UKBizDB.co.uk

CUMULUS ONCOLOGY LIMITED

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

This company is commonly known as Cumulus Oncology Limited. The company was founded 6 years ago and was given the registration number SC581311. The firm's registered office is in EDINBURGH. You can find them at 61 Dublin Street, , Edinburgh, Midlothian. This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:CUMULUS ONCOLOGY LIMITED
Company Number:SC581311
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2017
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 72110 - Research and experimental development on biotechnology
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:61 Dublin Street, Edinburgh, Midlothian, Scotland, EH3 6NL
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61, Dublin Street, Edinburgh, Scotland, EH3 6NL

Secretary08 September 2023Active
61, Dublin Street, Edinburgh, Scotland, EH3 6NL

Director25 March 2022Active
61, Dublin Street, Edinburgh, Scotland, EH3 6NL

Director09 June 2020Active
61, Dublin Street, Edinburgh, Scotland, EH3 6NL

Director09 June 2020Active
61, Dublin Street, Edinburgh, Scotland, EH3 6NL

Director13 September 2021Active
61, Dublin Street, Edinburgh, Scotland, EH3 6NL

Director08 September 2023Active
61, Dublin Street, Edinburgh, Scotland, EH3 6NL

Director13 November 2017Active
61, Dublin Street, Edinburgh, Scotland, EH3 6NL

Director01 December 2021Active
14 Fairholm Mews, Clinton Road, Edinburgh, United Kingdom, EH10 4FE

Secretary22 April 2020Active
61, Dublin Street, Edinburgh, Scotland, EH3 6NL

Director25 June 2021Active
61, Dublin Street, Edinburgh, Scotland, EH3 6NL

Director09 June 2020Active
61, Dublin Street, Edinburgh, Scotland, EH3 6NL

Director25 March 2022Active
61, Dublin Street, Edinburgh, Scotland, EH3 6NL

Director01 October 2021Active
61, Dublin Street, Edinburgh, Scotland, EH3 6NL

Director09 June 2020Active

People with Significant Control

Scottish Investments Limited
Notified on:20 December 2023
Status:Active
Country of residence:Scotland
Address:Waverley Gate, 2-4 Waterloo Place, Edinburgh, Scotland, EH1 3EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Clare Jane Wareing
Notified on:13 November 2017
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:United Kingdom
Address:14 Fairholm Mews, Clinton Road, Edinburgh, United Kingdom, EH10 4FE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 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
2024-02-02Officers

Change person director company with change date.

Download
2024-01-29Accounts

Change account reference date company previous shortened.

Download
2024-01-25Accounts

Accounts with accounts type total exemption full.

Download
2024-01-22Officers

Termination director company with name termination date.

Download
2024-01-17Persons with significant control

Notification of a person with significant control.

Download
2024-01-16Persons with significant control

Cessation of a person with significant control.

Download
2023-12-22Change of constitution

Notice restriction on company articles.

Download
2023-12-22Capital

Capital return purchase own shares.

Download
2023-12-21Incorporation

Memorandum articles.

Download
2023-12-21Resolution

Resolution.

Download
2023-12-21Capital

Capital allotment shares.

Download
2023-12-21Capital

Capital cancellation shares.

Download
2023-12-15Resolution

Resolution.

Download
2023-11-24Capital

Second filing capital allotment shares.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Officers

Appoint person director company with name date.

Download
2023-09-18Officers

Appoint person secretary company with name date.

Download
2023-09-18Officers

Termination secretary company with name termination date.

Download
2023-04-22Officers

Termination director company with name termination date.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-10-20Incorporation

Memorandum articles.

Download
2022-10-20Resolution

Resolution.

Download
2022-10-20Capital

Capital name of class of shares.

Download
2022-10-20Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.