UKBizDB.co.uk

CYCLACEL LIMITED

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

This company is commonly known as Cyclacel Limited. The company was founded 27 years ago and was given the registration number 03237549. The firm's registered office is in LONDON. You can find them at 2 London Wall Place, , London, . This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:CYCLACEL LIMITED
Company Number:03237549
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:2 London Wall Place, London, England, EC2Y 5AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, London Wall Place, London, England, EC2Y 5AU

Secretary01 January 2002Active
2, London Wall Place, London, England, EC2Y 5AU

Director01 January 2002Active
2, London Wall Place, London, England, EC2Y 5AU

Director12 August 1997Active
East Hazon Hazon, Acklington, Morpeth, NE65 9AT

Secretary12 February 1998Active
Gilletts Farm Oast, Water Lane, Smarden, TN27 8QB

Secretary23 November 2000Active
24 Northaw Road West, Northaw, Potters Bar, EN6 4NR

Secretary10 September 1996Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Secretary13 August 1996Active
Penberth, St Buryan, Penzance, TR19 6HJ

Director18 July 2002Active
62a Hornton Street, London, W8 4NU

Director21 March 2001Active
23 Holland Park, London, W11 3TD

Director20 March 2003Active
23 Holland Park, London, W11 3TD

Director10 September 1996Active
5 Morpeth Mansions, Morpeth Terrace, London, SW1P 1ER

Director06 May 1999Active
9 Staunton Road, Headington, Oxford, OX3 7TJ

Director09 September 1996Active
5 Kingstown Street, London, NW1 8JP

Director17 July 2003Active
45 St Stephens Avenue, London, W12 8JB

Director10 September 1996Active
East Garnet House, Caup Road, London, SW19 4UW

Director19 May 1997Active
51 North Road, Whittlesford, Cambridge, CB2 4NZ

Director31 January 2001Active
26 Manor Road, Hemingford Grey, Huntingdon, PE28 9BX

Director19 May 1997Active
Magicwell House, Balmullo, St Andrews, KY16 0AN

Director10 September 1996Active
Balmerino House, Balmerino, Newport On Tay, DD6 8RN

Director13 August 1999Active
99 Kingsdown Parade, Bristol, BS6 5UJ

Director01 February 2002Active
36 Paidmyre Crescent, Newton Mearns, Glasgow, G77 5AQ

Director10 September 1996Active
Gilletts Farm Oast, Water Lane, Smarden, TN27 8QB

Director01 July 2000Active
Flat 2, 24 Bracknell Gardens, London, NW3 7ED

Nominee Director13 August 1996Active
Flat 16 St Andrews Mansions, Dorset Street, London, W1H 3FD

Director19 May 1997Active
6 Timber Trail, Rye, New York, Ny 10580, Usa,

Director07 June 2001Active
1 Clarendon Drive, Perth Road, Dundee, DD2 1JU

Director07 September 1998Active
121 Pine Street, Philadelphia, Usa,

Director20 May 2004Active
3 Gunter Grove, London, SW10 0UN

Nominee Director13 August 1996Active

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
2023-08-31Accounts

Accounts with accounts type full.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Accounts

Accounts with accounts type full.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Officers

Change person director company with change date.

Download
2022-07-05Officers

Change person director company with change date.

Download
2022-07-05Officers

Change person secretary company with change date.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type full.

Download
2020-11-23Accounts

Accounts with accounts type full.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Address

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

Download
2020-02-21Address

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

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Accounts

Accounts with accounts type full.

Download
2018-08-15Confirmation statement

Confirmation statement with no updates.

Download
2018-07-25Accounts

Accounts with accounts type full.

Download
2018-04-16Officers

Change person director company with change date.

Download
2018-04-16Mortgage

Mortgage satisfy charge full.

Download
2017-09-25Confirmation statement

Confirmation statement with no updates.

Download
2017-06-02Accounts

Accounts with accounts type full.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2016-10-03Accounts

Accounts with accounts type full.

Download
2015-08-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-18Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.