IXICO PLC - LONDON


Company Profile Company Filings

Overview

IXICO PLC is a Public Limited Company from LONDON and has the status: Active.
IXICO PLC was incorporated 28 years ago on 28/11/1995 and has the registered number: 03131723. The accounts status is GROUP and accounts are next due on 31/03/2025.

IXICO PLC - LONDON

This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2023 31/03/2025

Registered Office

4TH FLOOR, GRIFFIN COURT
15 LONG LANE
LONDON
EC1A 9PN

This Company Originates in : United Kingdom
Previous trading names include:
PHYTOPHARM PLC (until 14/10/2013)

Confirmation Statements

Last Statement Next Statement Due
13/12/2023 27/12/2024

Map

4TH FLOOR, GRIFFIN COURT

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR DIPTI AMIN Jan 1964 British Director 2023-10-05 CURRENT
MR GRANT NASH Secretary 2019-05-31 CURRENT
MR MARK ROBERT WARNE May 1975 British Director 2016-09-16 CURRENT
MS KATHERINE JANE ROGERS Mar 1966 British Director 2022-01-21 CURRENT
MR GRANT ROBERT NASH Nov 1976 British Director 2019-08-21 CURRENT
MR GIULIO CERRONI Aug 1961 British Director 2017-02-06 CURRENT
ZOE KAREN MCGOWAN Jun 1964 Secretary 2005-12-02 UNTIL 2008-05-31 RESIGNED
DR ANDREW JOHN MCGLASHAN RICHARDS Mar 1960 British Director 2013-10-14 UNTIL 2016-09-16 RESIGNED
DR DARYL REES Apr 1961 British Director 2000-09-22 UNTIL 2008-11-13 RESIGNED
ALEXANDER DUNBAR MORRISON Dec 1946 British Director 2006-06-05 UNTIL 2012-03-27 RESIGNED
PIERS JOHN MORGAN Jun 1966 British Director 2007-01-09 UNTIL 2008-11-13 RESIGNED
MRS SUSAN DAY LOWTHER Feb 1960 British Director 2014-10-01 UNTIL 2018-12-11 RESIGNED
DOCTOR SIMON CHARLES LOACH British Director 1996-02-05 UNTIL 2003-07-08 RESIGNED
DR GIAP WANG CHONG Nov 1965 British Secretary 2003-07-08 UNTIL 2005-12-02 RESIGNED
JEREMY PHILIP GORMAN British Secretary 2008-05-21 UNTIL 2009-09-30 RESIGNED
DR JANE ELIZABETH WHITROW Secretary 2013-11-13 UNTIL 2016-09-30 RESIGNED
MRS SUSAN DAY LOWTHER Secretary 2016-10-01 UNTIL 2018-12-11 RESIGNED
ZOE KAREN MCGOWAN Secretary 2009-09-30 UNTIL 2013-11-13 RESIGNED
MR CHARLES ALEXANDER EVAN SPICER Jan 1965 British Director 2013-10-14 UNTIL 2024-01-30 RESIGNED
MR CONOR WOOLFSON Secretary 2018-12-11 UNTIL 2019-05-31 RESIGNED
DOCTOR SIMON CHARLES LOACH British Secretary 1996-02-05 UNTIL 2003-07-08 RESIGNED
DR GEOFFREY WILLIAM GUY Sep 1954 British Director 1996-02-26 UNTIL 1997-05-03 RESIGNED
HALLMARK SECRETARIES LIMITED Corporate Nominee Secretary 1995-11-28 UNTIL 1996-02-05 RESIGNED
HALLMARK REGISTRARS LIMITED Corporate Nominee Director 1995-11-28 UNTIL 1996-02-05 RESIGNED
HALLMARK SECRETARIES LIMITED Corporate Nominee Director 1995-11-28 UNTIL 1996-02-05 RESIGNED
TREVOR HERBERT FLANAGAN Dec 1937 British Director 1996-04-01 UNTIL 2006-09-05 RESIGNED
DOCTOR RICHARD DIXEY Aug 1952 British Director 1996-02-05 UNTIL 2007-01-09 RESIGNED
DR GIAP WANG CHONG Nov 1965 British Director 2003-07-08 UNTIL 2005-12-02 RESIGNED
MR DAVID JOHN BRISTER Sep 1962 British Director 2015-12-07 UNTIL 2016-09-16 RESIGNED
MR JOHN BRADSHAW Apr 1964 British Director 2013-10-14 UNTIL 2022-04-30 RESIGNED
DR PETER ROBIN BLOWER Jun 1948 British Director 2006-07-21 UNTIL 2013-10-14 RESIGNED
MS MAINA BHAMAN Feb 1972 British Director 2013-10-14 UNTIL 2015-12-07 RESIGNED
JAYNE ELIZABETH ALLAN May 1963 British Director 1999-10-11 UNTIL 2002-04-05 RESIGNED
KLAUS HEBBEN Jun 1945 German Director 1996-02-26 UNTIL 1996-04-01 RESIGNED
ROGER IAN HICKLING Sep 1954 British Director 2009-01-15 UNTIL 2013-10-14 RESIGNED
DR IAN DUNCAN RUBIN Jun 1954 British Director 1996-02-26 UNTIL 1999-08-12 RESIGNED
BRUCE INGHAM Feb 1958 British Director 1996-02-26 UNTIL 1996-04-01 RESIGNED
MR ALISTAIR HENDERSON TAYLOR Nov 1941 British Director 2007-07-18 UNTIL 2013-10-14 RESIGNED
DR IAN FREDERICK TULLOCH Nov 1950 British Director 2012-02-02 UNTIL 2013-10-14 RESIGNED
DR PAUL MICHAEL WHITNEY May 1948 British Director 1996-04-01 UNTIL 2007-07-18 RESIGNED
PROFESSOR DEREK LIONEL GLENDON HILL Aug 1966 British Director 2013-10-14 UNTIL 2018-01-22 RESIGNED
BRIAN ANTHONY WHITTLE Mar 1933 British Director 1996-02-26 UNTIL 1998-03-31 RESIGNED
GORDON KENNETH GRIST STEVENS DECEASED Jan 1926 British Director 1997-05-03 UNTIL 2006-09-05 RESIGNED
MR TIMOTHY SHARPINGTON Mar 1966 English Director 2010-07-06 UNTIL 2019-09-30 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MABEY AND JOHNSON LIMITED BIRMINGHAM ... FULL 25990 - Manufacture of other fabricated metal products n.e.c.
MABEY HOLDINGS LIMITED READING Active GROUP 70100 - Activities of head offices
HARE HATCH HOLDINGS LIMITED READING Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
IXITECH LIMITED LONDON Dissolved... DORMANT 72110 - Research and experimental development on biotechnology
INTERNATIONAL DZOGCHEN COMMUNITY OF KUNSELLING BRISTOL Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
PHYTODEVELOPMENTS LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
30 VINCENT SQUARE MANAGEMENT LIMITED KINGSTON UPON THAMES Active DORMANT 68320 - Management of real estate on a fee or contract basis
WANGI LIMITED LONDON Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
YOURGENE HEALTH LIMITED MANCHESTER ENGLAND Active GROUP 32500 - Manufacture of medical and dental instruments and supplies
GREEN BIOLOGICS LIMITED ABINGDON ENGLAND Active TOTAL EXEMPTION FULL 72110 - Research and experimental development on biotechnology
AITUA LIMITED CAMBRIDGE ... SMALL 64303 - Activities of venture and development capital companies
VERYAN HOLDINGS LIMITED OXFORD Active FULL 72110 - Research and experimental development on biotechnology
NEW SCIENCE CAPITAL LIMITED Active DORMANT 70229 - Management consultancy activities other than financial management
THE FACULTY OF PHARMACEUTICAL MEDICINE OF THE ROYAL COLLEGES OF PHYSICIANS OF THE UNITED KINGDOM LONDON ENGLAND Active SMALL 94120 - Activities of professional membership organizations
CAMBRIDGE INNOVATION CAPITAL LIMITED CAMBRIDGE UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
MAAYA ASSOCIATES LIMITED HIGH WYCOMBE UNITED KINGDOM Dissolved... MICRO ENTITY 70229 - Management consultancy activities other than financial management
DX2RX LIMITED OXFORD ENGLAND Dissolved... NO ACCOUNTS FILED 99999 - Dormant Company
SHARD CAPITAL PARTNERS LLP LONDON ENGLAND Active FULL None Supplied
CAWDOR CASTLE LIMITED NAIRN Active TOTAL EXEMPTION FULL 79901 - Activities of tourist guides

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CIRIA SERVICES LIMITED LONDON Active DORMANT 72190 - Other research and experimental development on natural sciences and engineering
EVOKE CONSULTING LIMITED LONDON ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
IXICO TECHNOLOGIES LIMITED LONDON Active FULL 74909 - Other professional, scientific and technical activities n.e.c.