CELLUCOMP LIMITED

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

    Company NameCELLUCOMP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC271566
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of CELLUCOMP LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CELLUCOMP LIMITED located?

    Registered Office Address
    First Floor
    9 Haymarket Square
    EH3 8RY Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of CELLUCOMP LIMITED?

    Previous Company Names
    Company NameFromUntil
    MM&S (4007) LIMITEDAug 04, 2004Aug 04, 2004

    What are the latest accounts for CELLUCOMP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2026
    Next Accounts Due OnOct 31, 2026
    Last Accounts
    Last Accounts Made Up ToJan 31, 2025

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

    Last Confirmation Statement Made Up ToAug 04, 2026
    Next Confirmation Statement DueAug 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 04, 2025
    OverdueNo

    What are the latest filings for CELLUCOMP LIMITED?

    Filings
    DateDescriptionDocumentType

    legacy

    4 pagesRP01SH01

    Total exemption full accounts made up to Jan 31, 2025

    13 pagesAA

    Confirmation statement made on Aug 04, 2025 with updates

    8 pagesCS01

    Statement of capital following an allotment of shares on Jul 08, 2025

    • Capital: GBP 32,039.3
    3 pagesSH01

    Appointment of Mr Andrea Pereira as a director on Nov 10, 2024

    2 pagesAP01

    Appointment of Mr Ed Stevens as a director on Nov 10, 2024

    2 pagesAP01

    Statement of capital following an allotment of shares on Nov 12, 2024

    • Capital: GBP 26,376.8
    3 pagesSH01

    Total exemption full accounts made up to Jan 31, 2024

    14 pagesAA

    Termination of appointment of Thomas Espiard as a director on Sep 20, 2024

    1 pagesTM01

    Termination of appointment of Johannes Arnoldus Hubertus Maria Ramakers as a director on Sep 20, 2024

    1 pagesTM01

    Confirmation statement made on Aug 04, 2024 with updates

    7 pagesCS01

    Statement of capital following an allotment of shares on May 31, 2024

    • Capital: GBP 25,045.82
    3 pagesSH01

    Confirmation statement made on Aug 04, 2023 with updates

    7 pagesCS01

    Statement of capital following an allotment of shares on Mar 07, 2023

    • Capital: GBP 19,649.13
    3 pagesSH01

    Statement of capital following an allotment of shares on Aug 24, 2022

    • Capital: GBP 15,356
    3 pagesSH01

    Total exemption full accounts made up to Jan 31, 2023

    14 pagesAA

    Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP to First Floor 9 Haymarket Square Edinburgh EH3 8RY on May 09, 2023

    1 pagesAD01

    Total exemption full accounts made up to Jan 31, 2022

    16 pagesAA

    Confirmation statement made on Aug 04, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2021

    17 pagesAA

    Termination of appointment of Carolyn Fritz as a director on Oct 27, 2021

    1 pagesTM01

    Confirmation statement made on Aug 04, 2021 with updates

    7 pagesCS01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Notification of Michael I. Cragg as a person with significant control on May 06, 2021

    2 pagesPSC01

    Who are the officers of CELLUCOMP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHALE, Eric Arron, Dr
    15 Lauriston Place
    EH3 9EP Edinburgh
    Quartermile One
    Scotland
    Secretary
    15 Lauriston Place
    EH3 9EP Edinburgh
    Quartermile One
    Scotland
    British101164970003
    CRAGG, Michael I.
    Beacon Street
    Suite 2600
    02108 Boston
    One
    Massachusetts
    United States
    Director
    Beacon Street
    Suite 2600
    02108 Boston
    One
    Massachusetts
    United States
    United StatesCanadian283703730001
    HEPWORTH, David Gwyddon, Dr
    9 Haymarket Square
    EH3 8RY Edinburgh
    First Floor
    Scotland
    Director
    9 Haymarket Square
    EH3 8RY Edinburgh
    First Floor
    Scotland
    ScotlandBritish78083940003
    KEMP-GRIFFIN, Christian Scott
    6 Rue Jean Maulin
    91690 Sac Las
    France
    Director
    6 Rue Jean Maulin
    91690 Sac Las
    France
    FranceCanadian103555070001
    PEREIRA, Andrea
    9 Haymarket Square
    EH3 8RY Edinburgh
    First Floor
    Scotland
    Director
    9 Haymarket Square
    EH3 8RY Edinburgh
    First Floor
    Scotland
    PortugalBrazilian,Portuguese329540840001
    SINCLAIR, John
    9 Haymarket Square
    EH3 8RY Edinburgh
    First Floor
    Scotland
    Director
    9 Haymarket Square
    EH3 8RY Edinburgh
    First Floor
    Scotland
    United StatesCanadian162781720001
    STEVENS, Ed
    9 Haymarket Square
    EH3 8RY Edinburgh
    First Floor
    Scotland
    Director
    9 Haymarket Square
    EH3 8RY Edinburgh
    First Floor
    Scotland
    United StatesAmerican329540590001
    WHALE, Eric Arron, Dr
    9 Haymarket Square
    EH3 8RY Edinburgh
    First Floor
    Scotland
    Director
    9 Haymarket Square
    EH3 8RY Edinburgh
    First Floor
    Scotland
    ScotlandBritish101164970003
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    BOBANOVIC, Josko
    Rue Du 4 Septembre
    Paris
    16 - 18
    75002
    France
    Director
    Rue Du 4 Septembre
    Paris
    16 - 18
    75002
    France
    FranceCanadian188104310001
    BOIVIN, Pierre
    Rue Peel
    H3B 4P2 Montreal
    8th Floor, 1170
    Quebec
    Canada
    Director
    Rue Peel
    H3B 4P2 Montreal
    8th Floor, 1170
    Quebec
    Canada
    CanadaCanadian168288500001
    CUISINIER, Jean-Baptiste
    Boulevard Haussman
    Paris
    103
    75008
    France
    Director
    Boulevard Haussman
    Paris
    103
    75008
    France
    FranceFrench205629700001
    DUMAS, Ludovic
    Peel
    Bureau 800
    Montreal
    1170
    Quebec H3b 4ps
    Canada
    Director
    Peel
    Bureau 800
    Montreal
    1170
    Quebec H3b 4ps
    Canada
    CanadaCanadian188104370001
    ESPIARD, Thomas
    Rue Scribe
    Paris
    11bis
    75009
    France
    Director
    Rue Scribe
    Paris
    11bis
    75009
    France
    FranceFrench259552010001
    FRITZ, Carolyn
    15 Lauriston Place
    EH3 9EP Edinburgh
    Quartermile One
    United Kingdom
    Director
    15 Lauriston Place
    EH3 9EP Edinburgh
    Quartermile One
    United Kingdom
    United StatesAmerican251634310001
    PLUM, Helmut, Dr
    Wiesbaden
    Viktoriastrasse 41
    65189
    Germany
    Director
    Wiesbaden
    Viktoriastrasse 41
    65189
    Germany
    GermanyGerman191386690001
    RAMAKERS, Johannes Arnoldus Hubertus Maria
    Dunpender Road
    EH40 3BW East Linton
    22
    East Lothian
    United Kingdom
    Director
    Dunpender Road
    EH40 3BW East Linton
    22
    East Lothian
    United Kingdom
    ScotlandDutch180046650001
    REDDYHOFF, Andrew
    Quartermile One
    15 Lauriston Place
    EH3 9EP Edinburgh
    Director
    Quartermile One
    15 Lauriston Place
    EH3 9EP Edinburgh
    CanadaBritish165854500001
    SWINAND, Andrew
    North Ravenswood Avenue
    Ste 306
    60613 Chigago
    4043
    Illinois
    Usa
    Director
    North Ravenswood Avenue
    Ste 306
    60613 Chigago
    4043
    Illinois
    Usa
    UsaAmerican163871780001
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

    Who are the persons with significant control of CELLUCOMP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael I. Cragg
    Beacon Street
    Suite 2600
    02108 Boston
    One
    Massachusetts
    United States
    May 06, 2021
    Beacon Street
    Suite 2600
    02108 Boston
    One
    Massachusetts
    United States
    No
    Nationality: Canadian
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for CELLUCOMP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 04, 2016May 06, 2021The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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