Company NameCelbius Ltd
DirectorsClive Taunton Rankin and Stephen John Clifford Taylor
Company StatusActive
Company Number08010101
CategoryPrivate Limited Company
Incorporation Date28 March 2012(12 years ago)

Business Activity

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

Directors

Director NameDr Clive Taunton Rankin
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWood Farm Sundon Road
Harlington
Dunstable
Bedfordshire
LU5 6LN
Director NameMr Stephen John Clifford Taylor
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Fordham Road
Isleham
Cambridgeshire
CB7 5QU
Secretary NameMr Sanjay Puri
StatusCurrent
Appointed25 August 2016(4 years, 5 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence Address10/11 Charterhouse Square
London
EC1M 6EH
Director NameDr Graham Ruecroft
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Nelson Close
Wallingford
Oxfordshire
OX10 0LG
Secretary NameDr Graham Ruecroft
StatusResigned
Appointed28 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address24 Nelson Close
Wallingford
Oxfordshire
OX10 0LG
Secretary NameDr Clive Taunton Rankin
StatusResigned
Appointed10 June 2015(3 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 August 2016)
RoleCompany Director
Correspondence Address10/11 Charterhouse Square
London
EC1M 6EH

Contact

Websitecelbius.com
Telephone07 532498336
Telephone regionMobile

Location

Registered Address10/11 Charterhouse Square
London
EC1M 6EH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

85k at £0.001Graham Ruecroft
34.00%
Ordinary
85k at £0.001Stephen John Taylor
34.00%
Ordinary
8.3k at £0.001Christopher Aworth
3.33%
Ordinary
8.3k at £0.001Robert Brady
3.33%
Ordinary
38.3k at £0.001Clive Taunton Rankin
15.33%
Ordinary
25k at £0.001Christopher Pascal Isbell
10.00%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Net Worth£96,895
Cash£64,320
Current Liabilities£27,748

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return28 March 2023 (1 year ago)
Next Return Due11 April 2024 (1 week, 6 days from now)

Filing History

1 May 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
3 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
30 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
24 February 2017Resolutions
  • RES13 ‐ 20/12/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
24 February 2017Resolutions
  • RES13 ‐ 20/12/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 August 2016Termination of appointment of Clive Taunton Rankin as a secretary on 25 August 2016 (1 page)
27 August 2016Appointment of Mr Sanjay Puri as a secretary on 25 August 2016 (2 pages)
27 August 2016Appointment of Mr Sanjay Puri as a secretary on 25 August 2016 (2 pages)
27 August 2016Termination of appointment of Clive Taunton Rankin as a secretary on 25 August 2016 (1 page)
25 April 2016Registered office address changed from 10/11 Charterhouse Square Lancea Partners Limited London EC1M 6EH to 10/11 Charterhouse Square London EC1M 6EH on 25 April 2016 (1 page)
25 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 253.328667
(5 pages)
25 April 2016Registered office address changed from 10/11 Charterhouse Square Lancea Partners Limited London EC1M 6EH to 10/11 Charterhouse Square London EC1M 6EH on 25 April 2016 (1 page)
25 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 253.328667
(5 pages)
3 July 2015Appointment of Dr Clive Taunton Rankin as a secretary on 10 June 2015 (2 pages)
3 July 2015Appointment of Dr Clive Taunton Rankin as a secretary on 10 June 2015 (2 pages)
29 June 2015Termination of appointment of Graham Ruecroft as a director on 9 June 2015 (1 page)
29 June 2015Termination of appointment of Graham Ruecroft as a director on 9 June 2015 (1 page)
29 June 2015Termination of appointment of Graham Ruecroft as a secretary on 9 June 2015 (1 page)
29 June 2015Termination of appointment of Graham Ruecroft as a secretary on 9 June 2015 (1 page)
29 June 2015Termination of appointment of Graham Ruecroft as a director on 9 June 2015 (1 page)
29 June 2015Termination of appointment of Graham Ruecroft as a secretary on 9 June 2015 (1 page)
2 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 May 2015Statement of capital following an allotment of shares on 13 May 2015
  • GBP 253.329
(5 pages)
27 May 2015Statement of capital following an allotment of shares on 13 May 2015
  • GBP 253.329
(5 pages)
31 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 249.999
(7 pages)
31 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 249.999
(7 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 May 2014Director's details changed for Dr Clive Taunton Rankin on 3 June 2013 (2 pages)
8 May 2014Director's details changed for Dr Clive Taunton Rankin on 3 June 2013 (2 pages)
8 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 249.999
(7 pages)
8 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 249.999
(7 pages)
8 May 2014Director's details changed for Dr Clive Taunton Rankin on 3 June 2013 (2 pages)
15 April 2014Statement of capital following an allotment of shares on 19 March 2014
  • GBP 249.999
(4 pages)
15 April 2014Statement of capital following an allotment of shares on 19 March 2014
  • GBP 249.999
(4 pages)
15 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
15 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
31 March 2014Statement of capital following an allotment of shares on 19 March 2014
  • GBP 250.000
(6 pages)
31 March 2014Statement of capital following an allotment of shares on 19 March 2014
  • GBP 250.000
(6 pages)
31 March 2014Statement of capital following an allotment of shares on 19 March 2014
  • GBP 250.000
(4 pages)
31 March 2014Statement of capital following an allotment of shares on 19 March 2014
  • GBP 250.000
(4 pages)
17 January 2014Statement of capital following an allotment of shares on 30 December 2013
  • GBP 233.33
(6 pages)
17 January 2014Statement of capital following an allotment of shares on 30 December 2013
  • GBP 233.33
(6 pages)
17 January 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 31/05/2013
(6 pages)
17 January 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 31/05/2013
(6 pages)
6 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 June 2013Sub-division of shares on 31 May 2013 (9 pages)
21 June 2013Change of share class name or designation (4 pages)
21 June 2013Change of share class name or designation (4 pages)
21 June 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 225
  • ANNOTATION A second filed SH01 was registered on 17/01/2014
(5 pages)
21 June 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 225
  • ANNOTATION A second filed SH01 was registered on 17/01/2014
(5 pages)
21 June 2013Sub-division of shares on 31 May 2013 (9 pages)
13 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shareholders agreement 31/05/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(58 pages)
13 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shareholders agreement 31/05/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(58 pages)
2 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
2 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
11 February 2013Statement of capital following an allotment of shares on 11 February 2013
  • GBP 200
(3 pages)
11 February 2013Statement of capital following an allotment of shares on 11 February 2013
  • GBP 200
(3 pages)
5 February 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 5 February 2013 (1 page)
5 February 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 5 February 2013 (1 page)
5 February 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 5 February 2013 (1 page)
28 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
28 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)