HYBRID BIOSYSTEMS LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Accounts for a dormant company made up to 2024-11-30

View Document

28/02/2528 February 2025 Termination of appointment of J.Duncan Higgons as a director on 2024-10-07

View Document

27/02/2527 February 2025 Notification of Howard E Davis Jr as a person with significant control on 2024-10-07

View Document

21/08/2421 August 2024 Change of details for Psioxus Therapeutics Ltd as a person with significant control on 2023-01-03

View Document

21/08/2421 August 2024 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

21/08/2421 August 2024 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

15/08/2415 August 2024 Second filing of Confirmation Statement dated 2016-08-19

View Document

05/08/245 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

29/07/2429 July 2024 Confirmation statement made on 2024-07-25 with updates

View Document

07/09/237 September 2023 Accounts for a dormant company made up to 2022-11-30

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-07-25 with updates

View Document

31/05/2331 May 2023 Registered office address changed from Psioxus House 4 -10 the Quadrant Barton Lane Abingdon OX14 3YS England to Akamis House the Quadrant Abingdon OX14 3YS on 2023-05-31

View Document

02/11/222 November 2022 Termination of appointment of Priya Mande as a secretary on 2022-10-28

View Document

04/01/224 January 2022 Termination of appointment of John William Beadle as a director on 2021-12-31

View Document

23/09/2123 September 2021 Accounts for a dormant company made up to 2020-11-30

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

24/07/2024 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

09/07/199 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

15/08/1815 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, SECRETARY MADELEINE KENNEDY

View Document

02/02/182 February 2018 SECRETARY APPOINTED MS PRIYA MANDE

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

24/07/1724 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

26/06/1726 June 2017 REGISTERED OFFICE CHANGED ON 26/06/2017 FROM 154B BROOK DRIVE MILTON PARK ABINGDON OXFORDSHIRE OX14 4SD

View Document

27/04/1727 April 2017 SECRETARY APPOINTED MRS MADELEINE KENNEDY

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, SECRETARY THEODORA HAROLD

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

31/08/1631 August 2016 Confirmation statement made on 2016-08-19 with updates

View Document

24/08/1524 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

24/08/1524 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JONH WILLIAM BEADLE / 18/08/2015

View Document

29/07/1529 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

22/08/1422 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

02/06/142 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

03/09/133 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

17/07/1317 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

13/02/1313 February 2013 REGISTERED OFFICE CHANGED ON 13/02/2013 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW

View Document

02/10/122 October 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JONH WILLIAM BEADLE / 14/12/2010

View Document

29/09/1129 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, DIRECTOR PHILLIP L'HUILLIER

View Document

24/06/1124 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

03/03/113 March 2011 DIRECTOR APPOINTED DR PHILLIP JOHN L'HUILLIER

View Document

09/02/119 February 2011 SECTION 519

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR PHIL L'HUILLIER

View Document

11/01/1111 January 2011 REGISTERED OFFICE CHANGED ON 11/01/2011 FROM BIRMINGHAM RESEARCH PARK VINCENT DRIVE BIRMINGHAM B15 2SQ

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR MERCIA FUND MANAGEMENT (NOMINEES) LIMITED

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR KERRY FISHER

View Document

11/01/1111 January 2011 14/12/10 STATEMENT OF CAPITAL GBP 14909.70

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID COLEMAN

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR LEONARD SEYMOUR

View Document

11/01/1111 January 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/01/1111 January 2011 VARYING SHARE RIGHTS AND NAMES

View Document

10/01/1110 January 2011 PREVEXT FROM 31/08/2010 TO 30/11/2010

View Document

21/10/1021 October 2010 14/10/10 STATEMENT OF CAPITAL GBP 13777.87

View Document

21/10/1021 October 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/09/108 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KERRY DAVID FISHER / 19/08/2010

View Document

07/09/107 September 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MERCIA FUND MANAGEMENT (NOMINEES) LIMITED / 19/08/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PHIL L'HUILLIER / 19/08/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR LEONARD WILLIAM SEYMOUR / 19/08/2010

View Document

26/07/1026 July 2010 DIRECTOR APPOINTED DAVID COLEMAN

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON FREEMAN

View Document

14/07/1014 July 2010 SECRETARY APPOINTED THEODORA HAROLD

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, SECRETARY JUDITH WESSELBAUM

View Document

16/04/1016 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/04/1014 April 2010 08/04/10 STATEMENT OF CAPITAL GBP 12553.95

View Document

14/04/1014 April 2010 SECTION 175 03/04/2010

View Document

14/04/1014 April 2010 03/04/10 STATEMENT OF CAPITAL GBP 10863.84

View Document

02/12/092 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

13/11/0913 November 2009 COMPANY NAME CHANGED HYBRID SYSTEMS LIMITED CERTIFICATE ISSUED ON 13/11/09

View Document

13/11/0913 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/08/0924 August 2009 NC INC ALREADY ADJUSTED 11/08/09

View Document

19/08/0919 August 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/06/099 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

08/05/098 May 2009 SECRETARY APPOINTED JUDITH ANNE WESSELBAUM

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED DIRECTOR GABOR RUBANYI

View Document

03/04/093 April 2009 DIRECTOR APPOINTED MERCIA FUND MANAGEMENT (NOMINEES) LIMITED

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED DIRECTOR MARK PAYTON

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED SECRETARY LEONARD SEYMOUR

View Document

16/09/0816 September 2008 DIRECTOR APPOINTED DOCTOR JONH WILLIAM BEADLE

View Document

21/08/0821 August 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/07/082 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

30/06/0830 June 2008 GBP NC 10000/12000 05/06/2008

View Document

30/06/0830 June 2008 ARTICLES OF ASSOCIATION

View Document

30/06/0830 June 2008 NC INC ALREADY ADJUSTED 05/06/08

View Document

13/06/0813 June 2008 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

16/03/0716 March 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0512 December 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 DIRECTOR RESIGNED

View Document

19/10/0519 October 2005 RETURN MADE UP TO 19/08/05; NO CHANGE OF MEMBERS

View Document

07/07/057 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 19/08/04; NO CHANGE OF MEMBERS

View Document

05/07/045 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

09/12/039 December 2003 NEW DIRECTOR APPOINTED

View Document

09/12/039 December 2003 NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 2003 DIRECTOR RESIGNED

View Document

20/09/0320 September 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

03/03/033 March 2003 RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS; AMEND

View Document

15/08/0215 August 2002 RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

24/08/0124 August 2001 RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

07/03/017 March 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 SHARES AGREEMENT OTC

View Document

15/01/0115 January 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 REDESIGNATION 18/12/00

View Document

04/01/014 January 2001 ADOPT ARTICLES 18/12/00

View Document

01/12/001 December 2000 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

26/10/0026 October 2000 RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 S-DIV 04/09/00

View Document

13/10/0013 October 2000 NC INC ALREADY ADJUSTED 04/09/00

View Document

13/10/0013 October 2000 £ NC 1000/10000 04/09/

View Document

13/10/0013 October 2000 VARYING SHARE RIGHTS AND NAMES 04/09/00

View Document

30/06/0030 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

09/03/009 March 2000 RETURN MADE UP TO 19/08/99; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 RETURN MADE UP TO 19/08/98; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 REGISTERED OFFICE CHANGED ON 25/02/00 FROM: CLEMENT KEYS NETTLETON HOUSE CALTHORPE ROAD, EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1RL

View Document

07/01/007 January 2000 REGISTERED OFFICE CHANGED ON 07/01/00 FROM: 65 OAKFIELD ROAD COPTHORNE SHREWSBURY SHROPSHIRE SY3 8AD

View Document

06/07/996 July 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

30/06/9930 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

06/06/996 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/06/996 June 1999 NEW SECRETARY APPOINTED

View Document

06/06/996 June 1999 NEW DIRECTOR APPOINTED

View Document

13/04/9913 April 1999 FIRST GAZETTE

View Document

17/09/9717 September 1997 NEW DIRECTOR APPOINTED

View Document

17/09/9717 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/09/9712 September 1997 SECRETARY RESIGNED

View Document

02/09/972 September 1997 DIRECTOR RESIGNED

View Document

02/09/972 September 1997 REGISTERED OFFICE CHANGED ON 02/09/97 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2HH

View Document

01/09/971 September 1997 ALTER MEM AND ARTS 27/08/97

View Document

19/08/9719 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company