HOX THERAPEUTICS LIMITED

30 Upper High Street, Thame, OX9 3EZ, Oxfordshire, England
StatusACTIVE
Company No.08415038
CategoryPrivate Limited Company
Incorporated22 Feb 2013
Age11 years, 2 months, 17 days
JurisdictionEngland Wales

SUMMARY

HOX THERAPEUTICS LIMITED is an active private limited company with number 08415038. It was incorporated 11 years, 2 months, 17 days ago, on 22 February 2013. The company address is 30 Upper High Street, Thame, OX9 3EZ, Oxfordshire, England.



Company Fillings

Capital allotment shares

Date: 04 Apr 2024

Action Date: 26 Mar 2024

Category: Capital

Type: SH01

Capital : 1,968.86 GBP

Date: 2024-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2023

Action Date: 08 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-08

Officer name: Dr Fiona Mclaughlin

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Charles Adams

Appointment date: 2023-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2023

Action Date: 03 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-03

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jun 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2023

Action Date: 20 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-20

Officer name: Dr Colin John Story

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2023

Action Date: 05 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Colin John Story

Appointment date: 2023-01-05

Documents

View document PDF

Capital name of class of shares

Date: 25 Nov 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 22 Nov 2022

Action Date: 26 Oct 2022

Category: Capital

Type: SH01

Capital : 1,934.82 GBP

Date: 2022-10-26

Documents

View document PDF

Resolution

Date: 20 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 20 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Second filing of annual return with made up date

Date: 09 Aug 2022

Action Date: 08 Apr 2016

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2016-04-08

Documents

View document PDF

Second filing of annual return with made up date

Date: 09 Aug 2022

Action Date: 22 Feb 2016

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2016-02-22

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 09 Aug 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2017-05-03

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 09 Aug 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2017-04-27

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 09 Aug 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2017-04-08

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 09 Aug 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2018-05-03

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 09 Aug 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-05-03

Documents

View document PDF

Confirmation statement

Date: 11 May 2022

Action Date: 03 May 2022

Category: Confirmation-statement

Type: CS01

Original description: 03/05/22 Statement of Capital gbp 1554.82

Documents

View document PDF

Change person director company with change date

Date: 11 May 2022

Action Date: 03 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony James Culverwell

Change date: 2022-04-03

Documents

View document PDF

Change person director company with change date

Date: 11 May 2022

Action Date: 03 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony James Culverwell

Change date: 2022-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 03 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-03

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karl David Keegan

Termination date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-01

Officer name: Stephen Joseph Shuttleworth

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2020

Action Date: 03 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Karl David Keegan

Change date: 2019-09-30

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Randeep Singh Grewal

Change date: 2019-09-30

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-30

Officer name: Dr Stephen Joseph Shuttleworth

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Prof Hardev Singh Pandha

Change date: 2019-09-30

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony James Culverwell

Change date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2019

Action Date: 07 Oct 2019

Category: Address

Type: AD01

Old address: Ashbridge House Luckington Chippenham SN14 6NJ England

New address: 30 Upper High Street Thame Oxfordshire OX9 3EZ

Change date: 2019-10-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-16

New address: Ashbridge House Luckington Chippenham SN14 6NJ

Old address: Unit 24 Surrey Technology Centre 40 Occam Road Guildford Surrey GU2 7YG England

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2019

Action Date: 25 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Randeep Singh Grewal

Appointment date: 2019-07-25

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2019

Action Date: 03 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-03

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2019

Action Date: 15 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-15

Capital : 1,554.82 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-17

Officer name: Dr Stephen Joseph Shuttleworth

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Capital allotment shares

Date: 08 Oct 2018

Action Date: 11 May 2018

Category: Capital

Type: SH01

Capital : 1,415.69 GBP

Date: 2018-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2018

Action Date: 19 Sep 2018

Category: Address

Type: AD01

New address: Unit 24 Surrey Technology Centre 40 Occam Road Guildford Surrey GU2 7YG

Old address: Unit 2 40 Occam Road Surrey Research Park Guildford GU2 7YG England

Change date: 2018-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-04

Officer name: Dr Karl David Keegan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Address

Type: AD01

New address: Unit 2 40 Occam Road Surrey Research Park Guildford GU2 7YG

Old address: The Lane House Skinners Lane Ashtead Surrey KT21 2NP

Change date: 2018-09-06

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2018

Action Date: 03 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-03

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2018

Action Date: 30 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-30

Capital : 1,363.04 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Capital allotment shares

Date: 12 Sep 2017

Action Date: 19 May 2017

Category: Capital

Type: SH01

Capital : 1,295.69 GBP

Date: 2017-05-19

Documents

View document PDF

Second filing capital allotment shares

Date: 04 Sep 2017

Action Date: 30 Mar 2017

Category: Capital

Type: RP04SH01

Date: 2017-03-30

Capital : 1,177.28 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Aug 2017

Action Date: 31 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-31

Capital : 1,177.28 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Aug 2017

Action Date: 31 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-31

Capital : 1,043.5 GBP

Documents

View document PDF

Resolution

Date: 17 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 03 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-03

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Capital allotment shares

Date: 27 Apr 2017

Action Date: 22 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-22

Capital : 1,037 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2017

Action Date: 08 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Resolution

Date: 19 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-08

Documents

View document PDF

Capital allotment shares

Date: 08 Apr 2016

Action Date: 31 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-31

Capital : 1,028.5 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 22 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Resolution

Date: 16 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 18 May 2015

Action Date: 12 Mar 2015

Category: Capital

Type: SH02

Date: 2015-03-12

Documents

View document PDF

Capital allotment shares

Date: 05 May 2015

Action Date: 20 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-20

Capital : 925 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 May 2015

Action Date: 12 Mar 2015

Category: Capital

Type: SH01

Capital : 850 GBP

Date: 2015-03-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2015

Action Date: 22 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2014

Action Date: 22 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-22

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2013

Action Date: 10 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-10

Officer name: Mr Anthony James Culverwell

Documents

View document PDF

Appoint person director company with name

Date: 09 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony James Culverwell

Documents

View document PDF

Termination director company with name

Date: 17 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Turner

Documents

View document PDF

Appoint person director company with name

Date: 17 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Hardev Singh Pandha

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jun 2013

Action Date: 17 Jun 2013

Category: Address

Type: AD01

Old address: London Bioscience Innovation Centre 2 Royal College Street London Middlesex NW1 0NH England

Change date: 2013-06-17

Documents

View document PDF

Incorporation company

Date: 22 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBEY GROUP NUMBER SIX LIMITED

NENE LODGE FUNTHAMS LANE,PETERBOROUGH,PE7 2PB

Number:10222399
Status:ACTIVE
Category:Private Limited Company

ELEMENT BUILDING MANAGEMENT LTD

UNIT 394 DIAGONAL ALLEY,BRISTOL,BS4 3AS

Number:07163601
Status:ACTIVE
Category:Private Limited Company

GATEVILLE ELECTRICAL LIMITED

1 BERMER PLACE IMPERIAL WAY,WATFORD,WD24 4AY

Number:09448386
Status:ACTIVE
Category:Private Limited Company

J & K TRADERS LTD

165 SCOTT HALL ROAD,LEEDS,LS7 2HH

Number:07882190
Status:ACTIVE
Category:Private Limited Company

RRK TRADING LTD

UNIT 22 GORSEBROOK ROAD,WOLVERHAMPTON,WV6 0PJ

Number:10839865
Status:ACTIVE
Category:Private Limited Company

SBE FOURTEEN LIMITED

69 GROSVENOR STREET,LONDON,W1K 3JP

Number:11835587
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source