Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CYCLACEL LIMITED
Company Information for

CYCLACEL LIMITED

2 LONDON WALL PLACE, LONDON, EC2Y 5AU,
Company Registration Number
03237549
Private Limited Company
Active

Company Overview

About Cyclacel Ltd
CYCLACEL LIMITED was founded on 1996-08-13 and has its registered office in London. The organisation's status is listed as "Active". Cyclacel Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CYCLACEL LIMITED
 
Legal Registered Office
2 LONDON WALL PLACE
LONDON
EC2Y 5AU
Other companies in E1W
 
Telephone01382206062
 
Filing Information
Company Number 03237549
Company ID Number 03237549
Date formed 1996-08-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/08/2015
Return next due 10/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB878093869  
Last Datalog update: 2023-09-05 17:24:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CYCLACEL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AIA ACCOUNTANCY LTD   SM PINNER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CYCLACEL LIMITED
The following companies were found which have the same name as CYCLACEL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CYCLACEL PHARMACEUTICALS INC Delaware Unknown
CYCLACEL PHARMACEUTICALS INCORPORATED New Jersey Unknown

Company Officers of CYCLACEL LIMITED

Current Directors
Officer Role Date Appointed
PAUL MCBARRON
Company Secretary 2002-01-01
PAUL MCBARRON
Director 2002-01-01
SPIRO GEORGE ROMBOTIS
Director 1997-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MICHAEL MIDDLECOTT BANHAM
Director 2002-07-18 2004-06-30
CHRISTOPHER THOMAS EVANS
Director 2003-03-20 2004-06-30
DANIEL JULIAN GREEN
Director 2003-07-17 2004-06-30
ROBERT CHARLES JACKSON
Director 2001-01-31 2004-06-30
DAVID PHILIP LANE
Director 1996-09-10 2004-06-30
JOHN GORDON MCVIE
Director 2002-02-01 2004-06-30
PARAG SAXENA
Director 2001-06-07 2004-06-30
DAVID CHARLES U'PRICHARD
Director 2004-05-20 2004-06-30
HOWARD JOHN MARRIAGE
Director 1999-08-13 2004-05-25
WILLIAM DUNCAN PATERSON STEWART
Director 1998-09-07 2004-05-25
JANE FISKEN
Director 1999-05-06 2003-07-17
PETER STEPHEN KEEN
Director 1997-05-19 2003-03-20
JAMES DAVIDSON
Director 2001-03-21 2002-01-31
HUGH RICHARD ILIFF PERROTT
Company Secretary 2000-11-23 2001-12-31
MARK HENRY RICHMOND
Director 1997-05-19 2001-06-05
CHRISTOPHER THOMAS EVANS
Director 1996-09-10 2001-05-21
HUGH RICHARD ILIFF PERROTT
Director 2000-07-01 2001-03-21
BRADLEY RICHARD HOY
Company Secretary 1998-02-12 2000-11-23
SUSAN ELIZABETH FODEN
Director 1996-09-09 2000-06-02
ELIZABETH HOLT
Director 1997-05-19 1999-05-06
RODERICK IAIN WALLACE
Company Secretary 1996-09-10 1998-02-12
FERGUS JOHN BAILLIE NEIL
Director 1996-09-10 1997-05-06
MITRE SECRETARIES LIMITED
Nominated Secretary 1996-08-13 1996-09-10
DAVID GRISTON
Director 1996-09-10 1996-09-10
BARBARA REEVES
Nominated Director 1996-08-13 1996-09-10
ROBERT JOHN WINDMILL
Nominated Director 1996-08-13 1996-09-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-31FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-16CONFIRMATION STATEMENT MADE ON 08/08/23, WITH NO UPDATES
2022-08-23FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES
2022-07-05SECRETARY'S DETAILS CHNAGED FOR PAUL MCBARRON on 2022-07-05
2022-07-05Director's details changed for Spiro George Rombotis on 2022-07-05
2022-07-05Director's details changed for Paul Mcbarron on 2022-07-05
2022-07-05CH01Director's details changed for Spiro George Rombotis on 2022-07-05
2022-07-05CH03SECRETARY'S DETAILS CHNAGED FOR PAUL MCBARRON on 2022-07-05
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 08/08/21, WITH NO UPDATES
2021-04-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES
2020-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/20 FROM New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH NO UPDATES
2019-05-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 13/08/18, WITH NO UPDATES
2018-07-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-16CH01Director's details changed for Spiro George Rombotis on 2018-04-06
2018-04-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 13/08/17, WITH NO UPDATES
2017-06-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 19837.045
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 19837.045
2015-08-24AR0113/08/15 ANNUAL RETURN FULL LIST
2015-08-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/15 FROM 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 19837.045
2014-10-02AR0113/08/14 ANNUAL RETURN FULL LIST
2014-02-06AUDAUDITOR'S RESIGNATION
2013-09-10AR0113/08/13 ANNUAL RETURN FULL LIST
2012-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/12 FROM 6-8 Underwood Street London N1 7JQ
2012-09-07AR0113/08/12 ANNUAL RETURN FULL LIST
2011-09-24AR0113/08/11 ANNUAL RETURN FULL LIST
2010-09-10AR0113/08/10 ANNUAL RETURN FULL LIST
2010-09-10CH01Director's details changed for Spiro George Rombotis on 2010-08-13
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCBARRON / 13/08/2010
2009-11-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-22AR0113/08/09 FULL LIST
2008-09-16363aRETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS
2008-07-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-02363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-02363sRETURN MADE UP TO 13/08/07; NO CHANGE OF MEMBERS
2007-01-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-15363sRETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS
2005-09-13363sRETURN MADE UP TO 13/08/05; NO CHANGE OF MEMBERS
2005-09-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-05288bDIRECTOR RESIGNED
2004-10-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-27363(288)DIRECTOR RESIGNED
2004-09-27363sRETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS
2004-07-20288bDIRECTOR RESIGNED
2004-07-20288bDIRECTOR RESIGNED
2004-07-20288bDIRECTOR RESIGNED
2004-07-20288bDIRECTOR RESIGNED
2004-07-20288bDIRECTOR RESIGNED
2004-07-20169£ IC 25243/18704 30/06/04 £ SR 6539639@.001=6539
2004-07-20288bDIRECTOR RESIGNED
2004-07-20288bDIRECTOR RESIGNED
2004-07-2088(2)RAD 30/06/04--------- £ SI 1@.001 £ IC 25243/25243
2004-07-2088(2)RAD 30/06/04--------- £ SI 86076@.001=86 £ IC 18790/18876
2004-06-29288aNEW DIRECTOR APPOINTED
2004-06-09288bDIRECTOR RESIGNED
2004-06-0188(2)RAD 22/04/04--------- £ SI 46875@.001=46 £ IC 25197/25243
2004-05-28287REGISTERED OFFICE CHANGED ON 28/05/04 FROM: C/O KLEGAL 1-2 DORSET RISE LONDON EC2Y 8EN
2004-05-28288bDIRECTOR RESIGNED
2004-03-09225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03
2004-03-02AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-02-0488(2)RAD 15/01/04--------- £ SI 1162068@.0001=116 £ IC 25081/25197
2004-01-1488(2)RAD 19/11/03-20/11/03 £ SI 4088427@.001=4088 £ IC 20993/25081
2004-01-1488(2)RAD 19/11/03-20/11/03 £ SI 12666580@.001=12666 £ IC 8327/20993
2003-12-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-10123NC INC ALREADY ADJUSTED 19/11/03
2003-12-10RES14CAP PREF C D SHARES 19/11/03
2003-12-10RES12VARYING SHARE RIGHTS AND NAMES
2003-12-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-12-10RES04£ NC 10530/33800 19/11/
2003-12-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-10-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-10-24363sRETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS
2003-08-30288aNEW DIRECTOR APPOINTED
2003-08-30288cDIRECTOR'S PARTICULARS CHANGED
2003-08-30288bDIRECTOR RESIGNED
2003-05-16287REGISTERED OFFICE CHANGED ON 16/05/03 FROM: 12 SAINT JAMES'S SQUARE LONDON SW1Y 4RB
2003-05-0888(2)RAD 01/04/03--------- £ SI 15957@.01=159 £ IC 8310/8469
2003-04-24288bDIRECTOR RESIGNED
2003-04-23288aNEW DIRECTOR APPOINTED
2002-11-06288aNEW DIRECTOR APPOINTED
2002-11-05363sRETURN MADE UP TO 13/08/02; CHANGE OF MEMBERS
2002-10-11288bDIRECTOR RESIGNED
2002-09-05AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-03-04288bDIRECTOR RESIGNED
2002-03-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-03-04288aNEW DIRECTOR APPOINTED
2002-01-29288bSECRETARY RESIGNED
2001-12-31SASHARES AGREEMENT OTC
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology




Licences & Regulatory approval
We could not find any licences issued to CYCLACEL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CYCLACEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-08-31 Satisfied KLEINWORT BENSON LIMITED (AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (AS DEFINED)
FLOATING CHARGE 1998-11-12 Satisfied MERLIN GENERAL PARTNER LIMITED
INSTRUMENT OF CHARGE 1998-09-01 Outstanding TAY EURO FUND LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CYCLACEL LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by CYCLACEL LIMITED

CYCLACEL LIMITED has registered 10 patents

GB2392156 , GB2346616 , GB2459779 , GB2378180 , GB2392155 , GB2340121 , GB2375534 , GB2369823 , GB2358864 , GB2361236 ,

Domain Names
We could not find the registrant information for the domain

CYCLACEL LIMITED owns 1 domain names.

cyclacel.com  

Trademarks

Trademark applications by CYCLACEL LIMITED

CYCLACEL LIMITED is the Original Applicant for the trademark SAPREK ™ (WIPO1224565) through the WIPO on the 2014-09-30
Pharmaceutical preparations and biopharmaceuticals for the treatment of cancer.
Préparations pharmaceutiques et biopharmaceutiques pour le traitement du cancer.
Preparaciones farmacéuticas y biofarmacéuticas para el tratamiento del cáncer.
CYCLACEL LIMITED is the Owner at publication for the trademark SAPREK ™ (86187306) through the USPTO on the 2014-02-07
Pharmaceutical preparations and biopharmaceuticals for the treatment of cancer
CYCLACEL LIMITED is the Original registrant for the trademark SAPADUR ™ (79141745) through the USPTO on the 2013-10-31
Pharmaceutical preparations and biopharmaceuticals for the treatment of cancer
CYCLACEL LIMITED is the Original registrant for the trademark KAMIROS ™ (78523861) through the USPTO on the 2004-11-29
Pharmaceutical preparations for the treatment of cancer, inflammation and diseases of abnormal proliferation; biopharmaceutical preparations for the treatment of cancer, inflammation and diseases of abnormal proliferation; Biological and chemical preparations and reagents for medical or veterinary use
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT SECURITY DEPOSIT DEED AMURA LIMITED 2007-01-25 Outstanding

We have found 1 mortgage charges which are owed to CYCLACEL LIMITED

Income
Government Income
We have not found government income sources for CYCLACEL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (72110 - Research and experimental development on biotechnology) as CYCLACEL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CYCLACEL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CYCLACEL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-05-0029359090
2018-05-0029359090
2014-12-0129362100Vitamins A and their derivatives, used primarily as vitamins
2014-09-0184248900Mechanical appliances, whether or not hand-operated, for projecting, dispersing or spraying liquids or powders, n.e.s.
2014-02-0130021098Blood fractions and immunological products, whether or not modified or obtained by means of biotechnological processes (excl. antisera, haemoglobin, blood globulins and serum globulins)
2012-07-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
CYCLACEL LIMITED has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 3,427,178

CategoryAward Date Award/Grant
'First-In-Human' directed pre-clinical development of anti-cancer agent CYC140 : Feasibility Study 2013-12-01 £ 2,264,482
'First-In-Man' directed pre-clinical development of an anti-cancer agent - CYC065 : Feasibility Study 2013-01-01 £ 1,162,696

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded CYCLACEL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4