UKBizDB.co.uk

CELL THERAPY LIMITED

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

This company is commonly known as Cell Therapy Limited. The company was founded 14 years ago and was given the registration number 06970743. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at Celixir House Stratford-upon-avon Business & Technology Park, Innovation Way, Stratford-upon-avon, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:CELL THERAPY LIMITED
Company Number:06970743
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Celixir House Stratford-upon-avon Business & Technology Park, Innovation Way, Stratford-upon-avon, England, CV37 7GZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Celixir House, Stratford-Upon-Avon Business & Technology Park, Innovation Way, Stratford-Upon-Avon, England, CV37 7GZ

Director26 July 2021Active
Celixir House, Innovation Way, Stratford-Upon-Avon, England, CV37 7GZ

Corporate Director15 January 2019Active
Celixir House, Stratford-Upon-Avon Business & Technology Park, Innovation Way, Stratford-Upon-Avon, England, CV37 7GZ

Secretary20 January 2015Active
Moyclare, Windsor Road, Radyr, Cardiff, Uk, CF15 8BQ

Secretary23 July 2009Active
The Maynard Centre, Forest Farm Industrial Estate, Longwood Drive, Cardiff, Wales, CF14 7YT

Director22 May 2015Active
Celixir House, Stratford-Upon-Avon Business & Technology Park, Innovation Way, Stratford-Upon-Avon, England, CV37 7GZ

Director23 November 2014Active
Celixir House, Stratford-Upon-Avon Business & Technology Park, Innovation Way, Stratford-Upon-Avon, England, CV37 7GZ

Director12 April 2017Active
6, Manor Court, Pinehurst, Newnham, Cambridge, England, CB3 9BE

Director23 September 2015Active
Celixir House, Stratford-Upon-Avon Business & Technology Park, Innovation Way, Stratford-Upon-Avon, England, CV37 7GZ

Director23 July 2009Active
72, Cadogan Square, Flat 9, London, England, SW1X 0EA

Director23 September 2015Active
The Maynard Centre, Forest Farm Industrial Estate, Longwood Drive, Cardiff, Wales, CF14 7YT

Director20 January 2015Active
The Maynard Centre, Forest Farm Industrial Estate, Longwood Drive, Cardiff, Wales, CF14 7YT

Director01 February 2016Active
Celixir House, Stratford-Upon-Avon Business & Technology Park, Innovation Way, Stratford-Upon-Avon, England, CV37 7GZ

Director23 November 2014Active
The Maynard Centre, Forest Farm Industrial Estate, Longwood Drive, Cardiff, Wales, CF14 7YT

Director01 January 2013Active
Celixir House, Stratford-Upon-Avon Business & Technology Park, Innovation Way, Stratford-Upon-Avon, England, CV37 7GZ

Director20 January 2015Active
Ctl, Institute Of Life Sciences,, Singleton Park, Swansea, United Kingdom, SA2 8PP

Director23 July 2009Active
Celixir House, Stratford-Upon-Avon Business & Technology Park, Innovation Way, Stratford-Upon-Avon, England, CV37 7GZ

Director01 June 2012Active
Celixir House, Stratford-Upon-Avon Business & Technology Park, Innovation Way, Stratford-Upon-Avon, England, CV37 7GZ

Director12 April 2017Active
Celixir House, Stratford-Upon-Avon Business & Technology Park, Innovation Way, Stratford-Upon-Avon, England, CV37 7GZ

Director12 April 2017Active
Celixir House, Stratford-Upon-Avon Business & Technology Park, Innovation Way, Stratford-Upon-Avon, England, CV37 7GZ

Director01 August 2012Active
Celixir House, Stratford-Upon-Avon Business & Technology Park, Innovation Way, Stratford-Upon-Avon, England, CV37 7GZ

Director20 January 2015Active

People with Significant Control

Celixir Limited
Notified on:12 April 2017
Status:Active
Country of residence:England
Address:Celixir House, Stratford Business & Technology Park, Stratford-Upon-Avon, England, CV37 7GZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sir Martin John Evans
Notified on:06 April 2016
Status:Active
Date of birth:January 1941
Nationality:British
Country of residence:Wales
Address:The Maynard Centre, Forest Farm Industrial Estate, Cardiff, Wales, CF14 7YT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Mubasher Shiekh
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:Wales
Address:The Maynard Centre, Forest Farm Industrial Estate, Cardiff, Wales, CF14 7YT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Trevor Ajan Reginald
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:Wales
Address:The Maynard Centre, Forest Farm Industrial Estate, Cardiff, Wales, CF14 7YT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Gazette

Gazette notice compulsory.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Accounts

Accounts with accounts type small.

Download
2022-05-16Officers

Change corporate director company with change date.

Download
2022-05-16Persons with significant control

Change to a person with significant control.

Download
2021-08-31Accounts

Accounts with accounts type small.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Officers

Appoint person director company with name date.

Download
2021-04-10Officers

Termination director company with name termination date.

Download
2021-04-10Officers

Termination director company with name termination date.

Download
2021-03-29Accounts

Change account reference date company current shortened.

Download
2021-02-23Accounts

Accounts with accounts type full.

Download
2020-11-19Officers

Termination director company with name termination date.

Download
2020-08-12Confirmation statement

Confirmation statement with updates.

Download
2020-03-16Officers

Termination secretary company with name termination date.

Download
2020-02-05Accounts

Accounts with accounts type full.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Accounts

Accounts with accounts type full.

Download
2019-01-28Officers

Termination director company with name termination date.

Download
2019-01-28Officers

Termination director company with name termination date.

Download
2019-01-28Officers

Termination director company with name termination date.

Download
2019-01-28Officers

Termination director company with name termination date.

Download
2019-01-28Officers

Termination director company with name termination date.

Download
2019-01-28Officers

Appoint corporate director company with name date.

Download

Copyright © 2024. All rights reserved.