London
EC4A 2EA
Secretary Name | Fehmina Kamal-Ahmed |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 December 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Correspondence Address | 4th Floor 167 Fleet Street London EC4A 2EA |
Director Name | Rakesh Kumar Dua |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(3 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 30 June 2004) |
Role | Chartered Accountant |
Correspondence Address | 9 Sedgecombe Avenue Harrow Middlesex HA3 0HW |
Director Name | Zoe Appleyard |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(3 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 June 2004) |
Role | Finance |
Correspondence Address | 8 Pelham Crescent London SW7 2NP |
Director Name | Mr Allan Ramsay Biggar |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(4 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 04 April 2006) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Bluebell House Newlands Drive Maidenhead Berkshire SL6 4LL |
Director Name | Mr Barnaby Bruce Landen Terry |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 February 2014) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 2nd Floor York House 23 Kingsway London WC2B 6UJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | smartcells.com |
---|---|
Telephone | 01895 424430 |
Telephone region | Uxbridge |
Registered Address | 4th Floor 167 Fleet Street London EC4A 2EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
5.5k at £1 | Smart Cells Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £362,500 |
Cash | £665,520 |
Current Liabilities | £1,105,075 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months from now) |
8 June 2009 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2004 | Delivered 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 |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
13 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
9 February 2023 | Change of details for Smart Cells Holdings Limited as a person with significant control on 5 November 2019 (2 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
22 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
21 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
23 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
5 November 2019 | Registered 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 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
16 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
13 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
13 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
25 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
19 November 2015 | Satisfaction of charge 3 in full (2 pages) |
19 November 2015 | Satisfaction of charge 3 in full (2 pages) |
18 November 2015 | Satisfaction of charge 4 in full (2 pages) |
18 November 2015 | Satisfaction of charge 4 in full (2 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
23 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
25 November 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
31 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
24 February 2014 | Termination of appointment of Barnaby Terry as a director (2 pages) |
24 February 2014 | Termination of appointment of Barnaby Terry as a director (2 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
30 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
23 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
3 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
20 July 2010 | Secretary's details changed for Fehmina Kamal-Ahmed on 11 July 2010 (1 page) |
20 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Secretary's details changed for Fehmina Kamal-Ahmed on 11 July 2010 (1 page) |
20 July 2010 | Director's details changed for Barnaby Bruce Landen Terry on 11 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Director's details changed for Barnaby Bruce Landen Terry on 11 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Shamshad Ahmed on 11 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Shamshad Ahmed on 11 July 2010 (2 pages) |
7 January 2010 | Registered 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 2010 | Registered 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 2010 | Registered 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 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
27 July 2009 | Director's change of particulars / barnaby jerry / 01/04/2009 (1 page) |
27 July 2009 | Director's change of particulars / barnaby jerry / 01/04/2009 (1 page) |
24 July 2009 | Return made up to 11/07/09; full list of members (7 pages) |
24 July 2009 | Return made up to 11/07/09; full list of members (7 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 April 2009 | Director appointed barnaby bruce landen jerry (1 page) |
15 April 2009 | Director appointed barnaby bruce landen jerry (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from letchford house headstone lane harrow middlesex HA3 6PE (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from letchford house headstone lane harrow middlesex HA3 6PE (1 page) |
5 February 2009 | Accounts for a small company made up to 31 December 2007 (7 pages) |
5 February 2009 | Accounts for a small company made up to 31 December 2007 (7 pages) |
30 December 2008 | Return made up to 11/07/08; full list of members (13 pages) |
30 December 2008 | Return made up to 11/07/08; full list of members (13 pages) |
30 September 2008 | Resolutions
|
30 September 2008 | Resolutions
|
30 September 2008 | Declaration of assistance for shares acquisition (4 pages) |
30 September 2008 | Declaration of assistance for shares acquisition (4 pages) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
24 July 2008 | Amended accounts made up to 31 December 2006 (7 pages) |
24 July 2008 | Amended accounts made up to 31 December 2006 (7 pages) |
30 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
30 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 September 2007 | Return made up to 11/07/07; full list of members (8 pages) |
12 September 2007 | Return made up to 11/07/07; full list of members (8 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
20 October 2006 | Return made up to 11/07/06; full list of members (9 pages) |
20 October 2006 | Return made up to 11/07/06; full list of members (9 pages) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
25 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | Return made up to 11/07/05; full list of members
|
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | Return made up to 11/07/05; full list of members
|
28 January 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
22 November 2004 | Ad 01/10/04--------- £ si 500@1=500 £ ic 5000/5500 (2 pages) |
22 November 2004 | Ad 01/10/04--------- £ si 500@1=500 £ ic 5000/5500 (2 pages) |
29 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
29 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
5 August 2004 | Return made up to 11/07/04; full list of members (11 pages) |
5 August 2004 | Return made up to 11/07/04; full list of members (11 pages) |
19 July 2004 | Ad 05/07/04--------- £ si 1000@1=1000 £ ic 4000/5000 (4 pages) |
19 July 2004 | Ad 05/07/04--------- £ si 1000@1=1000 £ ic 4000/5000 (4 pages) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
28 May 2004 | Company name changed cryo-care (uk) LIMITED\certificate issued on 28/05/04 (2 pages) |
28 May 2004 | Company name changed cryo-care (uk) LIMITED\certificate issued on 28/05/04 (2 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
7 April 2004 | Ad 02/04/04--------- £ si 3000@1=3000 £ ic 1000/4000 (2 pages) |
7 April 2004 | Ad 02/04/04--------- £ si 3000@1=3000 £ ic 1000/4000 (2 pages) |
22 March 2004 | Nc inc already adjusted 15/03/04 (2 pages) |
22 March 2004 | Nc inc already adjusted 15/03/04 (2 pages) |
22 March 2004 | Resolutions
|
14 February 2004 | Particulars of mortgage/charge (10 pages) |
14 February 2004 | Particulars of mortgage/charge (10 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
1 August 2003 | Return made up to 11/07/03; full list of members
|
1 August 2003 | Return made up to 11/07/03; full list of members
|
12 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
12 July 2003 | Accounting reference date shortened from 30/09/03 to 31/12/02 (1 page) |
12 July 2003 | Accounting reference date shortened from 30/09/03 to 31/12/02 (1 page) |
12 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
5 November 2002 | Ad 01/08/02--------- £ si 86@1=86 £ ic 914/1000 (2 pages) |
5 November 2002 | Ad 01/08/02--------- £ si 86@1=86 £ ic 914/1000 (2 pages) |
5 November 2002 | Ad 01/08/02--------- £ si 112@1=112 £ ic 802/914 (2 pages) |
5 November 2002 | Ad 01/08/02--------- £ si 112@1=112 £ ic 802/914 (2 pages) |
7 October 2002 | Return made up to 11/07/02; full list of members (6 pages) |
7 October 2002 | Return made up to 11/07/02; full list of members (6 pages) |
16 September 2002 | Ad 01/03/02--------- £ si 125@1=125 £ ic 1/126 (2 pages) |
16 September 2002 | Ad 01/02/02--------- £ si 676@1=676 £ ic 126/802 (2 pages) |
16 September 2002 | Ad 01/03/02--------- £ si 125@1=125 £ ic 1/126 (2 pages) |
16 September 2002 | Ad 01/02/02--------- £ si 676@1=676 £ ic 126/802 (2 pages) |
7 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
7 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
15 May 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
15 May 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
11 December 2001 | Accounting reference date extended from 31/05/01 to 30/09/01 (1 page) |
11 December 2001 | Accounting reference date extended from 31/05/01 to 30/09/01 (1 page) |
17 August 2001 | Return made up to 11/07/01; full list of members (6 pages) |
17 August 2001 | Return made up to 11/07/01; full list of members (6 pages) |
25 May 2001 | Accounting reference date shortened from 31/07/01 to 31/05/01 (1 page) |
25 May 2001 | Accounting reference date shortened from 31/07/01 to 31/05/01 (1 page) |
1 May 2001 | Registered office changed on 01/05/01 from: 9 sherlock mews london W1M 3RH (2 pages) |
1 May 2001 | Registered office changed on 01/05/01 from: 9 sherlock mews london W1M 3RH (2 pages) |
23 March 2001 | Secretary resigned (1 page) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New secretary appointed (2 pages) |
23 March 2001 | New secretary appointed (2 pages) |
23 March 2001 | Secretary resigned (1 page) |
2 January 2001 | Memorandum and Articles of Association (11 pages) |
2 January 2001 | Memorandum and Articles of Association (11 pages) |
21 December 2000 | Company name changed cryo-cell (uk) LIMITED\certificate issued on 22/12/00 (2 pages) |
21 December 2000 | Company name changed cryo-cell (uk) LIMITED\certificate issued on 22/12/00 (2 pages) |
11 July 2000 | Incorporation (17 pages) |
11 July 2000 | Incorporation (17 pages) |