UKBizDB.co.uk

CELLNOVO LIMITED

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

This company is commonly known as Cellnovo Limited. The company was founded 22 years ago and was given the registration number 04349221. The firm's registered office is in MILTON KEYNES. You can find them at C/o Rsm Restructuring Advisory Llp The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire. This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:CELLNOVO LIMITED
Company Number:04349221
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:08 January 2002
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

Registered Address:C/o Rsm Restructuring Advisory Llp The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Rsm Restructuring Advisory Llp, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP

Secretary03 September 2015Active
C/O Rsm Restructuring Advisory Llp, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP

Director03 September 2015Active
Sony Technology Centre, Pencoed Technology Park, Bridgend, Wales, CF35 5HZ

Secretary22 April 2015Active
22 East Cliff, Southgate, Swansea, SA3 2AS

Secretary17 April 2002Active
11 Baynton Close, Llandaff, Cardiff, CF5 2NZ

Secretary05 December 2003Active
123 Maes Ty Canol, Baglan, Port Talbot, SA12 8US

Secretary11 February 2002Active
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU

Nominee Secretary08 January 2002Active
25, Buckingham Gate, London, SW1E 6LD

Secretary25 July 2008Active
33 Gelligaer Street, Cathays, Cardiff, CF24 4LD

Secretary11 September 2007Active
20, Victoria Quay, Maritime Quarter, Swansea, SA1 3XA

Secretary13 August 2012Active
Ethos, Kings Road, Swansea, Wales, SA1 8AS

Secretary29 November 2012Active
Ethos, Kings Road, Swansea, Wales, SA1 8AS

Director01 October 2011Active
25, Buckingham Gate, London, SW1E 6LD

Director25 July 2008Active
Ethos, Kings Road, Swansea, Wales, SA1 8AS

Director04 February 2011Active
22 East Cliff, Southgate, Swansea, SA3 2AS

Director17 April 2002Active
The Laurels Quarry Road, Treboeth, Swansea, SA5 9DJ

Director29 April 2002Active
11 Plas Road, Rhos Pontardawe, Swansea, SA8 3HD

Director06 September 2002Active
Ethos, Kings Road, Swansea, Wales, SA1 8AS

Director09 January 2014Active
Ethos, Kings Road, Swansea, SA1 8AS

Director01 June 2013Active
Pencoed Technology Centre, Pencoed Technology Park, Bridgend, Wales, CF35 5HZ

Director03 September 2015Active
11 Baynton Close, Llandaff, Cardiff, CF5 2NZ

Director28 February 2005Active
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU

Nominee Director08 January 2002Active
C/O Cellnovo Ltd, Sony (Uk) Technology Centre, Pencoed Technology Park, Bridgend, Wales, CF35 5HZ

Director25 July 2008Active
25 Falcon Close, Westbury On Trym, Bristol, BS9 3NH

Director10 January 2003Active
25, Buckingham Gate, London, SW1E 6LD

Director25 July 2008Active
Ethos, Kings Road, Swansea, Wales, SA1 8AS

Director04 February 2011Active
141 Dean Avenue, Franklin, Usa,

Director12 July 2002Active
Ethos, Kings Road, Swansea, Wales, SA1 8AS

Director19 December 2008Active
Ethos, Kings Road, Swansea, Wales, SA1 8AS

Director04 February 2011Active
Ethos, Kings Road, Swansea, Wales, SA1 8AS

Director01 April 2014Active
Ethos, Kings Road, Swansea, Wales, SA1 8AS

Director01 October 2011Active
33 Gelligaer Street, Cathays, Cardiff, CF24 4LD

Director29 April 2002Active
Sarpsborgvej 6, 7600 Struer, Denmark,

Director28 March 2003Active
72 Brynteg Road, Gorseinon, Swansea, SA4 4FR

Director11 February 2002Active
25, Buckingham Gate, London, SW1E 6LD

Director02 June 2006Active

People with Significant Control

Cellnovo Sa
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:13, Rue De Londres, 75009 Paris, France,
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-06-30Gazette

Gazette dissolved liquidation.

Download
2021-03-31Insolvency

Liquidation in administration move to dissolution.

Download
2020-11-11Insolvency

Liquidation in administration progress report.

Download
2020-05-14Insolvency

Liquidation in administration progress report.

Download
2020-02-25Insolvency

Liquidation in administration extension of period.

Download
2019-10-29Insolvency

Liquidation in administration progress report.

Download
2019-06-14Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2019-06-07Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-06-03Insolvency

Liquidation in administration proposals.

Download
2019-04-16Address

Change registered office address company with date old address new address.

Download
2019-04-12Insolvency

Liquidation in administration appointment of administrator.

Download
2019-01-31Capital

Capital allotment shares.

Download
2018-10-11Confirmation statement

Confirmation statement with updates.

Download
2018-08-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-04Accounts

Accounts with accounts type full.

Download
2018-02-01Capital

Capital allotment shares.

Download
2017-09-12Resolution

Resolution.

Download
2017-09-08Confirmation statement

Confirmation statement with updates.

Download
2017-08-30Resolution

Resolution.

Download
2017-05-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-05Accounts

Accounts with accounts type full.

Download
2017-02-17Officers

Termination director company with name termination date.

Download
2017-01-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.