Company NameScionix Limited
Company StatusActive
Company Number03739551
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years, 1 month ago)
Previous NameDelvetime Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Eliot David Mosafi
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2020(21 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41-44 Great Queen Street
London
WC2B 5AD
Director NameMr Charles Edward Blackbourn
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2020(21 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41-44 Great Queen Street
London
WC2B 5AD
Director NameMr Abraham Gelley
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2020(21 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41-44 Great Queen Street
London
WC2B 5AD
Director NameAndrea Michelle Whyte
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(3 weeks, 4 days after company formation)
Appointment Duration19 years, 11 months (resigned 29 March 2019)
RoleChemist
Country of ResidenceEngland
Correspondence AddressMarlborough House 3rd Floor
298 Regents Park Road
London
N3 2UA
Secretary NameMr Bhagwant Singh Rattan
NationalityBritish
StatusResigned
Appointed19 April 1999(3 weeks, 4 days after company formation)
Appointment Duration21 years, 7 months (resigned 03 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41-44 Great Queen Street
London
WC2B 5AD
Director NameMr Bhagwant Singh Rattan
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(1 year, 2 months after company formation)
Appointment Duration20 years, 6 months (resigned 03 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41-44 Great Queen Street
London
WC2B 5AD
Director NameMr Melvyn Mark Whyte
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(1 year, 2 months after company formation)
Appointment Duration18 years, 10 months (resigned 29 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House 3rd Floor
298 Regents Park Road
London
N3 2UA
Director NameDr Andrew Abbott
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2000(1 year, 2 months after company formation)
Appointment Duration13 years, 4 months (resigned 11 October 2013)
RoleLecturer
Country of ResidenceEngland
Correspondence Address16 Shirley Avenue
Leicester
Leicestershire
LE2 3NA
Director NameDr David Ward
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2000(1 year, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 December 2004)
RoleDirector Research
Correspondence AddressManorcroft Gilbert Murray Hall
Manor Road, Oadby
Leicester
Leicestershire
LE2 2LH
Director NameProf Laurie Phillips
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2000(1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 February 2005)
RoleConsultant
Correspondence Address2 Meadowbank
Ospringe
Faversham
Kent
ME13 0EZ
Director NameTimothy William O'Connor Maskell
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2005(5 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 January 2009)
RoleUniversity Administrator
Correspondence AddressSandy Lane House
1 Sandy Lane
Melton Mowbray
Leicestershire
LE13 0AN
Director NameDr Christopher Andrew Jones
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(10 years after company formation)
Appointment Duration4 years, 11 months (resigned 25 March 2014)
RoleBusiness Development
Country of ResidenceEngland
Correspondence Address11 St Helens Road
West Bridgford
Nottingham
Nottinghamshire
NG2 6EX
Director NameProf Karl Scott Ryder
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2014(15 years after company formation)
Appointment Duration4 years, 6 months (resigned 10 October 2018)
RoleChemist
Country of ResidenceEngland
Correspondence AddressDepartment Of Chemistry, University Of Leicester U
Leicester
LE1 7RH
Director NameCaroline Anne Quest
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2014(15 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 May 2016)
RoleUniversity Director
Country of ResidenceEngland
Correspondence AddressFielding Johnson Building University Road
Leicester
LE1 7RH
Director NameDr Sharon Rosalie Spencer
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2016(17 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 April 2018)
RoleDirector Of Commercialisation
Country of ResidenceEngland
Correspondence AddressUniversity Of Leicester University Road
Leicester
LE1 7RH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitescionix.co.uk
Telephone020 83713905
Telephone regionLondon

Location

Registered Address41-44 Great Queen Street
London
WC2B 5AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth-£831,450
Cash£7,744
Current Liabilities£815,841

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months from now)

Charges

10 July 2000Delivered on: 19 July 2000
Persons entitled: Genacys Limited

Classification: Debenture
Secured details: £150,000.00 due from the company to the chargee under a loan agreement of 2 june 2000.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
10 July 2000Delivered on: 19 July 2000
Persons entitled: The University of Leicester

Classification: Debenture
Secured details: £5,000.00 due from the company to the chargee for the purposes of protecting the intellectual property rights.
Particulars: 1.
Outstanding

Filing History

1 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
12 January 2023Director's details changed for Mr Charles Edward Blackbourn on 13 December 2022 (2 pages)
12 January 2023Director's details changed for Mr Eliot David Mosafi on 22 March 2022 (2 pages)
10 January 2023Confirmation statement made on 16 December 2022 with updates (4 pages)
29 November 2022Accounts for a small company made up to 31 December 2021 (7 pages)
30 December 2021Confirmation statement made on 16 December 2021 with updates (4 pages)
24 September 2021Accounts for a small company made up to 31 December 2020 (10 pages)
18 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
16 December 2020Confirmation statement made on 16 December 2020 with updates (5 pages)
3 December 2020Termination of appointment of Bhagwant Singh Rattan as a director on 3 December 2020 (1 page)
3 December 2020Satisfaction of charge 1 in full (1 page)
3 December 2020Termination of appointment of Bhagwant Singh Rattan as a secretary on 3 December 2020 (1 page)
2 December 2020Appointment of Mr Abraham Gelley as a director on 27 November 2020 (2 pages)
2 December 2020Appointment of Mr Charles Edward Blackbourn as a director on 27 November 2020 (2 pages)
2 December 2020Appointment of Mr Eliot David Mosafi as a director on 27 November 2020 (2 pages)
2 December 2020Cessation of The University of Leicester as a person with significant control on 1 December 2020 (1 page)
2 December 2020Change of details for Genacys Limited as a person with significant control on 1 December 2020 (2 pages)
14 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (20 pages)
29 April 2019Registered office address changed from Marlborough House 3rd Floor 298 Regents Park Road London N3 2UA to 41-44 Great Queen Street London WC2B 5AD on 29 April 2019 (1 page)
12 April 2019Termination of appointment of Melvyn Mark Whyte as a director on 29 March 2019 (1 page)
12 April 2019Termination of appointment of Andrea Michelle Whyte as a director on 29 March 2019 (1 page)
12 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
28 March 2019Previous accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
28 November 2018Accounts for a small company made up to 30 June 2017 (17 pages)
12 November 2018Termination of appointment of Karl Scott Ryder as a director on 10 October 2018 (1 page)
12 May 2018Termination of appointment of Sharon Rosalie Spencer as a director on 9 April 2018 (1 page)
11 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
30 January 2017Full accounts made up to 30 June 2016 (16 pages)
30 January 2017Full accounts made up to 30 June 2016 (16 pages)
27 May 2016Termination of appointment of Caroline Anne Quest as a director on 24 May 2016 (1 page)
27 May 2016Termination of appointment of Caroline Anne Quest as a director on 24 May 2016 (1 page)
27 May 2016Appointment of Dr. Sharon Rosalie Spencer as a director on 20 May 2016 (2 pages)
27 May 2016Appointment of Dr. Sharon Rosalie Spencer as a director on 20 May 2016 (2 pages)
22 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 50,000
(7 pages)
22 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 50,000
(7 pages)
12 April 2016Accounts for a small company made up to 30 June 2015 (6 pages)
12 April 2016Accounts for a small company made up to 30 June 2015 (6 pages)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 50,000
(7 pages)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 50,000
(7 pages)
18 December 2014Accounts for a small company made up to 30 June 2014 (6 pages)
18 December 2014Accounts for a small company made up to 30 June 2014 (6 pages)
29 October 2014Director's details changed for Mr Bhagwant Singh Rattan on 1 October 2014 (2 pages)
29 October 2014Director's details changed for Mr Bhagwant Singh Rattan on 1 October 2014 (2 pages)
29 October 2014Director's details changed for Mr Bhagwant Singh Rattan on 1 October 2014 (2 pages)
4 September 2014Appointment of Caroline Anne Quest as a director on 2 September 2014 (2 pages)
4 September 2014Appointment of Caroline Anne Quest as a director on 2 September 2014 (2 pages)
4 September 2014Appointment of Caroline Anne Quest as a director on 2 September 2014 (2 pages)
25 April 2014Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
25 April 2014Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 50,000
(6 pages)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 50,000
(6 pages)
31 March 2014Appointment of Prof. Karl Scott Ryder as a director (2 pages)
31 March 2014Appointment of Prof. Karl Scott Ryder as a director (2 pages)
28 March 2014Termination of appointment of Christopher Jones as a director (1 page)
28 March 2014Termination of appointment of Christopher Jones as a director (1 page)
4 November 2013Termination of appointment of Andrew Abbott as a director (1 page)
4 November 2013Termination of appointment of Andrew Abbott as a director (1 page)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
13 May 2013Annual return made up to 24 March 2013 with a full list of shareholders (7 pages)
13 May 2013Annual return made up to 24 March 2013 with a full list of shareholders (7 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
20 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (7 pages)
20 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (7 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
19 April 2011Secretary's details changed for Mr Bhagwant Singh Rattan on 24 March 2011 (1 page)
19 April 2011Director's details changed for Mr Melvyn Mark Whyte on 24 March 2011 (2 pages)
19 April 2011Director's details changed for Andrea Michelle Whyte on 24 March 2011 (2 pages)
19 April 2011Secretary's details changed for Mr Bhagwant Singh Rattan on 24 March 2011 (1 page)
19 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (7 pages)
19 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (7 pages)
19 April 2011Director's details changed for Mr Bhagwant Singh Rattan on 24 March 2011 (2 pages)
19 April 2011Director's details changed for Andrea Michelle Whyte on 24 March 2011 (2 pages)
19 April 2011Director's details changed for Mr Melvyn Mark Whyte on 24 March 2011 (2 pages)
19 April 2011Director's details changed for Mr Bhagwant Singh Rattan on 24 March 2011 (2 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
10 May 2010Registered office address changed from 3Rd Floor 167 Fleet Street London EC4A 2EA on 10 May 2010 (1 page)
10 May 2010Registered office address changed from 3Rd Floor 167 Fleet Street London EC4A 2EA on 10 May 2010 (1 page)
28 April 2010Director's details changed for Dr Christopher Andrew Jones on 24 March 2010 (2 pages)
28 April 2010Director's details changed for Dr Christopher Andrew Jones on 24 March 2010 (2 pages)
28 April 2010Director's details changed for Dr Andrew Abbott on 24 March 2010 (2 pages)
28 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (6 pages)
28 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (6 pages)
28 April 2010Director's details changed for Andrea Michelle Whyte on 24 March 2010 (2 pages)
28 April 2010Director's details changed for Dr Andrew Abbott on 24 March 2010 (2 pages)
28 April 2010Director's details changed for Andrea Michelle Whyte on 24 March 2010 (2 pages)
19 April 2010Auditor's resignation (1 page)
19 April 2010Auditor's resignation (1 page)
5 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
22 April 2009Director appointed dr christopher andrew jones (2 pages)
22 April 2009Director appointed dr christopher andrew jones (2 pages)
21 April 2009Return made up to 24/03/09; full list of members (5 pages)
21 April 2009Return made up to 24/03/09; full list of members (5 pages)
16 February 2009Appointment terminated director timothy maskell (1 page)
16 February 2009Appointment terminated director timothy maskell (1 page)
24 October 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
24 October 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
30 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
30 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
30 April 2008Return made up to 24/03/08; full list of members (8 pages)
30 April 2008Return made up to 24/03/08; full list of members (8 pages)
18 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
18 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
11 April 2007Return made up to 24/03/07; no change of members (8 pages)
11 April 2007Return made up to 24/03/07; no change of members (8 pages)
2 August 2006Accounts for a small company made up to 30 September 2005 (6 pages)
2 August 2006Accounts for a small company made up to 30 September 2005 (6 pages)
29 March 2006Return made up to 24/03/06; no change of members (8 pages)
29 March 2006Return made up to 24/03/06; no change of members (8 pages)
21 September 2005Accounts for a small company made up to 30 September 2004 (6 pages)
21 September 2005Accounts for a small company made up to 30 September 2004 (6 pages)
28 April 2005Return made up to 24/03/05; full list of members (8 pages)
28 April 2005Return made up to 24/03/05; full list of members (8 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
21 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
24 February 2005Accounts for a small company made up to 30 September 2003 (6 pages)
24 February 2005Accounts for a small company made up to 30 September 2003 (6 pages)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
11 February 2005Registered office changed on 11/02/05 from: 3 bedford row london WC1R 4BU (1 page)
11 February 2005Registered office changed on 11/02/05 from: 3 bedford row london WC1R 4BU (1 page)
31 March 2004Return made up to 24/03/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
31 March 2004Return made up to 24/03/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
6 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
12 April 2003Return made up to 24/03/03; full list of members (9 pages)
12 April 2003Return made up to 24/03/03; full list of members (9 pages)
15 November 2002Accounts for a small company made up to 30 September 2001 (6 pages)
15 November 2002Accounts for a small company made up to 30 September 2001 (6 pages)
5 September 2002Return made up to 24/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 September 2002Return made up to 24/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 April 2001Return made up to 24/03/01; full list of members (8 pages)
3 April 2001Return made up to 24/03/01; full list of members (8 pages)
29 January 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
29 January 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
25 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
25 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
19 July 2000Particulars of mortgage/charge (3 pages)
19 July 2000Particulars of mortgage/charge (3 pages)
19 July 2000Particulars of mortgage/charge (3 pages)
19 July 2000Particulars of mortgage/charge (3 pages)
11 July 2000£ nc 1000/50000 02/06/00 (2 pages)
11 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
11 July 2000Ad 02/06/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
11 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
11 July 2000£ nc 1000/50000 02/06/00 (2 pages)
11 July 2000Ad 02/06/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
5 June 2000Return made up to 24/03/00; full list of members (6 pages)
5 June 2000Return made up to 24/03/00; full list of members (6 pages)
18 January 2000Director resigned (2 pages)
18 January 2000Secretary resigned (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New secretary appointed (2 pages)
18 January 2000New secretary appointed (2 pages)
18 January 2000Director resigned (2 pages)
18 January 2000Secretary resigned (2 pages)
18 January 2000New director appointed (2 pages)
27 April 1999Company name changed delvetime LIMITED\certificate issued on 28/04/99 (2 pages)
27 April 1999Company name changed delvetime LIMITED\certificate issued on 28/04/99 (2 pages)
23 April 1999Registered office changed on 23/04/99 from: 120 east road london N1 6AA (1 page)
23 April 1999Registered office changed on 23/04/99 from: 120 east road london N1 6AA (1 page)
24 March 1999Incorporation (15 pages)
24 March 1999Incorporation (15 pages)