Company NameCytori Ltd.
Company StatusDissolved
Company Number08881898
CategoryPrivate Limited Company
Incorporation Date7 February 2014(10 years, 2 months ago)
Dissolution Date18 March 2023 (1 year, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameKa Eng Lim
Date of BirthAugust 1982 (Born 41 years ago)
NationalityMalaysian
StatusClosed
Appointed25 April 2019(5 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 18 March 2023)
RoleSolicitor
Country of ResidenceAustralia
Correspondence AddressLevel 12 2 Queen Street
Melbourne
Victoria
3000
Director NameKa Hean Lim
Date of BirthDecember 1985 (Born 38 years ago)
NationalityMalaysian
StatusClosed
Appointed25 April 2019(5 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 18 March 2023)
RoleManager
Country of ResidenceAustralia
Correspondence AddressLevel 12 2 Queen Street
Melbourne
Victoria
3000
Director NameKian Thiam Lim
Date of BirthJuly 1953 (Born 70 years ago)
NationalityMalaysian
StatusClosed
Appointed25 April 2019(5 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 18 March 2023)
RoleCompany Chairman And Director
Country of ResidenceMalaysia
Correspondence AddressLevel 12 2 Queen Street
Melbourne
Victoria
3000
Director NameJonathan Edward Soneff
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed25 April 2019(5 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 18 March 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3020 Callan Road
San Diego
California
92121
Director NameDouglas M. Arm
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed07 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 68 Third Avenue
Deeside Industrial Park East
Deeside
CH5 2LA
Wales
Director NameMr Chris J. Calhoun
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed07 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11 Staple Inn
London
WC1V 7QH
Director NameMark E. Saad
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed07 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 68 Third Avenue
Deeside Industrial Park East
Deeside
CH5 2LA
Wales
Director NameMarc H. Hedrick
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed07 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 68 Third Avenue
Deeside Industrial Park East
Deeside
CH5 2LA
Wales
Director NameMr Tiago Girao
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBrazilian
StatusResigned
Appointed12 November 2014(9 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 68 Third Avenue
Deeside Industrial Park East
Deeside
CH5 2LA
Wales
Director NameMr Jeremy Bragg Hayden
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed24 August 2015(1 year, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 July 2017)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressUnit 68 Third Avenue
Deeside Industrial Park East
Deeside
CH5 2LA
Wales
Secretary NameMh Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2014(same day as company formation)
Correspondence AddressStaple Court 11 Staple Inn Buildings
London
WC1V 7QH

Contact

Websitecytori.com
Email address[email protected]
Telephone01244 360425
Telephone regionChester

Location

Registered Address22 York Buildings
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Cytori Therapeutics Inc
100.00%
Ordinary

Financials

Year2014
Net Worth-£76,199
Cash£49,237

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 July 2017Termination of appointment of Jeremy Bragg Hayden as a director on 21 July 2017 (1 page)
8 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
5 January 2016Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
5 January 2016Total exemption small company accounts made up to 28 February 2015 (4 pages)
27 August 2015Appointment of Mr Jeremy Bragg Hayden as a director on 24 August 2015 (2 pages)
19 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
19 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
18 February 2015Appointment of Mr Tiago Girao as a director on 12 November 2014 (2 pages)
17 February 2015Termination of appointment of Mark E. Saad as a director on 13 August 2014 (1 page)
17 February 2015Termination of appointment of Douglas M. Arm as a director on 12 November 2014 (1 page)
27 June 2014Registered office address changed from 11 Staple Inn London WC1V 7QH United Kingdom on 27 June 2014 (1 page)
28 May 2014Termination of appointment of Chris J. Calhoun as a director on 19 May 2014 (1 page)
7 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
7 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)