Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > XENOLOGIQ LTD
Company Information for

XENOLOGIQ LTD

6TH FLOOR ONE, LONDON WALL, LONDON, EC2Y 5EB,
Company Registration Number
07646999
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Xenologiq Ltd
XENOLOGIQ LTD was founded on 2011-05-25 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Xenologiq Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
XENOLOGIQ LTD
 
Legal Registered Office
6TH FLOOR ONE
LONDON WALL
LONDON
EC2Y 5EB
Other companies in CT1
 
Filing Information
Company Number 07646999
Company ID Number 07646999
Date formed 2011-05-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/11/2020
Account next due 31/08/2022
Latest return 25/05/2016
Return next due 22/06/2017
Type of accounts SMALL
Last Datalog update: 2022-10-14 22:31:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for XENOLOGIQ LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of XENOLOGIQ LTD

Current Directors
Officer Role Date Appointed
ALAN LEFKOWITZ
Company Secretary 2015-11-23
MICHAEL ANDREW SCHEMICK
Director 2015-11-23
STEPHEN TOON
Director 2015-11-23
RICHARD JAMES WILSON
Director 2016-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES HAWORTH MUNN
Director 2015-11-23 2016-02-23
OSBORNE CLARKE LLP
Company Secretary 2015-11-23 2015-12-09
JENNIFER ANNE BENSON
Director 2011-05-25 2015-11-23
NEIL BENSON
Director 2011-05-25 2015-11-23
PIETER HADEWIJN VAN DER GRAAF
Director 2014-08-18 2015-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANDREW SCHEMICK ANSER EUROPE LIMITED Director 2018-04-16 CURRENT 2017-08-24 Active - Proposal to Strike off
MICHAEL ANDREW SCHEMICK LA-SER EUROPE LIMITED Director 2018-04-16 CURRENT 2009-07-17 Active
MICHAEL ANDREW SCHEMICK SYNCHROGENIX EUROPE LIMITED Director 2017-08-11 CURRENT 2009-03-03 Active
MICHAEL ANDREW SCHEMICK CERTARA UK LIMITED Director 2014-12-29 CURRENT 2001-05-15 Active
MICHAEL ANDREW SCHEMICK CERTARA UK HOLDINGS LIMITED Director 2014-12-01 CURRENT 2004-03-29 Active
STEPHEN TOON CERTARA UK LIMITED Director 2015-12-07 CURRENT 2001-05-15 Active
STEPHEN TOON SIMM INVESTMENTS LIMITED Director 2011-11-11 CURRENT 2011-09-21 Active - Proposal to Strike off
RICHARD JAMES WILSON LA-SER EUROPE LIMITED Director 2018-06-20 CURRENT 2009-07-17 Active
RICHARD JAMES WILSON CERTARA UK HOLDINGS LIMITED Director 2016-11-01 CURRENT 2004-03-29 Active
RICHARD JAMES WILSON CERTARA UK LIMITED Director 2016-11-01 CURRENT 2001-05-15 Active
LINDA BROOKER CL ENTERPRISES (YORKSHIRE) LTD Director 2013-02-07 CURRENT 2013-02-07 Active - Proposal to Strike off
LINDA BROOKER MR ENTERPRISES (YORKSHIRE) LTD Director 2013-02-07 CURRENT 2013-02-07 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-11-01GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-08-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-08-08Application to strike the company off the register
2022-08-08DS01Application to strike the company off the register
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH NO UPDATES
2021-08-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH NO UPDATES
2020-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-09-16AD03Registers moved to registered inspection location of 2 Temple Back East Temple Quay Bristol BS1 6EG
2020-09-16AD02Register inspection address changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES
2020-02-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TOON
2020-02-19AP01DIRECTOR APPOINTED ROBERT ALLEN ASPBURY
2019-08-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES
2018-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-07-13TM02Termination of appointment of Alan Lefkowitz on 2018-06-20
2018-07-13AP03Appointment of Mr Richard Traynor as company secretary on 2018-06-20
2018-06-12LATEST SOC12/06/18 STATEMENT OF CAPITAL;GBP 200
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES
2018-05-23PSC02Notification of Certara Uk Limited as a person with significant control on 2016-04-06
2018-05-23PSC07CESSATION OF TERRENCE MULLEN AS A PSC
2018-05-23PSC07CESSATION OF JEFFREY KOVACH AS A PSC
2018-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES WILSON / 16/03/2018
2018-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR. STEPHEN TOON / 16/03/2018
2018-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR. STEPHEN TOON / 16/03/2018
2017-10-27AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/16
2017-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/16
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 200
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2016-07-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076469990001
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 200
2016-07-06AR0125/05/16 ANNUAL RETURN FULL LIST
2016-02-24AP01DIRECTOR APPOINTED MR RICHARD JAMES WILSON
2016-02-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MUNN
2016-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR. STEPHEN TOON / 23/11/2015
2016-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW SCHEMICK / 23/11/2015
2016-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MUNN / 23/11/2015
2016-01-25AA31/05/15 TOTAL EXEMPTION SMALL
2016-01-18AA01CURREXT FROM 31/05/2016 TO 30/11/2016
2015-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2015 FROM ONE LONDON WALL LONDON EC2Y 5BD
2015-12-22TM02APPOINTMENT TERMINATED, SECRETARY OSBORNE CLARKE LLP
2015-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 076469990001
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER BENSON
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BENSON
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR PIETER VAN DER GRAAF
2015-12-09AP04CORPORATE SECRETARY APPOINTED OSBORNE CLARKE LLP
2015-12-09AP01DIRECTOR APPOINTED JAMES MUNN
2015-12-09AP01DIRECTOR APPOINTED DR STEPHEN TOON
2015-12-09AP01DIRECTOR APPOINTED MICHAEL ANDREW SCHEMICK
2015-12-09AP03SECRETARY APPOINTED ALAN LEFOWITZ
2015-12-09RES13APPOINT BDO LLP AS AUDITOR 23/11/2015
2015-12-09RES01ADOPT ARTICLES 23/11/2015
2015-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2015 FROM CAMBURGH HOUSE 27 NEW DOVER ROAD CANTERBURY KENT CT1 3DN
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BENSON
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER BENSON
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR PIETER VAN DER GRAAF
2015-12-09AP04CORPORATE SECRETARY APPOINTED OSBORNE CLARKE LLP
2015-12-09AP01DIRECTOR APPOINTED JAMES MUNN
2015-12-09AP01DIRECTOR APPOINTED DR STEPHEN TOON
2015-12-09AP01DIRECTOR APPOINTED MICHAEL ANDREW SCHEMICK
2015-12-09AP03SECRETARY APPOINTED ALAN LEFOWITZ
2015-12-09RES01ADOPT ARTICLES 23/11/2015
2015-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2015 FROM CAMBURGH HOUSE 27 NEW DOVER ROAD CANTERBURY KENT CT1 3DN
2015-10-05RP04SECOND FILING WITH MUD 25/05/15 FOR FORM AR01
2015-10-05ANNOTATIONClarification
2015-06-17LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 200
2015-06-17AR0125/05/15 FULL LIST
2015-03-09AA31/05/14 TOTAL EXEMPTION SMALL
2014-09-11SH0118/08/14 STATEMENT OF CAPITAL GBP 200.00
2014-09-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-09-11SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-09-10AP01DIRECTOR APPOINTED PROFESSOR PIETER HADEWIJN VAN DER GRAAF
2014-09-02RES01ADOPT ARTICLES 25/07/2014
2014-09-02RES12VARYING SHARE RIGHTS AND NAMES
2014-09-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-06-09AR0125/05/14 FULL LIST
2014-03-04AA31/05/13 TOTAL EXEMPTION SMALL
2013-07-23RES13RIGHTS ATTACHED TO SHARES 05/07/2013
2013-07-23RES12VARYING SHARE RIGHTS AND NAMES
2013-07-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-06-06AR0125/05/13 FULL LIST
2013-02-26AA31/05/12 TOTAL EXEMPTION SMALL
2012-06-18AR0125/05/12 FULL LIST
2011-05-25MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-05-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to XENOLOGIQ LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against XENOLOGIQ LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of XENOLOGIQ LTD's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of XENOLOGIQ LTD registering or being granted any patents
Domain Names
We do not have the domain name information for XENOLOGIQ LTD
Trademarks
We have not found any records of XENOLOGIQ LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for XENOLOGIQ LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as XENOLOGIQ LTD are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where XENOLOGIQ LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded XENOLOGIQ LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded XENOLOGIQ LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.