Background WavePink WaveYellow Wave

XENOGESIS LIMITED (07541784)

XENOGESIS LIMITED (07541784) is an active UK company. incorporated on 24 February 2011. with registered office in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. XENOGESIS LIMITED has been registered for 15 years. Current directors include HIRST, Simon Christopher, JORDISON, Louisa Elizabeth, WILLIAMS, Jonathan Gareth.

Company Number
07541784
Status
active
Type
ltd
Incorporated
24 February 2011
Age
15 years
Address
Discovery Building Biocity, Nottingham, NG1 1GR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HIRST, Simon Christopher, JORDISON, Louisa Elizabeth, WILLIAMS, Jonathan Gareth
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XENOGESIS LIMITED

XENOGESIS LIMITED is an active company incorporated on 24 February 2011 with the registered office located in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. XENOGESIS LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07541784

LTD Company

Age

15 Years

Incorporated 24 February 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

FULLY INTEGRATED PHARMA SOLUTIONS LIMITED
From: 24 February 2011To: 22 June 2011
Contact
Address

Discovery Building Biocity Pennyfoot Street Nottingham, NG1 1GR,

Previous Addresses

Biocity Pennyfoot Street Nottingham Nottinghamshire NG1 1GF
From: 24 February 2011To: 15 March 2021
Timeline

32 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Feb 11
Director Left
Jun 11
Director Left
Jun 11
Funding Round
Nov 11
Share Issue
Nov 11
Funding Round
Nov 11
Director Joined
Dec 11
Director Joined
Dec 11
Capital Reduction
May 14
Share Buyback
May 14
Funding Round
Jun 15
Loan Secured
Sept 19
Loan Secured
Feb 20
Loan Cleared
Mar 20
Owner Exit
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Funding Round
Oct 20
Loan Secured
Oct 20
Loan Cleared
Nov 20
Director Joined
Jan 21
Loan Cleared
Sept 21
Director Joined
Nov 21
Director Left
Nov 21
Loan Secured
Dec 21
Loan Secured
Dec 22
Loan Secured
Jul 23
Director Left
Jul 24
7
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

HIRST, Simon Christopher

Active
Biocity, NottinghamNG1 1GR
Born April 1964
Director
Appointed 22 Sept 2020

JORDISON, Louisa Elizabeth

Active
Biocity, NottinghamNG1 1GR
Born October 1978
Director
Appointed 01 Nov 2021

WILLIAMS, Jonathan Gareth

Active
Biocity, NottinghamNG1 1GR
Born February 1963
Director
Appointed 22 Sept 2020

CICMIL, Milenko, Dr

Resigned
Pennyfoot Street, NottinghamNG1 1GF
Born September 1967
Director
Appointed 24 Feb 2011
Resigned 24 May 2011

CROCKER, Glenn, Dr

Resigned
Pennyfoot Street, NottinghamNG1 1GF
Born March 1964
Director
Appointed 09 Dec 2011
Resigned 22 Sept 2020

CRUWYS, Simon, Dr

Resigned
Pennyfoot Street, NottinghamNG1 1GF
Born July 1965
Director
Appointed 24 Feb 2011
Resigned 24 May 2011

DIXON, John, Dr

Resigned
Pennyfoot Street, NottinghamNG1 1GF
Born February 1946
Director
Appointed 09 Dec 2011
Resigned 22 Sept 2020

OVERTON, Paul Douglas

Resigned
Biocity, NottinghamNG1 1GR
Born October 1965
Director
Appointed 01 Jan 2021
Resigned 20 May 2024

TABINER, Victoria Jane

Resigned
Biocity, NottinghamNG1 1GR
Born September 1971
Director
Appointed 22 Sept 2020
Resigned 31 Oct 2021

WEAVER, Richard, Dr

Resigned
Pennyfoot Street, NottinghamNG1 1GF
Born October 1969
Director
Appointed 24 Feb 2011
Resigned 22 Sept 2020

Persons with significant control

2

1 Active
1 Ceased
Pennyfoot Street, NottinghamNG1 1GR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Sept 2020

Dr Richard Weaver

Ceased
Pennyfoot Street, NottinghamNG1 1GF
Born October 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 22 Sept 2020
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2025
AAAnnual Accounts
Legacy
5 December 2025
PARENT_ACCPARENT_ACC
Legacy
5 December 2025
GUARANTEE2GUARANTEE2
Legacy
5 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2025
AAAnnual Accounts
Legacy
5 January 2025
AGREEMENT2AGREEMENT2
Legacy
5 January 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Change Person Director Company With Change Date
12 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2023
AAAnnual Accounts
Legacy
30 December 2023
GUARANTEE2GUARANTEE2
Legacy
30 December 2023
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Dormant
7 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2022
CH01Change of Director Details
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Memorandum Articles
22 September 2021
MAMA
Resolution
22 September 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
15 September 2021
MR04Satisfaction of Charge
Resolution
1 September 2021
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
19 August 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
28 November 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
21 October 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Capital Allotment Shares
8 October 2020
SH01Allotment of Shares
Resolution
8 October 2020
RESOLUTIONSResolutions
Memorandum Articles
8 October 2020
MAMA
Memorandum Articles
8 October 2020
MAMA
Resolution
8 October 2020
RESOLUTIONSResolutions
Resolution
8 October 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 October 2020
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
1 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 October 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Capital Name Of Class Of Shares
15 April 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 March 2020
MR04Satisfaction of Charge
Resolution
10 March 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2019
MR01Registration of a Charge
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2017
AAAnnual Accounts
Resolution
25 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
15 November 2016
RP04AR01RP04AR01
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
13 October 2016
SH10Notice of Particulars of Variation
Second Filing Capital Allotment Shares
16 September 2016
RP04SH01RP04SH01
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Capital Name Of Class Of Shares
5 January 2016
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
5 January 2016
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
5 January 2016
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
5 January 2016
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
5 January 2016
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
5 January 2016
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
5 January 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
5 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Capital Allotment Shares
2 June 2015
SH01Allotment of Shares
Resolution
2 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Capital Cancellation Shares
8 May 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 May 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Change Account Reference Date Company Current Extended
22 December 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
16 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2011
AP01Appointment of Director
Capital Allotment Shares
28 November 2011
SH01Allotment of Shares
Capital Alter Shares Subdivision
28 November 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
28 November 2011
SH01Allotment of Shares
Certificate Change Of Name Company
22 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 June 2011
CONNOTConfirmation Statement Notification
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Incorporation Company
24 February 2011
NEWINCIncorporation