-
RXCELERATE LIMITED - The Dorothy Hodgkin Building Babraham Research Campus, Babraham, Cambridge, CB22 3FH, United Kingdom
Company Information
- Company registration number
- 08284658
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Dorothy Hodgkin Building Babraham Research Campus
- Babraham
- Cambridge
- CB22 3FH
- England The Dorothy Hodgkin Building Babraham Research Campus, Babraham, Cambridge, CB22 3FH, England UK
Management
- Managing Directors
- GRAINGER, David John, Dr
- MCKILLIGIN, Elaine, Dr
- RECKLESS, Jill, Dr
- TAIT, Nicholas Alexander James
- Company secretaries
- MCKILLIGIN, Elaine, Dr
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-11-07
- Age Of Company 2012-11-07 11 years
- SIC/NACE
- 72110
Ownership
- Beneficial Owners
- Elements Squared Limited
- Dr Jill Reckless
- Total Medical Ventures I Llp
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- TCP BIOTECH LIMITED
- Legal Entity Identifier (LEI)
- 2138004JG7LQDX3CBG94
- Filing of Accounts
- Due Date: 2024-08-31
- Last Date: 2022-11-30
- Annual Return
- Due Date: 2024-11-21
- Last Date: 2023-11-07
-
RXCELERATE LIMITED Company Description
- RXCELERATE LIMITED is a ltd registered in United Kingdom with the Company reg no 08284658. Its current trading status is "live". It was registered 2012-11-07. It was previously called TCP BIOTECH LIMITED. It has declared SIC or NACE codes as "72110". It has 4 directors and 1 secretary. The latest accounts are filed up to 2022-11-30.It can be contacted at The Dorothy Hodgkin Building Babraham Research Campus .
Get RXCELERATE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Rxcelerate Limited - The Dorothy Hodgkin Building Babraham Research Campus, Babraham, Cambridge, CB22 3FH, United Kingdom
- 2012-11-07
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for RXCELERATE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-no-updates (2023-11-21) - CS01
-
change-person-director-company-with-change-date (2023-07-12) - CH01
-
accounts-with-accounts-type-group (2023-08-11) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-11-09) - CS01
-
accounts-with-accounts-type-group (2022-06-07) - AA
-
appoint-person-director-company-with-name-date (2022-01-07) - AP01
-
mortgage-satisfy-charge-full (2022-12-06) - MR04
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-11-16) - CS01
-
accounts-with-accounts-type-group (2021-07-14) - AA
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-08-15) - AD01
-
accounts-with-accounts-type-group (2020-10-12) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-06-25) - MR01
-
confirmation-statement-with-no-updates (2020-11-12) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-10-19) - AD01
keyboard_arrow_right 2019
-
notification-of-a-person-with-significant-control (2019-11-20) - PSC02
-
accounts-with-accounts-type-group (2019-09-05) - AA
-
resolution (2019-08-28) - RESOLUTIONS
-
capital-name-of-class-of-shares (2019-08-28) - SH08
-
confirmation-statement-with-updates (2019-11-20) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-08-30) - AA
-
confirmation-statement-with-updates (2018-11-19) - CS01
-
capital-allotment-shares (2018-11-06) - SH01
-
appoint-person-director-company-with-name-date (2018-11-06) - AP01
-
appoint-person-secretary-company-with-name-date (2018-10-08) - AP03
-
termination-secretary-company-with-name-termination-date (2018-10-08) - TM02
-
capital-cancellation-shares (2018-06-15) - SH06
-
capital-cancellation-shares (2018-05-24) - SH06
-
capital-return-purchase-own-shares (2018-05-24) - SH03
-
capital-return-purchase-own-shares (2018-06-15) - SH03
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-11-17) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-08-31) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-11) - CS01
-
change-person-director-company-with-change-date (2016-11-07) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-08-09) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-05-06) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-03-11) - AA
-
capital-allotment-shares (2014-06-05) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-21) - AR01
-
resolution (2014-06-13) - RESOLUTIONS
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-20) - AR01
-
change-person-director-company-with-change-date (2013-11-20) - CH01
-
change-registered-office-address-company-with-date-old-address (2013-11-20) - AD01
-
appoint-corporate-secretary-company-with-name (2013-09-25) - AP04
-
capital-allotment-shares (2013-06-06) - SH01
-
capital-alter-shares-subdivision (2013-06-06) - SH02
-
appoint-person-director-company-with-name (2013-04-10) - AP01
-
certificate-change-of-name-company (2013-02-05) - CERTNM
keyboard_arrow_right 2012
-
incorporation-company (2012-11-07) - NEWINC