UKBizDB.co.uk

CRESSET BIOMOLECULAR DISCOVERY LIMITED

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

This company is commonly known as Cresset Biomolecular Discovery Limited. The company was founded 23 years ago and was given the registration number 04151475. The firm's registered office is in LITLINGTON. You can find them at New Cambridge House, Bassingbourn Road, Litlington, Cambridgeshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:CRESSET BIOMOLECULAR DISCOVERY LIMITED
Company Number:04151475
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:New Cambridge House, Bassingbourn Road, Litlington, Cambridgeshire, SG8 0SS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
New Cambridge House, Bassingbourn Road, Litlington, SG8 0SS

Secretary04 May 2017Active
New Cambridge House, Bassingbourn Road, Litlington, England, SG8 0SS

Director17 April 2013Active
New Cambridge House, Bassingbourn Road, Litlington, England, SG8 0SS

Director17 April 2013Active
17, Blythswood Square, Glasgow, Scotland, G2 4AD

Director15 September 2022Active
New Cambridge House, Bassingbourn Road, Litlington, SG8 0SS

Director11 April 2023Active
New Cambridge House, Bassingbourn Road, Litlington, England, SG8 0SS

Director16 March 2011Active
New Cambridge House, Bassingbourn Road, Litlington, SG8 0SS

Director14 October 2021Active
New Cambridge House, Bassingbourn Road, Litlington, England, SG8 0SS

Director19 April 2010Active
New Cambridge House, Bassingbourn Road, Litlington, SG8 0SS

Director13 February 2020Active
66 High Street, Cottenham, Cambridgeshire, CB4 8SA

Secretary31 January 2001Active
27 Coales Gardens, Market Harborough, LE16 7NY

Secretary01 September 2005Active
Baylays Glen, Fore Street, Weston, Hitchin, SG4 7AS

Secretary27 August 2008Active
13 Bentley Road, Cippenham, Slough, SL1 5BB

Director31 January 2001Active
Homestead Farm, North Houghton, Stockbridge, United Kingdom, SO20 6LG

Director01 October 2008Active
Biopark Hertfordshire, Broadwater Road, Welwyn Garden City, AL7 3AX

Director01 January 2011Active
66 High Street, Cottenham, Cambridgeshire, CB4 8SA

Director31 January 2001Active
17 Sunnymede Avenue, Carshalton, SM5 4JA

Director14 July 2009Active
The Old Vicarage, Bedford Road Kempston, Bedford, MK42 8BQ

Director31 January 2001Active
Belvior, 19-20 High Street, Croydon, Royston, SG8 0DN

Director14 November 2001Active
45 The Drive, Bengeo, Hertford, SG14 3DE

Director01 May 2004Active
The Forge House, Church End, Barley, SG8 8JN

Director01 September 2002Active
27 Coales Gardens, Market Harborough, LE16 7NY

Director01 May 2007Active
27 Coales Gardens, Market Harborough, LE16 7NY

Director20 July 2004Active
Baylays Glen, Fore Street, Weston, Hitchin, SG4 7AS

Director31 January 2001Active

People with Significant Control

Sep Vi L.P.
Notified on:15 September 2022
Status:Active
Country of residence:Scotland
Address:17, Blythswood Square, Glasgow, Scotland, G2 4AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Jeremy Gilbert Vinter
Notified on:06 April 2016
Status:Active
Date of birth:September 1943
Nationality:British
Address:New Cambridge House, Bassingbourn Road, Litlington, SG8 0SS
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 (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
2024-05-01Officers

Appoint person director company with name date.

Download
2024-02-15Capital

Capital allotment shares.

Download
2024-02-12Capital

Capital allotment shares.

Download
2024-01-31Capital

Capital allotment shares.

Download
2024-01-26Capital

Capital allotment shares.

Download
2024-01-22Capital

Capital allotment shares.

Download
2024-01-05Accounts

Accounts with accounts type total exemption full.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Officers

Appoint person director company with name date.

Download
2022-11-15Persons with significant control

Notification of a person with significant control.

Download
2022-11-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-10-26Capital

Capital return purchase own shares.

Download
2022-10-26Capital

Capital return purchase own shares.

Download
2022-10-26Capital

Capital return purchase own shares.

Download
2022-10-21Capital

Capital cancellation shares.

Download
2022-10-21Capital

Capital cancellation shares.

Download
2022-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-10-01Resolution

Resolution.

Download
2022-10-01Resolution

Resolution.

Download
2022-09-27Capital

Capital cancellation shares.

Download
2022-09-27Capital

Capital cancellation shares.

Download
2022-09-27Resolution

Resolution.

Download
2022-09-27Incorporation

Memorandum articles.

Download
2022-09-27Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.