Company NameCimym Biosciences Ltd
DirectorsDavid Anthony Kennard and Yvonne Ruth Joseph
Company StatusActive
Company Number07816917
CategoryPrivate Limited Company
Incorporation Date20 October 2011(12 years, 6 months ago)
Previous NameYM Biosciences (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr David Anthony Kennard
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2011(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address59b Brent Street
London
NW4 2EA
Director NameMs Yvonne Ruth Joseph
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2014(2 years, 11 months after company formation)
Appointment Duration9 years, 7 months
RoleRegistered Nurse
Country of ResidenceUnited Kingdom
Correspondence Address59b Brent Street
London
NW4 2EA
Director NameMr David Harvey Fishel
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Sydney Grove
London
NW4 2EH
Director NameTryon Miles Williams
Date of BirthNovember 1940 (Born 83 years ago)
NationalityCanadian
StatusResigned
Appointed20 October 2011(same day as company formation)
RoleBusinessman
Country of ResidenceBritish West Indies
Correspondence AddressSouth Hill Villa South Hill
Tv1 02p
Anguilla
British West Indies
Secretary NameDavid Anthony Kennard
StatusResigned
Appointed20 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address59a Brent Street
London
NW4 2EA

Location

Registered Address59b Brent Street
London
NW4 2EA
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Cres Associates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£27,947
Cash£430,068
Current Liabilities£403,621

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return1 September 2023 (7 months, 2 weeks ago)
Next Return Due15 September 2024 (5 months from now)

Filing History

9 November 2020Confirmation statement made on 1 September 2020 with updates (4 pages)
3 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
26 June 2020Change of details for Cres Associates Limited as a person with significant control on 25 June 2020 (2 pages)
26 June 2020Change of details for Cres Associates Limited as a person with significant control on 25 June 2020 (2 pages)
25 June 2020Director's details changed for Ms Yvonne Ruth Joseph on 25 June 2020 (2 pages)
25 June 2020Change of details for Cres Associates Limited as a person with significant control on 25 June 2020 (2 pages)
25 June 2020Change of details for Cres Associates Limited as a person with significant control on 25 June 2020 (2 pages)
23 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
21 October 2019Registered office address changed from 59a Brent Street London NW4 2EA to 59B Brent Street London NW4 2EA on 21 October 2019 (1 page)
6 May 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
22 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
6 November 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
6 November 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
3 February 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
3 February 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
31 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
31 October 2016Termination of appointment of David Anthony Kennard as a secretary on 31 October 2016 (1 page)
31 October 2016Termination of appointment of David Anthony Kennard as a secretary on 31 October 2016 (1 page)
15 April 2016Director's details changed for Ms Yvonne Ruth Joseph on 15 April 2016 (2 pages)
15 April 2016Director's details changed for Ms Yvonne Ruth Joseph on 15 April 2016 (2 pages)
14 April 2016Secretary's details changed for David Anthony Kennard on 14 April 2016 (1 page)
14 April 2016Secretary's details changed for David Anthony Kennard on 14 April 2016 (1 page)
14 April 2016Director's details changed for Dr David Anthony Kennard on 14 April 2016 (2 pages)
14 April 2016Director's details changed for Dr David Anthony Kennard on 14 April 2016 (2 pages)
12 February 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
12 February 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
4 December 2015Director's details changed for Mrs Yvonne Ruth Kennard on 4 December 2015 (2 pages)
4 December 2015Director's details changed for Mrs Yvonne Ruth Kennard on 4 December 2015 (2 pages)
3 December 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,000
(5 pages)
3 December 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,000
(5 pages)
19 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
19 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
7 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,000
(5 pages)
7 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,000
(5 pages)
18 September 2014Appointment of Mrs Yvonne Ruth Kennard as a director on 17 September 2014 (2 pages)
18 September 2014Appointment of Mrs Yvonne Ruth Kennard as a director on 17 September 2014 (2 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
19 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,000
(4 pages)
19 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,000
(4 pages)
18 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
18 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
14 May 2013Change of name notice (2 pages)
14 May 2013Company name changed ym biosciences (uk) LIMITED\certificate issued on 14/05/13
  • RES15 ‐ Change company name resolution on 2013-04-29
(2 pages)
14 May 2013Change of name notice (2 pages)
14 May 2013Company name changed ym biosciences (uk) LIMITED\certificate issued on 14/05/13
  • RES15 ‐ Change company name resolution on 2013-04-29
(2 pages)
19 February 2013Termination of appointment of David Fishel as a director (1 page)
19 February 2013Termination of appointment of David Fishel as a director (1 page)
25 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
29 December 2011Termination of appointment of Tryon Williams as a director (1 page)
29 December 2011Termination of appointment of Tryon Williams as a director (1 page)
4 November 2011Director's details changed for David Harvey Fishel on 20 October 2011 (2 pages)
4 November 2011Director's details changed for David Harvey Fishel on 20 October 2011 (2 pages)
4 November 2011Director's details changed for Tryon Miles Williams on 20 October 2011 (2 pages)
4 November 2011Director's details changed for Tryon Miles Williams on 20 October 2011 (2 pages)
20 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
20 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
20 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)