Company NameCTI Life Sciences Limited
Company StatusDissolved
Company Number06547045
CategoryPrivate Limited Company
Incorporation Date27 March 2008(16 years, 1 month ago)
Dissolution Date14 July 2021 (2 years, 9 months ago)
Previous NameCanary Wharf Life Sciences Ltd

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

Directors

Director NameMr Bruce Seeley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed08 September 2015(7 years, 5 months after company formation)
Appointment Duration5 years, 10 months (closed 14 July 2021)
RoleChief Comms Officer
Country of ResidenceUnited States
Correspondence Address3101 Western Avenue
Suite 800
Seattle
Washington
98121
Director NameMs Emmanuelle Voisin
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed27 March 2008(same day as company formation)
RolePrincipal
Country of ResidenceFrance
Correspondence Address95 Boulevard De Montmorency
75016
Paris
France
Secretary NameMr Pierre-Yves Lestringant
StatusResigned
Appointed27 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address95 Boulevard De Montmorency
75016
Paris
France
Director NameJames Bianco
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed18 March 2009(11 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 02 October 2016)
RoleCEO
Country of ResidenceUnited States
Correspondence Address3101 Western Avenue
Suite 600
Seattle
Washington
98121
Director NameCraig Philips
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed25 November 2009(1 year, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 July 2012)
RoleCompany Director
Country of ResidenceUsa/Washington
Correspondence Address501 Elliott Ave West
Suite 400
Seattle
Washington 98119
United States
Director NameLouis Bianco
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed25 November 2009(1 year, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 13 March 2017)
RoleChief Financial Officer
Country of ResidenceUsa Washington
Correspondence Address3101 Western Avenue
Suite 600
Seattle
Washington
98121
Director NameJames Fong
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2012(4 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 January 2016)
RoleGeneral Manager
Country of ResidenceUnited States
Correspondence AddressHighlands House Basingstoke Road
Spencers Wood
Reading
Berkshire
RG7 1NT
Director NameMr John Lemual McKay, Jr.
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 2015(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 April 2016)
RoleSenior Vp
Country of ResidenceUnited States
Correspondence Address3101 Western Avenue #600
Seattle
Wa 98121
Director NameMr Dilip Patel
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(7 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighlands House Basingstoke Road
Spencers Wood
Reading
Berkshire
RG7 1NT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 March 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 March 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Cti Biopharma Corp
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,544,772
Cash£264,184
Current Liabilities£17,938,750

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

5 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
30 June 2017Termination of appointment of Dilip Patel as a director on 31 May 2017 (1 page)
11 April 2017Termination of appointment of Louis Bianco as a director on 13 March 2017 (1 page)
11 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
11 April 2017Termination of appointment of James Bianco as a director on 2 October 2016 (1 page)
11 April 2017Director's details changed for Mr Dilip Patel on 11 April 2017 (2 pages)
12 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
15 April 2016Auditor's resignation (1 page)
14 April 2016Termination of appointment of John Lemual Mckay, Jr. as a director on 6 April 2016 (1 page)
6 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(7 pages)
6 April 2016Director's details changed for Mr John Lemual Mckay, Jr. on 6 April 2016 (2 pages)
11 March 2016Appointment of Mr Dilip Patel as a director on 1 January 2016 (2 pages)
9 March 2016Termination of appointment of James Fong as a director on 29 January 2016 (1 page)
9 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
16 September 2015Appointment of Mr Bruce Seeley as a director on 8 September 2015 (2 pages)
16 September 2015Appointment of Mr Bruce Seeley as a director on 8 September 2015 (2 pages)
14 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(6 pages)
4 March 2015Appointment of Mr John Lemual Mckay, Jr. as a director on 23 February 2015 (2 pages)
29 October 2014Statement of company's objects (2 pages)
29 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Section 175/company business 10/09/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
2 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
17 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(5 pages)
17 April 2014Director's details changed for James Fong on 17 April 2014 (2 pages)
17 April 2014Director's details changed for Louis Bianco on 17 April 2014 (2 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
26 April 2013Director's details changed for Louis Bianco on 1 June 2012 (2 pages)
26 April 2013Director's details changed for James Bianco on 1 June 2012 (2 pages)
26 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
26 April 2013Director's details changed for James Bianco on 1 June 2012 (2 pages)
26 April 2013Director's details changed for Louis Bianco on 1 June 2012 (2 pages)
30 November 2012Termination of appointment of Craig Philips as a director (1 page)
30 November 2012Appointment of James Fong as a director (2 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
8 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
15 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
1 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
15 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for James Bianco on 1 January 2010 (2 pages)
14 April 2010Director's details changed for James Bianco on 1 January 2010 (2 pages)
15 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
11 January 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
30 November 2009Appointment of Craig Philips as a director (3 pages)
30 November 2009Appointment of Louis Bianco as a director (3 pages)
23 November 2009Director's details changed for James Bianco on 7 October 2009 (3 pages)
23 November 2009Director's details changed for James Bianco on 7 October 2009 (3 pages)
2 October 2009Accounts for a small company made up to 30 September 2008 (6 pages)
7 July 2009Return made up to 27/03/09; full list of members (5 pages)
3 July 2009Registered office changed on 03/07/2009 from biopark broadwater road welwyn garden city hertfordshire AL7 3AX (1 page)
20 April 2009Director appointed james andre bianco (2 pages)
9 April 2009Appointment terminated secretary pierre-yves lestringant (1 page)
9 April 2009Appointment terminated director emmanuelle voisin (1 page)
20 March 2009Memorandum and Articles of Association (12 pages)
17 March 2009Company name changed canary wharf life sciences LTD\certificate issued on 17/03/09 (3 pages)
8 May 2008Registered office changed on 08/05/2008 from hogan & hartson corporate services LIMITED juxon house 100 st. Paul's churchyard london EC4M 8BU (1 page)
8 May 2008Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page)
1 April 2008Appointment terminated director instant companies LIMITED (1 page)
31 March 2008Secretary appointed pierre-yves lestringant (1 page)
31 March 2008Appointment terminated secretary swift incorporations LIMITED (1 page)
31 March 2008Director appointed ms emmanuelle voisin (1 page)
27 March 2008Incorporation (21 pages)