CELLEN LIFE SCIENCES LIMITED

Register to unlock more data on OkredoRegister

CELLEN LIFE SCIENCES LIMITED

Copy
copy info iconCopy

Key Data

Status

Insolvency Proceedings

Company No.

12164338

Incorporation date

19/08/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

7th Floor 21 Lombard Street, London EC3V 9AHCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2019)
dot icon13/03/2026
Notice of move from Administration to Dissolution
dot icon10/10/2025
Administrator's progress report
dot icon11/09/2025
Notice of extension of period of Administration
dot icon12/04/2025
Administrator's progress report
dot icon15/11/2024
Statement of affairs with form AM02SOA/AM02SOC
dot icon07/10/2024
Notice of deemed approval of proposals
dot icon20/09/2024
Statement of administrator's proposal
dot icon19/09/2024
Appointment of an administrator
dot icon19/09/2024
Registered office address changed from Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 7th Floor 21 Lombard Street London EC3V 9AH on 2024-09-19
dot icon22/05/2024
Termination of appointment of Mitre Secretaries Limited as a secretary on 2024-05-22
dot icon05/05/2024
Resolutions
dot icon05/03/2024
Total exemption full accounts made up to 2023-08-31
dot icon01/09/2023
Confirmation statement made on 2023-08-18 with updates
dot icon13/07/2023
Second filing of a statement of capital following an allotment of shares on 2023-04-28
dot icon07/07/2023
Second filing of a statement of capital following an allotment of shares on 2022-10-28
dot icon26/05/2023
Second filing of a statement of capital following an allotment of shares on 2022-10-28
dot icon26/05/2023
Statement of capital following an allotment of shares on 2023-04-28
dot icon03/05/2023
Termination of appointment of Stephen Thomas Bourke as a director on 2023-04-20
dot icon14/03/2023
Appointment of Ms Rachel Sian Murphy as a director on 2023-03-13
dot icon06/03/2023
Total exemption full accounts made up to 2022-08-31
dot icon28/12/2022
Appointment of Dr Arun Bhaskar as a director on 2022-12-28
dot icon29/11/2022
Statement of capital following an allotment of shares on 2022-10-28
dot icon08/11/2022
Memorandum and Articles of Association
dot icon08/11/2022
Resolutions
dot icon07/11/2022
Appointment of Mr John Dalrymple Rogers as a director on 2022-10-28
dot icon04/11/2022
Termination of appointment of Jorgen Dam as a director on 2022-10-28
dot icon04/11/2022
Termination of appointment of Benjamin Marie Viaris De Lesegno as a director on 2022-10-28
dot icon04/11/2022
Appointment of Mr Richard Cowan as a director on 2022-10-28
dot icon18/10/2022
Resolutions
dot icon24/08/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon21/03/2022
Total exemption full accounts made up to 2021-08-31
dot icon11/03/2022
Memorandum and Articles of Association
dot icon11/03/2022
Resolutions
dot icon13/09/2021
Confirmation statement made on 2021-08-18 with updates
dot icon18/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon09/09/2020
Notification of a person with significant control statement
dot icon28/08/2020
Confirmation statement made on 2020-08-18 with updates
dot icon28/08/2020
Cessation of Benjamin Viaris De Lesegno as a person with significant control on 2019-10-24
dot icon28/08/2020
Cessation of Eric Gustaf Bystrom as a person with significant control on 2019-08-24
dot icon06/03/2020
Appointment of Mr Stephen Thomas Bourke as a director on 2020-02-10
dot icon28/02/2020
Statement of capital following an allotment of shares on 2020-02-20
dot icon28/01/2020
Statement of capital following an allotment of shares on 2020-01-28
dot icon23/10/2019
Notification of Benjamin Viaris De Lesegno as a person with significant control on 2019-08-27
dot icon23/10/2019
Change of details for Mr Eric Gustaf Bystrom as a person with significant control on 2019-08-27
dot icon23/09/2019
Statement of capital following an allotment of shares on 2019-08-27
dot icon23/09/2019
Appointment of Mr Jorgen Dam as a director on 2019-08-27
dot icon19/08/2019
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

1
2023
change arrow icon+826.83 % *

* during past year

Cash in Bank

£760.00

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
18/08/2024
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
dot iconNext due on
31/05/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
550.54K
-
0.00
317.80K
-
2022
4
587.92K
-
0.00
82.00
-
2023
1
3.13M
-
0.00
760.00
-
2023
1
3.13M
-
0.00
760.00
-

Employees

2023

Employees

1 Descended-75 % *

Net Assets(GBP)

3.13M £Ascended432.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

760.00 £Ascended826.83 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MITRE SECRETARIES LIMITED
Corporate Secretary
19/08/2019 - 22/05/2024
88
Murphy, Rachel Sian
Director
13/03/2023 - Present
16
Bhaskar, Arun, Dr
Director
28/12/2022 - Present
-
Viaris De Lesegno, Benjamin Marie, Dr
Director
19/08/2019 - 28/10/2022
7
Bourke, Stephen Thomas
Director
10/02/2020 - 20/04/2023
11

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

25
REALISATION B 2024 LTD7th Floor 21 Lombard Street, London EC3V 9AH
Insolvency Proceedings

Category:

Manufacture of basic pharmaceutical products

Comp. code:

12168524

Reg. date:

21/08/2019

Turnover:

-

No. of employees:

1
BROWSIDE LTD38 De Montfort Street, Leicester LE1 7GS
Insolvency Proceedings

Category:

Development of building projects

Comp. code:

10451887

Reg. date:

28/10/2016

Turnover:

-

No. of employees:

1
LW&P (BICKNACRE) LIMITED30 Old Bailey, London EC4M 7AU
Insolvency Proceedings

Category:

Development of building projects

Comp. code:

12911994

Reg. date:

29/09/2020

Turnover:

-

No. of employees:

1
HENLEY CONSTRUCTION & DEVELOPMENTS LIMITED8 Fusion Court, Aberford Road, Garforth, Leeds LS25 2GH
Insolvency Proceedings

Category:

Development of building projects

Comp. code:

07469147

Reg. date:

14/12/2010

Turnover:

-

No. of employees:

1
REVO LEISURE SERVICES LIMITED2nd Floor Arcadia House 15 Forlease Road, Maidenhead SL6 1RX
Insolvency Proceedings

Category:

Other specialised construction activities n.e.c. motorcycles

Comp. code:

06555305

Reg. date:

04/04/2008

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CELLEN LIFE SCIENCES LIMITED

CELLEN LIFE SCIENCES LIMITED is an(a) Insolvency Proceedings company incorporated on 19/08/2019 with the registered office located at 7th Floor 21 Lombard Street, London EC3V 9AH. There are currently 5 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CELLEN LIFE SCIENCES LIMITED?

toggle

CELLEN LIFE SCIENCES LIMITED is currently Insolvency Proceedings. It was registered on 19/08/2019 .

Where is CELLEN LIFE SCIENCES LIMITED located?

toggle

CELLEN LIFE SCIENCES LIMITED is registered at 7th Floor 21 Lombard Street, London EC3V 9AH.

What does CELLEN LIFE SCIENCES LIMITED do?

toggle

CELLEN LIFE SCIENCES LIMITED operates in the Manufacture of basic pharmaceutical products (21.10 - SIC 2007) sector.

How many employees does CELLEN LIFE SCIENCES LIMITED have?

toggle

CELLEN LIFE SCIENCES LIMITED had 1 employees in 2023.

What is the latest filing for CELLEN LIFE SCIENCES LIMITED?

toggle

The latest filing was on 13/03/2026: Notice of move from Administration to Dissolution.