CIZZLE BIOTECHNOLOGY LIMITED
Overview
Company Name | CIZZLE BIOTECHNOLOGY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05249093 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CIZZLE BIOTECHNOLOGY LIMITED?
Company Name | From | Until |
---|---|---|
M&R 971 LIMITED | Oct 04, 2004 | Oct 04, 2004 |
What are the latest accounts for CIZZLE BIOTECHNOLOGY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CIZZLE BIOTECHNOLOGY LIMITED?
Last Confirmation Statement Made Up To | Oct 04, 2025 |
---|---|
Next Confirmation Statement Due | Oct 18, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 04, 2024 |
Overdue | No |
What are the latest filings for CIZZLE BIOTECHNOLOGY LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 04, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||||||||||||||
Confirmation statement made on Oct 04, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||||||||||||||
Confirmation statement made on Oct 04, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Amended total exemption full accounts made up to Dec 31, 2020 | 12 pages | AAMD | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 12 pages | AA | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Confirmation statement made on Oct 04, 2021 with updates | 11 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on May 14, 2021
| 3 pages | SH01 | ||||||||||||||
Cessation of Yorkshire Cancer Research as a person with significant control on May 14, 2021 | 1 pages | PSC07 | ||||||||||||||
Notification of Cizzle Biotechnology Holdings Plc as a person with significant control on May 14, 2021 | 2 pages | PSC02 | ||||||||||||||
Appointment of Mr Allan John Syms as a director on Jul 16, 2021 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Nigel Ronald Lee as a director on Jul 16, 2021 | 2 pages | AP01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Oct 04, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 16 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Oct 04, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Keith Stuart Blundy as a director on Jul 02, 2019 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 11 pages | AA | ||||||||||||||
Termination of appointment of Michael John Slade as a director on May 17, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Michael John Slade as a secretary on May 17, 2019 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Oct 04, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 11 pages | AA | ||||||||||||||
Who are the officers of CIZZLE BIOTECHNOLOGY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COVERLEY, Dawn, Dr | Director | 60 Gracechurch Street EC3V 0HR London 6th Floor United Kingdom | England | British | Director | 104740110001 | ||||
LEE, Nigel Ronald | Director | 60 Gracechurch Street EC3V 0HR London 6th Floor United Kingdom | United Kingdom | British | Chartered Accountant | 88733220002 | ||||
SYMS, Allan John | Director | 60 Gracechurch Street EC3V 0HR London 6th Floor United Kingdom | England | British | Company Director | 128513480003 | ||||
AINSCOUGH, Justin, Dr | Secretary | 4 Nursery Cottages Wetherby Road Rufforth YO23 3QB York North Yorkshire | British | Director | 104740240001 | |||||
LIM, Zickie | Nominee Secretary | 20 Corner Park CB10 2EF Saffron Walden | British | 900027240001 | ||||||
SLADE, Michael John | Secretary | Heslington Hall Heslington YO10 5DD York North Yorkshire | British | 62196730002 | ||||||
ADAMS, Rodney Harry, Dr | Director | Oak House The Green, Old Scriven HG5 9EA Knaresborough | England | British | Company Director | 121433060001 | ||||
AINSCOUGH, Justin, Dr | Director | 4 Nursery Cottages Wetherby Road Rufforth YO23 3QB York North Yorkshire | British | Director | 104740240001 | |||||
BATES, John, Dr. | Director | Tamarisk House High Street Colne PE17 3ND Huntingdon Cambridgeshire | United Kingdom | British | Director | 69687240001 | ||||
BLUNDY, Keith Stuart, Dr | Director | Heslington Hall Heslington YO10 5DD York North Yorkshire | England | British | Director | 199319610001 | ||||
BROWNING, David | Director | Heslington Hall Heslington YO10 5DD York North Yorkshire | England | British | Chief Executive | 107734680002 | ||||
FODEN, Susan Elizabeth, Dr | Director | Heslington Hall Heslington YO10 5DD York North Yorkshire | England | British | Consultant | 21485790004 | ||||
LUCAS, John, Dr | Director | Heslington Hall Heslington YO10 5DD York North Yorkshire | England | American | Chief Executive Officer | 153438300001 | ||||
PICKTHORN, Tom | Nominee Director | 2 The Cenacle CB3 9JS Cambridge Cambridgeshire | British | 900027230001 | ||||||
ROXBOROUGH, Heather Elaine | Director | Capitol Court Dodworth S75 3TZ Barnsley 1 South Yorkshire England | United Kingdom | British | Investment Manager | 167527350001 | ||||
SLADE, Michael John | Director | Heslington Hall Heslington YO10 5DD York North Yorkshire | England | British | Chartered Accountant | 234325010001 | ||||
WYATT, Mark Andrew, Dr | Director | 73/79 King Street M2 4NG Manchester The Pinnacle Building England | England | British | Investment Director | 248335090001 |
Who are the persons with significant control of CIZZLE BIOTECHNOLOGY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cizzle Biotechnology Holdings Plc | May 14, 2021 | 60 Gracechurch Street EC3V 0HR London 6th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Yorkshire Cancer Research | Apr 06, 2016 | Grove Park Court HG1 4DP Harrogate Jacob Smith House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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