Company NameSmart Cells International Limited
DirectorShamshad Ahmed
Company StatusActive
Company Number04031730
CategoryPrivate Limited Company
Incorporation Date11 July 2000(23 years, 9 months ago)
Previous NamesCryo-Cell (UK) Limited and Cryo-Care (UK) Limited

Business Activity

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

Directors

Director NameMr Shamshad Ahmed
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2000(5 months, 2 weeks after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 167 Fleet Street
London
EC4A 2EA
Secretary NameFehmina Kamal-Ahmed
NationalityBritish
StatusCurrent
Appointed22 December 2000(5 months, 2 weeks after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Correspondence Address4th Floor 167 Fleet Street
London
EC4A 2EA
Director NameRakesh Kumar Dua
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(3 years, 8 months after company formation)
Appointment Duration3 months (resigned 30 June 2004)
RoleChartered Accountant
Correspondence Address9 Sedgecombe Avenue
Harrow
Middlesex
HA3 0HW
Director NameZoe Appleyard
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(3 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 June 2004)
RoleFinance
Correspondence Address8 Pelham Crescent
London
SW7 2NP
Director NameMr Allan Ramsay Biggar
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(4 years, 10 months after company formation)
Appointment Duration11 months (resigned 04 April 2006)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressBluebell House
Newlands Drive
Maidenhead
Berkshire
SL6 4LL
Director NameMr Barnaby Bruce Landen Terry
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(8 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 February 2014)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address2nd Floor
York House 23 Kingsway
London
WC2B 6UJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 July 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitesmartcells.com
Telephone01895 424430
Telephone regionUxbridge

Location

Registered Address4th Floor 167 Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

5.5k at £1Smart Cells Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£362,500
Cash£665,520
Current Liabilities£1,105,075

Accounts

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

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months from now)

Charges

8 June 2009Delivered on: 12 June 2009
Satisfied on: 18 November 2015
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re smart cells international limited business base rate tracker account, account number 33145417.
Fully Satisfied
27 August 2008Delivered on: 28 August 2008
Satisfied on: 19 November 2015
Persons entitled: Habib Bank Ag Zurich

Classification: Mortgage 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: F/H 66-68 inverness terrace london t/no:LN217195TOGETHER with all buildings trade and other fixtures and fittings fixed plant and machinery, by way of fixed charge all shares rights benefits and advantages at any time, by way of floating charge all the chattels, book and other debts other monetary claims, the goodwill.
Fully Satisfied
2 June 2008Delivered on: 17 June 2008
Satisfied on: 28 August 2008
Persons entitled: Habib Bank Ag Zurich

Classification: Mortgage 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
6 February 2004Delivered on: 14 February 2004
Satisfied on: 27 June 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
13 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
9 February 2023Change of details for Smart Cells Holdings Limited as a person with significant control on 5 November 2019 (2 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
22 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
21 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
23 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
5 November 2019Registered office address changed from Bury House 31 Bury Street London EC3A 5AR to 4th Floor 167 Fleet Street London EC4A 2EA on 5 November 2019 (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
16 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
13 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
13 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
25 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
19 November 2015Satisfaction of charge 3 in full (2 pages)
19 November 2015Satisfaction of charge 3 in full (2 pages)
18 November 2015Satisfaction of charge 4 in full (2 pages)
18 November 2015Satisfaction of charge 4 in full (2 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 5,500
(3 pages)
23 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 5,500
(3 pages)
25 November 2014Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to Bury House 31 Bury Street London EC3A 5AR on 25 November 2014 (1 page)
25 November 2014Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to Bury House 31 Bury Street London EC3A 5AR on 25 November 2014 (1 page)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
31 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 5,500
(3 pages)
31 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 5,500
(3 pages)
24 February 2014Termination of appointment of Barnaby Terry as a director (2 pages)
24 February 2014Termination of appointment of Barnaby Terry as a director (2 pages)
24 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
24 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
30 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
23 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
3 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
23 December 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
20 July 2010Secretary's details changed for Fehmina Kamal-Ahmed on 11 July 2010 (1 page)
20 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (3 pages)
20 July 2010Secretary's details changed for Fehmina Kamal-Ahmed on 11 July 2010 (1 page)
20 July 2010Director's details changed for Barnaby Bruce Landen Terry on 11 July 2010 (2 pages)
20 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (3 pages)
20 July 2010Director's details changed for Barnaby Bruce Landen Terry on 11 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Shamshad Ahmed on 11 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Shamshad Ahmed on 11 July 2010 (2 pages)
7 January 2010Registered office address changed from C/O Elliotts Shah King House 5-11 Westbourne Grove London W2 4UA on 7 January 2010 (1 page)
7 January 2010Registered office address changed from C/O Elliotts Shah King House 5-11 Westbourne Grove London W2 4UA on 7 January 2010 (1 page)
7 January 2010Registered office address changed from C/O Elliotts Shah King House 5-11 Westbourne Grove London W2 4UA on 7 January 2010 (1 page)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
27 July 2009Director's change of particulars / barnaby jerry / 01/04/2009 (1 page)
27 July 2009Director's change of particulars / barnaby jerry / 01/04/2009 (1 page)
24 July 2009Return made up to 11/07/09; full list of members (7 pages)
24 July 2009Return made up to 11/07/09; full list of members (7 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 April 2009Director appointed barnaby bruce landen jerry (1 page)
15 April 2009Director appointed barnaby bruce landen jerry (1 page)
9 April 2009Registered office changed on 09/04/2009 from letchford house headstone lane harrow middlesex HA3 6PE (1 page)
9 April 2009Registered office changed on 09/04/2009 from letchford house headstone lane harrow middlesex HA3 6PE (1 page)
5 February 2009Accounts for a small company made up to 31 December 2007 (7 pages)
5 February 2009Accounts for a small company made up to 31 December 2007 (7 pages)
30 December 2008Return made up to 11/07/08; full list of members (13 pages)
30 December 2008Return made up to 11/07/08; full list of members (13 pages)
30 September 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
30 September 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
30 September 2008Declaration of assistance for shares acquisition (4 pages)
30 September 2008Declaration of assistance for shares acquisition (4 pages)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
28 August 2008Particulars of a mortgage or charge / charge no: 3 (10 pages)
28 August 2008Particulars of a mortgage or charge / charge no: 3 (10 pages)
24 July 2008Amended accounts made up to 31 December 2006 (7 pages)
24 July 2008Amended accounts made up to 31 December 2006 (7 pages)
30 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
30 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 June 2008Particulars of a mortgage or charge / charge no: 2 (10 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 2 (10 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 September 2007Return made up to 11/07/07; full list of members (8 pages)
12 September 2007Return made up to 11/07/07; full list of members (8 pages)
1 February 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 October 2006Return made up to 11/07/06; full list of members (9 pages)
20 October 2006Return made up to 11/07/06; full list of members (9 pages)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
25 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
25 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
23 August 2005New director appointed (2 pages)
23 August 2005Return made up to 11/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 August 2005New director appointed (2 pages)
23 August 2005Return made up to 11/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 January 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
28 January 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
22 November 2004Ad 01/10/04--------- £ si 500@1=500 £ ic 5000/5500 (2 pages)
22 November 2004Ad 01/10/04--------- £ si 500@1=500 £ ic 5000/5500 (2 pages)
29 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
29 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
5 August 2004Return made up to 11/07/04; full list of members (11 pages)
5 August 2004Return made up to 11/07/04; full list of members (11 pages)
19 July 2004Ad 05/07/04--------- £ si 1000@1=1000 £ ic 4000/5000 (4 pages)
19 July 2004Ad 05/07/04--------- £ si 1000@1=1000 £ ic 4000/5000 (4 pages)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
28 May 2004Company name changed cryo-care (uk) LIMITED\certificate issued on 28/05/04 (2 pages)
28 May 2004Company name changed cryo-care (uk) LIMITED\certificate issued on 28/05/04 (2 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
7 April 2004Ad 02/04/04--------- £ si 3000@1=3000 £ ic 1000/4000 (2 pages)
7 April 2004Ad 02/04/04--------- £ si 3000@1=3000 £ ic 1000/4000 (2 pages)
22 March 2004Nc inc already adjusted 15/03/04 (2 pages)
22 March 2004Nc inc already adjusted 15/03/04 (2 pages)
22 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 February 2004Particulars of mortgage/charge (10 pages)
14 February 2004Particulars of mortgage/charge (10 pages)
6 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
6 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
1 August 2003Return made up to 11/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 August 2003Return made up to 11/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
12 July 2003Accounting reference date shortened from 30/09/03 to 31/12/02 (1 page)
12 July 2003Accounting reference date shortened from 30/09/03 to 31/12/02 (1 page)
12 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
5 November 2002Ad 01/08/02--------- £ si 86@1=86 £ ic 914/1000 (2 pages)
5 November 2002Ad 01/08/02--------- £ si 86@1=86 £ ic 914/1000 (2 pages)
5 November 2002Ad 01/08/02--------- £ si 112@1=112 £ ic 802/914 (2 pages)
5 November 2002Ad 01/08/02--------- £ si 112@1=112 £ ic 802/914 (2 pages)
7 October 2002Return made up to 11/07/02; full list of members (6 pages)
7 October 2002Return made up to 11/07/02; full list of members (6 pages)
16 September 2002Ad 01/03/02--------- £ si 125@1=125 £ ic 1/126 (2 pages)
16 September 2002Ad 01/02/02--------- £ si 676@1=676 £ ic 126/802 (2 pages)
16 September 2002Ad 01/03/02--------- £ si 125@1=125 £ ic 1/126 (2 pages)
16 September 2002Ad 01/02/02--------- £ si 676@1=676 £ ic 126/802 (2 pages)
7 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
7 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
15 May 2002Delivery ext'd 3 mth 30/09/01 (1 page)
15 May 2002Delivery ext'd 3 mth 30/09/01 (1 page)
11 December 2001Accounting reference date extended from 31/05/01 to 30/09/01 (1 page)
11 December 2001Accounting reference date extended from 31/05/01 to 30/09/01 (1 page)
17 August 2001Return made up to 11/07/01; full list of members (6 pages)
17 August 2001Return made up to 11/07/01; full list of members (6 pages)
25 May 2001Accounting reference date shortened from 31/07/01 to 31/05/01 (1 page)
25 May 2001Accounting reference date shortened from 31/07/01 to 31/05/01 (1 page)
1 May 2001Registered office changed on 01/05/01 from: 9 sherlock mews london W1M 3RH (2 pages)
1 May 2001Registered office changed on 01/05/01 from: 9 sherlock mews london W1M 3RH (2 pages)
23 March 2001Secretary resigned (1 page)
23 March 2001Director resigned (1 page)
23 March 2001New director appointed (2 pages)
23 March 2001Director resigned (1 page)
23 March 2001New director appointed (2 pages)
23 March 2001New secretary appointed (2 pages)
23 March 2001New secretary appointed (2 pages)
23 March 2001Secretary resigned (1 page)
2 January 2001Memorandum and Articles of Association (11 pages)
2 January 2001Memorandum and Articles of Association (11 pages)
21 December 2000Company name changed cryo-cell (uk) LIMITED\certificate issued on 22/12/00 (2 pages)
21 December 2000Company name changed cryo-cell (uk) LIMITED\certificate issued on 22/12/00 (2 pages)
11 July 2000Incorporation (17 pages)
11 July 2000Incorporation (17 pages)