CIZZLE BIOTECHNOLOGY LIMITED

CIZZLE BIOTECHNOLOGY LIMITED

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

    Company NameCIZZLE BIOTECHNOLOGY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05249093
    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 CIZZLE BIOTECHNOLOGY LIMITED?

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

    Where is CIZZLE BIOTECHNOLOGY LIMITED located?

    Registered Office Address
    6th Floor 60 Gracechurch Street
    EC3V 0HR London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CIZZLE BIOTECHNOLOGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    M&R 971 LIMITEDOct 04, 2004Oct 04, 2004

    What are the latest accounts for CIZZLE BIOTECHNOLOGY LIMITED?

    OverdueNo
    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 CIZZLE BIOTECHNOLOGY LIMITED?

    Last Confirmation Statement Made Up ToOct 04, 2025
    Next Confirmation Statement DueOct 18, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 04, 2024
    OverdueNo

    What are the latest filings for CIZZLE BIOTECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 04, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    21 pagesAA

    Confirmation statement made on Oct 04, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Confirmation statement made on Oct 04, 2022 with no updates

    3 pagesCS01

    Amended total exemption full accounts made up to Dec 31, 2020

    12 pagesAAMD

    Total exemption full accounts made up to Dec 31, 2020

    12 pagesAA

    Registered office address changed from Heslington Hall Heslington York North Yorkshire YO10 5DD to 6th Floor 60 Gracechurch Street London EC3V 0HR on Nov 12, 2021

    1 pagesAD01

    Confirmation statement made on Oct 04, 2021 with updates

    11 pagesCS01

    Statement of capital following an allotment of shares on May 14, 2021

    • Capital: GBP 5,982.27
    3 pagesSH01

    Cessation of Yorkshire Cancer Research as a person with significant control on May 14, 2021

    1 pagesPSC07

    Notification of Cizzle Biotechnology Holdings Plc as a person with significant control on May 14, 2021

    2 pagesPSC02

    Appointment of Mr Allan John Syms as a director on Jul 16, 2021

    2 pagesAP01

    Appointment of Mr Nigel Ronald Lee as a director on Jul 16, 2021

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2019

    11 pagesAA

    Confirmation statement made on Oct 04, 2020 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    16 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Oct 04, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Keith Stuart Blundy as a director on Jul 02, 2019

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2018

    11 pagesAA

    Termination of appointment of Michael John Slade as a director on May 17, 2019

    1 pagesTM01

    Termination of appointment of Michael John Slade as a secretary on May 17, 2019

    1 pagesTM02

    Confirmation statement made on Oct 04, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    11 pagesAA

    Who are the officers of CIZZLE BIOTECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COVERLEY, Dawn, Dr
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Director
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    EnglandBritishDirector104740110001
    LEE, Nigel Ronald
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Director
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    United KingdomBritishChartered Accountant88733220002
    SYMS, Allan John
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Director
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    EnglandBritishCompany Director128513480003
    AINSCOUGH, Justin, Dr
    4 Nursery Cottages
    Wetherby Road Rufforth
    YO23 3QB York
    North Yorkshire
    Secretary
    4 Nursery Cottages
    Wetherby Road Rufforth
    YO23 3QB York
    North Yorkshire
    BritishDirector104740240001
    LIM, Zickie
    20 Corner Park
    CB10 2EF Saffron Walden
    Nominee Secretary
    20 Corner Park
    CB10 2EF Saffron Walden
    British900027240001
    SLADE, Michael John
    Heslington Hall
    Heslington
    YO10 5DD York
    North Yorkshire
    Secretary
    Heslington Hall
    Heslington
    YO10 5DD York
    North Yorkshire
    British62196730002
    ADAMS, Rodney Harry, Dr
    Oak House
    The Green, Old Scriven
    HG5 9EA Knaresborough
    Director
    Oak House
    The Green, Old Scriven
    HG5 9EA Knaresborough
    EnglandBritishCompany Director121433060001
    AINSCOUGH, Justin, Dr
    4 Nursery Cottages
    Wetherby Road Rufforth
    YO23 3QB York
    North Yorkshire
    Director
    4 Nursery Cottages
    Wetherby Road Rufforth
    YO23 3QB York
    North Yorkshire
    BritishDirector104740240001
    BATES, John, Dr.
    Tamarisk House
    High Street Colne
    PE17 3ND Huntingdon
    Cambridgeshire
    Director
    Tamarisk House
    High Street Colne
    PE17 3ND Huntingdon
    Cambridgeshire
    United KingdomBritishDirector69687240001
    BLUNDY, Keith Stuart, Dr
    Heslington Hall
    Heslington
    YO10 5DD York
    North Yorkshire
    Director
    Heslington Hall
    Heslington
    YO10 5DD York
    North Yorkshire
    EnglandBritishDirector199319610001
    BROWNING, David
    Heslington Hall
    Heslington
    YO10 5DD York
    North Yorkshire
    Director
    Heslington Hall
    Heslington
    YO10 5DD York
    North Yorkshire
    EnglandBritishChief Executive107734680002
    FODEN, Susan Elizabeth, Dr
    Heslington Hall
    Heslington
    YO10 5DD York
    North Yorkshire
    Director
    Heslington Hall
    Heslington
    YO10 5DD York
    North Yorkshire
    EnglandBritishConsultant21485790004
    LUCAS, John, Dr
    Heslington Hall
    Heslington
    YO10 5DD York
    North Yorkshire
    Director
    Heslington Hall
    Heslington
    YO10 5DD York
    North Yorkshire
    EnglandAmericanChief Executive Officer153438300001
    PICKTHORN, Tom
    2 The Cenacle
    CB3 9JS Cambridge
    Cambridgeshire
    Nominee Director
    2 The Cenacle
    CB3 9JS Cambridge
    Cambridgeshire
    British900027230001
    ROXBOROUGH, Heather Elaine
    Capitol Court
    Dodworth
    S75 3TZ Barnsley
    1
    South Yorkshire
    England
    Director
    Capitol Court
    Dodworth
    S75 3TZ Barnsley
    1
    South Yorkshire
    England
    United KingdomBritishInvestment Manager167527350001
    SLADE, Michael John
    Heslington Hall
    Heslington
    YO10 5DD York
    North Yorkshire
    Director
    Heslington Hall
    Heslington
    YO10 5DD York
    North Yorkshire
    EnglandBritishChartered Accountant234325010001
    WYATT, Mark Andrew, Dr
    73/79 King Street
    M2 4NG Manchester
    The Pinnacle Building
    England
    Director
    73/79 King Street
    M2 4NG Manchester
    The Pinnacle Building
    England
    EnglandBritishInvestment Director248335090001

    Who are the persons with significant control of CIZZLE BIOTECHNOLOGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    England
    May 14, 2021
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06133765
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Grove Park Court
    HG1 4DP Harrogate
    Jacob Smith House
    England
    Apr 06, 2016
    Grove Park Court
    HG1 4DP Harrogate
    Jacob Smith House
    England
    Yes
    Legal FormCompany Limited By Guarantee
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number1919823
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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