Company NameAcublate Limited
Company StatusDissolved
Company Number07209117
CategoryPrivate Limited Company
Incorporation Date30 March 2010(14 years, 1 month ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)

Business Activity

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

Directors

Director NameDr Rodney Frederick Gale
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2011(1 year, 8 months after company formation)
Appointment Duration7 years, 2 months (closed 05 February 2019)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressAngel Building/Cert Ltd 407 St John Street
London
EC1V 4AD
Director NameMr Andrew Jonathan Waldron
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2017(6 years, 12 months after company formation)
Appointment Duration1 year, 10 months (closed 05 February 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAngel Building 407 St. John Street
London
EC1V 4AD
Director NameDr Govind Keshavji Pindoria
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2017(7 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 05 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAngel Building 407 St. John Street
London
EC1V 4AD
Director NameAndrew Waldron
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSardinia House Sardinia Street
London
WC2A 3NL
Director NameDr Roisin Nicamhlaoibh
Date of BirthMay 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed02 December 2011(1 year, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 September 2016)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAngel Building 407 St John Street
London
EC1V 4AD
Director NameDr Anthony Charles Hickson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2011(1 year, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 20 September 2012)
RoleManaging Director Tech Transfer
Country of ResidenceEngland
Correspondence Address52 Princes Gate
Exhibition Road South Kensington
London
SW7 2PG
Director NameMr Peter Oliver Wharton Sexton
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(2 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 April 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address52 Princes Gate Mews
Exhibition Road
London
SW7 2PS
Director NameDr Christopher Michael Baker
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2016(6 years, 6 months after company formation)
Appointment Duration7 months (resigned 27 April 2017)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressAngel Building 407 St. John Street
London
EC1V 4AD

Contact

Websitecancerresearchuk.org

Location

Registered AddressAngel Building
407 St. John Street
London
EC1V 4AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

550 at £0.01Imperial Innovations LTD
7.78%
Ordinary
2.4k at £0.01Cancer Research Technology LTD
34.51%
Ordinary
272 at £0.01Dr Rodney Gale
3.85%
Ordinary
1.7k at £0.01Imperial College Healthcare Nhs Trust
23.34%
Ordinary
150 at £0.01Imperial Innovations Businesses LLP
2.12%
Ordinary
1k at £0.01Jeffrey Hand
14.20%
Ordinary
1k at £0.01Paul Abel
14.20%
Ordinary

Financials

Year2014
Net Worth£46,648
Cash£48,582
Current Liabilities£1,954

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

25 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
16 May 2017Appointment of Dr Govind Keshavji Pindoria as a director on 16 May 2017 (2 pages)
27 April 2017Termination of appointment of Christopher Michael Baker as a director on 27 April 2017 (1 page)
29 March 2017Appointment of Mr Andrew Jonathan Waldron as a director on 27 March 2017 (2 pages)
30 September 2016Appointment of Dr Christopher Michael Baker as a director on 29 September 2016 (2 pages)
30 September 2016Termination of appointment of Roisin Nicamhlaoibh as a director on 29 September 2016 (1 page)
25 July 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
20 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 70.7
(5 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 70.7
(5 pages)
12 May 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
18 April 2015Compulsory strike-off action has been discontinued (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 70.7
(5 pages)
25 April 2014Termination of appointment of Peter Sexton as a director (2 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (6 pages)
10 October 2012Termination of appointment of Anthony Hickson as a director (2 pages)
9 October 2012Appointment of Peter Oliver Wharton Sexton as a director (3 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (15 pages)
18 January 2012Appointment of Anthony Charles Hickson as a director (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Sub-division of shares on 2 December 2011 (4 pages)
20 December 2011Termination of appointment of Andrew Waldron as a director (1 page)
20 December 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 December 2011Appointment of Dr Rodney Frederick Gale as a director (2 pages)
20 December 2011Sub-division of shares on 2 December 2011 (4 pages)
20 December 2011Appointment of Dr Roisin Nicamhlaoibh as a director (2 pages)
20 December 2011Statement of capital following an allotment of shares on 6 December 2011
  • GBP 60
(3 pages)
20 December 2011Statement of capital following an allotment of shares on 9 December 2011
  • GBP 68.70
(3 pages)
20 December 2011Statement of capital following an allotment of shares on 9 December 2011
  • GBP 68.70
(3 pages)
20 December 2011Statement of capital following an allotment of shares on 6 December 2011
  • GBP 60
(3 pages)
20 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(25 pages)
11 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (14 pages)
13 December 2010Registered office address changed from Sardinia House Sardinia Street London WC2A 3NL United Kingdom on 13 December 2010 (2 pages)
30 March 2010Incorporation (35 pages)