UKBizDB.co.uk

T-CYPHER BIO LIMITED

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

This company is commonly known as T-cypher Bio Limited. The company was founded 8 years ago and was given the registration number 09843076. The firm's registered office is in LONDON. You can find them at C/o Ignition Law 23-31 Great Titchfield Street, Moray House, London, . This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:T-CYPHER BIO LIMITED
Company Number:09843076
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:C/o Ignition Law 23-31 Great Titchfield Street, Moray House, London, England, W1W 7PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, The Sherard Building, 3rd Floor, The Sherard Building, Edmund Halley Road, Oxford Science Park, Oxford, United Kingdom, OX4 4DQ

Director02 August 2021Active
46, Woodstock Road, Oxford, England, OX2 6HT

Director25 August 2021Active
3rd Floor, The Sherard Building, 3rd Floor, The Sherard Building, Edmund Halley Road, Oxford Science Park, Oxford, United Kingdom, OX4 4DQ

Director29 June 2023Active
46, Woodstock Road, Oxford, England, OX2 6HT

Director04 January 2023Active
C/O Ignition Law, Floor 1, Moray House, 23-31 Great Titchfield Street, London, England, W1W 7PA

Director27 October 2015Active
C/O Ignition Law, Floor 1, Moray House, 23-31 Great Titchfield Street, London, England, W1W 7PA

Director30 November 2015Active
Borealis Ventures, 10 Allen Street, Hanover, United States,

Director19 April 2018Active
C/O Ignition Law, 23-31 Great Titchfield Street, Moray House, London, England, W1W 7PA

Director19 April 2018Active
C/O Ignition Law, Floor 1, Moray House, 23-31 Great Titchfield Street, London, England, W1W 7PA

Director30 November 2015Active
Belsyre Court, 57 Woodstock Road, Oxford, England, OX2 6HJ

Director17 May 2016Active
C/O Ignition Law, Floor 1, Moray House, 23-31 Great Titchfield Street, London, England, W1W 7PA

Director30 November 2015Active
C/O Ignition Law, 23-31 Great Titchfield Street, Moray House, London, England, W1W 7PA

Director01 September 2019Active
C/O Ignition Law, Floor 1, Moray House, 23-31 Great Titchfield Street, London, England, W1W 7PA

Director30 November 2015Active
3rd Floor, The Sherard Building, 3rd Floor, The Sherard Building, Edmund Halley Road, Oxford Science Park, Oxford, United Kingdom,

Director01 September 2020Active

People with Significant Control

T Cypher Bio Holdings Ltd
Notified on:18 November 2020
Status:Active
Country of residence:England
Address:Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Oxford Sciences Innovation Plc
Notified on:26 October 2016
Status:Active
Country of residence:England
Address:King Charles House, Park End Street, Oxford, England, OX1 1JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Officers

Termination director company with name termination date.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Accounts

Accounts with accounts type small.

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2023-07-11Officers

Termination director company with name termination date.

Download
2023-07-11Officers

Termination director company with name termination date.

Download
2023-01-13Officers

Appoint person director company with name date.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type small.

Download
2022-01-04Accounts

Accounts with accounts type medium.

Download
2021-12-23Persons with significant control

Cessation of a person with significant control.

Download
2021-12-23Persons with significant control

Notification of a person with significant control.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Officers

Appoint person director company with name date.

Download
2021-08-25Officers

Termination director company with name termination date.

Download
2021-08-17Accounts

Accounts amended with accounts type small.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-06-24Address

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

Download
2021-06-23Address

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

Download
2021-01-27Address

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

Download
2021-01-20Accounts

Accounts with accounts type small.

Download
2020-11-27Confirmation statement

Confirmation statement with updates.

Download
2020-11-26Officers

Termination director company with name termination date.

Download
2020-11-26Officers

Termination director company with name termination date.

Download
2020-11-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.