Redx Mrsa Limited
- Liquidation
- Incorporated on 4 Sep 2014
Reg Address: Block 33 Mereside, Alderley Park, Macclesfield SK10 4TG, England
Previous Names:
Redx Newco Limited - 21 Oct 2014
Redx Newco Limited - 4 Sep 2014
Company Classifications:
74909 - Other professional, scientific and technical activities n.e.c.
- Summary The company with name "Redx Mrsa Limited" is a ltd and located in Block 33 Mereside, Alderley Park, Macclesfield SK10 4TG. Redx Mrsa Limited is currently in liquidation status and it was incorporated on 4 Sep 2014 (10 years 18 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 2021, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Redx Mrsa Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Lisa Mary Whewell Anson | Director | 31 May 2021 | British | Active |
2 | Iain Gladstone Ross | Director | 3 Nov 2017 | British | Resigned 31 May 2021 |
3 | Nicholas Alan Bowles | Director | 3 Nov 2017 | British | Active |
4 | Andrew William Booth | Secretary | 17 May 2017 | - | Active |
5 | Norman Molyneux | Director | 4 Sep 2014 | - | Resigned 3 Nov 2017 |
6 | Neil Murray | Director | 4 Sep 2014 | British | Resigned 3 Nov 2017 |
7 | Derek Lindsay | Director | 4 Sep 2014 | British | Resigned 6 May 2016 |
8 | Simon William Thorn | Secretary | 4 Sep 2014 | - | Resigned 17 May 2017 |
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 | Redx Anti-Infectives Ltd Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Redx Mrsa Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Liquidation | 6 Dec 2022 | Download PDF |
2 | Insolvency - Liquidation Voluntary Members Return Of Final Meeting | 6 Sep 2022 | Download PDF |
3 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 15 Jun 2022 | Download PDF |
4 | Officers - Appoint Person Director Company With Name Date | 29 Jul 2021 | Download PDF |
5 | Officers - Termination Director Company With Name Termination Date | 3 Jul 2021 | Download PDF |
6 | Insolvency - Liquidation Voluntary Appointment Of Liquidator | 2 Jun 2021 | Download PDF |
7 | Resolution | 2 Jun 2021 | Download PDF |
8 | Insolvency - Liquidation Voluntary Declaration Of Solvency | 1 Jun 2021 | Download PDF |
9 | Confirmation Statement - No Updates | 9 Sep 2020 | Download PDF 3 Pages |
10 | Accounts - Dormant | 2 Jun 2020 | Download PDF 6 Pages |
11 | Persons With Significant Control - Change To A Person With Significant Control | 28 Feb 2020 | Download PDF 2 Pages |
12 | Confirmation Statement - No Updates | 11 Sep 2019 | Download PDF 3 Pages |
13 | Accounts - Dormant | 20 Mar 2019 | Download PDF 6 Pages |
14 | Confirmation Statement - No Updates | 12 Sep 2018 | Download PDF 3 Pages |
15 | Accounts - Dormant | 19 Mar 2018 | Download PDF 6 Pages |
16 | Officers - Termination Director Company With Name Termination Date | 7 Nov 2017 | Download PDF 1 Pages |
17 | Officers - Appoint Person Director Company With Name Date | 7 Nov 2017 | Download PDF 2 Pages |
18 | Officers - Termination Director Company With Name Termination Date | 7 Nov 2017 | Download PDF 1 Pages |
19 | Confirmation Statement - No Updates | 18 Sep 2017 | Download PDF 3 Pages |
20 | Officers - Appoint Person Secretary Company With Name Date | 4 Sep 2017 | Download PDF 2 Pages |
21 | Address - Change Registered Office Company With Date Old New | 4 Sep 2017 | Download PDF 1 Pages |
22 | Officers - Termination Secretary Company With Name Termination Date | 4 Sep 2017 | Download PDF 1 Pages |
23 | Accounts - Dormant | 17 Aug 2017 | Download PDF 6 Pages |
24 | Confirmation Statement - Updates | 4 Oct 2016 | Download PDF 5 Pages |
25 | Officers - Termination Director Company With Name Termination Date | 20 Jul 2016 | Download PDF 1 Pages |
26 | Accounts - Dormant | 8 Feb 2016 | Download PDF 6 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Sep 2015 | Download PDF 6 Pages |
28 | Resolution | 22 Oct 2014 | Download PDF 3 Pages |
29 | Change Of Name - Certificate Company | 21 Oct 2014 | Download PDF 4 Pages |
30 | Change Of Name - Notice | 21 Oct 2014 | Download PDF 2 Pages |
31 | Resolution | 9 Oct 2014 | Download PDF 3 Pages |
32 | Incorporation - Company | 4 Sep 2014 | Download PDF 39 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 Immunology Limited Mutual People: Nicholas Alan Bowles | Active |
3 | Redx Oncology Ltd Mutual People: Nicholas Alan Bowles | Active |
4 | Redx Anti-Infectives Ltd Mutual People: Nicholas Alan Bowles | Liquidation |
5 | Redx Pharma Limited Mutual People: Nicholas Alan Bowles | 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 |