Company NameCancer Research Ventures Limited
DirectorGillian Amanda Fairfield
Company StatusActive
Company Number03521378
CategoryPrivate Limited Company
Incorporation Date26 February 1998(26 years, 2 months ago)

Business Activity

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

Directors

Director NameMs Gillian Amanda Fairfield
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2021(23 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address2 Redman Place
London
E20 1JQ
Secretary NameMs Gillian Amanda Fairfield
StatusCurrent
Appointed28 September 2021(23 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address2 Redman Place
London
E20 1JQ
Director NameSir Mark Henry Richmond
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(same day as company formation)
RoleConsultant
Correspondence AddressFlat 16 St Andrews Mansions
Dorset Street
London
W1H 3FD
Secretary NameRoderick Iain Wallace
NationalityBritish
StatusResigned
Appointed26 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address24 Northaw Road West
Northaw
Potters Bar
Hertfordshire
EN6 4NR
Director NameDr Susan Elizabeth Foden
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1998(7 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 26 May 2000)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address9 Staunton Road
Headington
Oxford
OX3 7TJ
Director NameDr Guy Phillip Heathers
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1998(7 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 10 January 2002)
RoleBusiness Manager
Correspondence Address45 Worple Way
Richmond
Surrey
TW10 6DG
Director NameRichard David Cairns Hubbard
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2002)
RoleCompany Director
Correspondence AddressMeadowcroft
New Road
Windlesham
Surrey
GU20 6BJ
Director NameAdolf William Asscher
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1999(1 year, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 December 2000)
RolePhysician
Correspondence AddressThe Old Rectory
Llangan
Bridgend
Vale Of Glamorgan
CF35 5DW
Wales
Director NameMr Robert George Mansfield
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1999(1 year, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 December 2000)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
Sandy Way
Cobham
Surrey
KT11 2EY
Secretary NameChristopher David George Pickering
NationalityBritish
StatusResigned
Appointed15 January 2001(2 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 December 2002)
RoleCompany Director
Correspondence AddressFlat 4
157 Green Lanes
London
N16 9DB
Director NameSir Michael Roger Gifford
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2002)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address25 Cleaver Square
London
SE11 4DW
Director NameJulian Paul Thurston
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2002)
RoleSolicitor
Correspondence AddressCoppers
Penny Lane
Wargrave
RG10 8PB
Director NameDr Guy Henry Wood-Gush
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(3 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2002)
RoleTechnology Transfer & Investme
Country of ResidenceUnited Kingdom
Correspondence Address12 Aberdeen Park
London
N5 2BN
Director NameSir David Kennedy Newbigging
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(3 years, 11 months after company formation)
Appointment Duration8 months (resigned 30 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 Old Church Street
Chelsea
London
SW3 6EA
Director NameDr Clive Adrian Stanway
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(4 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 13 February 2013)
RoleDirector Of Project Developmen
Country of ResidenceEngland
Correspondence Address61 Lincoln's Inn Fields
London
WC2A 3PX
Director NameDr Keith Stuart Blundy
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(4 years, 7 months after company formation)
Appointment Duration14 years, 3 months (resigned 31 December 2016)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address61 Lincoln's Inn Fields
London
WC2A 3PX
Director NameHarpal Singh Kumar
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(4 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Lincolns Inn Fields
London
WC2A 3PX
Secretary NameDiane Elizabeth Scott
NationalityBritish
StatusResigned
Appointed20 December 2002(4 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 April 2003)
RoleCompany Director
Correspondence Address19 Albany Passage
Richmond
Surrey
TW10 6DL
Secretary NameAndrew Jonathan Waldron
NationalityBritish
StatusResigned
Appointed01 April 2003(5 years, 1 month after company formation)
Appointment Duration18 years, 6 months (resigned 28 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Redman Place
London
E20 1JQ
Director NameMr Philip John L'Huillier
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityNew Zealander
StatusResigned
Appointed27 January 2016(17 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAngel Building 407 St. John Street
London
EC1V 4AD
Director NameMr Andrew Jonathan Waldron
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2017(19 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 September 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Redman Place
London
E20 1JQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 February 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecancertechnology.com
Telephone020 72693387
Telephone regionLondon

Location

Registered Address2 Redman Place
London
E20 1JQ
Address Matches9 other UK companies use this postal address

Shareholders

154 at £1Cancer Research Technology LTD
75.49%
Ordinary A
50 at £1Cancer Research Technology LTD
24.51%
Ordinary B

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return19 February 2024 (2 months, 3 weeks ago)
Next Return Due5 March 2025 (9 months, 4 weeks from now)

Filing History

20 September 2023Accounts for a dormant company made up to 31 March 2023 (7 pages)
23 February 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
19 December 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
12 August 2022Change of details for Cancer Research Technology Limited as a person with significant control on 1 August 2022 (2 pages)
22 February 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
16 December 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
29 September 2021Appointment of Ms Gillian Amanda Fairfield as a secretary on 28 September 2021 (2 pages)
29 September 2021Appointment of Ms Gillian Amanda Fairfield as a director on 28 September 2021 (2 pages)
28 September 2021Termination of appointment of Andrew Jonathan Waldron as a secretary on 28 September 2021 (1 page)
28 September 2021Termination of appointment of Andrew Jonathan Waldron as a director on 28 September 2021 (1 page)
1 March 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
12 October 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
27 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
30 September 2019Registered office address changed from Angel Building 407 st. John Street London EC1V 4AD to 2 Redman Place London E20 1JQ on 30 September 2019 (1 page)
9 July 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
19 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
1 October 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
27 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
1 November 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
1 November 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
29 August 2017Appointment of Mr Andrew Jonathan Waldron as a director on 25 August 2017 (2 pages)
29 August 2017Appointment of Mr Andrew Jonathan Waldron as a director on 25 August 2017 (2 pages)
19 May 2017Termination of appointment of Philip John L'huillier as a director on 9 May 2017 (1 page)
19 May 2017Termination of appointment of Philip John L'huillier as a director on 9 May 2017 (1 page)
20 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
4 January 2017Termination of appointment of Keith Stuart Blundy as a director on 31 December 2016 (1 page)
4 January 2017Termination of appointment of Keith Stuart Blundy as a director on 31 December 2016 (1 page)
4 August 2016Full accounts made up to 31 March 2016 (11 pages)
4 August 2016Full accounts made up to 31 March 2016 (11 pages)
4 April 2016Statement of capital on 4 April 2016
  • GBP 2.00
(4 pages)
4 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium cancelled 17/03/2016
(2 pages)
4 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium cancelled 17/03/2016
(2 pages)
4 April 2016Statement by Directors (2 pages)
4 April 2016Solvency Statement dated 17/03/16 (1 page)
4 April 2016Statement of capital on 4 April 2016
  • GBP 2.00
(4 pages)
4 April 2016Statement by Directors (2 pages)
4 April 2016Solvency Statement dated 17/03/16 (1 page)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 204
(5 pages)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 204
(5 pages)
27 January 2016Appointment of Dr Philip John L'huillier as a director on 27 January 2016 (2 pages)
27 January 2016Appointment of Dr Philip John L'huillier as a director on 27 January 2016 (2 pages)
17 April 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
17 April 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
25 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 204
(4 pages)
25 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 204
(4 pages)
25 February 2015Secretary's details changed for Andrew Jonathan Waldron on 24 February 2015 (1 page)
25 February 2015Secretary's details changed for Andrew Jonathan Waldron on 24 February 2015 (1 page)
12 June 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
12 June 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
19 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 204
(5 pages)
19 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 204
(5 pages)
6 June 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
6 June 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
19 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
18 February 2013Termination of appointment of Clive Stanway as a director (1 page)
18 February 2013Termination of appointment of Clive Stanway as a director (1 page)
11 April 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
11 April 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
22 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
22 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
17 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
17 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
9 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
6 December 2010Registered office address changed from Sardinia House Sardinia Street London WC2A 3NL on 6 December 2010 (1 page)
6 December 2010Registered office address changed from Sardinia House Sardinia Street London WC2A 3NL on 6 December 2010 (1 page)
6 December 2010Registered office address changed from Sardinia House Sardinia Street London WC2A 3NL on 6 December 2010 (1 page)
16 April 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
16 April 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
1 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
6 November 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
6 November 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
6 March 2009Return made up to 19/02/09; full list of members (4 pages)
6 March 2009Return made up to 19/02/09; full list of members (4 pages)
22 December 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
22 December 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
20 February 2008Return made up to 19/02/08; full list of members (2 pages)
20 February 2008Return made up to 19/02/08; full list of members (2 pages)
20 December 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
20 December 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
1 March 2007Return made up to 19/02/07; full list of members (3 pages)
1 March 2007Return made up to 19/02/07; full list of members (3 pages)
27 June 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
27 June 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
23 February 2006Return made up to 19/02/06; full list of members (3 pages)
23 February 2006Return made up to 19/02/06; full list of members (3 pages)
26 July 2005Director's particulars changed (1 page)
26 July 2005Director's particulars changed (1 page)
11 July 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
11 July 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
13 May 2005Secretary's particulars changed (1 page)
13 May 2005Director's particulars changed (1 page)
13 May 2005Director's particulars changed (1 page)
13 May 2005Director's particulars changed (1 page)
13 May 2005Director's particulars changed (1 page)
13 May 2005Director's particulars changed (1 page)
13 May 2005Director's particulars changed (1 page)
13 May 2005Secretary's particulars changed (1 page)
12 May 2005Director's particulars changed (1 page)
12 May 2005Director's particulars changed (1 page)
21 April 2005Director's particulars changed (1 page)
21 April 2005Director's particulars changed (1 page)
21 April 2005Director's particulars changed (1 page)
21 April 2005Director's particulars changed (1 page)
21 April 2005Secretary's particulars changed (1 page)
21 April 2005Secretary's particulars changed (1 page)
24 March 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2005Director's particulars changed (1 page)
2 March 2005Director's particulars changed (1 page)
26 July 2004Full accounts made up to 31 March 2004 (11 pages)
26 July 2004Full accounts made up to 31 March 2004 (11 pages)
5 March 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2003Auditor's resignation (1 page)
20 November 2003Auditor's resignation (1 page)
5 September 2003Full accounts made up to 31 March 2003 (15 pages)
5 September 2003Full accounts made up to 31 March 2003 (15 pages)
8 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
8 April 2003Memorandum and Articles of Association (21 pages)
8 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
8 April 2003Memorandum and Articles of Association (21 pages)
6 April 2003New secretary appointed (2 pages)
6 April 2003New secretary appointed (2 pages)
6 April 2003Secretary resigned (1 page)
6 April 2003Secretary resigned (1 page)
2 March 2003Return made up to 19/02/03; full list of members (7 pages)
2 March 2003Return made up to 19/02/03; full list of members (7 pages)
28 January 2003Registered office changed on 28/01/03 from: 5 alfred place london WC1E 7EB (1 page)
28 January 2003Registered office changed on 28/01/03 from: 5 alfred place london WC1E 7EB (1 page)
23 December 2002Secretary resigned (1 page)
23 December 2002New secretary appointed (2 pages)
23 December 2002Secretary resigned (1 page)
23 December 2002New secretary appointed (2 pages)
27 October 2002New director appointed (2 pages)
27 October 2002New director appointed (2 pages)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
8 October 2002New director appointed (2 pages)
8 October 2002Director resigned (1 page)
8 October 2002New director appointed (2 pages)
8 October 2002Director resigned (1 page)
8 October 2002New director appointed (2 pages)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
8 October 2002New director appointed (2 pages)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
6 August 2002Full accounts made up to 31 March 2002 (15 pages)
6 August 2002Full accounts made up to 31 March 2002 (15 pages)
22 February 2002New director appointed (4 pages)
22 February 2002Return made up to 19/02/02; full list of members (7 pages)
22 February 2002Return made up to 19/02/02; full list of members (7 pages)
22 February 2002New director appointed (4 pages)
6 February 2002New director appointed (4 pages)
6 February 2002New director appointed (4 pages)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
3 September 2001Full accounts made up to 31 March 2001 (13 pages)
3 September 2001Full accounts made up to 31 March 2001 (13 pages)
29 August 2001Registered office changed on 29/08/01 from: 5 alfred place london WC1E 7EB (1 page)
29 August 2001Registered office changed on 29/08/01 from: 5 alfred place london WC1E 7EB (1 page)
29 August 2001Registered office changed on 29/08/01 from: 5 alfred place london WC1E 7EB (1 page)
29 August 2001Registered office changed on 29/08/01 from: 10 cambridge terrace regents park london NW1 4JL (1 page)
29 August 2001Registered office changed on 29/08/01 from: 5 alfred place london WC1E 7EB (1 page)
29 August 2001Registered office changed on 29/08/01 from: 10 cambridge terrace regents park london NW1 4JL (1 page)
11 July 2001Ad 02/07/01-02/07/01 £ si 18@1=18 £ ic 186/204 (2 pages)
11 July 2001Ad 02/07/01-02/07/01 £ si 18@1=18 £ ic 186/204 (2 pages)
8 June 2001New director appointed (2 pages)
8 June 2001New director appointed (2 pages)
11 April 2001Ad 03/04/01--------- £ si 18@1=18 £ ic 168/186 (2 pages)
11 April 2001Ad 03/04/01--------- £ si 18@1=18 £ ic 168/186 (2 pages)
2 April 2001New director appointed (2 pages)
2 April 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
2 March 2001Return made up to 19/02/01; full list of members (7 pages)
2 March 2001Ad 31/08/00-31/08/00 £ si 25@1 (2 pages)
2 March 2001Return made up to 19/02/01; full list of members (7 pages)
2 March 2001Ad 31/08/00-31/08/00 £ si 25@1 (2 pages)
1 February 2001New secretary appointed (2 pages)
1 February 2001Ad 15/01/01-15/01/01 £ si 18@1=18 £ ic 125/143 (2 pages)
1 February 2001Secretary resigned (1 page)
1 February 2001Ad 15/01/01-15/01/01 £ si 18@1=18 £ ic 125/143 (2 pages)
1 February 2001New secretary appointed (2 pages)
1 February 2001Secretary resigned (1 page)
24 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
24 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
24 January 2001Nc inc already adjusted 15/01/01 (1 page)
24 January 2001Nc inc already adjusted 15/01/01 (1 page)
27 December 2000Director resigned (1 page)
27 December 2000Director resigned (1 page)
27 December 2000Director resigned (1 page)
27 December 2000Director resigned (1 page)
12 September 2000Full accounts made up to 31 March 2000 (12 pages)
12 September 2000Full accounts made up to 31 March 2000 (12 pages)
19 June 2000Director resigned (2 pages)
19 June 2000Director resigned (2 pages)
3 March 2000Return made up to 26/02/00; full list of members (8 pages)
3 March 2000Return made up to 26/02/00; full list of members (8 pages)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
30 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
30 September 1999Full accounts made up to 31 March 1999 (12 pages)
30 September 1999£ nc 100/150 05/08/99 (1 page)
30 September 1999£ nc 100/150 05/08/99 (1 page)
30 September 1999Full accounts made up to 31 March 1999 (12 pages)
30 September 1999Ad 05/08/99--------- £ si 25@1=25 £ ic 100/125 (2 pages)
30 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
30 September 1999Ad 05/08/99--------- £ si 25@1=25 £ ic 100/125 (2 pages)
30 September 1999New director appointed (2 pages)
30 September 1999New director appointed (2 pages)
29 September 1999Company name changed cancer research ventures uk limi ted\certificate issued on 30/09/99 (2 pages)
29 September 1999Company name changed cancer research ventures uk limi ted\certificate issued on 30/09/99 (2 pages)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
15 March 1999Return made up to 26/02/99; full list of members (7 pages)
15 March 1999Return made up to 26/02/99; full list of members (7 pages)
3 December 1998Company name changed oncotech LIMITED\certificate issued on 04/12/98 (2 pages)
3 December 1998Company name changed oncotech LIMITED\certificate issued on 04/12/98 (2 pages)
1 December 1998Ad 20/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 December 1998Ad 20/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 November 1998New director appointed (2 pages)
13 November 1998New director appointed (2 pages)
13 November 1998New director appointed (2 pages)
13 November 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
13 November 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
13 November 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
13 July 1998Secretary resigned (1 page)
13 July 1998New secretary appointed (2 pages)
13 July 1998Director resigned (1 page)
13 July 1998New secretary appointed (2 pages)
13 July 1998New director appointed (2 pages)
13 July 1998Registered office changed on 13/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 July 1998Director resigned (1 page)
13 July 1998Registered office changed on 13/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 July 1998Secretary resigned (1 page)
26 February 1998Incorporation (13 pages)
26 February 1998Incorporation (13 pages)