Background WavePink WaveYellow Wave

IXOGEN LTD (07761881)

IXOGEN LTD (07761881) is an active UK company. incorporated on 5 September 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. IXOGEN LTD has been registered for 14 years. Current directors include ALUSI, Ghassan Husni, MARDINI, Imad Antoine, SHAH, Upen.

Company Number
07761881
Status
active
Type
ltd
Incorporated
5 September 2011
Age
14 years
Address
Flat 23, Da Vinci House, London, EC1N 8FH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
ALUSI, Ghassan Husni, MARDINI, Imad Antoine, SHAH, Upen
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IXOGEN LTD

IXOGEN LTD is an active company incorporated on 5 September 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. IXOGEN LTD was registered 14 years ago.(SIC: 72110)

Status

active

Active since 14 years ago

Company No

07761881

LTD Company

Age

14 Years

Incorporated 5 September 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

Flat 23, Da Vinci House 44 Saffron Hill London, EC1N 8FH,

Previous Addresses

C/O Arithma Llp 9 Mansfield Street London W1G 9NY
From: 17 April 2013To: 16 May 2023
145-157 St John Street London EC1V 4PW England
From: 5 September 2011To: 17 April 2013
Timeline

8 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Sept 11
Director Left
Apr 12
Funding Round
May 12
Share Issue
May 13
Funding Round
May 13
Funding Round
Nov 18
Director Joined
Dec 18
Director Joined
Dec 18
4
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ALUSI, Ghassan Husni

Active
44 Saffron Hill, LondonEC1N 8FH
Born October 1964
Director
Appointed 05 Sept 2011

MARDINI, Imad Antoine

Active
LondonSW7 5PR
Born August 1973
Director
Appointed 27 Nov 2018

SHAH, Upen

Active
Harrovian Business Village, HarrowHA1 3EX
Born November 1967
Director
Appointed 27 Nov 2018

ALUSI, Ghassan

Resigned
St John Street, LondonEC1V 4PW
Secretary
Appointed 03 May 2012
Resigned 09 Apr 2013

HARRISON, John Peter

Resigned
St John Street, LondonEC1V 4PW
Born September 1960
Director
Appointed 05 Sept 2011
Resigned 28 Apr 2012

Persons with significant control

1

Mr Ghassan Husni Alusi

Active
44 Saffron Hill, LondonEC1N 8FH
Born October 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
16 May 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
2 March 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Capital Allotment Shares
27 November 2018
SH01Allotment of Shares
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
17 September 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
25 June 2015
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
25 June 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Change Person Director Company With Change Date
29 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Capital Alter Shares Subdivision
9 May 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
9 May 2013
SH01Allotment of Shares
Resolution
9 May 2013
RESOLUTIONSResolutions
Termination Secretary Company With Name
17 April 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
17 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Capital Allotment Shares
3 May 2012
SH01Allotment of Shares
Appoint Person Secretary Company With Name
3 May 2012
AP03Appointment of Secretary
Change Person Director Company With Change Date
28 April 2012
CH01Change of Director Details
Termination Director Company With Name
28 April 2012
TM01Termination of Director
Change Person Director Company With Change Date
9 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2011
CH01Change of Director Details
Incorporation Company
5 September 2011
NEWINCIncorporation