UKBizDB.co.uk

CIZZLE BIOTECHNOLOGY LIMITED

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

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.

Company Information

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:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:Heslington Hall, Heslington, York, North Yorkshire, YO10 5DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director31 March 2005Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director16 July 2021Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director16 July 2021Active
4 Nursery Cottages, Wetherby Road Rufforth, York, YO23 3QB

Secretary31 March 2005Active
20 Corner Park, Saffron Walden, CB10 2EF

Nominee Secretary04 October 2004Active
Heslington Hall, Heslington, York, YO10 5DD

Secretary12 May 2006Active
Oak House, The Green, Old Scriven, Knaresborough, HG5 9EA

Director01 August 2007Active
4 Nursery Cottages, Wetherby Road Rufforth, York, YO23 3QB

Director31 March 2005Active
Tamarisk House, High Street Colne, Huntingdon, PE17 3ND

Director13 July 2006Active
Heslington Hall, Heslington, York, YO10 5DD

Director08 July 2015Active
Heslington Hall, Heslington, York, YO10 5DD

Director11 May 2012Active
Heslington Hall, Heslington, York, YO10 5DD

Director01 November 2008Active
Heslington Hall, Heslington, York, YO10 5DD

Director14 June 2010Active
2 The Cenacle, Cambridge, CB3 9JS

Nominee Director04 October 2004Active
1, Capitol Court, Dodworth, Barnsley, England, S75 3TZ

Director22 December 2011Active
Heslington Hall, Heslington, York, YO10 5DD

Director09 June 2017Active
The Pinnacle Building, 73/79 King Street, Manchester, England, M2 4NG

Director29 August 2013Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type full.

Download
2022-11-25Accounts

Accounts with accounts type full.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Accounts

Accounts amended with accounts type total exemption full.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-11-12Address

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

Download
2021-10-22Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Capital

Capital allotment shares.

Download
2021-07-29Persons with significant control

Cessation of a person with significant control.

Download
2021-07-29Persons with significant control

Notification of a person with significant control.

Download
2021-07-22Officers

Appoint person director company with name date.

Download
2021-07-22Officers

Appoint person director company with name date.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Resolution

Resolution.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Officers

Termination director company with name termination date.

Download
2019-05-21Accounts

Accounts with accounts type total exemption full.

Download
2019-05-17Officers

Termination secretary company with name termination date.

Download
2019-05-17Officers

Termination director company with name termination date.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Accounts

Accounts with accounts type total exemption full.

Download
2017-12-18Mortgage

Mortgage satisfy charge full.

Download
2017-10-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.