Background WavePink WaveYellow Wave

LIXEA LIMITED (10839236)

LIXEA LIMITED (10839236) is an active UK company. incorporated on 28 June 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. LIXEA LIMITED has been registered for 8 years. Current directors include BRANDT-TALBOT, Agnieszka, GSCHWEND, Florence, HALLETT, Jason Patrick and 1 others.

Company Number
10839236
Status
active
Type
ltd
Incorporated
28 June 2017
Age
8 years
Address
6th Floor One London Wall, London, EC2Y 5EB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
BRANDT-TALBOT, Agnieszka, GSCHWEND, Florence, HALLETT, Jason Patrick, KOVACS-SCHREINER, Krisztina
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIXEA LIMITED

LIXEA LIMITED is an active company incorporated on 28 June 2017 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. LIXEA LIMITED was registered 8 years ago.(SIC: 72110)

Status

active

Active since 8 years ago

Company No

10839236

LTD Company

Age

8 Years

Incorporated 28 June 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

CHRYSALIX TECHNOLOGIES LIMITED
From: 28 June 2017To: 13 February 2020
Contact
Address

6th Floor One London Wall London, EC2Y 5EB,

Previous Addresses

The Walbrook Building 25 Walbrook London EC4N 8AF England
From: 28 June 2019To: 10 December 2021
52 Princes Gate London SW7 2PG United Kingdom
From: 28 June 2017To: 28 June 2019
Timeline

18 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jun 17
Funding Round
Jul 17
Owner Exit
Jul 18
Owner Exit
Jul 18
Director Joined
Feb 19
Director Left
Feb 19
Funding Round
Jun 19
New Owner
May 21
Director Joined
Jun 21
Funding Round
Jul 21
Director Joined
Dec 21
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Nov 22
Owner Exit
Jul 23
New Owner
Jul 23
Director Left
Sept 23
Funding Round
Jan 24
4
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BRANDT-TALBOT, Agnieszka

Active
Halo, BristolBS1 6AJ
Born July 1982
Director
Appointed 28 Jun 2017

GSCHWEND, Florence

Active
Halo, BristolBS1 6AJ
Born January 1991
Director
Appointed 28 Jun 2017

HALLETT, Jason Patrick

Active
Halo, BristolBS1 6AJ
Born February 1977
Director
Appointed 28 Jun 2017

KOVACS-SCHREINER, Krisztina

Active
Halo, BristolBS1 6AJ
Born March 1978
Director
Appointed 01 Jun 2021

HADDLETON & CO LIMITED

Resigned
Cornwall Road, HarrogateHG1 2PW
Corporate secretary
Appointed 16 Apr 2020
Resigned 01 Aug 2021

IP2IPO SERVICES LIMITED

Resigned
25 Walbrook, LondonEC4N 8AF
Corporate secretary
Appointed 04 Apr 2019
Resigned 16 Apr 2020

MINES, Paul Robert

Resigned
Halo, BristolBS1 6AJ
Born September 1963
Director
Appointed 01 Sept 2021
Resigned 31 Jul 2023

VON WERNE, Timothy Allan

Resigned
Princes Gate, LondonSW7 2PG
Born January 1974
Director
Appointed 28 Jun 2017
Resigned 08 Feb 2019

IP2IPO SERVICES LIMITED

Resigned
25 Walbrook, LondonEC4N 8AF
Corporate director
Appointed 13 Feb 2019
Resigned 01 Oct 2022

IP2IPO SERVICES LIMITED

Resigned
Kings Cross, LondonN1C 4AG
Corporate director
Appointed 13 Feb 2019
Resigned 01 Oct 2022

Persons with significant control

6

3 Active
3 Ceased

Agnieszka Brandt-Talbot

Active
Halo, BristolBS1 6AJ
Born July 1982

Nature of Control

Voting rights 25 to 50 percent
Notified 03 May 2023
One London Wall, LondonEC2Y 5EB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 May 2023

Dr Florence Gschwend

Active
Halo, BristolBS1 6AJ
Born January 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 May 2021
25 Walbrook, LondonEC4N 8AF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jul 2017
Ceased 03 May 2023

Mr Jason Patrick Hallett

Ceased
Princes Gate, LondonSW7 2PG
Born February 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jun 2017
Ceased 31 Jul 2017

Agnieszka Brandt-Talbot

Ceased
Princes Gate, LondonSW7 2PG
Born July 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jun 2017
Ceased 31 Jul 2017
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Micro Entity
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Legacy
3 August 2024
RPCH01RPCH01
Change Person Director Company With Change Date
12 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 February 2024
PSC04Change of PSC Details
Second Filing Capital Allotment Shares
12 February 2024
RP04SH01RP04SH01
Resolution
25 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
18 January 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
1 August 2023
PSC02Notification of Relevant Legal Entity PSC
Change Sail Address Company With Old Address New Address
21 July 2023
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
14 July 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
27 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Appoint Corporate Director Company With Name Date
17 October 2022
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 January 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 December 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Second Filing Capital Allotment Shares
13 October 2021
RP04SH01RP04SH01
Change Sail Address Company With Old Address New Address
22 September 2021
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
20 September 2021
AD04Change of Accounting Records Location
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Capital Allotment Shares
8 July 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
26 May 2021
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Extended
21 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
29 April 2020
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
16 April 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 April 2020
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
16 April 2020
AD02Notification of Single Alternative Inspection Location
Resolution
18 February 2020
RESOLUTIONSResolutions
Resolution
13 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 July 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 July 2019
PSC09Update to PSC Statements
Capital Allotment Shares
1 July 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
28 June 2019
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
19 June 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 June 2019
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
18 June 2019
AP04Appointment of Corporate Secretary
Resolution
26 March 2019
RESOLUTIONSResolutions
Appoint Corporate Director Company With Name Date
27 February 2019
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
23 October 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
21 September 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
12 July 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Capital Allotment Shares
31 July 2017
SH01Allotment of Shares
Incorporation Company
28 June 2017
NEWINCIncorporation