CELLNOVO LIMITED

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

    Company NameCELLNOVO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04349221
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CELLNOVO LIMITED?

    • Manufacture of medical and dental instruments and supplies (32500) / Manufacturing

    Where is CELLNOVO LIMITED located?

    Registered Office Address
    C/O Rsm Restructuring Advisory Llp The Pinnacle
    170 Midsummer Boulevard
    MK9 1BP Milton Keynes
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CELLNOVO LIMITED?

    Previous Company Names
    Company NameFromUntil
    STARBRIDGE SYSTEMS LIMITEDMar 05, 2002Mar 05, 2002
    STARBARGE LIMITEDJan 08, 2002Jan 08, 2002

    What are the latest accounts for CELLNOVO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for CELLNOVO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    24 pagesAM23

    Administrator's progress report

    16 pagesAM10

    Administrator's progress report

    20 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    21 pagesAM10

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of affairs with form AM02SOA

    11 pagesAM02

    Statement of administrator's proposal

    41 pagesAM03

    Registered office address changed from Pencoed Technology Centre Pencoed Technology Park Bridgend CF35 5HZ Wales to C/O Rsm Restructuring Advisory Llp the Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1BP on Apr 16, 2019

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Statement of capital following an allotment of shares on Dec 20, 2018

    • Capital: GBP 46,333,996
    3 pagesSH01

    Confirmation statement made on Sep 08, 2018 with updates

    4 pagesCS01

    Registration of charge 043492210018, created on Aug 28, 2018

    67 pagesMR01

    Registration of charge 043492210017, created on Jul 31, 2018

    59 pagesMR01

    Full accounts made up to Dec 31, 2017

    39 pagesAA

    Statement of capital following an allotment of shares on Dec 15, 2017

    • Capital: GBP 37,427,214
    3 pagesSH01

    Resolutions

    Resolutions
    20 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Confirmation statement made on Sep 08, 2017 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 043492210015, created on May 08, 2017

    31 pagesMR01

    Registration of charge 043492210016, created on May 08, 2017

    26 pagesMR01

    Full accounts made up to Dec 31, 2016

    39 pagesAA

    Termination of appointment of John Gethin as a director on Feb 13, 2017

    1 pagesTM01

    Confirmation statement made on Jan 08, 2017 with updates

    5 pagesCS01

    Who are the officers of CELLNOVO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDWARDS, Darren John
    The Pinnacle
    170 Midsummer Boulevard
    MK9 1BP Milton Keynes
    C/O Rsm Restructuring Advisory Llp
    Buckinghamshire
    Secretary
    The Pinnacle
    170 Midsummer Boulevard
    MK9 1BP Milton Keynes
    C/O Rsm Restructuring Advisory Llp
    Buckinghamshire
    200783770001
    BARATTE, Sophie
    The Pinnacle
    170 Midsummer Boulevard
    MK9 1BP Milton Keynes
    C/O Rsm Restructuring Advisory Llp
    Buckinghamshire
    Director
    The Pinnacle
    170 Midsummer Boulevard
    MK9 1BP Milton Keynes
    C/O Rsm Restructuring Advisory Llp
    Buckinghamshire
    EnglandFrench200783050001
    BERGSTEIN, Lambertus, Mr.
    Pencoed Technology Park
    CF35 5HZ Bridgend
    Sony Technology Centre
    Mid Glamorgan
    Wales
    Secretary
    Pencoed Technology Park
    CF35 5HZ Bridgend
    Sony Technology Centre
    Mid Glamorgan
    Wales
    196995570001
    BURNISTON, Bruce Humphrey
    22 East Cliff
    Southgate
    SA3 2AS Swansea
    Secretary
    22 East Cliff
    Southgate
    SA3 2AS Swansea
    British81517170001
    HAINES, David
    11 Baynton Close
    Llandaff
    CF5 2NZ Cardiff
    Secretary
    11 Baynton Close
    Llandaff
    CF5 2NZ Cardiff
    British72911860001
    JONES, Nigel Lanyon
    123 Maes Ty Canol
    Baglan
    SA12 8US Port Talbot
    Secretary
    123 Maes Ty Canol
    Baglan
    SA12 8US Port Talbot
    British78712490001
    LAZARUS, Heather Ann
    3 Wimmerfield Crescent
    Killay
    SA2 7BU Swansea
    West Glamorgan
    Wales
    Nominee Secretary
    3 Wimmerfield Crescent
    Killay
    SA2 7BU Swansea
    West Glamorgan
    Wales
    British900001810001
    MCKEON, William Francis
    Buckingham Gate
    SW1E 6LD London
    25
    Secretary
    Buckingham Gate
    SW1E 6LD London
    25
    United States134135740001
    SHAPLEY, Julian Douglas Llewellyn, Dr
    33 Gelligaer Street
    Cathays
    CF24 4LD Cardiff
    Secretary
    33 Gelligaer Street
    Cathays
    CF24 4LD Cardiff
    British81739860001
    SIGGER, Jan Willem Hendrik
    Victoria Quay
    Maritime Quarter
    SA1 3XA Swansea
    20
    Secretary
    Victoria Quay
    Maritime Quarter
    SA1 3XA Swansea
    20
    British171834880001
    WELLS, Rachel Joanne
    c/o Cellnovo Limited
    Kings Road
    SA1 8AS Swansea
    Ethos
    Wales
    Secretary
    c/o Cellnovo Limited
    Kings Road
    SA1 8AS Swansea
    Ethos
    Wales
    174018850001
    BEARD, Eric
    c/o Cellnovo Limited
    Kings Road
    SA1 8AS Swansea
    Ethos
    Wales
    Director
    c/o Cellnovo Limited
    Kings Road
    SA1 8AS Swansea
    Ethos
    Wales
    BelgiumBritish264657790001
    BENJAMIN, Jerry Christopher
    Buckingham Gate
    SW1E 6LD London
    25
    Greater London
    Director
    Buckingham Gate
    SW1E 6LD London
    25
    Greater London
    United KingdomUnited States132434090001
    BERGSTEIN, Lambertus Paulus Antonius
    c/o Cellnovo Limited
    Kings Road
    SA1 8AS Swansea
    Ethos
    Wales
    Director
    c/o Cellnovo Limited
    Kings Road
    SA1 8AS Swansea
    Ethos
    Wales
    The NetherlandsDutch158350050001
    BURNISTON, Bruce Humphrey
    22 East Cliff
    Southgate
    SA3 2AS Swansea
    Director
    22 East Cliff
    Southgate
    SA3 2AS Swansea
    British81517170001
    CEFAI, Joseph John, Mr.
    The Laurels Quarry Road
    Treboeth
    SA5 9DJ Swansea
    Director
    The Laurels Quarry Road
    Treboeth
    SA5 9DJ Swansea
    United KingdomBritish81739790001
    CLEMENT, Robert Marc
    11 Plas Road
    Rhos Pontardawe
    SA8 3HD Swansea
    Director
    11 Plas Road
    Rhos Pontardawe
    SA8 3HD Swansea
    United KingdomBritish25145750001
    CONSTANTINIDES, Aris
    c/o Cellnovo Limited
    Kings Road
    SA1 8AS Swansea
    Ethos
    Wales
    Director
    c/o Cellnovo Limited
    Kings Road
    SA1 8AS Swansea
    Ethos
    Wales
    EnglandBritish118033860002
    GARIBOTTO, John Thomas
    c/o Cellnovo Limited
    Kings Road
    SA1 8AS Swansea
    Ethos
    Director
    c/o Cellnovo Limited
    Kings Road
    SA1 8AS Swansea
    Ethos
    UsaAmerican194120400001
    GETHIN, John
    Pencoed Technology Park
    CF35 5HZ Bridgend
    Pencoed Technology Centre
    Wales
    Director
    Pencoed Technology Park
    CF35 5HZ Bridgend
    Pencoed Technology Centre
    Wales
    WalesBritish201600870001
    HAINES, David
    11 Baynton Close
    Llandaff
    CF5 2NZ Cardiff
    Director
    11 Baynton Close
    Llandaff
    CF5 2NZ Cardiff
    United KingdomBritish72911860001
    LAZARUS, Harry Pierre
    3 Wimmerfield Crescent
    Killay
    SA2 7BU Swansea
    West Glamorgan
    Wales
    Nominee Director
    3 Wimmerfield Crescent
    Killay
    SA2 7BU Swansea
    West Glamorgan
    Wales
    British900001820001
    LITTLECHILD, John
    Sony (Uk) Technology Centre
    Pencoed Technology Park
    CF35 5HZ Bridgend
    C/O Cellnovo Ltd
    Mid Glamorgan
    Wales
    Director
    Sony (Uk) Technology Centre
    Pencoed Technology Park
    CF35 5HZ Bridgend
    C/O Cellnovo Ltd
    Mid Glamorgan
    Wales
    UsaUnited States136172400001
    MARTINEAU, Peter Michael Corser
    25 Falcon Close
    Westbury On Trym
    BS9 3NH Bristol
    Director
    25 Falcon Close
    Westbury On Trym
    BS9 3NH Bristol
    EnglandBritish87086150001
    MCKEON, William Francis
    Buckingham Gate
    SW1E 6LD London
    25
    Director
    Buckingham Gate
    SW1E 6LD London
    25
    United KingdomUnited States134135740002
    MILAD, John Eric
    c/o Cellnovo Limited
    Kings Road
    SA1 8AS Swansea
    Ethos
    Wales
    Director
    c/o Cellnovo Limited
    Kings Road
    SA1 8AS Swansea
    Ethos
    Wales
    UkBritish-American107728920002
    NURNBERG, Steve
    141 Dean Avenue
    Franklin
    Massachusetts 02038
    Usa
    Director
    141 Dean Avenue
    Franklin
    Massachusetts 02038
    Usa
    American83639850001
    PAREKH, Raj, Dr
    c/o Cellnovo Limited
    Kings Road
    SA1 8AS Swansea
    Ethos
    Wales
    Director
    c/o Cellnovo Limited
    Kings Road
    SA1 8AS Swansea
    Ethos
    Wales
    United KingdomBritish137178640001
    PELTIER, Philippe Maurice Anselme
    c/o Cellnovo Limited
    Kings Road
    SA1 8AS Swansea
    Ethos
    Wales
    Director
    c/o Cellnovo Limited
    Kings Road
    SA1 8AS Swansea
    Ethos
    Wales
    FranceFrench158350320001
    REITHINGER, Holger, Dr
    c/o Cellnovo Limited
    Kings Road
    SA1 8AS Swansea
    Ethos
    Wales
    Director
    c/o Cellnovo Limited
    Kings Road
    SA1 8AS Swansea
    Ethos
    Wales
    NetherlandsGerman189954670001
    SCHMIDT, Meinhard
    c/o Cellnovo Limited
    Kings Road
    SA1 8AS Swansea
    Ethos
    Wales
    Director
    c/o Cellnovo Limited
    Kings Road
    SA1 8AS Swansea
    Ethos
    Wales
    SwitzerlandGerman164386530001
    SHAPLEY, Julian Douglas Llewellyn, Dr
    33 Gelligaer Street
    Cathays
    CF24 4LD Cardiff
    Director
    33 Gelligaer Street
    Cathays
    CF24 4LD Cardiff
    UkBritish81739860001
    SIMONSEN, Jan Henning
    Sarpsborgvej 6
    7600 Struer
    Denmark
    Director
    Sarpsborgvej 6
    7600 Struer
    Denmark
    Danish88994500001
    SMITH, Kevin Stephen
    72 Brynteg Road
    Gorseinon
    SA4 4FR Swansea
    West Glamorgan
    Director
    72 Brynteg Road
    Gorseinon
    SA4 4FR Swansea
    West Glamorgan
    WalesBritish71323010001
    TAYLOR, Alistair Henderson
    Buckingham Gate
    SW1E 6LD London
    25
    Director
    Buckingham Gate
    SW1E 6LD London
    25
    United KingdomBritish70878740009

    Who are the persons with significant control of CELLNOVO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cellnovo Sa
    Rue De Londres
    75009 Paris
    13
    France
    Apr 06, 2016
    Rue De Londres
    75009 Paris
    13
    France
    No
    Legal FormPublic Limited Company
    Country RegisteredFrance
    Legal AuthorityFrench Law
    Place RegisteredRcs Paris
    Registration Number808 426 662
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CELLNOVO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 28, 2018
    Delivered On Aug 30, 2018
    Outstanding
    Brief description
    Schedule 1 patents - 1 "micro-valve" patent family. This patent family covers the design and construction of micro-valve fluid systems essential to the proper functioning and the safety of the cellnovo pump. Country: royaume-uni; status: brevetdélivré;patentee: cellnovo LTD; priority: -; date and filing number 26.10.2006 GB 0621343.3; publication number: GB 2443260;expiration date: 26.10.2026; comments – for details of. Further property charged please refer to the instrument.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Kreos Capital V (UK) Limited
    Transactions
    • Aug 30, 2018Registration of a charge (MR01)
    A registered charge
    Created On Jul 31, 2018
    Delivered On Aug 18, 2018
    Outstanding
    Brief description
    The following trademarks: mdm registered in eu number 009942632; C.online registered in eu number 012422069; cellnovo published subject to an objection from novo nordisk a/s in eu number 008136921, and registered in usa number 77708262; and C.pal registered in eu number 012422085.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Kreos Capital V (UK) Limited
    Transactions
    • Aug 18, 2018Registration of a charge (MR01)
    A registered charge
    Created On May 08, 2017
    Delivered On May 23, 2017
    Outstanding
    Brief description
    Patent granted in the UK, publication number GB 2443260 and others listed in paragraphs 1 and 2 of schedule 1 to the instrument. For more details please refer to the instrument.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Kreos Capital V (UK) Limited (Company Number 9728300)
    Transactions
    • May 23, 2017Registration of a charge (MR01)
    A registered charge
    Created On May 08, 2017
    Delivered On May 23, 2017
    Outstanding
    Brief description
    The following trademarks: mdm registered in eu number 009942632, and others as set out in the instrument.. The following domain name: www.cellnovo.com, and others as set out in the instrument.. For full details please refer to the instrument.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Kreos Capital V (UK) Limited (Company Number 9728300)
    Transactions
    • May 23, 2017Registration of a charge (MR01)
    A registered charge
    Created On Jul 06, 2015
    Delivered On Jul 23, 2015
    Outstanding
    Brief description
    The chargor charges to the lender by way of first fixed charge all present and future right, title and interest of the borrower in and to the intellectual property which is at any time owned by the borrower or in which the borrower from time to time has an interest. Intellectual property is defined as the patents (defined in the instrument as the patents listed in paragraphs 1, 2, 8 and 9 of schedule 1 to the instrument), including a registered patent with publication number GB 2443260, and derived rights (defined in the instrument as all applications and patents claiming priority from and otherwise based on inventions disclosed in the patents). Please see the instrument for further details.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Kreos Capital Iv (UK) Limited (the Lender)
    Transactions
    • Jul 23, 2015Registration of a charge (MR01)
    A registered charge
    Created On Jul 06, 2015
    Delivered On Jul 22, 2015
    Outstanding
    Brief description
    1. the chargor charges to the lender by way of first legal mortgage all freehold, leasehold (with an unexpired term of more than five years) or other immovable property now vested in or charged to the borrower. 2. the chargor charges to the lender by way of first fixed charge all other freehold, leasehold and other immovable property now or in the future belonging to the borrower. 3. the chargor charges to the lender by way of first fixed charge the benefit of all intellectual property. Please see the instrument for more details.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Kreos Capital Iv (UK) Limited (the Lender)
    Transactions
    • Jul 22, 2015Registration of a charge (MR01)
    Debenture
    Created On Jan 17, 2011
    Delivered On Jan 21, 2011
    Satisfied
    Amount secured
    £2,500,000.00 and all other monies due or to become due from the company to each of the noteholders and the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Advent Nominees Limited, Healthcare Ventures Viii LP & Advent Management Iv Limited Partnership
    Transactions
    • Jan 21, 2011Registration of a charge (MG01)
    • Feb 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Deed of variation of a debenture
    Created On Nov 26, 2010
    Delivered On Dec 03, 2010
    Satisfied
    Amount secured
    £2,000,000 and all other monies due or to become due from the company to each of the noteholders and security agent under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Advent Nominees Limited and Advent Private Equity Fund Iv LP
    Transactions
    • Dec 03, 2010Registration of a charge (MG01)
    • Feb 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Oct 28, 2010
    Delivered On Oct 29, 2010
    Satisfied
    Amount secured
    £1,000,000 and all monies due or to become due from the company to each of the noteholders and security agent on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Advent Nominees Limited, Advent Private Equity Fund Iv LP, Healthcare Ventures Viii LP, and Advent Management Iv Limited Partnership
    Transactions
    • Oct 29, 2010Registration of a charge (MG01)
    • Feb 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Deed of variation of a debenture dated 21 july 2010
    Created On Sep 17, 2010
    Delivered On Sep 23, 2010
    Satisfied
    Amount secured
    £2,833.334 and all other monies due or to become due from the company to each of the noteholders and security agent on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Advent Nominees Limited Advent Private Equity Fund Iv LP Healthcare Ventures Viii LP and Advent Management Iv Limited Partnership
    Transactions
    • Sep 23, 2010Registration of a charge (MG01)
    • Feb 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Deed of variation of a debenture dated 21 july 2010 and
    Created On Aug 18, 2010
    Delivered On Aug 20, 2010
    Satisfied
    Amount secured
    £1,833,334 and all other monies due or to become due from the company to each of the noteholders and security agent on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Advent Nominees Limited Advent Private Equity Fund Iv LP Healthcare Ventures Viii LP and Advent Management Iv Limited Partnership
    Transactions
    • Aug 20, 2010Registration of a charge (MG01)
    • Feb 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 21, 2010
    Delivered On Jul 23, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to each of the noteholders and security agent on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Advent Nominees Limited and Advent Private Equity Fund Iv LP and Healthcare Ventures Viii LP and Advent Management Iv Limited Partnership
    Transactions
    • Jul 23, 2010Registration of a charge (MG01)
    • Feb 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On May 12, 2010
    Delivered On May 13, 2010
    Satisfied
    Amount secured
    £4,650,000 and all other monies due or to become due from the company to the chargee and each of the noteholders under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • 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
    Transactions
    • May 13, 2010Registration of a charge (MG01)
    • Feb 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    A deed of variation of a debenture dated 2 december 2009
    Created On Mar 29, 2010
    Delivered On Mar 30, 2010
    Satisfied
    Amount secured
    £3,400,000 due or to become due from the company to the chargee
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • 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
    Transactions
    • Mar 30, 2010Registration of a charge (MG01)
    • May 18, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 02, 2009
    Delivered On Dec 08, 2009
    Satisfied
    Amount secured
    £2,150,000 due or to become due from the company to the chargee
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • 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
    Transactions
    • Dec 08, 2009Registration of a charge (MG01)
    • May 18, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 13, 2006
    Delivered On Apr 28, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Finance Wales Investments (3) Limited
    Transactions
    • Apr 28, 2006Registration of a charge (395)
    • Aug 06, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 09, 2002
    Delivered On May 15, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 15, 2002Registration of a charge (395)
    • Dec 11, 2009Statement of satisfaction of a charge in full or part (MG02)

    Does CELLNOVO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 26, 2019Administration started
    Mar 31, 2021Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Nicholas John Edwards
    Rsm Restructuring Advisory Llp The Pinnacle
    170 Midsummer Boulevard
    MK9 1BP Milton Keynes
    Buckinghamshire
    practitioner
    Rsm Restructuring Advisory Llp The Pinnacle
    170 Midsummer Boulevard
    MK9 1BP Milton Keynes
    Buckinghamshire
    Graham Paul Bushby
    Rsm Restructuring Advisory Llp The Pinnacle
    170 Midsummer Boulevard
    MK9 1BP Milton Keynes
    practitioner
    Rsm Restructuring Advisory Llp The Pinnacle
    170 Midsummer Boulevard
    MK9 1BP Milton Keynes

    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