UKBizDB.co.uk

CYTE LIMITED

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

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:10 St. Bride Street, London, England, EC4A 4AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
69, Carter Lane, London, England, EC4V 5EQ

Director01 September 2021Active
Emmanuel Kaye Building, Manresa Road, London, England, SW3 6LR

Director01 August 2019Active
Emmanuel Kaye Building, Manresa Road, London, United Kingdom, SW3 6LR

Director15 May 2017Active
69, Carter Lane, London, England, EC4V 5EQ

Director01 September 2021Active
Emmanuel Kaye Building, Manresa Road, London, England, SW3 6LR

Secretary01 August 2019Active
10 Fifth Floor, St Bride Street, London, United Kingdom, EC4A 4AD

Director05 January 2017Active
Emmanuel Kaye Building, Manresa Road, London, United Kingdom, SW3 6LR

Director15 May 2017Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent as trust
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:
  • Ownership of shares 75 to 100 percent as trust
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:
  • Ownership of shares 75 to 100 percent as trust
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:
  • Ownership of shares 75 to 100 percent as trust
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2024-01-18Persons with significant control

Notification of a person with significant control.

Download
2024-01-18Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-01-17Persons with significant control

Change to a person with significant control.

Download
2024-01-17Persons with significant control

Notification of a person with significant control.

Download
2024-01-17Persons with significant control

Change to a person with significant control.

Download
2024-01-17Persons with significant control

Change to a person with significant control.

Download
2023-12-27Persons with significant control

Cessation of a person with significant control.

Download
2023-12-22Persons with significant control

Cessation of a person with significant control.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Accounts

Accounts with accounts type total exemption full.

Download
2022-05-05Address

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

Download
2022-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Officers

Termination secretary company with name termination date.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-10-26Capital

Capital allotment shares.

Download
2021-10-26Officers

Appoint person director company with name date.

Download
2021-10-26Officers

Appoint person director company with name date.

Download
2021-08-13Resolution

Resolution.

Download
2021-08-13Incorporation

Memorandum articles.

Download
2021-08-12Capital

Capital alter shares subdivision.

Download
2021-08-12Capital

Capital allotment shares.

Download
2021-04-26Accounts

Accounts with accounts type small.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.