theodore

Active
St. George Street, LondonW1S 2FH
Born July 1976
Director
Appointed 15 Jan 2016

MCCULLAGH, Keith Graham, Dr

Active
Iconix Park, PampisfordCB22 3EG
Born November 1943
Director
Appointed 24 Sept 2010

ROUND, Patrick Michael, Dr

Active
High Street, NewmarketCB8 8LB
Born July 1959
Director
Appointed 17 May 2016

SLOOTWEG, Hugo Alexander

Active
Gooimeer, Dc Naarden1411
Born September 1968
Director
Appointed 24 Sept 2010

BREARS, Timothy, Dr

Resigned
Iconix Park London Road, CambridgeCB22 3EG
Born February 1961
Director
Appointed 24 Sept 2010
Resigned 16 Dec 2014

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 15 Sept 2010
Resigned 24 Sept 2010

CASDAGLI, Thomas Theodore

Resigned
Henrietta Street, LondonWC2E 8PU
Born July 1976
Director
Appointed 10 Oct 2012
Resigned 19 Feb 2013

CUNNINGHAM, Kenneth Thomas, Dr

Resigned
Iconix Park, Pampisford CambridgeCB22 3EG
Born October 1952
Director
Appointed 24 Sept 2010
Resigned 30 Jun 2016

FAGG, Graham Eric

Resigned
Molesworth Street, Dublin 2
Born August 1951
Director
Appointed 15 Dec 2010
Resigned 23 Dec 2013

HARTWIG, Wolfgang, Professor

Resigned
Iconix Park London Road, CambridgeCB22 3EG
Born July 1951
Director
Appointed 24 Sept 2010
Resigned 30 Jun 2016

MONTANARI, Bruno Xavier Reginald Charles Roger

Resigned
Boulevard Du Montparnasse, Paris Cedex 1475682
Born November 1973
Director
Appointed 24 Sept 2010
Resigned 30 Jun 2016

O'CONNELL, Alan William, Dr

Resigned
Molesworth Street, Dublin 2
Born April 1968
Director
Appointed 13 Jan 2014
Resigned 30 Jun 2016

PASTEUR, Alexander Thomas, Dr

Resigned
Henrietta Street, LondonWC2E 8PU
Born December 1970
Director
Appointed 24 Sept 2010
Resigned 10 Oct 2012

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 15 Sept 2010
Resigned 24 Sept 2010

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 15 Sept 2010
Resigned 24 Sept 2010

NEWMEDIA SPARK DIRECTORS LIMITED

Resigned
5 St John's Lane, LondonEC1 4BH
Corporate director
Appointed 24 Sept 2010
Resigned 07 Sept 2015
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
13 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 September 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
13 September 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Full
23 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2017
CH01Change of Director Details
Capital Allotment Shares
12 December 2016
SH01Allotment of Shares
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 September 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
21 June 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 June 2016
AP03Appointment of Secretary
Legacy
14 April 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 April 2016
SH19Statement of Capital
Legacy
14 April 2016
CAP-SSCAP-SS
Resolution
14 April 2016
RESOLUTIONSResolutions
Capital Allotment Shares
13 April 2016
SH01Allotment of Shares
Capital Allotment Shares
13 April 2016
SH01Allotment of Shares
Capital Allotment Shares
15 February 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Capital Allotment Shares
19 November 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 September 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Capital Allotment Shares
17 August 2015
SH01Allotment of Shares
Capital Allotment Shares
17 August 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
4 August 2015
CH01Change of Director Details
Capital Allotment Shares
4 August 2015
SH01Allotment of Shares
Accounts With Accounts Type Small
30 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Capital Allotment Shares
16 October 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Small
11 August 2014
AAAnnual Accounts
Change Corporate Director Company With Change Date
10 February 2014
CH02Change of Corporate Director Details
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Capital Allotment Shares
13 December 2013
SH01Allotment of Shares
Capital Allotment Shares
1 November 2013
SH01Allotment of Shares
Capital Allotment Shares
22 October 2013
SH01Allotment of Shares
Capital Allotment Shares
22 October 2013
SH01Allotment of Shares
Resolution
8 October 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Capital Allotment Shares
20 September 2013
SH01Allotment of Shares
Capital Allotment Shares
4 September 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Capital Allotment Shares
29 January 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Capital Allotment Shares
23 October 2012
SH01Allotment of Shares
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Capital Allotment Shares
23 October 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Capital Allotment Shares
27 July 2012
SH01Allotment of Shares
Resolution
25 April 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 March 2012
AAAnnual Accounts
Capital Allotment Shares
25 October 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Change Account Reference Date Company Current Shortened
25 February 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Resolution
2 December 2010
RESOLUTIONSResolutions
Legacy
1 December 2010
SH20SH20
Legacy
1 December 2010
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
1 December 2010
SH19Statement of Capital
Resolution
1 December 2010
RESOLUTIONSResolutions
Memorandum Articles
30 November 2010
MEM/ARTSMEM/ARTS
Capital Alter Shares Subdivision
30 November 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
30 November 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2010
AP01Appointment of Director
Appoint Corporate Director Company With Name
26 November 2010
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
26 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2010
AP01Appointment of Director
Capital Allotment Shares
25 November 2010
SH01Allotment of Shares
Resolution
25 November 2010
RESOLUTIONSResolutions
Resolution
15 October 2010
RESOLUTIONSResolutions
Termination Director Company With Name
14 October 2010
TM01Termination of Director
Termination Director Company With Name
14 October 2010
TM01Termination of Director
Change Account Reference Date Company Current Extended
14 October 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
14 October 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 October 2010
AD01Change of Registered Office Address
Incorporation Company
15 September 2010
NEWINCIncorporation