CANBEX THERAPEUTICS LIMITED

Register to unlock more data on OkredoRegister

CANBEX THERAPEUTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05073720

Incorporation date

15/03/2004

Size

Micro Entity

Contacts

Registered address

Registered address

2 Royal College Street, London NW1 0NHCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2004)
dot icon25/02/2025
Final Gazette dissolved via voluntary strike-off
dot icon10/12/2024
First Gazette notice for voluntary strike-off
dot icon29/11/2024
Application to strike the company off the register
dot icon25/04/2024
Micro company accounts made up to 2023-07-31
dot icon15/04/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon15/08/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon27/04/2023
Micro company accounts made up to 2022-07-31
dot icon30/04/2022
Micro company accounts made up to 2021-07-31
dot icon29/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon01/03/2022
Termination of appointment of Robert Rudolf Karl as a director on 2022-02-16
dot icon01/06/2021
Micro company accounts made up to 2020-07-31
dot icon01/06/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon01/06/2021
Register(s) moved to registered office address 2 Royal College Street London NW1 0NH
dot icon30/03/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon23/03/2020
Confirmation statement made on 2020-03-15 with updates
dot icon29/01/2020
Notification of Jesse Schulman as a person with significant control on 2019-11-28
dot icon29/01/2020
Cessation of Rusbio Ventures Limited Partnership as a person with significant control on 2019-11-28
dot icon24/01/2020
Registered office address changed from The Network Building Tottenham Court Road London W1T 4TP England to 2 Royal College Street London NW1 0NH on 2020-01-24
dot icon20/11/2019
Change of share class name or designation
dot icon20/11/2019
Resolutions
dot icon13/11/2019
Statement by Directors
dot icon13/11/2019
Statement of capital on 2019-11-13
dot icon13/11/2019
Solvency Statement dated 08/11/19
dot icon13/11/2019
Resolutions
dot icon09/08/2019
Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
dot icon08/08/2019
Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
dot icon19/07/2019
Cessation of The Wellcome Trust Ltd as a person with significant control on 2019-07-16
dot icon19/07/2019
Notification of Rusbio Ventures Limited Partnership as a person with significant control on 2019-07-16
dot icon19/07/2019
Termination of appointment of Keith Adrian Powell as a director on 2019-07-08
dot icon18/07/2019
Appointment of Mr Robert Rudolf Karl as a director on 2019-07-16
dot icon13/06/2019
Termination of appointment of Dean Marc Slagel as a director on 2019-04-25
dot icon13/06/2019
Termination of appointment of Roel Bulthuis as a director on 2019-01-01
dot icon11/04/2019
Accounts for a small company made up to 2018-07-31
dot icon15/03/2019
Confirmation statement made on 2019-03-15 with updates
dot icon12/11/2018
Termination of appointment of Andrew John Wood as a director on 2018-06-30
dot icon09/05/2018
Total exemption full accounts made up to 2017-07-31
dot icon19/03/2018
Confirmation statement made on 2018-03-15 with updates
dot icon29/11/2017
Termination of appointment of Lars Gredsted as a director on 2017-11-10
dot icon01/11/2017
Resolutions
dot icon27/10/2017
Statement of capital following an allotment of shares on 2017-10-17
dot icon25/09/2017
Statement of capital following an allotment of shares on 2017-06-05
dot icon03/05/2017
Full accounts made up to 2016-07-31
dot icon29/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon27/03/2017
Statement of capital following an allotment of shares on 2016-12-22
dot icon23/03/2017
Resolutions
dot icon18/03/2017
Director's details changed for Dr Keith Adrian Powell on 2017-03-17
dot icon28/02/2017
Director's details changed for Mr Roel Bulthuis on 2017-02-28
dot icon14/02/2017
Termination of appointment of Pasley-Tyler & Company Limited as a secretary on 2017-01-01
dot icon26/04/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon03/03/2016
Full accounts made up to 2015-07-31
dot icon03/11/2015
Director's details changed for Dr Lars Grested on 2015-10-27
dot icon27/10/2015
Registered office address changed from C/O Laura M Blom 42 Berkeley Square Mayfair London W1J 5AW England to The Network Building Tottenham Court Road London W1T 4TP on 2015-10-27
dot icon27/10/2015
Appointment of Dr Lars Grested as a director on 2015-10-20
dot icon08/09/2015
Registered office address changed from The Network Building 97 Tottenham Court Road London W1T 4TP to C/O Laura M Blom 42 Berkeley Square Mayfair London W1J 5AW on 2015-09-08
dot icon08/05/2015
Full accounts made up to 2014-07-31
dot icon15/04/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon07/04/2015
Appointment of Mr Roel Bulthuis as a director on 2015-03-30
dot icon14/01/2015
Termination of appointment of Lars Gredsted as a director on 2015-01-07
dot icon12/01/2015
Appointment of Dr Lars Gredsted as a director on 2014-11-26
dot icon24/04/2014
Full accounts made up to 2013-07-31
dot icon23/04/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon02/04/2014
Termination of appointment of Abigail Watts as a director
dot icon27/03/2014
Appointment of Pasley-Tyler & Company Limited as a secretary
dot icon25/03/2014
Termination of appointment of Hilary Rothera as a secretary
dot icon19/06/2013
Termination of appointment of David Selwood as a director
dot icon19/06/2013
Appointment of Dr Andrew John Wood as a director
dot icon19/06/2013
Appointment of Jesse Schulman as a director
dot icon07/05/2013
Full accounts made up to 2012-07-31
dot icon30/04/2013
Particulars of variation of rights attached to shares
dot icon30/04/2013
Statement of capital following an allotment of shares on 2013-04-11
dot icon30/04/2013
Resolutions
dot icon15/04/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon07/03/2013
Statement of company's objects
dot icon07/03/2013
Memorandum and Articles of Association
dot icon07/03/2013
Resolutions
dot icon10/07/2012
Statement of capital following an allotment of shares on 2012-06-04
dot icon31/05/2012
Appointment of Dr Keith Adrian Powell as a director
dot icon04/05/2012
Annual return made up to 2012-03-15
dot icon30/01/2012
Full accounts made up to 2011-07-31
dot icon04/01/2012
Termination of appointment of Stephane Mery as a director
dot icon08/07/2011
Appointment of Dr Abigail Watts as a director
dot icon06/07/2011
Director's details changed for Mr Dean Marc Slagel on 2011-07-06
dot icon06/05/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon18/01/2011
Full accounts made up to 2010-07-31
dot icon12/08/2010
Memorandum and Articles of Association
dot icon12/08/2010
Resolutions
dot icon12/08/2010
Statement of capital following an allotment of shares on 2010-06-16
dot icon30/04/2010
Full accounts made up to 2009-07-31
dot icon22/03/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon22/03/2010
Director's details changed for Mr Dean Marc Slagel on 2010-03-15
dot icon22/03/2010
Director's details changed for David Lawrence Selwood on 2010-03-15
dot icon22/05/2009
Full accounts made up to 2008-07-31
dot icon19/05/2009
Director's change of particulars / dean slagel / 15/05/2009
dot icon02/04/2009
Return made up to 15/03/09; full list of members
dot icon03/06/2008
Full accounts made up to 2007-07-31
dot icon21/05/2008
Nc inc already adjusted 25/01/08
dot icon21/05/2008
Resolutions
dot icon14/04/2008
Return made up to 15/03/08; full list of members
dot icon14/04/2008
Director's change of particulars / dean slagel / 06/06/2007
dot icon17/10/2007
Full accounts made up to 2006-07-31
dot icon01/05/2007
Return made up to 15/03/07; full list of members
dot icon01/05/2007
Return made up to 15/03/06; full list of members; amend
dot icon07/02/2007
New secretary appointed
dot icon25/01/2007
Secretary resigned
dot icon20/01/2007
Director resigned
dot icon17/11/2006
Return made up to 15/03/06; full list of members
dot icon12/09/2006
Registered office changed on 12/09/06 from: university college london gower street london WC1E 6BT
dot icon11/08/2006
New director appointed
dot icon07/08/2006
Accounting reference date extended from 31/03/06 to 31/07/06
dot icon06/01/2006
Nc inc already adjusted 22/11/05
dot icon06/01/2006
New director appointed
dot icon22/12/2005
Resolutions
dot icon22/12/2005
Resolutions
dot icon22/12/2005
Resolutions
dot icon22/12/2005
Resolutions
dot icon14/12/2005
New director appointed
dot icon14/12/2005
New director appointed
dot icon14/12/2005
Director resigned
dot icon14/12/2005
Ad 22/11/05--------- £ si [email protected]=12 £ ic 88/100
dot icon27/10/2005
Accounts for a dormant company made up to 2005-03-31
dot icon14/10/2005
Ad 07/09/05--------- £ si [email protected]=87 £ ic 1/88
dot icon30/09/2005
S-div 07/09/05
dot icon30/09/2005
Nc inc already adjusted 07/09/05
dot icon30/09/2005
Resolutions
dot icon30/09/2005
Resolutions
dot icon30/09/2005
Resolutions
dot icon30/09/2005
Resolutions
dot icon20/09/2005
Return made up to 15/03/05; full list of members
dot icon30/06/2005
Certificate of change of name
dot icon05/04/2005
Registered office changed on 05/04/05 from: 35 vine street london EC3N 2AA
dot icon05/04/2005
New secretary appointed
dot icon05/04/2005
Secretary resigned
dot icon05/04/2005
Director resigned
dot icon05/04/2005
New director appointed
dot icon07/07/2004
Registered office changed on 07/07/04 from: 16 st john street london EC1M 4NT
dot icon15/03/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2023
dot iconNext confirmation date
15/03/2025
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
16.41K
-
0.00
-
-
2022
1
2.96K
-
0.00
-
-
2023
0
1.11K
-
0.00
-
-
2023
0
1.11K
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

1.11K £Descended-62.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bulthuis, Roel
Director
29/03/2015 - 31/12/2018
2
PASLEY-TYLER & COMPANY LIMITED
Corporate Secretary
23/03/2014 - 31/12/2016
1
Tester, William Andrew Joseph
Nominee Director
14/03/2004 - 21/03/2005
5139
Thomas, Howard
Nominee Secretary
14/03/2004 - 21/03/2005
3157
Wood, Andrew John, Dr
Director
10/04/2013 - 29/06/2018
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANBEX THERAPEUTICS LIMITED

CANBEX THERAPEUTICS LIMITED is an(a) Dissolved company incorporated on 15/03/2004 with the registered office located at 2 Royal College Street, London NW1 0NH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CANBEX THERAPEUTICS LIMITED?

toggle

CANBEX THERAPEUTICS LIMITED is currently Dissolved. It was registered on 15/03/2004 and dissolved on 25/02/2025.

Where is CANBEX THERAPEUTICS LIMITED located?

toggle

CANBEX THERAPEUTICS LIMITED is registered at 2 Royal College Street, London NW1 0NH.

What does CANBEX THERAPEUTICS LIMITED do?

toggle

CANBEX THERAPEUTICS LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for CANBEX THERAPEUTICS LIMITED?

toggle

The latest filing was on 25/02/2025: Final Gazette dissolved via voluntary strike-off.