LIVERCYTE LIMITED

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

    Company NameLIVERCYTE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04926093
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of LIVERCYTE LIMITED?

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

    Where is LIVERCYTE LIMITED located?

    Registered Office Address
    c/o PROFESSOR NAGY HABIB
    Department Of Surgery Hammersmith Campus
    Du Cane Road
    W12 0NN London
    Greater London
    Undeliverable Registered Office AddressNo

    What were the previous names of LIVERCYTE LIMITED?

    Previous Company Names
    Company NameFromUntil
    LIVERCYTES LIMITEDOct 29, 2003Oct 29, 2003
    LIVER STEM CELL LIMITEDOct 08, 2003Oct 08, 2003

    What are the latest accounts for LIVERCYTE LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2019

    What are the latest filings for LIVERCYTE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    8 pagesDS01

    Total exemption full accounts made up to Oct 31, 2019

    9 pagesAA

    Confirmation statement made on Oct 11, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 11, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2018

    8 pagesAA

    Confirmation statement made on Oct 11, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2017

    8 pagesAA

    Confirmation statement made on Oct 11, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Oct 31, 2016

    6 pagesAA

    Confirmation statement made on Oct 11, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Oct 31, 2015

    6 pagesAA

    Annual return made up to Oct 08, 2015 with full list of shareholders

    12 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 13, 2015

    Statement of capital on Oct 13, 2015

    • Capital: GBP 131.496
    SH01

    Total exemption small company accounts made up to Oct 31, 2014

    6 pagesAA

    Annual return made up to Oct 08, 2014 with full list of shareholders

    12 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 15, 2014

    Statement of capital on Oct 15, 2014

    • Capital: GBP 131.496
    SH01

    Total exemption small company accounts made up to Oct 31, 2013

    6 pagesAA

    Termination of appointment of Niels Mazanti as a director

    1 pagesTM01

    Annual return made up to Oct 08, 2013 with full list of shareholders

    13 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 28, 2013

    Statement of capital on Oct 28, 2013

    • Capital: GBP 125.234
    SH01

    Total exemption small company accounts made up to Oct 31, 2012

    6 pagesAA

    Annual return made up to Oct 08, 2012 with full list of shareholders

    13 pagesAR01

    Total exemption small company accounts made up to Oct 31, 2011

    6 pagesAA

    Annual return made up to Oct 08, 2011 with full list of shareholders

    13 pagesAR01

    Total exemption small company accounts made up to Oct 31, 2010

    5 pagesAA

    Annual return made up to Oct 08, 2010 with full list of shareholders

    13 pagesAR01

    Who are the officers of LIVERCYTE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSEN, Carsten Steen
    Silkeborg
    Ronne Alle 96
    8600
    Denmark
    Director
    Silkeborg
    Ronne Alle 96
    8600
    Denmark
    DenmarkDanishMadscam Aps139813380001
    CYBULSKI, Mitchell
    Apt 1108, 4401 Gulf Shore Blvd. N
    Naples
    Fl 34103
    United States
    Director
    Apt 1108, 4401 Gulf Shore Blvd. N
    Naples
    Fl 34103
    United States
    United StatesAmericanRetired94353300006
    GORDON, Myrtle Yvonne Amtee, Professor
    Willow Tree Cottage
    Spinning Wheel Lane
    RG42 5QH Binfield
    Berkshire
    Director
    Willow Tree Cottage
    Spinning Wheel Lane
    RG42 5QH Binfield
    Berkshire
    EnglandBritishProfessor94594650001
    HABIB, Nagy, Professor
    6 Courtfield
    Castlebar Hill Ealing
    W5 1TA London
    Director
    6 Courtfield
    Castlebar Hill Ealing
    W5 1TA London
    United KingdomBritishSurgeon110485440001
    MELLISH, Martin Christopher Bagot
    Lowndes Street
    SW1X 9HZ London
    44
    London
    Director
    Lowndes Street
    SW1X 9HZ London
    44
    London
    United KingdomBritishCo Director44950030003
    MILES, John Reginald George
    Badgers Wood Cadbury Camp Lane
    Clapton In Gordano
    BS20 7SB Bristol
    North Somerset
    Director
    Badgers Wood Cadbury Camp Lane
    Clapton In Gordano
    BS20 7SB Bristol
    North Somerset
    EnglandBritishBusiness Manager45613080001
    NICHOLLS, Joanna Patricia
    67 Littleton Street
    SW18 3SZ London
    Director
    67 Littleton Street
    SW18 3SZ London
    EnglandBritishResearch Manager45915510001
    SYKES, Richard Brook, Sir
    Hale House
    34 De Vere Gardens
    W8 5AQ London
    11,
    England
    Director
    Hale House
    34 De Vere Gardens
    W8 5AQ London
    11,
    England
    EnglandBritishSenior Academic University129792690001
    YOUNG, Scott
    60 Elm Park Mansions
    Park Walk
    SW10 0AP London
    Director
    60 Elm Park Mansions
    Park Walk
    SW10 0AP London
    United KingdomAmericanCorporate Finance62962360002
    DOHERTY, Frances Patricia
    Wilson Street
    EC2M 2TD London
    21
    Secretary
    Wilson Street
    EC2M 2TD London
    21
    British93731990002
    PATERSON, Alexander Nicholas
    92 Addison Gardens
    W14 0DR London
    Secretary
    92 Addison Gardens
    W14 0DR London
    British120522570001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    MAZANTI, Niels, Cfo
    Lilleager 21,
    FOREIGN Copenhagen S
    Dk-2300
    Denmark
    Director
    Lilleager 21,
    FOREIGN Copenhagen S
    Dk-2300
    Denmark
    DenmarkDanishCfo127859890001
    DORSEYLAW DIRECTORS LIMITED
    21 Wilson Street
    EC2M 2TD London
    Director
    21 Wilson Street
    EC2M 2TD London
    74615630001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of LIVERCYTE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Imperial College London
    Du Cane
    W12 0NN London
    Department Of Surgery
    England
    Apr 06, 2016
    Imperial College London
    Du Cane
    W12 0NN London
    Department Of Surgery
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04926092
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares 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