Redx Immunology Limited
- Active
- Incorporated on 16 Apr 2014
Reg Address: Block 33 Mereside, Alderley Park, Macclesfield SK10 4TG, England
Previous Names:
Redx Metabolic Limited - 23 Dec 2014
Redx Metabolic Limited - 16 Apr 2014
Company Classifications:
72110 - Research and experimental development on biotechnology
- Summary The company with name "Redx Immunology Limited" is a ltd and located in Block 33 Mereside, Alderley Park, Macclesfield SK10 4TG. Redx Immunology Limited is currently in active status and it was incorporated on 16 Apr 2014 (10 years 5 months 6 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Jun 2025, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Redx Immunology Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Claire Penelope Solk | Secretary | 1 Sep 2022 | - | Active |
2 | Lisa Mary Whewell Anson | Director | 7 Feb 2020 | British | Active |
3 | James Robert Mead | Director | 11 Mar 2019 | British | Active |
4 | Claire Loakes | Director | 7 Feb 2018 | - | Resigned 31 Jan 2019 |
5 | Nicholas Alan Bowles | Director | 3 Nov 2017 | British | Active |
6 | Iain Gladstone Ross | Director | 3 Nov 2017 | British | Resigned 31 May 2021 |
7 | Neil David Murray | Director | 27 Aug 2015 | British | Resigned 3 Nov 2017 |
8 | Philip John Tottey | Director | 27 Aug 2015 | British | Resigned 30 Sep 2016 |
9 | Derek Lindsay | Director | 27 Aug 2015 | British | Resigned 6 May 2016 |
10 | Norman Molyneux | Director | 16 Apr 2014 | - | Resigned 27 Aug 2015 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Dr Neil David Murray Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 30 Sep 2016 | British | Ceased 3 Nov 2017 |
2 | Redx Pharma Plc Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Redx Immunology Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Full | 5 Apr 2024 | Download PDF |
2 | Officers - Appoint Person Secretary Company With Name Date | 1 Sep 2022 | Download PDF |
3 | Accounts - Full | 7 Jul 2022 | Download PDF |
4 | Auditors - Resignation Company | 9 Jun 2021 | Download PDF |
5 | Officers - Termination Director Company With Name Termination Date | 3 Jun 2021 | Download PDF |
6 | Accounts - Full | 20 Apr 2021 | Download PDF |
7 | Confirmation Statement - Updates | 16 Apr 2021 | Download PDF |
8 | Mortgage - Satisfy Charge Full | 10 Aug 2020 | Download PDF 1 Pages |
9 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 7 Aug 2020 | Download PDF 68 Pages |
10 | Resolution | 13 Jul 2020 | Download PDF 3 Pages |
11 | Incorporation - Memorandum Articles | 13 Jul 2020 | Download PDF 19 Pages |
12 | Accounts - Full | 2 Jun 2020 | Download PDF 17 Pages |
13 | Persons With Significant Control - Second Filing Notification Of A Person With Significant Control | 30 Apr 2020 | Download PDF 7 Pages |
14 | Confirmation Statement - Updates | 23 Apr 2020 | Download PDF 4 Pages |
15 | Resolution | 21 Apr 2020 | Download PDF 3 Pages |
16 | Incorporation - Memorandum Articles | 7 Apr 2020 | Download PDF 19 Pages |
17 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 30 Mar 2020 | Download PDF 68 Pages |
18 | Persons With Significant Control - Notification Of A Person With Significant Control | 28 Feb 2020 | Download PDF 3 Pages |
19 | Persons With Significant Control - Cessation Of A Person With Significant Control | 27 Feb 2020 | Download PDF 1 Pages |
20 | Officers - Appoint Person Director Company With Name Date | 10 Feb 2020 | Download PDF 2 Pages |
21 | Mortgage - Satisfy Charge Full | 24 Jan 2020 | Download PDF 4 Pages |
22 | Resolution | 2 Jul 2019 | Download PDF 3 Pages |
23 | Incorporation - Memorandum Articles | 2 Jul 2019 | Download PDF 19 Pages |
24 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 12 Jun 2019 | Download PDF 51 Pages |
25 | Confirmation Statement - Updates | 25 Apr 2019 | Download PDF 4 Pages |
26 | Officers - Appoint Person Director Company With Name Date | 22 Mar 2019 | Download PDF 2 Pages |
27 | Accounts - Small | 20 Mar 2019 | Download PDF 16 Pages |
28 | Officers - Termination Director Company With Name Termination Date | 5 Mar 2019 | Download PDF 1 Pages |
29 | Confirmation Statement - Updates | 19 Apr 2018 | Download PDF 4 Pages |
30 | Accounts - Full | 15 Mar 2018 | Download PDF 15 Pages |
31 | Officers - Appoint Person Director Company With Name Date | 5 Mar 2018 | Download PDF 2 Pages |
32 | Officers - Termination Director Company With Name Termination Date | 7 Nov 2017 | Download PDF 1 Pages |
33 | Officers - Appoint Person Director Company With Name Date | 7 Nov 2017 | Download PDF 2 Pages |
34 | Address - Change Registered Office Company With Date Old New | 4 Sep 2017 | Download PDF 1 Pages |
35 | Accounts - Full | 30 May 2017 | Download PDF 16 Pages |
36 | Confirmation Statement - Updates | 25 Apr 2017 | Download PDF 5 Pages |
37 | Officers - Termination Director Company With Name Termination Date | 4 Oct 2016 | Download PDF 1 Pages |
38 | Officers - Termination Director Company With Name Termination Date | 20 Jul 2016 | Download PDF 1 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 10 May 2016 | Download PDF 4 Pages |
40 | Accounts - Full | 8 Feb 2016 | Download PDF 13 Pages |
41 | Officers - Appoint Person Director Company With Name Date | 27 Aug 2015 | Download PDF 2 Pages |
42 | Officers - Appoint Person Director Company With Name Date | 27 Aug 2015 | Download PDF 2 Pages |
43 | Officers - Termination Director Company With Name Termination Date | 27 Aug 2015 | Download PDF 1 Pages |
44 | Officers - Appoint Person Director Company With Name Date | 27 Aug 2015 | Download PDF 2 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Apr 2015 | Download PDF 3 Pages |
46 | Accounts - Change Account Reference Date Company Current Extended | 14 Apr 2015 | Download PDF 3 Pages |
47 | Change Of Name - Certificate Company | 23 Dec 2014 | Download PDF 3 Pages |
48 | Incorporation - Company | 16 Apr 2014 | Download PDF 7 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Aldershot Town Football Club Limited Mutual People: Nicholas Alan Bowles | Active |
2 | Redx Oncology Ltd Mutual People: Nicholas Alan Bowles , James Robert Mead , Lisa Mary Whewell Anson | Active |
3 | Redx Mrsa Limited Mutual People: Nicholas Alan Bowles | Liquidation |
4 | Redx Anti-Infectives Ltd Mutual People: Nicholas Alan Bowles , James Robert Mead , Lisa Mary Whewell Anson | Liquidation |
5 | Redx Pharma Limited Mutual People: Nicholas Alan Bowles , James Robert Mead , Lisa Mary Whewell Anson | Active |
6 | Silence Therapeutics (London) Limited Mutual People: Nicholas Alan Bowles | Active |
7 | Innopeg Limited Mutual People: Nicholas Alan Bowles | Active |
8 | 87 Southwood Lane Limited Mutual People: Nicholas Alan Bowles | Active |