Company NameCrystallon Limited
Company StatusActive
Company Number07308262
CategoryPrivate Limited Company
Incorporation Date8 July 2010(13 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Elie Cicurel
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2017(7 years after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Gary Paul Edwards
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2017(7 years after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Bradley Leonard Ormsby
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2017(7 years after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Mark Stephen Lavelle
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2017(7 years, 4 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Secretary NameMr Glynn Carl Reece
StatusCurrent
Appointed01 October 2018(8 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Richard Lawrence Glazer
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Alexander Richard Renshaw
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Kevin Alphonso D'Silva
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2010(3 months, 4 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 17 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Secretary NameMrs Rebecca Helen Hoskin
StatusResigned
Appointed27 March 2013(2 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2017)
RoleCompany Director
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameProf Anthony Michael Glazer
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2015(5 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Secretary NameMr Christopher Talbot
StatusResigned
Appointed31 December 2017(7 years, 5 months after company formation)
Appointment Duration9 months (resigned 01 October 2018)
RoleCompany Director
Correspondence Address52c Borough High Street
London
SE1 1XN

Contact

Websiteoxfordcryosystems.com
Email address[email protected]

Location

Registered Address52c Borough High Street
London
SE1 1XN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

69.6k at £1Catapult Growth Fund Lp
34.80%
Ordinary A
50k at £1Alexander Richard Renshaw
25.00%
Ordinary
50k at £1Richard Lawrence Glazer
25.00%
Ordinary
4k at £1Kevin D'silva
2.01%
Ordinary
24k at £1Anthony Michael Glazer
12.00%
Ordinary B
2.4k at £1Kevin D'silva
1.20%
Ordinary B

Financials

Year2014
Net Worth£372,873
Cash£74,758
Current Liabilities£1,026,154

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 July 2023 (8 months, 3 weeks ago)
Next Return Due22 July 2024 (3 months, 3 weeks from now)

Charges

4 December 2019Delivered on: 9 December 2019
Persons entitled: Judges Scientific PLC

Classification: A registered charge
Outstanding
18 July 2017Delivered on: 21 July 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: None.
Outstanding
11 April 2016Delivered on: 14 April 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
11 April 2016Delivered on: 14 April 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
24 September 2015Delivered on: 30 September 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
15 October 2010Delivered on: 26 October 2010
Satisfied on: 26 February 2013
Persons entitled: The Co-Operative Bank PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy meaning the assurance policy of dr alexander richard renshaw pol/no 16562-2TA-dys in the sum of £250,000 see image for full details.
Fully Satisfied
15 October 2010Delivered on: 26 October 2010
Satisfied on: 26 February 2013
Persons entitled: The Co-Operative Bank PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy being the assurance policy of richard lawrence glazer pol/no L0197500643 in the sum of £250,000 and all monies including bonuses, profits, additions and benefits see image for full details.
Fully Satisfied
14 September 2010Delivered on: 23 September 2010
Satisfied on: 26 August 2014
Persons entitled: Catapult Growth Fund Limited Partnership (In Its Capacity as Security Trustee)

Classification: 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
14 September 2010Delivered on: 22 September 2010
Satisfied on: 27 November 2012
Persons entitled: The Co-Operative 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

30 September 2020Full accounts made up to 31 December 2019 (16 pages)
21 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
15 January 2020Termination of appointment of Alexander Richard Renshaw as a director on 2 January 2020 (1 page)
15 January 2020Termination of appointment of Richard Lawrence Glazer as a director on 2 January 2020 (1 page)
9 December 2019Registration of charge 073082620009, created on 4 December 2019 (33 pages)
25 September 2019Full accounts made up to 31 December 2018 (17 pages)
17 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
26 October 2018Termination of appointment of Christopher Talbot as a secretary on 1 October 2018 (1 page)
26 October 2018Appointment of Mr Glynn Carl Reece as a secretary on 1 October 2018 (2 pages)
16 July 2018Confirmation statement made on 8 July 2018 with updates (4 pages)
29 June 2018Current accounting period extended from 30 November 2018 to 31 December 2018 (1 page)
8 June 2018Full accounts made up to 30 November 2017 (16 pages)
9 January 2018Termination of appointment of Rebecca Helen Hoskin as a secretary on 31 December 2017 (1 page)
9 January 2018Appointment of Mr Christopher Talbot as a secretary on 31 December 2017 (2 pages)
4 December 2017Appointment of Mr Mark Stephen Lavelle as a director on 15 November 2017 (2 pages)
4 December 2017Appointment of Mr Mark Stephen Lavelle as a director on 15 November 2017 (2 pages)
29 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Xfer of shares 17/07/2017
(22 pages)
29 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Xfer of shares 17/07/2017
(22 pages)
8 August 2017Notification of Bordeaux Acquisition Ltd as a person with significant control on 17 July 2017 (1 page)
8 August 2017Cessation of Richard Lawrence Glazer as a person with significant control on 17 July 2017 (1 page)
8 August 2017Appointment of Mr David Elie Cicurel as a director on 17 July 2017 (2 pages)
8 August 2017Termination of appointment of Kevin Alphonso D'silva as a director on 17 July 2017 (1 page)
8 August 2017Termination of appointment of Anthony Michael Glazer as a director on 17 July 2017 (1 page)
8 August 2017Cessation of Alexander Richard Renshaw as a person with significant control on 17 July 2017 (1 page)
8 August 2017Notification of Bordeaux Acquisition Ltd as a person with significant control on 17 July 2017 (1 page)
8 August 2017Appointment of Mr Bradley Leonard Ormsby as a director on 17 July 2017 (2 pages)
8 August 2017Termination of appointment of Kevin Alphonso D'silva as a director on 17 July 2017 (1 page)
8 August 2017Termination of appointment of Anthony Michael Glazer as a director on 17 July 2017 (1 page)
8 August 2017Cessation of Alexander Richard Renshaw as a person with significant control on 17 July 2017 (1 page)
8 August 2017Cessation of Richard Lawrence Glazer as a person with significant control on 17 July 2017 (1 page)
8 August 2017Appointment of Mr Gary Paul Edwards as a director on 17 July 2017 (2 pages)
8 August 2017Appointment of Mr Gary Paul Edwards as a director on 17 July 2017 (2 pages)
8 August 2017Appointment of Mr Bradley Leonard Ormsby as a director on 17 July 2017 (2 pages)
8 August 2017Appointment of Mr David Elie Cicurel as a director on 17 July 2017 (2 pages)
8 August 2017Registered office address changed from 3 Blenheim Office Park Lower Road Long Hanborough Oxfordshire OX29 8LN to 52C Borough High Street London SE1 1XN on 8 August 2017 (1 page)
8 August 2017Registered office address changed from 3 Blenheim Office Park Lower Road Long Hanborough Oxfordshire OX29 8LN to 52C Borough High Street London SE1 1XN on 8 August 2017 (1 page)
21 July 2017Registration of charge 073082620008, created on 18 July 2017 (25 pages)
21 July 2017Registration of charge 073082620008, created on 18 July 2017 (25 pages)
13 July 2017Statement of capital following an allotment of shares on 13 July 2017
  • GBP 139,042
(3 pages)
13 July 2017Statement of capital following an allotment of shares on 13 July 2017
  • GBP 139,042
(3 pages)
10 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
22 May 2017Accounts for a small company made up to 30 November 2016 (6 pages)
22 May 2017Accounts for a small company made up to 30 November 2016 (6 pages)
28 March 2017Satisfaction of charge 073082620006 in full (1 page)
28 March 2017Satisfaction of charge 073082620007 in full (1 page)
28 March 2017Satisfaction of charge 073082620007 in full (1 page)
28 March 2017Satisfaction of charge 073082620006 in full (1 page)
21 November 2016Satisfaction of charge 073082620005 in full (1 page)
21 November 2016Satisfaction of charge 073082620005 in full (1 page)
18 July 2016Accounts for a small company made up to 30 November 2015 (6 pages)
18 July 2016Accounts for a small company made up to 30 November 2015 (6 pages)
11 July 2016Confirmation statement made on 8 July 2016 with updates (7 pages)
11 July 2016Confirmation statement made on 8 July 2016 with updates (7 pages)
14 April 2016Registration of charge 073082620006, created on 11 April 2016 (4 pages)
14 April 2016Registration of charge 073082620007, created on 11 April 2016 (4 pages)
14 April 2016Registration of charge 073082620007, created on 11 April 2016 (4 pages)
14 April 2016Registration of charge 073082620006, created on 11 April 2016 (4 pages)
16 October 2015Purchase of own shares. (3 pages)
16 October 2015Purchase of own shares. (3 pages)
9 October 2015Cancellation of shares. Statement of capital on 24 September 2015
  • GBP 129,082
(6 pages)
9 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
9 October 2015Change of share class name or designation (2 pages)
9 October 2015Particulars of variation of rights attached to shares (2 pages)
9 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
9 October 2015Cancellation of shares. Statement of capital on 24 September 2015
  • GBP 129,082
(6 pages)
9 October 2015Change of share class name or designation (2 pages)
9 October 2015Particulars of variation of rights attached to shares (2 pages)
7 October 2015Appointment of Professor Anthony Michael Glazer as a director on 24 September 2015 (2 pages)
7 October 2015Appointment of Professor Anthony Michael Glazer as a director on 24 September 2015 (2 pages)
30 September 2015Registration of charge 073082620005, created on 24 September 2015 (9 pages)
30 September 2015Registration of charge 073082620005, created on 24 September 2015 (9 pages)
9 July 2015Statement of capital following an allotment of shares on 29 April 2015
  • GBP 200,022
(3 pages)
9 July 2015Statement of capital following an allotment of shares on 29 April 2015
  • GBP 200,022
(3 pages)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 200,022
(6 pages)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 200,022
(6 pages)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 200,022
(6 pages)
13 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 April 2015Accounts for a small company made up to 30 November 2014 (6 pages)
15 April 2015Accounts for a small company made up to 30 November 2014 (6 pages)
26 August 2014Satisfaction of charge 2 in full (1 page)
26 August 2014Satisfaction of charge 2 in full (1 page)
9 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 198,682
(6 pages)
9 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 198,682
(6 pages)
9 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 198,682
(6 pages)
15 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 April 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 197,342
(3 pages)
15 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 April 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 197,342
(3 pages)
15 April 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 197,342
(3 pages)
6 March 2014Accounts for a small company made up to 30 November 2013 (6 pages)
6 March 2014Accounts for a small company made up to 30 November 2013 (6 pages)
8 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (6 pages)
8 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (6 pages)
8 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (6 pages)
24 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 June 2013Director's details changed for Dr Alexander Richard Renshaw on 19 June 2013 (2 pages)
19 June 2013Director's details changed for Mr Richard Lawrence Glazer on 16 November 2012 (2 pages)
19 June 2013Director's details changed for Dr Alexander Richard Renshaw on 19 June 2013 (2 pages)
19 June 2013Director's details changed for Mr Richard Lawrence Glazer on 16 November 2012 (2 pages)
18 April 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 197,342
(4 pages)
18 April 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 197,342
(4 pages)
2 April 2013Appointment of Mrs Rebecca Helen Hoskin as a secretary (1 page)
2 April 2013Appointment of Mrs Rebecca Helen Hoskin as a secretary (1 page)
20 March 2013Accounts for a small company made up to 30 November 2012 (6 pages)
20 March 2013Accounts for a small company made up to 30 November 2012 (6 pages)
28 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
13 March 2012Accounts for a small company made up to 30 November 2011 (6 pages)
13 March 2012Accounts for a small company made up to 30 November 2011 (6 pages)
13 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
13 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
13 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
10 January 2011Appointment of Mr Kevin Alphonso D'silva as a director (2 pages)
10 January 2011Appointment of Mr Kevin Alphonso D'silva as a director (2 pages)
20 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 December 2010Memorandum and Articles of Association (43 pages)
20 December 2010Memorandum and Articles of Association (43 pages)
20 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 October 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
26 October 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
26 October 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
26 October 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
24 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(42 pages)
24 September 2010Statement of capital following an allotment of shares on 14 September 2010
  • GBP 196,002.000000
(8 pages)
24 September 2010Current accounting period extended from 31 July 2011 to 30 November 2011 (3 pages)
24 September 2010Statement of capital following an allotment of shares on 14 September 2010
  • GBP 196,002.000000
(8 pages)
24 September 2010Current accounting period extended from 31 July 2011 to 30 November 2011 (3 pages)
24 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(42 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 2 (4 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 2 (4 pages)
22 September 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
22 September 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
20 September 2010Registered office address changed from 87 Woodstock Road Witney Oxfordshire OX28 1ED United Kingdom on 20 September 2010 (1 page)
20 September 2010Registered office address changed from 87 Woodstock Road Witney Oxfordshire OX28 1ED United Kingdom on 20 September 2010 (1 page)
8 July 2010Incorporation (25 pages)
8 July 2010Incorporation (25 pages)