Company NameCYTE Limited
Company StatusActive
Company Number10549612
CategoryPrivate Limited Company
Incorporation Date5 January 2017(7 years, 3 months ago)

Business Activity

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

Directors

Director NameMs Gloria Kayani
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2017(4 months, 1 week after company formation)
Appointment Duration6 years, 11 months
RoleCheif Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressEmmanuel Kaye Building Manresa Road
London
SW3 6LR
Director NameProfessor Lord Ajay Kumar Kakkar
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(2 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleProfessor
Country of ResidenceEngland
Correspondence AddressEmmanuel Kaye Building Manresa Road
London
SW3 6LR
Director NameDr Annalisa Mary Jenkins
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(4 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Carter Lane
London
EC4V 5EQ
Director NameDr Frank Johannes Paul Misselwitz
Date of BirthAugust 1956 (Born 67 years ago)
NationalityGerman
StatusCurrent
Appointed01 September 2021(4 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RolePhysician
Country of ResidenceGermany
Correspondence Address69 Carter Lane
London
EC4V 5EQ
Director NameChris Smith
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fifth Floor St Bride Street
London
EC4A 4AD
Director NameJames Yue-Shing To
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2017(4 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 25 November 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEmmanuel Kaye Building Manresa Road
London
SW3 6LR
Secretary NameMr James To
StatusResigned
Appointed01 August 2019(2 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 November 2021)
RoleCompany Director
Correspondence AddressEmmanuel Kaye Building Manresa Road
London
SW3 6LR

Location

Registered Address69 Carter Lane
London
EC4V 5EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return2 January 2024 (3 months, 2 weeks ago)
Next Return Due16 January 2025 (9 months from now)

Filing History

18 January 2024Notification of Ajay Kumar Kakkar as a person with significant control on 28 July 2021 (2 pages)
18 January 2024Second filing of Confirmation Statement dated 2 January 2023 (3 pages)
18 January 2024Confirmation statement made on 2 January 2024 with no updates (3 pages)
17 January 2024Change of details for Mr Martin Stuart Sorrell as a person with significant control on 28 July 2021 (2 pages)
17 January 2024Change of details for Mr David Patrick Henry Burgess as a person with significant control on 28 July 2021 (2 pages)
17 January 2024Notification of Gloria Kayani as a person with significant control on 28 July 2021 (2 pages)
17 January 2024Change of details for Mr Richard Jeffrey Clark as a person with significant control on 28 July 2021 (2 pages)
27 December 2023Cessation of Jeffrey William Herbert as a person with significant control on 6 July 2022 (1 page)
22 December 2023Cessation of Ajay Kumar Kakkar as a person with significant control on 31 July 2019 (1 page)
28 April 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
18 January 2023Confirmation statement made on 2 January 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 18/01/2024
(4 pages)
18 May 2022Total exemption full accounts made up to 31 July 2021 (12 pages)
5 May 2022Registered office address changed from 10 st. Bride Street London EC4A 4AD England to 69 Carter Lane London EC4V 5EQ on 5 May 2022 (1 page)
8 February 2022Confirmation statement made on 4 January 2022 with updates (4 pages)
17 December 2021Termination of appointment of James Yue-Shing To as a director on 25 November 2021 (1 page)
17 December 2021Termination of appointment of James To as a secretary on 25 November 2021 (1 page)
26 October 2021Statement of capital following an allotment of shares on 17 August 2021
  • GBP 4.2107
(3 pages)
26 October 2021Appointment of Dr Frank Johannes Paul Misselwitz as a director on 1 September 2021 (2 pages)
26 October 2021Appointment of Dr Annalisa Mary Jenkins as a director on 1 September 2021 (2 pages)
13 August 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Issued share capital of the company be sub divided 28/07/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 August 2021Memorandum and Articles of Association (28 pages)
12 August 2021Statement of capital following an allotment of shares on 28 July 2021
  • GBP 4.1052
(4 pages)
12 August 2021Sub-division of shares on 28 July 2021 (4 pages)
26 April 2021Accounts for a small company made up to 31 July 2020 (16 pages)
25 February 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
24 February 2021Cessation of Guy Howard Weston as a person with significant control on 1 December 2020 (1 page)
24 February 2021Cessation of Joanne Zelma Kaye as a person with significant control on 14 September 2020 (1 page)
24 February 2021Notification of Richard Jeffrey Clark as a person with significant control on 1 December 2020 (2 pages)
14 May 2020Accounts for a small company made up to 31 July 2019 (15 pages)
7 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
7 August 2019Appointment of Mr James To as a secretary on 1 August 2019 (2 pages)
7 August 2019Appointment of Lord Ajay Kumar Kakkar as a director on 1 August 2019 (2 pages)
9 May 2019Accounts for a small company made up to 31 July 2018 (15 pages)
9 January 2019Confirmation statement made on 4 January 2019 with updates (4 pages)
2 July 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
19 June 2018Previous accounting period shortened from 31 January 2018 to 31 July 2017 (1 page)
9 January 2018Confirmation statement made on 4 January 2018 with updates (5 pages)
9 January 2018Confirmation statement made on 4 January 2018 with updates (5 pages)
9 January 2018Registered office address changed from 10 Fifth Floor St Bride Street London EC4A 4AD United Kingdom to 10 st. Bride Street London EC4A 4AD on 9 January 2018 (1 page)
9 January 2018Registered office address changed from 10 Fifth Floor St Bride Street London EC4A 4AD United Kingdom to 10 st. Bride Street London EC4A 4AD on 9 January 2018 (1 page)
13 November 2017Cessation of Gd Nominees Limited as a person with significant control on 2 October 2017 (1 page)
13 November 2017Notification of Jeffrey William Herbert as a person with significant control on 2 October 2017 (2 pages)
13 November 2017Notification of Joanne Zelma Kaye as a person with significant control on 2 October 2017 (2 pages)
13 November 2017Notification of David Patrick Henry Burgess as a person with significant control on 2 October 2017 (2 pages)
13 November 2017Notification of Ajay Kumar Kakkar as a person with significant control on 2 October 2017 (2 pages)
13 November 2017Notification of Martin Stuart Sorrell as a person with significant control on 2 October 2017 (2 pages)
13 November 2017Notification of Joanne Zelma Kaye as a person with significant control on 2 October 2017 (2 pages)
13 November 2017Cessation of Gd Nominees Limited as a person with significant control on 2 October 2017 (1 page)
13 November 2017Notification of David Patrick Henry Burgess as a person with significant control on 2 October 2017 (2 pages)
13 November 2017Notification of Ajay Kumar Kakkar as a person with significant control on 2 October 2017 (2 pages)
13 November 2017Notification of Jeffrey William Herbert as a person with significant control on 2 October 2017 (2 pages)
13 November 2017Notification of Guy Howard Weston as a person with significant control on 2 October 2017 (2 pages)
13 November 2017Notification of Martin Stuart Sorrell as a person with significant control on 2 October 2017 (2 pages)
13 November 2017Notification of Guy Howard Weston as a person with significant control on 2 October 2017 (2 pages)
6 June 2017Appointment of James Yue-Shing To as a director on 15 May 2017 (3 pages)
6 June 2017Appointment of James Yue-Shing To as a director on 15 May 2017 (3 pages)
31 May 2017Statement of capital following an allotment of shares on 15 May 2017
  • GBP 2.00
(4 pages)
31 May 2017Statement of capital following an allotment of shares on 15 May 2017
  • GBP 2.00
(4 pages)
24 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 May 2017Appointment of Ms Gloria Kayani as a director on 15 May 2017 (3 pages)
24 May 2017Termination of appointment of Chris Smith as a director on 15 May 2017 (2 pages)
24 May 2017Termination of appointment of Chris Smith as a director on 15 May 2017 (2 pages)
24 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 May 2017Appointment of Ms Gloria Kayani as a director on 15 May 2017 (3 pages)
5 January 2017Incorporation
Statement of capital on 2017-01-05
  • GBP 1
(53 pages)
5 January 2017Incorporation
Statement of capital on 2017-01-05
  • GBP 1
(53 pages)