This company is commonly known as Cyte Limited. The company was founded 7 years ago and was given the registration number 10549612. The firm's registered office is in LONDON. You can find them at 10 St. Bride Street, , London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | CYTE LIMITED |
---|---|---|
Company Number | : | 10549612 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 January 2017 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 St. Bride Street, London, England, EC4A 4AD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
69, Carter Lane, London, England, EC4V 5EQ | Director | 01 September 2021 | Active |
Emmanuel Kaye Building, Manresa Road, London, England, SW3 6LR | Director | 01 August 2019 | Active |
Emmanuel Kaye Building, Manresa Road, London, United Kingdom, SW3 6LR | Director | 15 May 2017 | Active |
69, Carter Lane, London, England, EC4V 5EQ | Director | 01 September 2021 | Active |
Emmanuel Kaye Building, Manresa Road, London, England, SW3 6LR | Secretary | 01 August 2019 | Active |
10 Fifth Floor, St Bride Street, London, United Kingdom, EC4A 4AD | Director | 05 January 2017 | Active |
Emmanuel Kaye Building, Manresa Road, London, United Kingdom, SW3 6LR | Director | 15 May 2017 | Active |
Ms Gloria Kayani | ||
Notified on | : | 28 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Emmanuel Kaye Building Manresa Road, London, United Kingdom, SW3 6LR |
Nature of control | : |
|
Professor Lord Ajay Kumar Kakkar | ||
Notified on | : | 28 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Emmanuel Kaye Building, Manresa Road, London, England, SW3 6LR |
Nature of control | : |
|
Mr Richard Jeffrey Clark | ||
Notified on | : | 01 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Emmanuel Kaye Building, 1b, Manresa Road, London, England, SW3 6LR |
Nature of control | : |
|
Mr Jeffrey William Herbert | ||
Notified on | : | 02 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 69, Carter Lane, London, England, EC4V 5EQ |
Nature of control | : |
|
Mr Guy Howard Weston | ||
Notified on | : | 02 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, St. Bride Street, London, England, EC4A 4AD |
Nature of control | : |
|
Ms Joanne Zelma Kaye | ||
Notified on | : | 02 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, St. Bride Street, London, England, EC4A 4AD |
Nature of control | : |
|
Mr Ajay Kumar Kakkar | ||
Notified on | : | 02 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 69, Carter Lane, London, England, EC4V 5EQ |
Nature of control | : |
|
Mr David Patrick Henry Burgess | ||
Notified on | : | 02 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 69, Carter Lane, London, England, EC4V 5EQ |
Nature of control | : |
|
Mr Martin Stuart Sorrell | ||
Notified on | : | 02 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 69, Carter Lane, London, England, EC4V 5EQ |
Nature of control | : |
|
Gd Nominees Limited | ||
Notified on | : | 05 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 10 Fifth Floor, St Bride Street, London, United Kingdom, EC4A 4AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-18 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-18 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2024-01-17 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-17 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-05 | Address | Change registered office address company with date old address new address. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-17 | Officers | Termination secretary company with name termination date. | Download |
2021-12-17 | Officers | Termination director company with name termination date. | Download |
2021-10-26 | Capital | Capital allotment shares. | Download |
2021-10-26 | Officers | Appoint person director company with name date. | Download |
2021-10-26 | Officers | Appoint person director company with name date. | Download |
2021-08-13 | Resolution | Resolution. | Download |
2021-08-13 | Incorporation | Memorandum articles. | Download |
2021-08-12 | Capital | Capital alter shares subdivision. | Download |
2021-08-12 | Capital | Capital allotment shares. | Download |
2021-04-26 | Accounts | Accounts with accounts type small. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.