CYPROTEX LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCYPROTEX LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04311107
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of CYPROTEX LIMITED?

    • Other software publishing (58290) / Information and communication
    • Technical testing and analysis (71200) / Professional, scientific and technical activities

    Where is CYPROTEX LIMITED located?

    Registered Office Address
    114 Innovation Drive
    Milton Park, Milton
    OX14 4RZ Abingdon
    Oxfordshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CYPROTEX LIMITED?

    Previous Company Names
    Company NameFromUntil
    CYPROTEX PLCJan 07, 2002Jan 07, 2002
    CYPROTEX SERVICES LIMITEDDec 04, 2001Dec 04, 2001
    INHOCO 2437 LIMITEDOct 25, 2001Oct 25, 2001

    What are the latest accounts for CYPROTEX LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToOct 24, 2026
    Next Confirmation Statement DueNov 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 24, 2025
    OverdueNo

    What are the latest filings for CYPROTEX LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 24, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    20 pagesAA

    Appointment of Dr Dirk Ullmann as a director on Jan 01, 2025

    2 pagesAP01

    Termination of appointment of Craig Johnstone as a director on Dec 31, 2024

    1 pagesTM01

    Confirmation statement made on Oct 25, 2024 with updates

    4 pagesCS01

    Appointment of Ms Krisztina Petreczky as a secretary on Sep 26, 2024

    2 pagesAP03

    Termination of appointment of Christian Dargel as a secretary on Sep 26, 2024

    1 pagesTM02

    Full accounts made up to Dec 31, 2023

    21 pagesAA

    Statement of capital following an allotment of shares on Dec 15, 2023

    • Capital: GBP 4,260,644.3
    3 pagesSH01

    Confirmation statement made on Oct 25, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    27 pagesAA

    Appointment of Stephen Madden as a director on Mar 28, 2023

    2 pagesAP01

    Termination of appointment of Ralph Enno Spillner as a director on Mar 28, 2023

    1 pagesTM01

    Confirmation statement made on Oct 25, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Confirmation statement made on Oct 25, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    22 pagesAA

    Appointment of Dr Christian Dargel as a secretary on Apr 13, 2021

    2 pagesAP03

    Termination of appointment of Ranjeet Singh Sagoo as a secretary on Apr 13, 2021

    1 pagesTM02

    Termination of appointment of Lloyd James Payne as a director on Dec 11, 2020

    1 pagesTM01

    Confirmation statement made on Oct 25, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    22 pagesAA

    Confirmation statement made on Oct 25, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    22 pagesAA

    Change of details for Evotec Ag as a person with significant control on Mar 29, 2019

    2 pagesPSC05

    Who are the officers of CYPROTEX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PETRECZKY, Krisztina
    Innovation Drive
    Milton Park, Milton
    OX14 4RZ Abingdon
    114
    Oxfordshire
    England
    Secretary
    Innovation Drive
    Milton Park, Milton
    OX14 4RZ Abingdon
    114
    Oxfordshire
    England
    327552830001
    MADDEN, Stephen
    Innovation Drive
    Milton Park, Milton
    OX14 4RZ Abingdon
    114
    Oxfordshire
    England
    Director
    Innovation Drive
    Milton Park, Milton
    OX14 4RZ Abingdon
    114
    Oxfordshire
    England
    ScotlandBritish307353780001
    ULLMANN, Dirk, Dr
    Innovation Drive
    Milton Park, Milton
    OX14 4RZ Abingdon
    114
    Oxfordshire
    England
    Director
    Innovation Drive
    Milton Park, Milton
    OX14 4RZ Abingdon
    114
    Oxfordshire
    England
    GermanyGerman330779740001
    BASHIR, Kamran
    Innovation Drive
    Milton Park, Milton
    OX14 4RZ Abingdon
    114
    Oxfordshire
    England
    Secretary
    Innovation Drive
    Milton Park, Milton
    OX14 4RZ Abingdon
    114
    Oxfordshire
    England
    234731530001
    DARGEL, Christian, Dr
    c/o Evotec Se
    Essener Bogen 7
    22419 Hamburg
    Manfred Eigen Campus
    Germany
    Secretary
    c/o Evotec Se
    Essener Bogen 7
    22419 Hamburg
    Manfred Eigen Campus
    Germany
    282005070001
    RITCHIE, Gillian Elizabeth
    96 Glossop Road
    Marple Bridge
    SK6 5EL Stockport
    Cheshire
    Secretary
    96 Glossop Road
    Marple Bridge
    SK6 5EL Stockport
    Cheshire
    British88727970001
    SAGOO, Ranjeet Singh
    Innovation Drive
    Milton Park, Milton
    OX14 4RZ Abingdon
    114
    Oxfordshire
    England
    Secretary
    Innovation Drive
    Milton Park, Milton
    OX14 4RZ Abingdon
    114
    Oxfordshire
    England
    261164790001
    WARBURTON, Mark Charles
    Beech Lane
    SK10 2DR Macclesfield
    15
    Cheshire
    United Kingdom
    Secretary
    Beech Lane
    SK10 2DR Macclesfield
    15
    Cheshire
    United Kingdom
    British36038570001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    ATWATER, Robert Morrisson
    Flat 7
    16 Upper Brook Street
    W1Y 1PD London
    Director
    Flat 7
    16 Upper Brook Street
    W1Y 1PD London
    United KingdomItalian70862590001
    BATES, Douglas Cline
    Beech Lane
    SK10 2DR Macclesfield
    15
    Cheshire
    Director
    Beech Lane
    SK10 2DR Macclesfield
    15
    Cheshire
    UsaUnited States153726290001
    BAXTER, Anthony David, Dr
    Beech Lane
    SK10 2DR Macclesfield
    15
    Cheshire
    United Kingdom
    Director
    Beech Lane
    SK10 2DR Macclesfield
    15
    Cheshire
    United Kingdom
    EnglandBritish116554790001
    CLOTHIER, Christopher Gurth
    Finsbury Circus
    EC2M 7EB London
    Park House 16
    England
    Director
    Finsbury Circus
    EC2M 7EB London
    Park House 16
    England
    EnglandBritish138095670001
    DOOTSON, John Kevin
    Lower Green Lane
    Astley
    M29 7JF Manchester
    71
    Director
    Lower Green Lane
    Astley
    M29 7JF Manchester
    71
    EnglandBritish136727290001
    DRAKE, Rosemary Ann Lucy, Dr
    The Old Vicarage 7 May Street
    Great Chishill
    SG8 8SN Royston
    Hertfordshire
    Director
    The Old Vicarage 7 May Street
    Great Chishill
    SG8 8SN Royston
    Hertfordshire
    EnglandBritish79587720001
    EGERTON, Mark, Doctor
    Northgate
    Brookledge Lane, Adlington
    SK10 4JU Macclesfield
    Cheshire
    Director
    Northgate
    Brookledge Lane, Adlington
    SK10 4JU Macclesfield
    Cheshire
    British93337540001
    EVANS, David William
    1438 Filbert Street \102
    San Francisco
    California 94109
    Usa
    Director
    1438 Filbert Street \102
    San Francisco
    California 94109
    Usa
    Canadian97309480001
    FAIRHURST, Michael
    23 Willowmead Drive
    SK10 4DD Prestbury
    Cheshire
    Director
    23 Willowmead Drive
    SK10 4DD Prestbury
    Cheshire
    EnglandBritish81436590001
    GIBBS, Russell Barry
    Dene Farm
    Bossingham
    CT4 6ED Canterbury
    Kent
    Director
    Dene Farm
    Bossingham
    CT4 6ED Canterbury
    Kent
    British113025510001
    GIBBS, Russell Barry
    Dene Farm
    Bossingham
    CT4 6ED Canterbury
    Kent
    Director
    Dene Farm
    Bossingham
    CT4 6ED Canterbury
    Kent
    British113025510001
    HARRIS, Ralph Stephen
    Heather Drive
    Sunningdale
    SL5 0HT Ascot
    Old Orchard
    Berkshire
    Director
    Heather Drive
    Sunningdale
    SL5 0HT Ascot
    Old Orchard
    Berkshire
    EnglandBritish3131600007
    JOHNSON, Ian Roy
    Beech Lane
    SK10 2DR Macclesfield
    15
    Cheshire
    England
    Director
    Beech Lane
    SK10 2DR Macclesfield
    15
    Cheshire
    England
    EnglandBritish30244030003
    JOHNSTONE, Craig
    Innovation Drive
    Milton Park, Milton
    OX14 4RZ Abingdon
    114
    Oxfordshire
    England
    Director
    Innovation Drive
    Milton Park, Milton
    OX14 4RZ Abingdon
    114
    Oxfordshire
    England
    FranceBritish255229140001
    LACROIX, Martial, Dr
    9025 Richmond
    Brossard
    Quebec H3a 3c8
    Canada
    Director
    9025 Richmond
    Brossard
    Quebec H3a 3c8
    Canada
    Canadian95385510001
    LEAHY, David Edward, Dr
    Gibhill Farm
    Shrigley Road Pott Shrigley
    SK10 5SE Macclesfield
    Cheshire
    Director
    Gibhill Farm
    Shrigley Road Pott Shrigley
    SK10 5SE Macclesfield
    Cheshire
    EnglandBritish79204060001
    LONG, Robert William
    6 Squirrels Chase
    SK10 4YG Prestbury
    Cheshire
    Director
    6 Squirrels Chase
    SK10 4YG Prestbury
    Cheshire
    United KingdomIrish76599290001
    MANJI, Minhaz Haiderali
    21 Sheringham
    St Johns Wood Park
    NW8 6QY London
    Director
    21 Sheringham
    St Johns Wood Park
    NW8 6QY London
    United KingdomBritish119585150001
    MILLS, Christopher Harwood Bernard
    100 Barbirolli Square
    Manchester
    M2 3AB
    Director
    100 Barbirolli Square
    Manchester
    M2 3AB
    EnglandBritish35557050001
    NICHOLSON, John Andrew
    Ashcroft Greystoke Drive
    SK9 7PY Alderley Edge
    Cheshire
    Director
    Ashcroft Greystoke Drive
    SK9 7PY Alderley Edge
    Cheshire
    United KingdomBritish58668750001
    PAYNE, Lloyd James, Dr
    Innovation Drive
    Milton Park, Milton
    OX14 4RZ Abingdon
    114
    Oxfordshire
    England
    Director
    Innovation Drive
    Milton Park, Milton
    OX14 4RZ Abingdon
    114
    Oxfordshire
    England
    United KingdomBritish227054310001
    PICTON, Colin, Dr.
    24 Copperfields
    HP9 2NT Beaconsfield
    Buckinghamshire
    Director
    24 Copperfields
    HP9 2NT Beaconsfield
    Buckinghamshire
    United KingdomBritish68995830002
    POLYWKA, Mario Eugenio Cosimino
    Innovation Drive
    Milton Park, Milton
    OX14 4RZ Abingdon
    114
    Oxfordshire
    England
    Director
    Innovation Drive
    Milton Park, Milton
    OX14 4RZ Abingdon
    114
    Oxfordshire
    England
    United KingdomBritish46091100002
    SCUDAMORE, Jeremy Paul
    White House
    Cliff Road Acton Bridge
    CW8 3QP Northwich
    Cheshire
    Director
    White House
    Cliff Road Acton Bridge
    CW8 3QP Northwich
    Cheshire
    United KingdomBritish65131870002
    SOFRONIS, Nikolas
    52 C Route De Luxembourg
    Lorentzweiler
    L - 7372
    Grand Duchy Of Luxembourg
    Director
    52 C Route De Luxembourg
    Lorentzweiler
    L - 7372
    Grand Duchy Of Luxembourg
    Greek108518090001
    SPILLNER, Ralph Enno
    Innovation Drive
    Milton Park, Milton
    OX14 4RZ Abingdon
    114
    Oxfordshire
    England
    Director
    Innovation Drive
    Milton Park, Milton
    OX14 4RZ Abingdon
    114
    Oxfordshire
    England
    GermanyGerman227052640001

    Who are the persons with significant control of CYPROTEX LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Evotec Se
    Essener Bogen 7
    22419
    Hamburg
    Manfred Eigen Campus
    Germany
    Dec 14, 2016
    Essener Bogen 7
    22419
    Hamburg
    Manfred Eigen Campus
    Germany
    No
    Legal FormEuropean Company
    Country RegisteredGermany
    Legal AuthorityGerman Companies Act
    Place RegisteredCommercial Register Of The Lower District Court Hamburg
    Registration NumberHrb 156381
    Search in German RegistryEvotec Se
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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