CYTOMOS LIMITED

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

    Company NameCYTOMOS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC401416
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of CYTOMOS LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is CYTOMOS LIMITED located?

    Registered Office Address
    6 St. Colme Street
    EH3 6AD Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CYTOMOS 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 CYTOMOS LIMITED?

    Last Confirmation Statement Made Up ToJun 10, 2025
    Next Confirmation Statement DueJun 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 10, 2024
    OverdueNo

    What are the latest filings for CYTOMOS LIMITED?

    Filings
    DateDescriptionDocumentType

    Memorandum and Articles of Association

    28 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Oct 29, 2024

    • Capital: GBP 14.74058
    3 pagesSH01

    Total exemption full accounts made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on Jun 10, 2024 with updates

    11 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    9 pagesAA

    Appointment of Dr Sharon Brownlow as a director on Sep 01, 2023

    2 pagesAP01

    Memorandum and Articles of Association

    28 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Aug 08, 2023

    • Capital: GBP 12.61355
    3 pagesSH01

    Confirmation statement made on Jun 10, 2023 with no updates

    3 pagesCS01

    Registered office address changed from 13 Melville Street Edinburgh EH3 7PE Scotland to 6 st. Colme Street Edinburgh EH3 6AD on Mar 07, 2023

    1 pagesAD01

    Appointment of Mr David Rigterink as a director on Oct 01, 2022

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2021

    2 pagesAA

    Notification of Scottish Enterprise as a person with significant control on Jun 16, 2022

    1 pagesPSC02

    Withdrawal of a person with significant control statement on Aug 03, 2022

    2 pagesPSC09

    Confirmation statement made on Jun 10, 2022 with updates

    10 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    27 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Keith Ross Muir as a director on Jun 15, 2022

    1 pagesTM01

    Statement of capital following an allotment of shares on Jun 16, 2022

    • Capital: GBP 8.27286
    3 pagesSH01

    Previous accounting period shortened from Mar 31, 2022 to Dec 31, 2021

    1 pagesAA01

    Appointment of Dr Nicola Ann Broughton as a director on Jan 01, 2022

    2 pagesAP01

    Termination of appointment of Margaret Temple as a director on Dec 31, 2021

    1 pagesTM01

    Who are the officers of CYTOMOS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROUGHTON, Nicola Ann, Dr
    St. Colme Street
    EH3 6AD Edinburgh
    6
    Scotland
    Director
    St. Colme Street
    EH3 6AD Edinburgh
    6
    Scotland
    EnglandBritishDirector198212430001
    BROWNLOW, Sharon, Dr
    St. Colme Street
    EH3 6AD Edinburgh
    6
    Scotland
    Director
    St. Colme Street
    EH3 6AD Edinburgh
    6
    Scotland
    EnglandBritishCompany Director261209210001
    MIELE, Gino, Dr
    St. Colme Street
    EH3 6AD Edinburgh
    6
    Scotland
    Director
    St. Colme Street
    EH3 6AD Edinburgh
    6
    Scotland
    ScotlandBritishScientist247991020001
    RAYMOND, Alan Michael, Dr
    St. Colme Street
    EH3 6AD Edinburgh
    6
    Scotland
    Director
    St. Colme Street
    EH3 6AD Edinburgh
    6
    Scotland
    EnglandBritishChairman229181730001
    RIGTERINK, David
    St. Colme Street
    EH3 6AD Edinburgh
    6
    Scotland
    Director
    St. Colme Street
    EH3 6AD Edinburgh
    6
    Scotland
    ScotlandGermanCommercial Director301787320001
    WHITE, Stewart, Dr
    St. Colme Street
    EH3 6AD Edinburgh
    6
    Scotland
    Director
    St. Colme Street
    EH3 6AD Edinburgh
    6
    Scotland
    ScotlandBritishDirector185072140001
    CHIN, Conrad Blair
    c/o Cytomos Limited
    Canning Street
    EH3 8EG Edinburgh
    24
    Scotland
    Director
    c/o Cytomos Limited
    Canning Street
    EH3 8EG Edinburgh
    24
    Scotland
    ScotlandBritishSelf Employed192344550001
    FYVIE, Kenneth Hall
    c/o Cytomos Limited
    Canning Street
    EH3 8EG Edinburgh
    24
    Scotland
    Director
    c/o Cytomos Limited
    Canning Street
    EH3 8EG Edinburgh
    24
    Scotland
    United KingdomBritishManagement Consultant184513120001
    MINTY, Alister Forbes
    Melville Street
    EH3 7PE Edinburgh
    13
    Scotland
    Director
    Melville Street
    EH3 7PE Edinburgh
    13
    Scotland
    United KingdomBritishDirector86601910004
    MUIR, Keith Ross
    Melville Street
    EH3 7PE Edinburgh
    13
    Scotland
    Director
    Melville Street
    EH3 7PE Edinburgh
    13
    Scotland
    ScotlandBritishElectronics Engineer160720050003
    TEMPLE, Margaret
    Melville Street
    EH3 7PE Edinburgh
    13
    Scotland
    Director
    Melville Street
    EH3 7PE Edinburgh
    13
    Scotland
    United KingdomBritishSales247991440001
    WATSON, Jeannette, Dr
    Melville Street
    EH3 7PE Edinburgh
    13
    Scotland
    Director
    Melville Street
    EH3 7PE Edinburgh
    13
    Scotland
    EnglandBritishDirector Of Operations270882560001

    Who are the persons with significant control of CYTOMOS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Scottish Enterprise
    Waterloo Street
    G2 6HQ Glasgow
    50
    Scotland
    Jun 16, 2022
    Waterloo Street
    G2 6HQ Glasgow
    50
    Scotland
    No
    Legal FormScottish National Economic Development Agency
    Legal AuthorityScottish Government
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Keith Ross Muir
    Melville Street
    EH3 7PE Edinburgh
    13
    Scotland
    Jun 10, 2016
    Melville Street
    EH3 7PE Edinburgh
    13
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    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.
    Mr Alister Forbes Minty
    Melville Street
    EH3 7PE Edinburgh
    13
    Scotland
    Jun 10, 2016
    Melville Street
    EH3 7PE Edinburgh
    13
    Scotland
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Kenneth Hall Fyvie
    24 Canning Street
    EH3 8EG Edinburgh
    Cbc House
    Jun 10, 2016
    24 Canning Street
    EH3 8EG Edinburgh
    Cbc House
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 18, 2018Jun 16, 2022The 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