This company is commonly known as Cizzle Biotechnology Limited. The company was founded 19 years ago and was given the registration number 05249093. The firm's registered office is in YORK. You can find them at Heslington Hall, Heslington, York, North Yorkshire. This company's SIC code is 72110 - Research and experimental development on biotechnology.
Name | : | CIZZLE BIOTECHNOLOGY LIMITED |
---|---|---|
Company Number | : | 05249093 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 October 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Heslington Hall, Heslington, York, North Yorkshire, YO10 5DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR | Director | 31 March 2005 | Active |
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR | Director | 16 July 2021 | Active |
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR | Director | 16 July 2021 | Active |
4 Nursery Cottages, Wetherby Road Rufforth, York, YO23 3QB | Secretary | 31 March 2005 | Active |
20 Corner Park, Saffron Walden, CB10 2EF | Nominee Secretary | 04 October 2004 | Active |
Heslington Hall, Heslington, York, YO10 5DD | Secretary | 12 May 2006 | Active |
Oak House, The Green, Old Scriven, Knaresborough, HG5 9EA | Director | 01 August 2007 | Active |
4 Nursery Cottages, Wetherby Road Rufforth, York, YO23 3QB | Director | 31 March 2005 | Active |
Tamarisk House, High Street Colne, Huntingdon, PE17 3ND | Director | 13 July 2006 | Active |
Heslington Hall, Heslington, York, YO10 5DD | Director | 08 July 2015 | Active |
Heslington Hall, Heslington, York, YO10 5DD | Director | 11 May 2012 | Active |
Heslington Hall, Heslington, York, YO10 5DD | Director | 01 November 2008 | Active |
Heslington Hall, Heslington, York, YO10 5DD | Director | 14 June 2010 | Active |
2 The Cenacle, Cambridge, CB3 9JS | Nominee Director | 04 October 2004 | Active |
1, Capitol Court, Dodworth, Barnsley, England, S75 3TZ | Director | 22 December 2011 | Active |
Heslington Hall, Heslington, York, YO10 5DD | Director | 09 June 2017 | Active |
The Pinnacle Building, 73/79 King Street, Manchester, England, M2 4NG | Director | 29 August 2013 | Active |
Cizzle Biotechnology Holdings Plc | ||
Notified on | : | 14 May 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6th Floor, 60 Gracechurch Street, London, England, EC3V 0HR |
Nature of control | : |
|
Yorkshire Cancer Research | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Jacob Smith House, Grove Park Court, Harrogate, England, HG1 4DP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-30 | Accounts | Accounts with accounts type full. | Download |
2022-11-25 | Accounts | Accounts with accounts type full. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-15 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-12 | Address | Change registered office address company with date old address new address. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-29 | Capital | Capital allotment shares. | Download |
2021-07-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-22 | Officers | Appoint person director company with name date. | Download |
2021-07-22 | Officers | Appoint person director company with name date. | Download |
2021-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-07 | Resolution | Resolution. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-02 | Officers | Termination director company with name termination date. | Download |
2019-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-17 | Officers | Termination secretary company with name termination date. | Download |
2019-05-17 | Officers | Termination director company with name termination date. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-18 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.