Company Information for CYCLACEL LIMITED
MONTAGUE PLACE, QUAYSIDE, CHATHAM MARITIME, KENT, ME4 4QU,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
CYCLACEL LIMITED | |||
Legal Registered Office | |||
MONTAGUE PLACE QUAYSIDE CHATHAM MARITIME KENT ME4 4QU Other companies in E1W | |||
| |||
Company Number | 03237549 | |
---|---|---|
Company ID Number | 03237549 | |
Date formed | 1996-08-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 13/08/2015 | |
Return next due | 10/09/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB878093869 |
Last Datalog update: | 2025-02-06 00:31:17 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
CYCLACEL PHARMACEUTICALS INC | Delaware | Unknown | |
![]() |
CYCLACEL PHARMACEUTICALS INCORPORATED | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PAUL MCBARRON |
||
PAUL MCBARRON |
||
SPIRO GEORGE ROMBOTIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN MICHAEL MIDDLECOTT BANHAM |
Director | ||
CHRISTOPHER THOMAS EVANS |
Director | ||
DANIEL JULIAN GREEN |
Director | ||
ROBERT CHARLES JACKSON |
Director | ||
DAVID PHILIP LANE |
Director | ||
JOHN GORDON MCVIE |
Director | ||
PARAG SAXENA |
Director | ||
DAVID CHARLES U'PRICHARD |
Director | ||
HOWARD JOHN MARRIAGE |
Director | ||
WILLIAM DUNCAN PATERSON STEWART |
Director | ||
JANE FISKEN |
Director | ||
PETER STEPHEN KEEN |
Director | ||
JAMES DAVIDSON |
Director | ||
HUGH RICHARD ILIFF PERROTT |
Company Secretary | ||
MARK HENRY RICHMOND |
Director | ||
CHRISTOPHER THOMAS EVANS |
Director | ||
HUGH RICHARD ILIFF PERROTT |
Director | ||
BRADLEY RICHARD HOY |
Company Secretary | ||
SUSAN ELIZABETH FODEN |
Director | ||
ELIZABETH HOLT |
Director | ||
RODERICK IAIN WALLACE |
Company Secretary | ||
FERGUS JOHN BAILLIE NEIL |
Director | ||
MITRE SECRETARIES LIMITED |
Nominated Secretary | ||
DAVID GRISTON |
Director | ||
BARBARA REEVES |
Nominated Director | ||
ROBERT JOHN WINDMILL |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation Statement of affairs | ||
REGISTERED OFFICE CHANGED ON 30/01/25 FROM 2 London Wall Place London EC2Y 5AU England | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 08/08/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES | |
SECRETARY'S DETAILS CHNAGED FOR PAUL MCBARRON on 2022-07-05 | ||
Director's details changed for Spiro George Rombotis on 2022-07-05 | ||
Director's details changed for Paul Mcbarron on 2022-07-05 | ||
CH01 | Director's details changed for Spiro George Rombotis on 2022-07-05 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR PAUL MCBARRON on 2022-07-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/20 FROM New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CH01 | Director's details changed for Spiro George Rombotis on 2018-04-06 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 03/10/16 STATEMENT OF CAPITAL;GBP 19837.045 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 24/08/15 STATEMENT OF CAPITAL;GBP 19837.045 | |
AR01 | 13/08/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/15 FROM 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW | |
LATEST SOC | 02/10/14 STATEMENT OF CAPITAL;GBP 19837.045 | |
AR01 | 13/08/14 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 13/08/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/12 FROM 6-8 Underwood Street London N1 7JQ | |
AR01 | 13/08/12 ANNUAL RETURN FULL LIST | |
AR01 | 13/08/11 ANNUAL RETURN FULL LIST | |
AR01 | 13/08/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Spiro George Rombotis on 2010-08-13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCBARRON / 13/08/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AR01 | 13/08/09 FULL LIST | |
363a | RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/08/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 13/08/05; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
169 | £ IC 25243/18704 30/06/04 £ SR 6539639@.001=6539 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 30/06/04--------- £ SI 1@.001 £ IC 25243/25243 | |
88(2)R | AD 30/06/04--------- £ SI 86076@.001=86 £ IC 18790/18876 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 22/04/04--------- £ SI 46875@.001=46 £ IC 25197/25243 | |
287 | REGISTERED OFFICE CHANGED ON 28/05/04 FROM: C/O KLEGAL 1-2 DORSET RISE LONDON EC2Y 8EN | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
88(2)R | AD 15/01/04--------- £ SI 1162068@.0001=116 £ IC 25081/25197 | |
88(2)R | AD 19/11/03-20/11/03 £ SI 4088427@.001=4088 £ IC 20993/25081 | |
88(2)R | AD 19/11/03-20/11/03 £ SI 12666580@.001=12666 £ IC 8327/20993 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 19/11/03 | |
RES14 | CAP PREF C D SHARES 19/11/03 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 10530/33800 19/11/ | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 16/05/03 FROM: 12 SAINT JAMES'S SQUARE LONDON SW1Y 4RB | |
88(2)R | AD 01/04/03--------- £ SI 15957@.01=159 £ IC 8310/8469 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 13/08/02; CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
SA | SHARES AGREEMENT OTC |
Appointment of Liquidators | 2025-01-31 |
Resolutions for Winding-up | 2025-01-31 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | KLEINWORT BENSON LIMITED (AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (AS DEFINED) | |
FLOATING CHARGE | Satisfied | MERLIN GENERAL PARTNER LIMITED | |
INSTRUMENT OF CHARGE | Outstanding | TAY EURO FUND LIMITED |
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
GB2392156 , GB2346616 , GB2459779 , GB2378180 , GB2392155 , GB2340121 , GB2375534 , GB2369823 , GB2358864 , GB2361236 ,
CYCLACEL LIMITED owns 1 domain names.
cyclacel.com
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
The top companies supplying to UK government with the same SIC code (72110 - Research and experimental development on biotechnology) as CYCLACEL LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 29359090 | |||
![]() | 29359090 | |||
![]() | 29362100 | Vitamins A and their derivatives, used primarily as vitamins | ||
![]() | 84248900 | Mechanical appliances, whether or not hand-operated, for projecting, dispersing or spraying liquids or powders, n.e.s. | ||
![]() | 30021098 | Blood fractions and immunological products, whether or not modified or obtained by means of biotechnological processes (excl. antisera, haemoglobin, blood globulins and serum globulins) | ||
![]() | 90189084 | Instruments 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
Category | 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.
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. |