Melbourne
Victoria
3000
Director Name | Ka Hean Lim |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 25 April 2019(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 18 March 2023) |
Role | Manager |
Country of Residence | Australia |
Correspondence Address | Level 12 2 Queen Street Melbourne Victoria 3000 |
Director Name | Kian Thiam Lim |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 25 April 2019(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 18 March 2023) |
Role | Company Chairman And Director |
Country of Residence | Malaysia |
Correspondence Address | Level 12 2 Queen Street Melbourne Victoria 3000 |
Director Name | Jonathan Edward Soneff |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | American |
Status | Closed |
Appointed | 25 April 2019(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 18 March 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3020 Callan Road San Diego California 92121 |
Director Name | Douglas M. Arm |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 68 Third Avenue Deeside Industrial Park East Deeside CH5 2LA Wales |
Director Name | Mr Chris J. Calhoun |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 11 Staple Inn London WC1V 7QH |
Director Name | Mark E. Saad |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 68 Third Avenue Deeside Industrial Park East Deeside CH5 2LA Wales |
Director Name | Marc H. Hedrick |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 68 Third Avenue Deeside Industrial Park East Deeside CH5 2LA Wales |
Director Name | Mr Tiago Girao |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 12 November 2014(9 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 68 Third Avenue Deeside Industrial Park East Deeside CH5 2LA Wales |
Director Name | Mr Jeremy Bragg Hayden |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 August 2015(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 July 2017) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Unit 68 Third Avenue Deeside Industrial Park East Deeside CH5 2LA Wales |
Secretary Name | Mh Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2014(same day as company formation) |
Correspondence Address | Staple Court 11 Staple Inn Buildings London WC1V 7QH |
Website | cytori.com |
---|---|
Email address | [email protected] |
Telephone | 01244 360425 |
Telephone region | Chester |
Registered Address | 22 York Buildings London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Cytori Therapeutics Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£76,199 |
Cash | £49,237 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
24 July 2017 | Termination of appointment of Jeremy Bragg Hayden as a director on 21 July 2017 (1 page) |
8 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
5 January 2016 | Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
5 January 2016 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
27 August 2015 | Appointment of Mr Jeremy Bragg Hayden as a director on 24 August 2015 (2 pages) |
19 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
18 February 2015 | Appointment of Mr Tiago Girao as a director on 12 November 2014 (2 pages) |
17 February 2015 | Termination of appointment of Mark E. Saad as a director on 13 August 2014 (1 page) |
17 February 2015 | Termination of appointment of Douglas M. Arm as a director on 12 November 2014 (1 page) |
27 June 2014 | Registered office address changed from 11 Staple Inn London WC1V 7QH United Kingdom on 27 June 2014 (1 page) |
28 May 2014 | Termination of appointment of Chris J. Calhoun as a director on 19 May 2014 (1 page) |
7 February 2014 | Incorporation
|
7 February 2014 | Incorporation
|