UKBizDB.co.uk

CELL THERAPY CATAPULT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cell Therapy Catapult Limited. The company was founded 12 years ago and was given the registration number 07964711. The firm's registered office is in LONDON. You can find them at 12th Floor Tower Wing B, Guys Hospital, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:CELL THERAPY CATAPULT LIMITED
Company Number:07964711
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:12th Floor Tower Wing B, Guys Hospital, London, SE1 9RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12th Floor, Tower Wing B, Guys Hospital, London, SE1 9RT

Director04 February 2017Active
12th Floor, Tower Wing B, Guys Hospital, London, SE1 9RT

Director25 January 2021Active
12th Floor, Tower Wing B, Guys Hospital, London, SE1 9RT

Director01 January 2016Active
12th Floor, Tower Wing B, Guys Hospital, London, SE1 9RT

Director01 January 2016Active
Department Of Gene Therapy, Nhli, Imperial College, London, United Kingdom, SW3 6LR

Director01 September 2018Active
Birmingham Women's And Children's Nhs Foundation, Steel House Lane, Birmingham, B4 6NH

Director01 September 2018Active
30, Austenway, Chalfont St. Peter, Gerrards Cross, England, SL9 8NW

Director01 February 2022Active
12th Floor, Tower Wing B, Guys Hospital, London, SE1 9RT

Director01 September 2018Active
12th Floor, Tower Wing B, Guys Hospital, London, SE1 9RT

Director13 October 2020Active
12th Floor, Tower Wing B, Guys Hospital, London, SE1 9RT

Director13 October 2020Active
12th Floor, Tower Wing B, Guys Hospital, London, SE1 9RT

Director01 January 2016Active
12th Floor, Tower Wing B, Guys Hospital, London, SE1 9RT

Secretary20 March 2014Active
First Floor St James House, St James Square, Cheltenham, GL50 3PR

Secretary25 April 2012Active
12th Floor Tower Wing, Guys Hospital, Great Maze Pond, London, England, SE1 9RT

Director13 October 2012Active
First Floor St James House, St James Square, Cheltenham, GL50 3PR

Director16 April 2012Active
The Bia 7th, Floor Southside, 105 Victoria Street, London, England, SW1E 6QT

Director24 January 2013Active
12th Floor, Tower Wing B, Guys Hospital, London, SE1 9RT

Director01 January 2016Active
First Floor St James House, St James Square, Cheltenham, England, GL50 3PR

Director24 February 2012Active
Deloitte Llp, New Street Square, London, England, EC4A 3BZ

Director01 June 2016Active
12th Floor, Tower Wing B, Guys Hospital, London, United Kingdom, SE1 9RT

Director24 January 2013Active
First Floor St James House, St James Square, Cheltenham, GL50 3PR

Director10 May 2012Active
12th Floor, Tower Wing B, Guys Hospital, London, SE1 9RT

Director01 January 2016Active
Block A Floor 1 North Star House, North Star Avenue, Swindon, United Kingdom, SN2 1UE

Director04 October 2012Active
12th Floor, Tower Wing B, Guys Hospital, London, SE1 9RT

Director01 January 2016Active
12th Floor, Tower Wing B, Guys Hospital, London, United Kingdom, SE1 9RT

Director19 September 2012Active
Snbts Head Office, 21 Ellen's Glen Road, Edinburgh, Scotland, EH17 7QT

Director24 January 2013Active
12th Floor, Tower Wing B, Guys Hospital, London, SE1 9RT

Director01 January 2016Active
Faculty Of Medical Sciences The Medical School, Newcastle University, Framlington Place, Newcastle Upon Tyne, England, NE2 4HH

Director24 January 2013Active

People with Significant Control

Mr Matthew Brian Durdy
Notified on:02 April 2020
Status:Active
Date of birth:June 1966
Nationality:British
Address:12th Floor, Tower Wing B, London, SE1 9RT
Nature of control:
  • Voting rights 25 to 50 percent
Dr John Robert Brown
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Address:12th Floor, Tower Wing B, London, SE1 9RT
Nature of control:
  • Voting rights 25 to 50 percent
Mr Keith John Thompson
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Address:12th Floor, Tower Wing B, London, SE1 9RT
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-09Officers

Second filing of director appointment with name.

Download
2024-05-02Officers

Appoint person director company with name date.

Download
2024-05-02Officers

Appoint person director company with name date.

Download
2024-05-02Officers

Appoint person director company with name date.

Download
2024-05-02Officers

Termination director company with name termination date.

Download
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Accounts

Accounts with accounts type group.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2022-10-01Accounts

Accounts with accounts type group.

Download
2022-08-22Officers

Termination secretary company with name termination date.

Download
2022-06-07Officers

Change person secretary company with change date.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Officers

Change person director company with change date.

Download
2022-03-21Address

Change sail address company with old address new address.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2021-12-06Accounts

Accounts with accounts type group.

Download
2021-08-26Persons with significant control

Notification of a person with significant control statement.

Download
2021-08-26Persons with significant control

Cessation of a person with significant control.

Download
2021-08-26Persons with significant control

Cessation of a person with significant control.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.