Company NameCyclacel Limited
DirectorsSpiro George Rombotis and Paul McBarron
Company StatusActive
Company Number03237549
CategoryPrivate Limited Company
Incorporation Date13 August 1996(27 years, 8 months ago)
Previous NamesIntercede 1190 Limited and Ecdysis Limited

Business Activity

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

Directors

Director NameSpiro George Rombotis
Date of BirthJuly 1958 (Born 65 years ago)
NationalityGreek
StatusCurrent
Appointed12 August 1997(12 months after company formation)
Appointment Duration26 years, 8 months
RolePharma Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 London Wall Place
London
EC2Y 5AU
Director NamePaul McBarron
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2002(5 years, 4 months after company formation)
Appointment Duration22 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 London Wall Place
London
EC2Y 5AU
Secretary NamePaul McBarron
NationalityBritish
StatusCurrent
Appointed01 January 2002(5 years, 4 months after company formation)
Appointment Duration22 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 London Wall Place
London
EC2Y 5AU
Director NameRobert John Windmill
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address3 Gunter Grove
London
SW10 0UN
Director NameBarbara Reeves
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
24 Bracknell Gardens
London
NW3 7ED
Director NameDr Susan Elizabeth Foden
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(3 weeks, 6 days after company formation)
Appointment Duration3 years, 8 months (resigned 02 June 2000)
RoleManageing Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Staunton Road
Headington
Oxford
OX3 7TJ
Director NameDavid Griston
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1996(4 weeks after company formation)
Appointment DurationResigned same day (resigned 10 September 1996)
RoleSolicitor
Correspondence Address45 St Stephens Avenue
London
W12 8JB
Director NameMr Fergus John Baillie Neil
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1996(4 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 06 May 1997)
RoleIndustrial Liaison
Country of ResidenceScotland
Correspondence Address36 Paidmyre Crescent
Newton Mearns
Glasgow
Lanarkshire
G77 5AQ
Scotland
Director NameMr David Philip Lane
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1996(4 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 30 June 2004)
RoleUniversity Professor
Country of ResidenceScotland
Correspondence AddressMagicwell House
Balmullo
St Andrews
Fife
KY16 0AN
Scotland
Director NameProf Sir Christopher Thomas Evans
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1996(4 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 21 May 2001)
RoleCompany Director
Correspondence Address23 Holland Park
London
W11 3TD
Director NameProf Sir Christopher Thomas Evans
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1996(4 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 21 May 2001)
RoleCompany Director
Correspondence Address23 Holland Park
London
W11 3TD
Secretary NameRoderick Iain Wallace
NationalityBritish
StatusResigned
Appointed10 September 1996(4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 12 February 1998)
RoleAccountant
Correspondence Address24 Northaw Road West
Northaw
Potters Bar
Hertfordshire
EN6 4NR
Director NameSir Mark Henry Richmond
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(9 months, 1 week after company formation)
Appointment Duration4 years (resigned 05 June 2001)
RoleCompany Director
Correspondence AddressFlat 16 St Andrews Mansions
Dorset Street
London
W1H 3FD
Director NameElizabeth Holt
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(9 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 06 May 1999)
RoleCompany Director
Correspondence AddressEast Garnet House
Caup Road
London
SW19 4UW
Director NamePeter Stephen Keen
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(9 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 20 March 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Manor Road
Hemingford Grey
Huntingdon
Cambridgeshire
PE28 9BX
Secretary NameMr Bradley Richard Hoy
NationalityBritish
StatusResigned
Appointed12 February 1998(1 year, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 November 2000)
RoleFinancial Control
Country of ResidenceUnited Kingdom
Correspondence AddressEast Hazon Hazon
Acklington
Morpeth
Northumberland
NE65 9AT
Director NameSir William Duncan Paterson Stewart
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(2 years after company formation)
Appointment Duration5 years, 8 months (resigned 25 May 2004)
RoleCompany Director
Correspondence Address1 Clarendon Drive
Perth Road
Dundee
DD2 1JU
Scotland
Director NameDr Jane Fisken
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1999(2 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 July 2003)
RoleBanking
Correspondence Address5 Morpeth Mansions
Morpeth Terrace
London
SW1P 1ER
Director NameDr Howard John Marriage
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1999(3 years after company formation)
Appointment Duration4 years, 9 months (resigned 25 May 2004)
RoleBiotechnologist
Country of ResidenceUnited Kingdom
Correspondence AddressBalmerino House
Balmerino
Newport On Tay
Fife
DD6 8RN
Scotland
Director NameHugh Richard Iliff Perrott
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(3 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 March 2001)
RoleConsultant
Correspondence AddressGilletts Farm Oast
Water Lane
Smarden
Kent
TN27 8QB
Secretary NameHugh Richard Iliff Perrott
NationalityBritish
StatusResigned
Appointed23 November 2000(4 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2001)
RoleCompany Director
Correspondence AddressGilletts Farm Oast
Water Lane
Smarden
Kent
TN27 8QB
Director NameDr Robert Charles Jackson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(4 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2004)
RolePharmacentical Research Dir
Country of ResidenceUnited Kingdom
Correspondence Address51 North Road
Whittlesford
Cambridge
Cambridgeshire
CB2 4NZ
Director NameJames Davidson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(4 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 January 2002)
RoleCompany Director
Correspondence Address62a Hornton Street
London
W8 4NU
Director NameParag Saxena
Date of BirthApril 1955 (Born 69 years ago)
NationalityIndian
StatusResigned
Appointed07 June 2001(4 years, 9 months after company formation)
Appointment Duration3 years (resigned 30 June 2004)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address6 Timber Trail Rye
New York
Ny 10580
United States
Director NameProf John Gordon McVie
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(5 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2004)
RoleDirector General
Country of ResidenceUnited Kingdom
Correspondence Address99 Kingsdown Parade
Bristol
BS6 5UJ
Director NameSir John Michael Middlecott Banham
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(5 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2004)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressPenberth
St Buryan
Penzance
Cornwall
TR19 6HJ
Director NameDaniel Julian Green
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2003(6 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 June 2004)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Kingstown Street
London
NW1 8JP
Director NameDr David Charles U'Prichard
Date of BirthMay 1948 (Born 76 years ago)
NationalityAmerican,British
StatusResigned
Appointed20 May 2004(7 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 June 2004)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address121 Pine Street
Philadelphia
Pa 19106
United States
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 1996(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Contact

Websitecyclacel.com
Email address[email protected]
Telephone01382 206062
Telephone regionDundee

Location

Registered Address2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

18m at £0.001Cyclacel Pharmaceuticals Inc.
90.57%
Ordinary Preferred D
1.9m at £0.001Cyclacel Pharmaceuticals Inc.
9.43%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Net Worth-£88,076,539
Cash£3,646,275
Current Liabilities£4,670,487

Accounts

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

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 4 weeks from now)

Charges

31 August 2000Delivered on: 1 September 2000
Satisfied on: 27 June 2001
Persons entitled: Kleinwort Benson Limited (As Security Trustee for Itself and the Other Secured Parties (as Defined)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the finance documents in whatsoever manner.
Particulars: All the assets property goodwill and undertaking of the company pursuant to the terms of the deed. See the mortgage charge document for full details.
Fully Satisfied
12 November 1998Delivered on: 19 November 1998
Satisfied on: 28 May 1999
Persons entitled: Merlin General Partner Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the property assets and undertaking of the company whatsoever both present and future including without limitation any goodwill and any unpaid share capital of the company (the secured property").
Fully Satisfied
20 August 1998Delivered on: 1 September 1998
Persons entitled: Tay Euro Fund Limited

Classification: Instrument of charge
Secured details: £250,000 and all other monies due or to become due from the company to the chargee under the terms of the charge and agreement of even date.
Particulars: All the company's property and undertaking including uncalled capital but excepting all intellectual property rights.
Outstanding

Filing History

23 November 2020Full accounts made up to 31 December 2019 (28 pages)
3 September 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
21 February 2020Registered office address changed from 2 London Wall Place, London London Wall Place London EC2Y 5AU England to 2 London Wall Place London EC2Y 5AU on 21 February 2020 (1 page)
21 February 2020Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 2 London Wall Place, London London Wall Place London EC2Y 5AU on 21 February 2020 (1 page)
28 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
20 May 2019Full accounts made up to 31 December 2018 (28 pages)
15 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
25 July 2018Full accounts made up to 31 December 2017 (31 pages)
16 April 2018Director's details changed for Spiro George Rombotis on 6 April 2018 (2 pages)
16 April 2018Satisfaction of charge 1 in full (1 page)
25 September 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
2 June 2017Full accounts made up to 31 December 2016 (29 pages)
2 June 2017Full accounts made up to 31 December 2016 (29 pages)
3 October 2016Full accounts made up to 31 December 2015 (29 pages)
3 October 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
3 October 2016Full accounts made up to 31 December 2015 (29 pages)
3 October 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
24 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 19,837.045
(6 pages)
24 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 19,837.045
(6 pages)
18 August 2015Full accounts made up to 31 December 2014 (28 pages)
18 August 2015Full accounts made up to 31 December 2014 (28 pages)
3 February 2015Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 3 February 2015 (1 page)
3 February 2015Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 3 February 2015 (1 page)
3 February 2015Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 3 February 2015 (1 page)
2 October 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 19,837.045
(6 pages)
2 October 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 19,837.045
(6 pages)
28 April 2014Accounts made up to 31 December 2013 (29 pages)
28 April 2014Accounts made up to 31 December 2013 (29 pages)
6 February 2014Auditor's resignation (2 pages)
6 February 2014Auditor's resignation (2 pages)
11 October 2013Accounts made up to 31 December 2012 (30 pages)
11 October 2013Accounts made up to 31 December 2012 (30 pages)
10 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 19,837.045
(6 pages)
10 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 19,837.045
(6 pages)
6 December 2012Registered office address changed from 6-8 Underwood Street London N1 7JQ on 6 December 2012 (1 page)
6 December 2012Registered office address changed from 6-8 Underwood Street London N1 7JQ on 6 December 2012 (1 page)
6 December 2012Registered office address changed from 6-8 Underwood Street London N1 7JQ on 6 December 2012 (1 page)
11 September 2012Accounts made up to 31 December 2011 (30 pages)
11 September 2012Accounts made up to 31 December 2011 (30 pages)
7 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (6 pages)
7 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (6 pages)
4 October 2011Accounts made up to 31 December 2010 (28 pages)
4 October 2011Accounts made up to 31 December 2010 (28 pages)
24 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (6 pages)
24 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (6 pages)
15 September 2010Accounts made up to 31 December 2009 (26 pages)
15 September 2010Accounts made up to 31 December 2009 (26 pages)
10 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (6 pages)
10 September 2010Director's details changed for Spiro George Rombotis on 13 August 2010 (2 pages)
10 September 2010Director's details changed for Spiro George Rombotis on 13 August 2010 (2 pages)
10 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (6 pages)
9 September 2010Director's details changed for Paul Mcbarron on 13 August 2010 (2 pages)
9 September 2010Director's details changed for Paul Mcbarron on 13 August 2010 (2 pages)
2 November 2009Accounts made up to 31 December 2008 (25 pages)
2 November 2009Accounts made up to 31 December 2008 (25 pages)
22 October 2009Annual return made up to 13 August 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 13 August 2009 with a full list of shareholders (4 pages)
16 September 2008Return made up to 13/08/08; full list of members (19 pages)
16 September 2008Return made up to 13/08/08; full list of members (19 pages)
9 July 2008Accounts made up to 31 December 2007 (25 pages)
9 July 2008Accounts made up to 31 December 2007 (25 pages)
10 October 2007Accounts made up to 31 December 2006 (30 pages)
10 October 2007Accounts made up to 31 December 2006 (30 pages)
2 October 2007Return made up to 13/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2007Return made up to 13/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2007Accounts made up to 31 December 2005 (27 pages)
23 January 2007Accounts made up to 31 December 2005 (27 pages)
15 September 2006Return made up to 13/08/06; full list of members (8 pages)
15 September 2006Return made up to 13/08/06; full list of members (8 pages)
13 September 2005Accounts made up to 31 December 2004 (24 pages)
13 September 2005Return made up to 13/08/05; no change of members (7 pages)
13 September 2005Return made up to 13/08/05; no change of members (7 pages)
13 September 2005Accounts made up to 31 December 2004 (24 pages)
5 October 2004Director resigned (1 page)
5 October 2004Director resigned (1 page)
4 October 2004Accounts made up to 31 December 2003 (39 pages)
4 October 2004Accounts made up to 31 December 2003 (39 pages)
27 September 2004Return made up to 13/08/04; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
27 September 2004Return made up to 13/08/04; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Ad 30/06/04--------- £ si [email protected] £ ic 25243/25243 (2 pages)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Ad 30/06/04--------- £ si [email protected] £ ic 25243/25243 (2 pages)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004£ ic 25243/18704 30/06/04 £ sr [email protected]=6539 (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Ad 30/06/04--------- £ si [email protected]=86 £ ic 18790/18876 (2 pages)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004£ ic 25243/18704 30/06/04 £ sr [email protected]=6539 (1 page)
20 July 2004Ad 30/06/04--------- £ si [email protected]=86 £ ic 18790/18876 (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
1 June 2004Ad 22/04/04--------- £ si [email protected]=46 £ ic 25197/25243 (2 pages)
1 June 2004Ad 22/04/04--------- £ si [email protected]=46 £ ic 25197/25243 (2 pages)
28 May 2004Registered office changed on 28/05/04 from: c/o klegal 1-2 dorset rise london EC2Y 8EN (1 page)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
28 May 2004Registered office changed on 28/05/04 from: c/o klegal 1-2 dorset rise london EC2Y 8EN (1 page)
9 March 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
9 March 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
2 March 2004Accounts made up to 31 March 2003 (32 pages)
2 March 2004Accounts made up to 31 March 2003 (32 pages)
4 February 2004Ad 15/01/04--------- £ si [email protected]=116 £ ic 25081/25197 (3 pages)
4 February 2004Ad 15/01/04--------- £ si [email protected]=116 £ ic 25081/25197 (3 pages)
14 January 2004Ad 19/11/03-20/11/03 £ si [email protected]=12666 £ ic 8327/20993 (5 pages)
14 January 2004Ad 19/11/03-20/11/03 £ si [email protected]=4088 £ ic 20993/25081 (5 pages)
14 January 2004Ad 19/11/03-20/11/03 £ si [email protected]=4088 £ ic 20993/25081 (5 pages)
14 January 2004Ad 19/11/03-20/11/03 £ si [email protected]=12666 £ ic 8327/20993 (5 pages)
10 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(97 pages)
10 December 2003Nc inc already adjusted 19/11/03 (1 page)
10 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(97 pages)
10 December 2003Nc inc already adjusted 19/11/03 (1 page)
24 October 2003Return made up to 13/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(11 pages)
24 October 2003Return made up to 13/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(11 pages)
30 August 2003Director's particulars changed (1 page)
30 August 2003Director's particulars changed (1 page)
30 August 2003Director resigned (1 page)
30 August 2003New director appointed (2 pages)
30 August 2003New director appointed (2 pages)
30 August 2003Director resigned (1 page)
16 May 2003Registered office changed on 16/05/03 from: 12 saint james's square london SW1Y 4RB (1 page)
16 May 2003Registered office changed on 16/05/03 from: 12 saint james's square london SW1Y 4RB (1 page)
8 May 2003Ad 01/04/03--------- £ si [email protected]=159 £ ic 8310/8469 (2 pages)
8 May 2003Ad 01/04/03--------- £ si [email protected]=159 £ ic 8310/8469 (2 pages)
24 April 2003Director resigned (1 page)
24 April 2003Director resigned (1 page)
23 April 2003New director appointed (3 pages)
23 April 2003New director appointed (3 pages)
6 November 2002New director appointed (2 pages)
6 November 2002New director appointed (2 pages)
5 November 2002Return made up to 13/08/02; change of members (11 pages)
5 November 2002Return made up to 13/08/02; change of members (11 pages)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
8 September 2002Ad 10/05/02--------- £ si [email protected]=200 £ ic 8292/8492 (2 pages)
8 September 2002Ad 10/05/02--------- £ si [email protected]=200 £ ic 8292/8492 (2 pages)
5 September 2002Accounts made up to 31 March 2002 (22 pages)
5 September 2002Accounts made up to 31 March 2002 (22 pages)
4 March 2002New director appointed (2 pages)
4 March 2002Director resigned (1 page)
4 March 2002New secretary appointed;new director appointed (2 pages)
4 March 2002New director appointed (2 pages)
4 March 2002Director resigned (1 page)
4 March 2002New secretary appointed;new director appointed (2 pages)
29 January 2002Secretary resigned (1 page)
29 January 2002Secretary resigned (1 page)
31 December 2001Statement of affairs (27 pages)
31 December 2001Ad 07/06/01-21/12/01 £ si [email protected] (2 pages)
31 December 2001Statement of affairs (27 pages)
31 December 2001Ad 07/06/01-21/12/01 £ si [email protected] (2 pages)
10 October 2001Return made up to 13/08/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(19 pages)
10 October 2001Return made up to 13/08/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(19 pages)
28 September 2001New director appointed (2 pages)
28 September 2001New director appointed (2 pages)
3 September 2001Accounts made up to 31 March 2001 (20 pages)
3 September 2001Accounts made up to 31 March 2001 (20 pages)
8 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
8 August 2001Nc inc already adjusted 06/06/01 (1 page)
8 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
8 August 2001Ad 06/06/01-07/06/01 £ si [email protected]=4554 £ ic 3671/8225 (4 pages)
8 August 2001Ad 06/06/01-07/06/01 £ si [email protected]=4554 £ ic 3671/8225 (4 pages)
8 August 2001Nc inc already adjusted 06/06/01 (1 page)
1 August 2001New director appointed (2 pages)
1 August 2001New director appointed (2 pages)
11 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(63 pages)
11 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(63 pages)
27 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 June 2001Director resigned (1 page)
4 June 2001Director resigned (1 page)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
19 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
19 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
18 December 2000Accounts made up to 31 March 2000 (22 pages)
18 December 2000Accounts made up to 31 March 2000 (22 pages)
4 December 2000New secretary appointed (2 pages)
4 December 2000New secretary appointed (2 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
11 September 2000Return made up to 13/08/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 11/09/00
(14 pages)
11 September 2000Return made up to 13/08/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 11/09/00
(14 pages)
1 September 2000Particulars of mortgage/charge (9 pages)
1 September 2000Particulars of mortgage/charge (9 pages)
30 August 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
30 August 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
27 March 2000Registered office changed on 27/03/00 from: marquis 67/68 jermyn street london SW1Y 6NY (1 page)
27 March 2000Registered office changed on 27/03/00 from: marquis 67/68 jermyn street london SW1Y 6NY (1 page)
28 January 2000Accounts made up to 31 March 1999 (19 pages)
28 January 2000Accounts made up to 31 March 1999 (19 pages)
5 October 1999£ nc 3500/4300 12/08/99 (1 page)
5 October 1999£ nc 3500/4300 12/08/99 (1 page)
13 September 1999Return made up to 13/08/99; full list of members (8 pages)
13 September 1999Return made up to 13/08/99; full list of members (8 pages)
1 September 1999Ad 12/08/99--------- £ si [email protected]=210 £ ic 2820/3030 (2 pages)
1 September 1999Ad 13/08/99--------- £ si [email protected]=210 £ ic 3030/3240 (2 pages)
1 September 1999Ad 16/08/99--------- £ si [email protected]=210 £ ic 3240/3450 (2 pages)
1 September 1999Ad 13/08/99--------- £ si [email protected]=210 £ ic 3030/3240 (2 pages)
1 September 1999Ad 16/08/99--------- £ si [email protected]=210 £ ic 3240/3450 (2 pages)
1 September 1999Ad 12/08/99--------- £ si [email protected]=210 £ ic 2820/3030 (2 pages)
23 August 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
16 June 1999Accounts made up to 31 March 1998 (16 pages)
16 June 1999Accounts made up to 31 March 1998 (16 pages)
28 May 1999Declaration of satisfaction of mortgage/charge (1 page)
28 May 1999Declaration of satisfaction of mortgage/charge (1 page)
13 May 1999New director appointed (2 pages)
13 May 1999Nc inc already adjusted 06/05/99 (1 page)
13 May 1999Nc inc already adjusted 06/05/99 (1 page)
13 May 1999New director appointed (2 pages)
13 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
13 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
13 May 1999Ad 06/05/99--------- £ si [email protected]=91 £ ic 1650/1741 (2 pages)
13 May 1999Ad 06/05/99--------- £ si [email protected]=1079 £ ic 1741/2820 (3 pages)
13 May 1999Ad 06/05/99--------- £ si [email protected]=1079 £ ic 1741/2820 (3 pages)
13 May 1999Ad 06/05/99--------- £ si [email protected]=91 £ ic 1650/1741 (2 pages)
19 November 1998Particulars of mortgage/charge (3 pages)
19 November 1998Particulars of mortgage/charge (3 pages)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
22 September 1998Return made up to 13/08/98; full list of members (7 pages)
22 September 1998Return made up to 13/08/98; full list of members (7 pages)
1 September 1998Particulars of mortgage/charge (3 pages)
1 September 1998Particulars of mortgage/charge (3 pages)
8 April 1998Return made up to 13/08/97; full list of members (7 pages)
8 April 1998Return made up to 13/08/97; full list of members (7 pages)
26 February 1998Secretary resigned (1 page)
26 February 1998Secretary resigned (1 page)
26 February 1998New secretary appointed (2 pages)
26 February 1998New secretary appointed (2 pages)
19 January 1998Accounts made up to 31 March 1997 (14 pages)
19 January 1998Accounts made up to 31 March 1997 (14 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
14 August 1997£ nc 1750/2050 09/07/97 (1 page)
14 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 August 1997£ nc 1750/2050 09/07/97 (1 page)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
29 June 1997Ad 19/05/97--------- £ si [email protected] (2 pages)
29 June 1997Ad 19/05/97--------- £ si [email protected] (2 pages)
29 June 1997Statement of affairs (8 pages)
29 June 1997Statement of affairs (8 pages)
24 June 1997Ad 19/05/97--------- £ si [email protected]=40 £ ic 1585/1625 (2 pages)
24 June 1997Ad 19/05/97--------- £ si [email protected]=40 £ ic 1585/1625 (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
8 June 1997Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
8 June 1997Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
28 May 1997£ nc 1000/1750 19/05/97 (1 page)
28 May 1997Ad 19/05/97--------- £ si [email protected]=625 £ ic 960/1585 (2 pages)
28 May 1997New director appointed (2 pages)
28 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(25 pages)
28 May 1997Director resigned (1 page)
28 May 1997Director resigned (1 page)
28 May 1997Ad 19/05/97--------- £ si [email protected]=625 £ ic 960/1585 (2 pages)
28 May 1997New director appointed (2 pages)
28 May 1997£ nc 1000/1750 19/05/97 (1 page)
28 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
28 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(25 pages)
28 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
4 March 1997Registered office changed on 04/03/97 from: cambridge house 6-10 cambridge terrace regents park london SW1 4JL (1 page)
4 March 1997Registered office changed on 04/03/97 from: cambridge house 6-10 cambridge terrace regents park london SW1 4JL (1 page)
24 October 1996Company name changed ecdysis LIMITED\certificate issued on 25/10/96 (2 pages)
24 October 1996Company name changed ecdysis LIMITED\certificate issued on 25/10/96 (2 pages)
22 October 1996New director appointed (2 pages)
22 October 1996New director appointed (2 pages)
14 October 1996New director appointed (3 pages)
14 October 1996New director appointed (3 pages)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
13 October 1996Director resigned (1 page)
13 October 1996Director resigned (1 page)
6 October 1996Memorandum and Articles of Association (35 pages)
6 October 1996Director resigned (1 page)
6 October 1996New director appointed (2 pages)
6 October 1996Ad 10/09/96--------- £ si [email protected]=959 £ ic 1/960 (2 pages)
6 October 1996£ nc 100/1000 10/09/96 (1 page)
6 October 1996Secretary resigned (1 page)
6 October 1996New director appointed (2 pages)
6 October 1996Registered office changed on 06/10/96 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
6 October 1996Director resigned (1 page)
6 October 1996Secretary resigned (1 page)
6 October 1996S-div 10/09/96 (1 page)
6 October 1996New secretary appointed (2 pages)
6 October 1996Memorandum and Articles of Association (35 pages)
6 October 1996New director appointed (2 pages)
6 October 1996Director resigned (1 page)
6 October 1996New director appointed (2 pages)
6 October 1996S-div 10/09/96 (1 page)
6 October 1996Registered office changed on 06/10/96 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
6 October 1996Ad 10/09/96--------- £ si [email protected]=959 £ ic 1/960 (2 pages)
6 October 1996Director resigned (1 page)
6 October 1996New secretary appointed (2 pages)
6 October 1996£ nc 100/1000 10/09/96 (1 page)
10 September 1996Company name changed intercede 1190 LIMITED\certificate issued on 10/09/96 (2 pages)
10 September 1996Company name changed intercede 1190 LIMITED\certificate issued on 10/09/96 (2 pages)
13 August 1996Incorporation (37 pages)
13 August 1996Incorporation (37 pages)