UKBizDB.co.uk

CYCLE PHARMACEUTICALS LTD

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

This company is commonly known as Cycle Pharmaceuticals Ltd. The company was founded 12 years ago and was given the registration number 07933058. The firm's registered office is in CAMBRIDGE. You can find them at Bailey Grundy Barrett Building, Little St.mary's Lane, Cambridge, Cambridgeshire. This company's SIC code is 21100 - Manufacture of basic pharmaceutical products.

Company Information

Name:CYCLE PHARMACEUTICALS LTD
Company Number:07933058
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 21100 - Manufacture of basic pharmaceutical products

Office Address & Contact

Registered Address:Bailey Grundy Barrett Building, Little St.mary's Lane, Cambridge, Cambridgeshire, England, CB2 1RR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Broers Building, J J Thomson Avenue, Cambridge, England, CB3 0FA

Director29 September 2021Active
The Broers Building, J J Thomson Avenue, Cambridge, England, CB3 0FA

Director21 December 2021Active
The Broers Building, J J Thomson Avenue, Cambridge, England, CB3 0FA

Director29 September 2021Active
The Broers Building, J J Thomson Avenue, Cambridge, England, CB3 0FA

Director25 January 2016Active
The Broers Building, J J Thomson Avenue, Cambridge, England, CB3 0FA

Director02 February 2012Active
Bailey Grundy Barrett Building, Little St.Mary's Lane, Cambridge, England, CB2 1RR

Director01 November 2013Active
The Broers Building, J J Thomson Avenue, Cambridge, England, CB3 0FA

Director29 September 2021Active
The Broers Building, J J Thomson Avenue, Cambridge, England, CB3 0FA

Director27 June 2014Active
The Broers Building, J J Thomson Avenue, Cambridge, England, CB3 0FA

Director11 June 2020Active
The Broers Building, J J Thomson Avenue, Cambridge, England, CB3 0FA

Director01 November 2013Active

People with Significant Control

Cycle Group Holdings Limited
Notified on:29 September 2020
Status:Active
Country of residence:England
Address:The Broers Building, J J Thomson Avenue, Cambridge, England, CB3 0FA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr James Alexander Harrison
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:Bailey Grundy Barrett Building, Little St.Mary's Lane, Cambridge, England, CB2 1RR
Nature of control:
  • Ownership of shares 50 to 75 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
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Accounts

Accounts with accounts type full.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Officers

Termination director company with name termination date.

Download
2022-08-25Accounts

Accounts with accounts type full.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Officers

Termination director company with name termination date.

Download
2021-12-22Officers

Appoint person director company with name date.

Download
2021-09-29Officers

Termination director company with name termination date.

Download
2021-09-29Officers

Termination director company with name termination date.

Download
2021-09-29Officers

Termination director company with name termination date.

Download
2021-09-29Officers

Termination director company with name termination date.

Download
2021-09-29Officers

Appoint person director company with name date.

Download
2021-09-29Officers

Appoint person director company with name date.

Download
2021-09-29Officers

Appoint person director company with name date.

Download
2021-09-08Accounts

Accounts with accounts type full.

Download
2021-07-22Persons with significant control

Change to a person with significant control.

Download
2021-05-12Address

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

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-02-15Confirmation statement

Confirmation statement with updates.

Download
2020-10-15Resolution

Resolution.

Download
2020-10-15Incorporation

Memorandum articles.

Download
2020-10-15Capital

Capital name of class of shares.

Download
2020-10-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.