CELLCENTRIC LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Termination of appointment of Thea Sarah Stanway as a director on 2025-06-03

View Document

16/06/2516 June 2025 Appointment of Dr Jasper Bos as a director on 2025-06-03

View Document

10/06/2510 June 2025 Resolutions

View Document

10/06/2510 June 2025 Memorandum and Articles of Association

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-05-13 with updates

View Document

06/06/256 June 2025 Statement of capital following an allotment of shares on 2025-04-22

View Document

07/11/247 November 2024 Statement of capital following an allotment of shares on 2024-10-23

View Document

22/08/2422 August 2024 Accounts for a small company made up to 2023-12-31

View Document

25/07/2425 July 2024 Appointment of Laura Smith as a director on 2024-07-11

View Document

25/07/2425 July 2024 Statement of capital following an allotment of shares on 2024-07-11

View Document

25/07/2425 July 2024 Appointment of Dr Irena Melnikova as a director on 2024-07-11

View Document

24/07/2424 July 2024 Memorandum and Articles of Association

View Document

24/07/2424 July 2024 Resolutions

View Document

23/07/2423 July 2024 Register(s) moved to registered inspection location Third Floor 20 Old Bailey London EC4M 7AN

View Document

23/07/2423 July 2024 Register inspection address has been changed to Third Floor 20 Old Bailey London EC4M 7AN

View Document

11/06/2411 June 2024 Termination of appointment of Neil Anthony Pegg as a director on 2024-06-07

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-13 with updates

View Document

22/02/2422 February 2024 Purchase of own shares.

View Document

17/02/2417 February 2024 Resolutions

View Document

17/02/2417 February 2024 Resolutions

View Document

14/02/2414 February 2024 Cancellation of shares. Statement of capital on 2024-01-23

View Document

09/02/249 February 2024 Statement of capital following an allotment of shares on 2024-01-09

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/09/238 September 2023 Resolutions

View Document

08/09/238 September 2023 Resolutions

View Document

08/09/238 September 2023 Resolutions

View Document

04/09/234 September 2023 Statement of capital following an allotment of shares on 2023-08-31

View Document

04/09/234 September 2023 Satisfaction of charge 1 in full

View Document

18/07/2318 July 2023 Accounts for a small company made up to 2022-12-31

View Document

14/07/2314 July 2023 Resolutions

View Document

14/07/2314 July 2023 Resolutions

View Document

14/07/2314 July 2023 Resolutions

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-18 with updates

View Document

20/02/2320 February 2023 Appointment of Ms Thea Sarah Stanway as a director on 2023-02-10

View Document

13/01/2313 January 2023 Statement of capital following an allotment of shares on 2022-11-21

View Document

06/01/236 January 2023 Cancellation of shares. Statement of capital on 2022-11-21

View Document

06/01/236 January 2023 Purchase of own shares.

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

04/05/224 May 2022 Appointment of Prof Andrew Mark Hughes as a director on 2022-05-01

View Document

07/04/227 April 2022 Statement of capital following an allotment of shares on 2022-03-21

View Document

22/02/2222 February 2022 Statement of capital following an allotment of shares on 2014-05-01

View Document

22/02/2222 February 2022 Statement of capital following an allotment of shares on 2013-09-23

View Document

22/02/2222 February 2022 Statement of capital following an allotment of shares on 2011-11-17

View Document

22/02/2222 February 2022 Statement of capital following an allotment of shares on 2015-06-18

View Document

22/02/2222 February 2022 Statement of capital following an allotment of shares on 2015-09-08

View Document

22/02/2222 February 2022 Statement of capital following an allotment of shares on 2015-06-26

View Document

22/02/2222 February 2022 Statement of capital following an allotment of shares on 2014-01-31

View Document

26/01/2226 January 2022 Change of details for Adriel Wenbwo Chan as a person with significant control on 2020-01-15

View Document

26/01/2226 January 2022 Cessation of Chan Tan Ching Fen as a person with significant control on 2020-01-15

View Document

26/01/2226 January 2022 Notification of Adriel Wenbwo Chan as a person with significant control on 2020-01-15

View Document

26/01/2226 January 2022 Notification of Yuk Lan Wong as a person with significant control on 2020-01-15

View Document

21/01/2221 January 2022 Statement of capital following an allotment of shares on 2022-01-10

View Document

21/01/2221 January 2022 Statement of capital following an allotment of shares on 2022-01-04

View Document

07/01/227 January 2022 Statement of capital following an allotment of shares on 2021-12-03

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/11/211 November 2021 Statement of capital following an allotment of shares on 2021-10-20

View Document

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

14/06/2114 June 2021 Previous accounting period shortened from 2021-05-31 to 2020-12-31

View Document

30/03/2130 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/12/2011 December 2020 20/11/20 STATEMENT OF CAPITAL GBP 42827.67

View Document

08/12/208 December 2020 23/10/20 STATEMENT OF CAPITAL GBP 42431.189

View Document

20/11/2020 November 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/10/2020 October 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/02/2024 February 2020 29/01/20 STATEMENT OF CAPITAL GBP 38585.035

View Document

21/02/2021 February 2020 03/12/19 STATEMENT OF CAPITAL GBP 37971.45

View Document

04/02/204 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES

View Document

13/03/1913 March 2019 07/03/19 STATEMENT OF CAPITAL GBP 32591.703

View Document

12/03/1912 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHAN TAN CHING FEN

View Document

11/03/1911 March 2019 CESSATION OF MORNINGSIDE VENTURE INVESTMENTS LTD AS A PSC

View Document

04/02/194 February 2019 29/01/19 STATEMENT OF CAPITAL GBP 32123.42

View Document

03/01/193 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

12/12/1812 December 2018 14/08/18 STATEMENT OF CAPITAL GBP 29591.774

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

22/05/1822 May 2018 VARYING SHARE RIGHTS AND NAMES

View Document

20/04/1820 April 2018 26/03/18 STATEMENT OF CAPITAL GBP 27376.584

View Document

21/03/1821 March 2018 09/03/18 STATEMENT OF CAPITAL GBP 26943.146

View Document

19/02/1819 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

19/12/1719 December 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/12/171 December 2017 VARYING SHARE RIGHTS AND NAMES

View Document

25/07/1725 July 2017 19/06/17 STATEMENT OF CAPITAL GBP 24949.476

View Document

30/05/1730 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

18/05/1718 May 2017 10/04/17 STATEMENT OF CAPITAL GBP 24697.619

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED DIRECTOR JASON DINGES

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, DIRECTOR REENIE MCCARTHY

View Document

11/02/1711 February 2017 21/12/16 STATEMENT OF CAPITAL GBP 22120.298

View Document

15/12/1615 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

03/11/163 November 2016 20/10/15 STATEMENT OF CAPITAL GBP 2640.404

View Document

03/11/163 November 2016 28/07/16 STATEMENT OF CAPITAL GBP 21331.941

View Document

20/07/1620 July 2016 30/11/15 STATEMENT OF CAPITAL GBP 18255.018

View Document

23/11/1523 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

20/11/1520 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/11/1520 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

05/08/155 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

05/08/155 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/08/155 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/08/155 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/07/159 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/07/152 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049486320006

View Document

19/01/1519 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

11/11/1411 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN WARD

View Document

06/10/146 October 2014 DIRECTOR APPOINTED DR NEIL ANTHONY PEGG

View Document

04/07/144 July 2014 AUDITOR'S RESIGNATION

View Document

01/07/141 July 2014 SECTION 519

View Document

16/05/1416 May 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/03/146 March 2014 31/01/14 STATEMENT OF CAPITAL GBP 1626.132

View Document

10/02/1410 February 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

26/11/1326 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

02/09/132 September 2013 17/07/13 STATEMENT OF CAPITAL GBP 1491.43

View Document

28/06/1328 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 049486320006

View Document

20/06/1320 June 2013 13/05/13 STATEMENT OF CAPITAL GBP 1491.43

View Document

06/06/136 June 2013 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 5

View Document

06/04/136 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/02/134 February 2013 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 2

View Document

31/01/1331 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/01/1311 January 2013 SECRETARY APPOINTED MS THEA SARAH STANWAY

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD BROOKS

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARTER

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FELL

View Document

13/11/1213 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

25/09/1225 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/09/1213 September 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

21/11/1121 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

21/11/1121 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR WILLIAM HENRY LEWARNE WEST / 08/08/2011

View Document

05/09/115 September 2011 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

17/06/1117 June 2011 DIRECTOR APPOINTED DOCTOR MICHAEL GREENWOOD CARTER

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR GERALD CHAN

View Document

22/03/1122 March 2011 11/03/11 STATEMENT OF CAPITAL GBP 1476.43

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID SECHER

View Document

22/03/1122 March 2011 ADOPT ARTICLES 11/03/2011

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID KNOWLES

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN FODEN

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL ROACH

View Document

09/03/119 March 2011 DIRECTOR APPOINTED REENIE MCCARTHY

View Document

10/11/1010 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR WILLIAM HENRY LEWARNE WEST / 29/10/2010

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR WILLIAM HENRY LEWARNE WEST / 29/10/2010

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR SUSAN ELIZABETH FODEN / 29/10/2010

View Document

12/10/1012 October 2010 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID STANLEY SECHER / 01/10/2009

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY STEPHEN FELL / 01/10/2009

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR GERALD CHAN / 01/10/2009

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR WILLIAM HENRY LEWARNE WEST / 01/10/2009

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID JUSTIN CHARLES KNOWLES / 01/10/2009

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, SECRETARY GERALD CHAN

View Document

28/01/1028 January 2010 16/12/09 STATEMENT OF CAPITAL GBP 965.98

View Document

14/01/1014 January 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/11/0925 November 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

17/11/0917 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

10/07/0910 July 2009 DIRECTOR APPOINTED DR DAVID JUSTIN KNOWLES

View Document

17/11/0817 November 2008 DIRECTOR AND SECRETARY APPOINTED DR GERALD CHAN

View Document

13/11/0813 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 1

View Document

05/08/085 August 2008 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

23/11/0723 November 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 NEW DIRECTOR APPOINTED

View Document

24/09/0724 September 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

05/02/075 February 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/11/0624 November 2006 NEW SECRETARY APPOINTED

View Document

16/11/0616 November 2006 REGISTERED OFFICE CHANGED ON 16/11/06 FROM: C/O AVLAR BIOVENTURES LIMITED HIGHFIELD COURT CHURCH LANE MADINGLEY CAMBRIDGESHIRE CB3 8AG

View Document

25/07/0625 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/07/0620 July 2006 SHARES AGREEMENT OTC

View Document

11/07/0611 July 2006 NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/05/05

View Document

02/12/042 December 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

16/08/0416 August 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/04/04

View Document

07/07/047 July 2004 REGISTERED OFFICE CHANGED ON 07/07/04 FROM: C/O AULAR BIOVENTURES COMPASS HOUSE VISION PARK HISTON CAMBRIDGE CAMBRIDGESHIRE CB4 9ZR

View Document

09/06/049 June 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/06/049 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/06/049 June 2004 £ NC 800/2000 21/05/0

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/06/049 June 2004 NC INC ALREADY ADJUSTED 21/05/04

View Document

27/04/0427 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0415 April 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0430 March 2004 S-DIV 03/12/03

View Document

30/03/0430 March 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/10/0330 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company