UKBizDB.co.uk

CELLCENTRIC LIMITED

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

This company is commonly known as Cellcentric Limited. The company was founded 20 years ago and was given the registration number 04948632. The firm's registered office is in CAMBRIDGE. You can find them at Chesterford Research Park, Little Chesterford, Cambridge, . This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:CELLCENTRIC LIMITED
Company Number:04948632
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:Chesterford Research Park, Little Chesterford, Cambridge, CB10 1XL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chesterford Research Park, Little Chesterford, Cambridge, CB10 1XL

Secretary11 January 2013Active
1188 Centre Sreet, Newton Centre, Boston, United States,

Director01 March 2017Active
Chesterford Research Park, Little Chesterford, Cambridge, CB10 1XL

Director01 May 2022Active
Hilltop, Gawcott Fields, Gawcott Road, Buckingham, England, MK18 1TL

Director10 September 2014Active
Chesterford Research Park, Little Chesterford, Cambridge, CB10 1XL

Director10 February 2023Active
8, Luctons Avenue, Buckhurst Hill, IG9 5SG

Director03 March 2005Active
3 Maners Way, Cambridge, CB1 4SL

Secretary10 November 2006Active
1188 Centre Street, Newton Centre, Usa,

Secretary12 November 2008Active
Highfield Court Church Lane, Madingley, Cambridge, CB3 8AG

Secretary30 October 2003Active
Chesterford Research Park, Little Chesterford, Cambridge, CB10 1XL

Director25 May 2011Active
1188 Centre Street, Newton Centre, Usa,

Director12 November 2008Active
134 Woodwarde Road, Dulwich, London, SE22 8UR

Director15 June 2006Active
Flat 1, 1a Staverton Road, Oxford, OX2 6XH

Director21 April 2006Active
Highfield Court Church Lane, Madingley, Cambridge, CB3 8AG

Director30 October 2003Active
Ladywell House, York Road, Boroughbridge, YO15 9EB

Director12 June 2009Active
1188 Centre Street, Newton, Massachusetts, Usa,

Director24 January 2011Active
Highfield House, Church Lane, Madingley, CB3 8AG

Director30 October 2003Active
Highfield Court Church Lane, Madingley, Cambridge, CB3 8AG

Director12 March 2007Active
2 Nightingale Avenue, Cambridge, CB1 8SQ

Director21 May 2004Active
16 St Peters Way, Chorleywood, WD3 5QE

Director21 April 2006Active

People with Significant Control

Yuk Lan Wong
Notified on:15 January 2020
Status:Active
Date of birth:March 1967
Nationality:Hong Konger
Country of residence:Hong Kong
Address:22nd Floor 2-20, Paterson Street, Causeway Bay, Hong Kong, Hong Kong,
Nature of control:
  • Significant influence or control as trust
Adriel Wenbwo Chan
Notified on:15 January 2020
Status:Active
Date of birth:July 1982
Nationality:Hong Konger
Country of residence:Hong Kong
Address:22nd Floor 2-20, Paterson Street, Causeway Bay, Hong Kong, Hong Kong,
Nature of control:
  • Significant influence or control as trust
Madam Chan Tan Ching Fen
Notified on:06 April 2016
Status:Active
Date of birth:December 1924
Nationality:British
Country of residence:Hong Kong
Address:22nd Floor, 2-20 Paterson Street, Causeway Bay, Hong Kong,
Nature of control:
  • Significant influence or control
Morningside Venture Investments Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Monaco
Address:2nd Floor Le Prince De Galles, Avenue De Citronniers, Monaco, Monaco,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (6 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
2024-02-22Capital

Capital return purchase own shares.

Download
2024-02-17Resolution

Resolution.

Download
2024-02-14Capital

Capital cancellation shares.

Download
2024-02-09Capital

Capital allotment shares.

Download
2023-09-08Resolution

Resolution.

Download
2023-09-04Capital

Capital allotment shares.

Download
2023-09-04Mortgage

Mortgage satisfy charge full.

Download
2023-07-18Accounts

Accounts with accounts type small.

Download
2023-07-14Resolution

Resolution.

Download
2023-06-07Confirmation statement

Confirmation statement with updates.

Download
2023-02-20Officers

Appoint person director company with name date.

Download
2023-01-13Capital

Capital allotment shares.

Download
2023-01-06Capital

Capital cancellation shares.

Download
2023-01-06Capital

Capital return purchase own shares.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-07-04Capital

Capital cancellation shares.

Download
2022-07-04Capital

Capital return purchase own shares.

Download
2022-06-21Confirmation statement

Confirmation statement with updates.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2022-04-07Capital

Capital allotment shares.

Download
2022-02-22Capital

Capital allotment shares.

Download
2022-02-22Capital

Capital allotment shares.

Download
2022-02-22Capital

Capital allotment shares.

Download
2022-02-22Capital

Capital allotment shares.

Download
2022-02-22Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.