Company NameCryonics UK Limited
DirectorDavid Farlow
Company StatusActive
Company Number04254727
CategoryPrivate Limited Company
Incorporation Date18 July 2001(22 years, 9 months ago)
Previous NamesH.O.P.R.T. Cryo Services Limited and Cryonics Europe Limited

Business Activity

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

Directors

Director NameMr David Farlow
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(19 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 St. Marys Road
London
W5 5RG
Director NameSylvia Sinclair
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(same day as company formation)
RoleHuman Organ Preservation
Country of ResidenceEngland
Correspondence Address4 Mount Caburn Crescent
Peacehaven
Brighton
East Sussex
BN10 8DW
Director NameAlan Sinclair
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(same day as company formation)
RoleHuman Organ Preservation
Country of ResidenceEngland
Correspondence Address4 Mount Caburn Crescent
Peacehaven
Brighton
East Sussex
BN10 8DW
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed18 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameAlan Sinclair
NationalityBritish
StatusResigned
Appointed18 July 2001(same day as company formation)
RoleHuman Organ Preservation
Country of ResidenceEngland
Correspondence Address4 Mount Caburn Crescent
Peacehaven
Brighton
East Sussex
BN10 8DW
Director NameMs Ophelia Thompson
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2017(15 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 St. Marys Road
London
W5 5RG

Location

Registered Address45 St. Marys Road
London
W5 5RG
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Common
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Alan Sinclair
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return18 July 2023 (9 months, 3 weeks ago)
Next Return Due1 August 2024 (2 months, 3 weeks from now)

Filing History

14 January 2021Termination of appointment of Ophelia Thompson as a director on 1 January 2021 (1 page)
14 January 2021Cessation of Alan Sinclair as a person with significant control on 1 January 2021 (1 page)
14 January 2021Appointment of Mr David Farlow as a director on 1 January 2021 (2 pages)
14 January 2021Notification of Hoprt Trustee Ltd as a person with significant control on 1 January 2021 (2 pages)
14 January 2021Previous accounting period shortened from 31 July 2021 to 31 December 2020 (1 page)
14 January 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
14 January 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
28 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
28 August 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
23 July 2019Registered office address changed from 59 Flat 20 59 Great Strand London NW9 5GY England to 45 st. Marys Road London W5 5RG on 23 July 2019 (1 page)
23 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
2 August 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
2 August 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
2 August 2017Registered office address changed from C/O Mr G.Hipkiss 86 Parkside Nottingham NG8 2NN to 59 Flat 20 59 Great Strand London NW9 5GY on 2 August 2017 (1 page)
2 August 2017Registered office address changed from C/O Mr G.Hipkiss 86 Parkside Nottingham NG8 2NN to 59 Flat 20 59 Great Strand London NW9 5GY on 2 August 2017 (1 page)
1 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
1 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
1 August 2017Cessation of Graham Hipkiss as a person with significant control on 1 August 2017 (1 page)
1 August 2017Cessation of Graham Hipkiss as a person with significant control on 1 August 2017 (1 page)
1 August 2017Notification of Alan Sinclair as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Alan Sinclair as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
1 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
21 June 2017Appointment of Ms Ophelia Thompson as a director on 13 June 2017 (2 pages)
21 June 2017Appointment of Ms Ophelia Thompson as a director on 13 June 2017 (2 pages)
18 April 2017Termination of appointment of Alan Sinclair as a director on 11 November 2016 (1 page)
18 April 2017Termination of appointment of Alan Sinclair as a director on 11 November 2016 (1 page)
18 April 2017Termination of appointment of Alan Sinclair as a secretary on 11 November 2016 (1 page)
18 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
18 April 2017Termination of appointment of Alan Sinclair as a secretary on 11 November 2016 (1 page)
18 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
22 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
28 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
28 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
21 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(4 pages)
21 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(4 pages)
23 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
23 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
3 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 2
(4 pages)
3 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 2
(4 pages)
24 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
24 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
20 July 2013Termination of appointment of Sylvia Sinclair as a director (1 page)
20 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-20
(4 pages)
20 July 2013Termination of appointment of Sylvia Sinclair as a director (1 page)
20 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-20
(4 pages)
25 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
25 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
19 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
17 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
17 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
24 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
24 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
20 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
20 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
6 September 2010Director's details changed for Alan Sinclair on 1 January 2010 (2 pages)
6 September 2010Director's details changed for Sylvia Sinclair on 1 January 2010 (2 pages)
6 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
6 September 2010Registered office address changed from 29a Middleton Cr Beeston Nottingham NG9 2TH on 6 September 2010 (1 page)
6 September 2010Registered office address changed from 29a Middleton Cr Beeston Nottingham NG9 2TH on 6 September 2010 (1 page)
6 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
6 September 2010Registered office address changed from 29a Middleton Cr Beeston Nottingham NG9 2TH on 6 September 2010 (1 page)
6 September 2010Director's details changed for Sylvia Sinclair on 1 January 2010 (2 pages)
6 September 2010Director's details changed for Sylvia Sinclair on 1 January 2010 (2 pages)
6 September 2010Director's details changed for Alan Sinclair on 1 January 2010 (2 pages)
6 September 2010Director's details changed for Alan Sinclair on 1 January 2010 (2 pages)
4 May 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
4 May 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
26 July 2009Return made up to 18/07/09; full list of members (4 pages)
26 July 2009Return made up to 18/07/09; full list of members (4 pages)
7 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
7 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
8 September 2008Return made up to 18/07/08; full list of members (4 pages)
8 September 2008Return made up to 18/07/08; full list of members (4 pages)
16 July 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
16 July 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
19 November 2007Registered office changed on 19/11/07 from: 39 sackville road hove sussex BN3 3WD (1 page)
19 November 2007Registered office changed on 19/11/07 from: 39 sackville road hove sussex BN3 3WD (1 page)
9 August 2007Return made up to 18/07/07; no change of members (7 pages)
9 August 2007Return made up to 18/07/07; no change of members (7 pages)
19 July 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
19 July 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
1 February 2007Return made up to 18/07/06; full list of members (7 pages)
1 February 2007Return made up to 18/07/06; full list of members (7 pages)
24 March 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
24 March 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
2 March 2006Return made up to 18/07/05; full list of members (7 pages)
2 March 2006Return made up to 18/07/05; full list of members (7 pages)
24 February 2006Company name changed cryonics europe LIMITED\certificate issued on 24/02/06 (3 pages)
24 February 2006Company name changed cryonics europe LIMITED\certificate issued on 24/02/06 (3 pages)
25 April 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
25 April 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
4 August 2004Return made up to 18/07/04; full list of members (7 pages)
4 August 2004Return made up to 18/07/04; full list of members (7 pages)
1 October 2003Accounts for a dormant company made up to 31 July 2003 (2 pages)
1 October 2003Accounts for a dormant company made up to 31 July 2003 (2 pages)
28 August 2003Return made up to 18/07/03; full list of members (7 pages)
28 August 2003Return made up to 18/07/03; full list of members (7 pages)
25 March 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
25 March 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
15 August 2002Return made up to 18/07/02; full list of members (7 pages)
15 August 2002Return made up to 18/07/02; full list of members (7 pages)
27 February 2002Company name changed H.O.P.R.T. cryo services LIMITED\certificate issued on 27/02/02 (2 pages)
27 February 2002Company name changed H.O.P.R.T. cryo services LIMITED\certificate issued on 27/02/02 (2 pages)
26 July 2001Secretary resigned (1 page)
26 July 2001Secretary resigned (1 page)
18 July 2001Incorporation (16 pages)
18 July 2001Incorporation (16 pages)