CYCLACEL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameCYCLACEL LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03237549
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CYCLACEL LIMITED?

    • Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities

    Where is CYCLACEL LIMITED located?

    Registered Office Address
    Herschel House
    58 Herschel Street
    SL1 1PG Slough
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CYCLACEL LIMITED?

    Previous Company Names
    Company NameFromUntil
    ECDYSIS LIMITEDSep 10, 1996Sep 10, 1996
    INTERCEDE 1190 LIMITEDAug 13, 1996Aug 13, 1996

    What are the latest accounts for CYCLACEL LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CYCLACEL LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToAug 08, 2025
    Next Confirmation Statement DueAug 22, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 08, 2024
    OverdueYes

    What are the latest filings for CYCLACEL LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Jan 23, 2026

    37 pagesLIQ03

    Registered office address changed from Montague Place Quayside Chatham Maritime Kent ME4 4QU to Herschel House 58 Herschel Street Slough Berkshire SL1 1PG on Aug 22, 2025

    3 pagesAD01

    Registered office address changed from 2 London Wall Place London EC2Y 5AU England to Montague Place Quayside Chatham Maritime Kent ME4 4QU on Jan 30, 2025

    3 pagesAD01

    Statement of affairs

    9 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jan 24, 2025

    LRESEX

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Confirmation statement made on Aug 08, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Confirmation statement made on Aug 08, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Confirmation statement made on Aug 08, 2022 with no updates

    3 pagesCS01

    Director's details changed for Paul Mcbarron on Jul 05, 2022

    2 pagesCH01

    Director's details changed for Spiro George Rombotis on Jul 05, 2022

    2 pagesCH01

    Secretary's details changed for Paul Mcbarron on Jul 05, 2022

    1 pagesCH03

    Confirmation statement made on Aug 08, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    29 pagesAA

    Full accounts made up to Dec 31, 2019

    28 pagesAA

    Confirmation statement made on Aug 13, 2020 with no updates

    3 pagesCS01

    Registered office address changed from 2 London Wall Place, London London Wall Place London EC2Y 5AU England to 2 London Wall Place London EC2Y 5AU on Feb 21, 2020

    1 pagesAD01

    Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 2 London Wall Place, London London Wall Place London EC2Y 5AU on Feb 21, 2020

    1 pagesAD01

    Confirmation statement made on Aug 13, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    28 pagesAA

    Confirmation statement made on Aug 13, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    31 pagesAA

    Who are the officers of CYCLACEL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCBARRON, Paul
    58 Herschel Street
    SL1 1PG Slough
    Herschel House
    Berkshire
    Secretary
    58 Herschel Street
    SL1 1PG Slough
    Herschel House
    Berkshire
    British80599320004
    MCBARRON, Paul
    58 Herschel Street
    SL1 1PG Slough
    Herschel House
    Berkshire
    Director
    58 Herschel Street
    SL1 1PG Slough
    Herschel House
    Berkshire
    United KingdomBritish80599320004
    ROMBOTIS, Spiro George
    58 Herschel Street
    SL1 1PG Slough
    Herschel House
    Berkshire
    Director
    58 Herschel Street
    SL1 1PG Slough
    Herschel House
    Berkshire
    United KingdomGreek39402100001
    HOY, Bradley Richard
    East Hazon Hazon
    Acklington
    NE65 9AT Morpeth
    Northumberland
    Secretary
    East Hazon Hazon
    Acklington
    NE65 9AT Morpeth
    Northumberland
    British57129310001
    PERROTT, Hugh Richard Iliff
    Gilletts Farm Oast
    Water Lane
    TN27 8QB Smarden
    Kent
    Secretary
    Gilletts Farm Oast
    Water Lane
    TN27 8QB Smarden
    Kent
    British61012290001
    WALLACE, Roderick Iain
    24 Northaw Road West
    Northaw
    EN6 4NR Potters Bar
    Hertfordshire
    Secretary
    24 Northaw Road West
    Northaw
    EN6 4NR Potters Bar
    Hertfordshire
    British40819990001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900004680001
    BANHAM, John Michael Middlecott, Sir
    Penberth
    St Buryan
    TR19 6HJ Penzance
    Cornwall
    Director
    Penberth
    St Buryan
    TR19 6HJ Penzance
    Cornwall
    EnglandBritish35560850001
    DAVIDSON, James
    62a Hornton Street
    W8 4NU London
    Director
    62a Hornton Street
    W8 4NU London
    British77087370001
    EVANS, Christopher Thomas, Professor Sir
    23 Holland Park
    W11 3TD London
    Director
    23 Holland Park
    W11 3TD London
    British84704970002
    EVANS, Christopher Thomas, Professor Sir
    23 Holland Park
    W11 3TD London
    Director
    23 Holland Park
    W11 3TD London
    British84704970002
    FISKEN, Jane, Dr
    5 Morpeth Mansions
    Morpeth Terrace
    SW1P 1ER London
    Director
    5 Morpeth Mansions
    Morpeth Terrace
    SW1P 1ER London
    British64061750001
    FODEN, Susan Elizabeth, Dr
    9 Staunton Road
    Headington
    OX3 7TJ Oxford
    Director
    9 Staunton Road
    Headington
    OX3 7TJ Oxford
    United KingdomBritish21485790003
    GREEN, Daniel Julian
    5 Kingstown Street
    NW1 8JP London
    Director
    5 Kingstown Street
    NW1 8JP London
    UkBritish64085380001
    GRISTON, David
    45 St Stephens Avenue
    W12 8JB London
    Director
    45 St Stephens Avenue
    W12 8JB London
    British49669550002
    HOLT, Elizabeth
    East Garnet House
    Caup Road
    SW19 4UW London
    Director
    East Garnet House
    Caup Road
    SW19 4UW London
    British73547900001
    JACKSON, Robert Charles, Doctor
    51 North Road
    Whittlesford
    CB2 4NZ Cambridge
    Cambridgeshire
    Director
    51 North Road
    Whittlesford
    CB2 4NZ Cambridge
    Cambridgeshire
    United KingdomBritish94411800001
    KEEN, Peter Stephen
    26 Manor Road
    Hemingford Grey
    PE28 9BX Huntingdon
    Cambridgeshire
    Director
    26 Manor Road
    Hemingford Grey
    PE28 9BX Huntingdon
    Cambridgeshire
    United KingdomBritish38560002
    LANE, David Philip
    Magicwell House
    Balmullo
    KY16 0AN St Andrews
    Fife
    Director
    Magicwell House
    Balmullo
    KY16 0AN St Andrews
    Fife
    ScotlandBritish49780740001
    MARRIAGE, Howard John, Dr
    Balmerino House
    Balmerino
    DD6 8RN Newport On Tay
    Fife
    Director
    Balmerino House
    Balmerino
    DD6 8RN Newport On Tay
    Fife
    United KingdomBritish65745150002
    MCVIE, John Gordon, Professor
    99 Kingsdown Parade
    BS6 5UJ Bristol
    Director
    99 Kingsdown Parade
    BS6 5UJ Bristol
    United KingdomBritish80599430002
    NEIL, Fergus John Baillie
    36 Paidmyre Crescent
    Newton Mearns
    G77 5AQ Glasgow
    Lanarkshire
    Director
    36 Paidmyre Crescent
    Newton Mearns
    G77 5AQ Glasgow
    Lanarkshire
    ScotlandBritish282020001
    PERROTT, Hugh Richard Iliff
    Gilletts Farm Oast
    Water Lane
    TN27 8QB Smarden
    Kent
    Director
    Gilletts Farm Oast
    Water Lane
    TN27 8QB Smarden
    Kent
    British61012290001
    REEVES, Barbara
    Flat 2
    24 Bracknell Gardens
    NW3 7ED London
    Nominee Director
    Flat 2
    24 Bracknell Gardens
    NW3 7ED London
    British900004670001
    RICHMOND, Mark Henry, Sir
    Flat 16 St Andrews Mansions
    Dorset Street
    W1H 3FD London
    Director
    Flat 16 St Andrews Mansions
    Dorset Street
    W1H 3FD London
    British49013180001
    SAXENA, Parag
    Rye
    New York
    Ny 10580
    6 Timber Trail
    Usa
    Director
    Rye
    New York
    Ny 10580
    6 Timber Trail
    Usa
    United StatesIndian133604360001
    STEWART, William Duncan Paterson, Sir
    1 Clarendon Drive
    Perth Road
    DD2 1JU Dundee
    Director
    1 Clarendon Drive
    Perth Road
    DD2 1JU Dundee
    British44404530004
    U'PRICHARD, David Charles, Dr
    121 Pine Street
    Philadelphia
    Pa 19106
    Usa
    Director
    121 Pine Street
    Philadelphia
    Pa 19106
    Usa
    United StatesAmerican,British180458620001
    WINDMILL, Robert John
    3 Gunter Grove
    SW10 0UN London
    Nominee Director
    3 Gunter Grove
    SW10 0UN London
    British900004660001

    What are the latest statements on persons with significant control for CYCLACEL LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 13, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does CYCLACEL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 24, 2025Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Carrie James
    2nd Floor 168 Shoreditch High Street
    E1 6RA London
    practitioner
    2nd Floor 168 Shoreditch High Street
    E1 6RA London
    James Hopkirk
    Montague Place Quayside
    ME4 4QU Chatham Maritime
    Kent
    practitioner
    Montague Place Quayside
    ME4 4QU Chatham Maritime
    Kent

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0