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

CELLNOVO LIMITED

C/O RSM RESTRUCTURING ADVISORY LLP THE PINNACLE, 170 MIDSUMMER BOULEVARD, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1BP,
Company Registration Number
04349221
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Cellnovo Ltd
CELLNOVO LIMITED was founded on 2002-01-08 and has its registered office in Milton Keynes. The organisation's status is listed as "In Administration
Administrative Receiver". Cellnovo Limited is a Private Limited Company registered in 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
CELLNOVO LIMITED
 
Legal Registered Office
C/O RSM RESTRUCTURING ADVISORY LLP THE PINNACLE
170 MIDSUMMER BOULEVARD
MILTON KEYNES
BUCKINGHAMSHIRE
MK9 1BP
Other companies in SA1
 
Previous Names
STARBRIDGE SYSTEMS LIMITED06/04/2009
STARBARGE LIMITED05/03/2002
Filing Information
Company Number 04349221
Company ID Number 04349221
Date formed 2002-01-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB790651708  
Last Datalog update: 2021-04-19 05:54:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CELLNOVO 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 CELLNOVO LIMITED
The following companies were found which have the same name as CELLNOVO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CELLNOVO (IRELAND) LIMITED C/O ANTHONY BARRY & CO. SOLICITORS NORTHGATE STREET ATHLONE CO. WESTMEATH Dissolved Company formed on the 2009-11-25
CELLNOVO INC Delaware Unknown
Cellnovo Inc. 4701 Cox Rd Ste 285 Glen Allen VA 23060-6808 ACTIVE Company formed on the 2017-12-01
CELLNOVO LIMITED Unknown

Company Officers of CELLNOVO LIMITED

Current Directors
Officer Role Date Appointed
DARREN JOHN EDWARDS
Company Secretary 2015-09-03
SOPHIE BARATTE
Director 2015-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN GETHIN
Director 2015-09-03 2017-02-13
JOHN THOMAS GARIBOTTO
Director 2013-06-01 2016-02-01
LAMBERTUS BERGSTEIN
Company Secretary 2015-04-22 2015-09-07
ERIC BEARD
Director 2011-10-01 2015-09-03
ARIS CONSTANTINIDES
Director 2014-01-09 2015-09-03
JOHN LITTLECHILD
Director 2008-07-25 2015-09-03
RAJ PAREKH
Director 2008-12-19 2015-09-03
HOLGER REITHINGER
Director 2014-04-01 2015-09-03
PHILIPPE MAURICE ANSELME PELTIER
Director 2011-02-04 2015-06-10
RACHEL JOANNE WELLS
Company Secretary 2012-11-29 2015-04-22
MEINHARD SCHMIDT
Director 2011-10-01 2014-12-31
LAMBERTUS PAULUS ANTONIUS BERGSTEIN
Director 2011-02-04 2014-04-01
JOHN ERIC MILAD
Director 2011-02-04 2013-12-31
JAN WILLEM HENDRIK SIGGER
Company Secretary 2012-08-13 2012-11-29
WILLIAM FRANCIS MCKEON
Company Secretary 2008-07-25 2012-08-13
WILLIAM FRANCIS MCKEON
Director 2008-07-25 2012-08-13
ALISTAIR HENDERSON TAYLOR
Director 2006-06-02 2011-02-14
JERRY CHRISTOPHER BENJAMIN
Director 2008-07-25 2011-02-08
JOSEPH JOHN CEFAI
Director 2002-04-29 2010-03-30
JULIAN DOUGLAS LLEWELLYN SHAPLEY
Company Secretary 2007-09-11 2008-10-21
PETER MICHAEL CORSER MARTINEAU
Director 2003-01-10 2008-07-25
JULIAN DOUGLAS LLEWELLYN SHAPLEY
Director 2002-04-29 2008-07-25
DAVID HAINES
Company Secretary 2003-12-05 2007-07-24
DAVID HAINES
Director 2005-02-28 2007-07-24
STEVE NURNBERG
Director 2002-07-12 2006-01-27
JAN HENNING SIMONSEN
Director 2003-03-28 2004-05-12
BRUCE HUMPHREY BURNISTON
Company Secretary 2002-04-17 2003-12-05
BRUCE HUMPHREY BURNISTON
Director 2002-04-17 2003-11-11
KEVIN STEPHEN SMITH
Director 2002-02-11 2003-09-30
ROBERT MARC CLEMENT
Director 2002-09-06 2003-02-18
NIGEL LANYON JONES
Company Secretary 2002-02-11 2002-04-17
HEATHER ANN LAZARUS
Nominated Secretary 2002-01-08 2002-02-11
HARRY PIERRE LAZARUS
Nominated Director 2002-01-08 2002-02-11

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
2021-03-31AM23Liquidation. Administration move to dissolve company
2020-11-11AM10Administrator's progress report
2020-05-14AM10Administrator's progress report
2020-02-25AM19liquidation-in-administration-extension-of-period
2019-10-29AM10Administrator's progress report
2019-06-14AM06Notice of deemed approval of proposals
2019-06-07AM02Liquidation statement of affairs AM02SOA
2019-06-03AM03Statement of administrator's proposal
2019-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/19 FROM Pencoed Technology Centre Pencoed Technology Park Bridgend CF35 5HZ Wales
2019-04-12AM01Appointment of an administrator
2019-01-31SH0120/12/18 STATEMENT OF CAPITAL GBP 46333996
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES
2018-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 043492210018
2018-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 043492210017
2018-05-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-01LATEST SOC01/02/18 STATEMENT OF CAPITAL;GBP 37427214
2018-02-01SH0115/12/17 STATEMENT OF CAPITAL GBP 37427214
2017-09-12RES12VARYING SHARE RIGHTS AND NAMES
2017-09-12RES12VARYING SHARE RIGHTS AND NAMES
2017-09-08LATEST SOC08/09/17 STATEMENT OF CAPITAL;GBP 24448657
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES
2017-08-30RES12Resolution of varying share rights or name
2017-08-30RES01ADOPT ARTICLES 16/11/2016
2017-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 043492210016
2017-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 043492210015
2017-05-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GETHIN
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 1907.77527
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2017-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/17 FROM C/O Cellnovo Limited Ethos Kings Road Swansea SA1 8AS
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN THOMAS GARIBOTTO
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 1871
2016-02-08AR0108/01/16 ANNUAL RETURN FULL LIST
2015-10-07AP01DIRECTOR APPOINTED MR JOHN GETHIN
2015-09-08TM01APPOINTMENT TERMINATED, DIRECTOR RAPHAEL WISNIEWSKI
2015-09-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE PELTIER
2015-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ERIC BEARD
2015-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ARIS CONSTANTINIDES
2015-09-08TM01APPOINTMENT TERMINATED, DIRECTOR RAJ PAREKH
2015-09-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LITTLECHILD
2015-09-08TM01APPOINTMENT TERMINATED, DIRECTOR HOLGER REITHINGER
2015-09-08AP03SECRETARY APPOINTED MR DARREN JOHN EDWARDS
2015-09-08TM02APPOINTMENT TERMINATED, SECRETARY LAMBERTUS BERGSTEIN
2015-09-08AP01DIRECTOR APPOINTED MS SOPHIE BARATTE
2015-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 043492210014
2015-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 043492210013
2015-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LITTLECHILD / 23/04/2015
2015-04-22TM02APPOINTMENT TERMINATED, SECRETARY RACHEL WELLS
2015-04-22AP03SECRETARY APPOINTED MR. LAMBERTUS BERGSTEIN
2015-04-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 1888.825717
2015-03-27AR0108/01/15 FULL LIST
2015-01-31DISS40DISS40 (DISS40(SOAD))
2015-01-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2015-01-15AP01DIRECTOR APPOINTED MR JOHN THOMAS GARIBOTTO
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR MEINHARD SCHMIDT
2015-01-13GAZ1FIRST GAZETTE
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 1507.267717
2014-08-13AR0108/01/14 FULL LIST
2014-08-12MISCAUD RES
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR LAMBERTUS BERGSTEIN
2014-08-06AP01DIRECTOR APPOINTED DR HOLGER REITHINGER
2014-08-06AP01DIRECTOR APPOINTED MR ARIS CONSTANTINIDES
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MILAD
2014-07-12DISS40DISS40 (DISS40(SOAD))
2014-07-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2014-04-04DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2014-02-25GAZ1FIRST GAZETTE
2013-03-21AR0108/01/13 FULL LIST
2013-02-11SH02SUB-DIVISION 12/12/12
2013-02-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-02-11RES12VARYING SHARE RIGHTS AND NAMES
2013-02-11SH0112/12/12 STATEMENT OF CAPITAL GBP 1477.232044
2013-02-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-01-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-11-29AP03SECRETARY APPOINTED RACHEL JOANNE WELLS
2012-11-29TM02APPOINTMENT TERMINATED, SECRETARY JAN SIGGER
2012-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/2012 FROM 25 BUCKINGHAM GATE LONDON SW1E 6LD
2012-09-05TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM MCKEON
2012-09-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCKEON
2012-09-05AP03SECRETARY APPOINTED JAN WILLEM HENDRIK SIGGER
2012-07-03RES01ALTER ARTICLES 23/05/2012
2012-02-28SH0117/02/12 STATEMENT OF CAPITAL GBP 1291.75
2012-02-01AR0108/01/12 FULL LIST
2011-11-08AP01DIRECTOR APPOINTED MR ERIC BEARD
2011-11-08AP01DIRECTOR APPOINTED MR MEINHARD SCHMIDT
2011-07-15SH0119/05/11 STATEMENT OF CAPITAL GBP 1057.14
2011-07-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-08AP01DIRECTOR APPOINTED PHILIPPE MAURICE ANSELME PELTIER
2011-03-08AP01DIRECTOR APPOINTED LAMBERTUS PAULUS ANTONIUS BERGSTEIN
2011-03-07AP01DIRECTOR APPOINTED JOHN ERIC MILAD
2011-03-07AP01DIRECTOR APPOINTED RAPHAEL WISNIEWSKI
2011-02-23TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR TAYLOR
2011-02-23TM01APPOINTMENT TERMINATED, DIRECTOR JERRY BENJAMIN
2011-02-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-02-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-02-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-02-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-02-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-02-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-02-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-02-09SH0104/02/11 STATEMENT OF CAPITAL GBP 773.97
2011-02-08RES13SHARE CAPITAL REMOVAL 28/01/2011
2011-02-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-24MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:12
2011-01-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-01-11AR0108/01/11 FULL LIST
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LITTLECHILD / 01/01/2011
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FRANCIS MCKEON / 01/01/2011
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR HENDERSON TAYLOR / 01/01/2011
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RAJ PAREKH / 01/01/2011
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JERRY CHRISTOPHER BENJAMIN / 01/01/2011
2011-01-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM FRANCIS MCKEON / 01/01/2011
2010-12-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-12-01MISCFORM 123
2010-12-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-01RES04NC INC ALREADY ADJUSTED 30/09/2003
2010-11-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-11-03RES12VARYING SHARE RIGHTS AND NAMES
2010-10-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-10-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-08-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-07-30MEM/ARTSARTICLES OF ASSOCIATION
2010-07-30RES01ALTER ARTICLES 12/07/2010
2010-07-30RES12VARYING SHARE RIGHTS AND NAMES
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
325 - Manufacture of medical and dental instruments and supplies
32500 - Manufacture of medical and dental instruments and supplies




Licences & Regulatory approval
We could not find any licences issued to CELLNOVO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2019-04-02
Proposal to Strike Off2014-02-25
Fines / Sanctions
No fines or sanctions have been issued against CELLNOVO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-08 Outstanding KREOS CAPITAL V (UK) LIMITED (COMPANY NUMBER 9728300)
2017-05-08 Outstanding KREOS CAPITAL V (UK) LIMITED (COMPANY NUMBER 9728300)
2015-07-06 Outstanding KREOS CAPITAL IV (UK) LIMITED (THE LENDER)
2015-07-06 Outstanding KREOS CAPITAL IV (UK) LIMITED (THE LENDER)
DEBENTURE 2011-01-17 Satisfied ADVENT NOMINEES LIMITED, HEALTHCARE VENTURES VIII LP & ADVENT MANAGEMENT IV LIMITED PARTNERSHIP
DEED OF VARIATION OF A DEBENTURE 2010-11-26 Satisfied ADVENT NOMINEES LIMITED AND ADVENT PRIVATE EQUITY FUND IV LP
DEBENTURE 2010-10-28 Satisfied ADVENT NOMINEES LIMITED, ADVENT PRIVATE EQUITY FUND IV LP, HEALTHCARE VENTURES VIII LP, AND ADVENT MANAGEMENT IV LIMITED PARTNERSHIP
DEED OF VARIATION OF A DEBENTURE DATED 21 JULY 2010 2010-09-17 Satisfied ADVENT NOMINEES LIMITED ADVENT PRIVATE EQUITY FUND IV LP HEALTHCARE VENTURES VIII LP AND ADVENT MANAGEMENT IV LIMITED PARTNERSHIP
DEED OF VARIATION OF A DEBENTURE DATED 21 JULY 2010 AND 2010-08-18 Satisfied ADVENT NOMINEES LIMITED ADVENT PRIVATE EQUITY FUND IV LP HEALTHCARE VENTURES VIII LP AND ADVENT MANAGEMENT IV LIMITED PARTNERSHIP
DEBENTURE 2010-07-21 Satisfied ADVENT NOMINEES LIMITED AND ADVENT PRIVATE EQUITY FUND IV LP AND HEALTHCARE VENTURES VIII LP AND ADVENT MANAGEMENT IV LIMITED PARTNERSHIP
DEBENTURE 2010-05-12 Satisfied ADVENT NOMINEES LIMITED AS SECURITY AGENT FOR ADVENT PRIVATE EQUITY FUND IV LP AND HEALTHCARE VENTURES VIII LP AND GETZ BROS. & CO. (BVI) INC. AND THE NATIONAL ENDOWMENT FOR SCIENCE AND THE ARTS AND ADVENT MANAGEMENT IV LIMITED PARTNERSHIP
A DEED OF VARIATION OF A DEBENTURE DATED 2 DECEMBER 2009 2010-03-29 Satisfied ADVENT PRIVATE EQUITY FUND IV LP ADVENT MANAGEMENT IV LIMITED PARTNERSHIP HEALTHCARE VENTURES VIII LP AND THE NATIONAL ENDOWMENT FOR SCIENCE TECHNOLOGY AND THE ARTS
DEBENTURE 2009-12-02 Satisfied ADVENT PRIVATE EQUITY FUND IV LP ADVENT MANAGEMENT IV LIMITED PARTNERSHIP HEALTHCARE VENTURES VIII LP AND THE NATIONAL ENDOWMENT FOR SCIENCE TECHNOLOGY AND THE ARTS
DEBENTURE 2006-04-13 Satisfied FINANCE WALES INVESTMENTS (3) LIMITED
DEBENTURE 2002-05-09 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 CELLNOVO LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by CELLNOVO LIMITED

CELLNOVO LIMITED has registered 2 patents

GB2456681 , GB2464114 ,

Domain Names

CELLNOVO LIMITED owns 1 domain names.

starbridgesystems.co.uk  

Trademarks

Trademark applications by CELLNOVO LIMITED

CELLNOVO LIMITED is the 1st New Owner Before Publication for the trademark CELLNOVO ™ (77708262) through the USPTO on the 2009-04-07
Medical and surgical devices, instruments, equipment and apparatus, namely, pumps for medical purposes, pumps for medical treatment purposes, pumps for use in delivering drugs and pharmaceuticals from containers, pumps for medical purposes including micro-pumps containing an ultra-low-power radio that enables wireless communication, pumps for medical purposes including micro-pumps containing wireless computer touchscreen technology, cartridges for holding pharmaceuticals for use with a pump; drug delivery devices, instruments, equipment and apparatus, namely, pumps for administering drugs and pharmaceuticals, pumps for medical purposes containing wireless computer touchscreen technology that controls and monitors drug and pharmaceutical dosage; drug delivery systems being pumps; devices, instruments, equipment and apparatus, namely, pumps for administering drugs; pumps for medical purposes, namely, portable pumps for administering and delivering drugs; pumps for administering and delivering drugs in measured quantities; pumps for controlling drug dosage; medical devices, instruments, equipment and apparatus that measures and monitors the health of a patient within a medical pump delivery system for drugs and pharmaceuticals; testing apparatus within a medical pump delivery system for drugs and pharmaceuticals to monitor the health of a patient; parts and fittings for the aforesaid goods
Income
Government Income
We have not found government income sources for CELLNOVO 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 (32500 - Manufacture of medical and dental instruments and supplies) as CELLNOVO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CELLNOVO 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 CELLNOVO LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0185411000Diodes (excl. photosensitive or light emitting diodes)
2015-05-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-04-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-04-0173181491Spaced-thread screws of iron or steel other than stainless
2015-03-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-02-0139269092Articles made from plastic sheet, n.e.s.
2015-01-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-01-0185411000Diodes (excl. photosensitive or light emitting diodes)
2014-12-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2014-11-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2014-10-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2014-09-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2014-08-0130039000Medicaments consisting of two or more constituents mixed together for therapeutic or prophylactic uses, not in measured doses or put up for retail sale (excl. antibiotics containing hormones or steroids used as hormones, but not containing antibiotics, alkaloids or derivatives thereof, hormones or antibiotics or goods of heading 3002, 3005 or 3006)
2014-08-0190041099Sunglasses with lenses of glass, not optically worked
2014-06-0185076000Lithium-ion accumulators (excl. spent)
2014-04-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2014-03-0190181990Electro-diagnostic apparatus, incl. apparatus for functional exploratory examination or for checking physiological parameters (excl. electro-cardiographs, ultrasonic scanning apparatus, magnetic resonance imaging apparatus, scintigraphic apparatus and monitoring apparatus for simultaneous monitoring of two or more physiological parameters)
2014-02-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2013-12-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2013-11-0190183210Tubular metal needles, used in medical, surgical, dental or veterinary sciences
2013-06-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2012-11-0185076000Lithium-ion accumulators (excl. spent)
2012-08-0185369010Connections and contact elements, for wire and cables, for a voltage of <= 1.000 V (excl. plugs, sockets and prefabricated elements)
2012-07-0134049000Artificial waxes and prepared waxes (excl. poly"oxyethylene" [polyethylene glycol] waxes)
2012-07-0190183190Syringes, with or without needles, used in medical, surgical, dental or veterinary sciences (excl. of plastic)
2012-06-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2012-06-0185369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2012-06-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2012-05-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2012-05-0190183190Syringes, with or without needles, used in medical, surgical, dental or veterinary sciences (excl. of plastic)
2012-03-0185411000Diodes (excl. photosensitive or light emitting diodes)
2012-01-0185411000Diodes (excl. photosensitive or light emitting diodes)
2011-12-0181089090Articles of titanium, n.e.s.
2011-12-0185411000Diodes (excl. photosensitive or light emitting diodes)
2011-11-0142029291Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials
2011-11-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2011-10-0190183900Needles, catheters, cannulae and the like, used in medical, surgical, dental or veterinary sciences (excl. syringes, tubular metal needles and needles for sutures)
2011-09-0139269050Perforated buckets and similar articles used to filter water at the entrance to drains, of plastics
2011-09-0190183900Needles, catheters, cannulae and the like, used in medical, surgical, dental or veterinary sciences (excl. syringes, tubular metal needles and needles for sutures)
2011-08-0174072190Profiles of copper-zinc base alloys "brass", n.e.s.
2011-08-0185045020Inductors of a kind used with telecommunication apparatus and for power supplies for automatic data-processing machines and units thereof (excl. those for discharge lamps or tubes)
2011-05-0185078080
2011-05-0185411000Diodes (excl. photosensitive or light emitting diodes)
2011-05-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2011-04-0185078020
2011-02-0127122090Paraffin wax containing < 0,75% by weight of oil (excl. synthetic paraffin wax of a molecular weight of >= 460 but <= 1.560)
2011-01-0185078020
2010-12-0117024090Glucose in solid form and glucose syrup, not containing added flavouring or colouring matter, and containing in the dry state >= 20% and < 50% by weight of fructose (excl. isoglucose and invert sugar)
2010-12-0185444210Electric conductors of a kind used for telecommunications, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s.
2010-11-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2010-10-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2010-10-0185078030
2010-08-0185394910
2010-05-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2010-03-0184131900Pumps for liquids, fitted or designed to be fitted with a measuring device (excl. pumps for dispensing fuel or lubricants, of the type used in filling stations or in garages)

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

Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyCELLNOVO LIMITEDEvent Date2019-03-26
In the High Court of Justice, Business & Property Courts of England and Wales Company and Insolvency List Names and Address of Administrators: Graham Bushby (IP No. 8736 ) and Nick Edwards (IP No. 9005 ) both of RSM Restructuring Advisory LLP , The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP : Correspondence address and contact details of case manager: Louise Eames, RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP, Tel: 01908 687800. Further details contact: Graham Bushby, Tel: 01908 687800 or Nick Edwards, Tel: 020 3201 8000. Ag EG122300
 
Initiating party Event TypeProposal to Strike Off
Defending partyCELLNOVO LIMITEDEvent Date2014-02-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CELLNOVO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CELLNOVO 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
    S1