Company NamePsivac Limited
Company StatusActive
Company Number11835441
CategoryPrivate Limited Company
Incorporation Date19 February 2019(5 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameMr Upen Shah
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2019(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Jardine House Harrovian Business Village
Bessborough Road
Harrow
Middlesex
HA1 3EX
Director NameProf Ghassan Husni Alusi
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2019(same day as company formation)
RoleEnt Surgeon
Country of ResidenceEngland
Correspondence Address5 Jardine House Harrovian Business Village
Bessborough Road
Harrow
Middlesex
HA1 3EX
Director NameMr Imad Antoine Mardini
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 A Queen's Gate Terrace
London
SW7 5PR

Location

Registered Address55a Welbeck Street
London
W1G 9XQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return18 February 2024 (1 month, 1 week ago)
Next Return Due4 March 2025 (11 months, 1 week from now)

Filing History

1 December 2023Accounts for a small company made up to 31 March 2023 (10 pages)
10 June 2023Registered office address changed from 9 Mansfield Street London W1G 9NY United Kingdom to 55a Welbeck Street London W1G 9XQ on 10 June 2023 (1 page)
10 June 2023Change of details for Ixogen Ltd as a person with significant control on 16 May 2023 (2 pages)
3 April 2023Confirmation statement made on 18 February 2023 with updates (8 pages)
28 March 2023Accounts for a small company made up to 31 March 2022 (10 pages)
3 April 2022Confirmation statement made on 18 February 2022 with updates (8 pages)
5 March 2022Director's details changed for Mr Imad Antoine Mardini on 1 October 2021 (2 pages)
20 January 2022Accounts for a small company made up to 31 March 2021 (10 pages)
3 March 2021Confirmation statement made on 18 February 2021 with updates (8 pages)
18 February 2021Accounts for a small company made up to 31 March 2020 (10 pages)
11 February 2021Statement of capital following an allotment of shares on 18 December 2020
  • GBP 105.342
(5 pages)
11 February 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
11 February 2021Change of share class name or designation (2 pages)
11 February 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
11 February 2021Change of share class name or designation (2 pages)
11 February 2021Statement of capital following an allotment of shares on 18 December 2020
  • GBP 105.342
(5 pages)
18 October 2020Previous accounting period extended from 28 February 2020 to 31 March 2020 (1 page)
16 April 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
14 April 2020Statement of capital following an allotment of shares on 18 February 2020
  • GBP 103.813
(5 pages)
14 April 2020Change of share class name or designation (2 pages)
3 April 2020Confirmation statement made on 18 February 2020 with updates (7 pages)
7 October 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(63 pages)
4 October 2019Change of share class name or designation (2 pages)
4 October 2019Statement of capital following an allotment of shares on 23 September 2019
  • GBP 102.625
(5 pages)
19 February 2019Incorporation
Statement of capital on 2019-02-19
  • GBP 100
(40 pages)