Company NameCryogenesis (UK) Limited
DirectorsStephen Mesure and Robert Mesure
Company StatusActive
Company Number02905631
CategoryPrivate Limited Company
Incorporation Date7 March 1994(30 years, 2 months ago)
Previous NameBowman Enterprises Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Stephen Mesure
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2018(24 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5, 1-2 Leonard Place Westerham Road
Keston
Kent
BR2 6HQ
Director NameMr Robert Mesure
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2021(27 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 5, 1-2 Leonard Place Westerham Road
Keston
Kent
BR2 6HQ
Director NameBasil Vernon Payne
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1994(1 month, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 08 November 1995)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address191 Forest Road
Tunbridge Wells
Kent
TN2 5JA
Director NameMr Clive Anthony Curtis
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1994(1 month, 4 weeks after company formation)
Appointment Duration24 years, 10 months (resigned 01 March 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit N1 Riverside Industrial Estate
Bridge Road
Littlehampton
West Sussex
BN17 5DF
Secretary NameMr Clive Anthony Curtis
NationalityBritish
StatusResigned
Appointed06 May 1994(1 month, 4 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 01 July 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrafalgar Cottage
Lagness
Chichester
West Sussex
PO20 6LW
Director NameSteven James Apedaile
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1995(1 year, 8 months after company formation)
Appointment Duration15 years (resigned 25 November 2010)
RoleCertified Public Accountant
Country of ResidenceHong Kong
Correspondence AddressD1 Unicorn Gardens
11 Shouson Hill Ro E
Aberdeen
Hong Kong
Secretary NameCelia Jane Curtis
NationalityBritish
StatusResigned
Appointed01 July 1999(5 years, 3 months after company formation)
Appointment Duration20 years, 2 months (resigned 16 September 2019)
RoleCompany Director
Correspondence AddressUnit N1 Riverside Industrial Estate
Bridge Road
Littlehampton
West Sussex
BN17 5DF
Director NameMr Russell Curtis
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2018(24 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 5, 1-2 Leonard Place Westerham Road
Keston
Kent
BR2 6HQ
Director NameMr Michael Harding
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2021(27 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 5, 1-2 Leonard Place Westerham Road
Keston
Kent
BR2 6HQ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed07 March 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitecryogenesis.co.uk
Telephone01903 731717
Telephone regionWorthing

Location

Registered AddressSuite 5, 1-2 Leonard Place Westerham Road
Keston
Kent
BR2 6HQ
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardBromley Common and Keston
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20k at £1Clive Anthony Curtis
100.00%
Ordinary

Financials

Year2014
Net Worth£58,831
Cash£34,227
Current Liabilities£305,704

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 1 week from now)

Charges

13 April 2011Delivered on: 15 April 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

4 May 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
21 April 2020Change of details for Mr Steve Mesure as a person with significant control on 21 April 2020 (2 pages)
21 April 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
7 January 2020Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
16 September 2019Termination of appointment of Russell Curtis as a director on 16 September 2019 (1 page)
16 September 2019Termination of appointment of Celia Jane Curtis as a secretary on 16 September 2019 (1 page)
18 July 2019Cessation of Clive Anthony Curtis as a person with significant control on 1 March 2019 (1 page)
18 July 2019Termination of appointment of Clive Anthony Curtis as a director on 1 March 2019 (1 page)
14 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
14 March 2019Registered office address changed from Unit N1 Riverside Industrial Estate Bridge Road Littlehampton West Sussex BN17 5DF United Kingdom to Suite 5, 1-2 Leonard Place Westerham Road Keston Kent BR2 6HQ on 14 March 2019 (1 page)
5 March 2019Unaudited abridged accounts made up to 30 June 2018 (10 pages)
21 November 2018Confirmation statement made on 21 November 2018 with updates (5 pages)
30 July 2018Notification of Steve Mesure as a person with significant control on 29 June 2018 (2 pages)
30 July 2018Change of details for Mr Clive Anthony Curtis as a person with significant control on 29 June 2018 (2 pages)
13 July 2018Appointment of Mr Russell Curtis as a director on 13 July 2018 (2 pages)
12 July 2018Appointment of Mr Steve Mesure as a director on 12 July 2018 (2 pages)
29 March 2018Unaudited abridged accounts made up to 30 June 2017 (10 pages)
19 March 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
22 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
27 February 2017Registered office address changed from Unit N1 Riverside Industrial Estate Bridge Road Littlehampton West Sussex BN17 5DF to Unit N1 Riverside Industrial Estate Bridge Road Littlehampton West Sussex BN17 5DF on 27 February 2017 (1 page)
27 February 2017Director's details changed for Mr Clive Anthony Curtis on 27 February 2017 (2 pages)
27 February 2017Director's details changed for Mr Clive Anthony Curtis on 27 February 2017 (2 pages)
27 February 2017Registered office address changed from Unit N1 Riverside Industrial Estate Bridge Road Littlehampton West Sussex BN17 5DF to Unit N1 Riverside Industrial Estate Bridge Road Littlehampton West Sussex BN17 5DF on 27 February 2017 (1 page)
31 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 20,000
(4 pages)
31 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 20,000
(4 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
7 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 20,000
(4 pages)
7 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 20,000
(4 pages)
7 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 20,000
(4 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
19 March 2014Director's details changed for Mr Clive Anthony Curtis on 19 March 2014 (2 pages)
19 March 2014Director's details changed for Mr Clive Anthony Curtis on 19 March 2014 (2 pages)
18 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 20,000
(4 pages)
18 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 20,000
(4 pages)
18 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 20,000
(4 pages)
17 March 2014Secretary's details changed for Celia Jane Curtis on 7 March 2014 (1 page)
17 March 2014Director's details changed for Mr Clive Anthony Curtis on 7 March 2014 (2 pages)
17 March 2014Director's details changed for Mr Clive Anthony Curtis on 7 March 2014 (2 pages)
17 March 2014Director's details changed for Mr Clive Anthony Curtis on 7 March 2014 (2 pages)
17 March 2014Secretary's details changed for Celia Jane Curtis on 7 March 2014 (1 page)
17 March 2014Secretary's details changed for Celia Jane Curtis on 7 March 2014 (1 page)
18 November 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
18 November 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
3 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
19 November 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
19 November 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
8 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
30 December 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
20 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
20 June 2011Purchase of own shares. (3 pages)
20 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
20 June 2011Cancellation of shares. Statement of capital on 20 June 2011
  • GBP 20,000
(4 pages)
20 June 2011Cancellation of shares. Statement of capital on 20 June 2011
  • GBP 20,000
(4 pages)
20 June 2011Purchase of own shares. (3 pages)
13 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
13 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
18 February 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
18 February 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
8 December 2010Termination of appointment of Steven Apedaile as a director (1 page)
8 December 2010Termination of appointment of Steven Apedaile as a director (1 page)
26 April 2010Director's details changed for Steven James Apedaile on 7 March 2010 (2 pages)
26 April 2010Director's details changed for Mr Clive Anthony Curtis on 7 March 2010 (2 pages)
26 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Mr Clive Anthony Curtis on 7 March 2010 (2 pages)
26 April 2010Director's details changed for Mr Clive Anthony Curtis on 7 March 2010 (2 pages)
26 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Steven James Apedaile on 7 March 2010 (2 pages)
26 April 2010Director's details changed for Steven James Apedaile on 7 March 2010 (2 pages)
26 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
8 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
8 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
12 March 2009Return made up to 07/03/09; full list of members (4 pages)
12 March 2009Return made up to 07/03/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
27 May 2008Return made up to 07/03/08; full list of members (4 pages)
27 May 2008Return made up to 07/03/08; full list of members (4 pages)
14 February 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
14 February 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
21 November 2007Registered office changed on 21/11/07 from: 7 east pallant chichester west sussex PO19 1TR (1 page)
21 November 2007Registered office changed on 21/11/07 from: 7 east pallant chichester west sussex PO19 1TR (1 page)
8 May 2007Return made up to 07/03/07; full list of members (2 pages)
8 May 2007Return made up to 07/03/07; full list of members (2 pages)
29 September 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
29 September 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
13 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
13 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
8 March 2006Return made up to 07/03/06; full list of members (2 pages)
8 March 2006Return made up to 07/03/06; full list of members (2 pages)
13 May 2005Return made up to 07/03/05; full list of members (2 pages)
13 May 2005Return made up to 07/03/05; full list of members (2 pages)
9 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
9 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
6 March 2004Return made up to 07/03/04; full list of members (7 pages)
6 March 2004Return made up to 07/03/04; full list of members (7 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
19 March 2003Return made up to 07/03/03; full list of members (7 pages)
19 March 2003Return made up to 07/03/03; full list of members (7 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
13 March 2002Return made up to 07/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 March 2002Return made up to 07/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 April 2001Return made up to 07/03/01; full list of members (6 pages)
11 April 2001Return made up to 07/03/01; full list of members (6 pages)
7 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
7 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
27 March 2000Secretary resigned (1 page)
27 March 2000Return made up to 07/03/00; full list of members (6 pages)
27 March 2000Return made up to 07/03/00; full list of members (6 pages)
27 March 2000Secretary resigned (1 page)
27 March 2000New secretary appointed (2 pages)
27 March 2000New secretary appointed (2 pages)
12 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
12 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
15 March 1999Return made up to 07/03/99; full list of members (6 pages)
15 March 1999Return made up to 07/03/99; full list of members (6 pages)
14 December 1998Ad 08/12/98--------- £ si 9000@1=9000 £ ic 31000/40000 (2 pages)
14 December 1998Ad 08/12/98--------- £ si 9000@1=9000 £ ic 31000/40000 (2 pages)
14 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
14 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
8 December 1997Full accounts made up to 30 June 1997 (13 pages)
8 December 1997Full accounts made up to 30 June 1997 (13 pages)
27 August 1997£ nc 1000/100000 04/08/97 (1 page)
27 August 1997Ad 04/08/97--------- £ si 30625@1=30625 £ ic 375/31000 (2 pages)
27 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 August 1997£ nc 1000/100000 04/08/97 (1 page)
27 August 1997Ad 04/08/97--------- £ si 30625@1=30625 £ ic 375/31000 (2 pages)
27 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 August 1997Full accounts made up to 30 June 1996 (12 pages)
18 August 1997Full accounts made up to 30 June 1996 (12 pages)
19 March 1997Return made up to 07/03/97; no change of members (4 pages)
19 March 1997Return made up to 07/03/97; no change of members (4 pages)
18 June 1996Full accounts made up to 30 June 1995 (10 pages)
18 June 1996Full accounts made up to 30 June 1995 (10 pages)
26 April 1996Return made up to 07/03/96; full list of members (6 pages)
26 April 1996Return made up to 07/03/96; full list of members (6 pages)
1 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 1996New director appointed (2 pages)
10 January 1996Director resigned (1 page)
10 January 1996Director resigned (1 page)
10 January 1996New director appointed (2 pages)
27 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
27 June 1995Ad 25/05/95--------- £ si 73@1=73 £ ic 302/375 (2 pages)
27 June 1995Registered office changed on 27/06/95 from: 7 east pallant chichester west sussex PO19 1TR (1 page)
27 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
27 June 1995Ad 25/05/95--------- £ si 73@1=73 £ ic 302/375 (2 pages)
27 June 1995Registered office changed on 27/06/95 from: 7 east pallant chichester west sussex PO19 1TR (1 page)
24 May 1995Return made up to 07/03/95; full list of members (6 pages)
24 May 1995Return made up to 07/03/95; full list of members (6 pages)
12 May 1995Registered office changed on 12/05/95 from: 72 new bond street london W1Y 9DD (1 page)
12 May 1995Registered office changed on 12/05/95 from: 72 new bond street london W1Y 9DD (1 page)
7 March 1994Incorporation (15 pages)
7 March 1994Incorporation (15 pages)