UKBizDB.co.uk

SCANCELL LIMITED

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

This company is commonly known as Scancell Limited. The company was founded 27 years ago and was given the registration number 03234881. The firm's registered office is in OXFORD. You can find them at John Eccles House, Robert Robinson Avenue, Oxford, . This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:SCANCELL LIMITED
Company Number:03234881
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 1996
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:John Eccles House, Robert Robinson Avenue, Oxford, England, OX4 4GP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bellhouse Building, Sanders Road, Oxford Science Park, Oxford, England, OX4 4GD

Secretary01 February 2021Active
Bellhouse Building, Sanders Road, Oxford Science Park, Oxford, England, OX4 4GD

Director20 August 1996Active
Bellhouse Building, Sanders Road, Oxford Science Park, Oxford, England, OX4 4GD

Director14 March 2024Active
Birchlea, The Holdings, Balmedie, AB23 8WU

Secretary07 August 1996Active
78 High Street, Repton, Derby, DE65 6GF

Secretary01 June 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 August 1996Active
Bellhouse Building, Sanders Road, Oxford Science Park, Oxford, England, OX4 4GD

Director01 May 2014Active
City Hospital, Hucknall Road, Nottingham, United Kingdom, NG5 1PB

Director01 April 2013Active
Willow Tree House, 192a Wendover Road, Weston Turville, Aylesbury, HP22 5TG

Director01 January 2004Active
Birchlea, The Holdings, Balmedie, Aberdeen, AB23 8WU

Director01 March 1998Active
Birchlea, The Holdings, Balmedie, Aberdeen, AB23 8WU

Director07 August 1996Active
Bellhouse Building, Sanders Road, Oxford Science Park, Oxford, England, OX4 4GD

Director14 October 2015Active
7 Trevose Gardens Hucknall Road, Sherwood, Nottingham, NG5 1FU

Director20 August 1996Active
57 Pettycur Road, Kinghorn, Fife, KY9 3RN

Director20 November 2007Active
78 High Street, Repton, Derby, DE65 6GF

Director06 August 1999Active
John Eccles House, Robert Robinson Avenue, Oxford, England, OX4 4GP

Director29 March 2006Active
Bellhouse Building, Sanders Road, Oxford Science Park, Oxford, England, OX4 4GD

Director01 September 1999Active
John Eccles House, Robert Robinson Avenue, Oxford, England, OX4 4GP

Director10 January 2018Active
2 Maldon Court, Carlton Road, Harpenden, AL5 4TB

Director29 March 2006Active
Greenfields, Croft Road Shinfield, Reading, RG2 9EY

Director22 April 2002Active
17 Villa Close, Branston, Lincoln, LN4 1LW

Director01 January 2003Active

People with Significant Control

Scancell Holdings Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:70, Great Bridgewater Street, Manchester, England, M1 5ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2024-03-15Officers

Appoint person director company with name date.

Download
2024-02-05Officers

Termination director company with name termination date.

Download
2024-01-02Accounts

Accounts with accounts type full.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-19Officers

Termination director company with name termination date.

Download
2022-12-28Accounts

Accounts with accounts type full.

Download
2022-11-22Officers

Termination director company with name termination date.

Download
2022-08-15Address

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

Download
2022-08-12Address

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

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Accounts

Accounts with accounts type full.

Download
2021-07-29Officers

Termination director company with name termination date.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Accounts

Accounts with accounts type full.

Download
2021-02-28Officers

Appoint person secretary company with name date.

Download
2020-08-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Officers

Termination director company with name termination date.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-02-18Auditors

Auditors resignation company.

Download
2018-12-13Accounts

Accounts with accounts type full.

Download
2018-07-20Confirmation statement

Confirmation statement with no updates.

Download
2018-01-22Accounts

Accounts with accounts type full.

Download
2018-01-18Officers

Appoint person director company with name date.

Download
2017-08-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.