CELLPINE LIMITED

Register to unlock more data on OkredoRegister

CELLPINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03539185

Incorporation date

01/04/1998

Size

Dormant

Contacts

Registered address

Registered address

Thorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London W1F 7TACopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1998)
dot icon23/12/2025
Accounts for a dormant company made up to 2025-04-30
dot icon15/10/2025
Cessation of Barry O'leary as a person with significant control on 2023-10-05
dot icon15/10/2025
Notification of Reshef Gadot as a person with significant control on 2023-10-05
dot icon15/10/2025
Change of details for Mr Nicholas Green as a person with significant control on 2023-10-05
dot icon10/10/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon19/11/2024
Accounts for a dormant company made up to 2024-04-30
dot icon14/11/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon08/01/2024
Registered office address changed from C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF to Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA on 2024-01-08
dot icon05/10/2023
Statement of capital following an allotment of shares on 2023-10-02
dot icon05/10/2023
Confirmation statement made on 2023-10-05 with updates
dot icon04/10/2023
Appointment of Mr Reshef Gadot as a director on 2023-09-22
dot icon14/09/2023
Accounts for a dormant company made up to 2023-04-30
dot icon04/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon28/12/2022
Accounts for a dormant company made up to 2022-04-30
dot icon07/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon30/09/2021
Micro company accounts made up to 2021-04-30
dot icon15/06/2021
Memorandum and Articles of Association
dot icon15/06/2021
Statement of capital following an allotment of shares on 2004-12-21
dot icon15/06/2021
Resolutions
dot icon01/06/2021
Notification of Barry O'leary as a person with significant control on 2021-05-27
dot icon01/06/2021
Change of details for Mr Nicholas Green as a person with significant control on 2021-05-27
dot icon20/04/2021
Accounts for a dormant company made up to 2020-04-30
dot icon08/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon15/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon29/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon15/05/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon29/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon20/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon11/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon07/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon06/04/2017
Director's details changed for Nicholas Alexander Green on 2017-03-31
dot icon06/04/2017
Director's details changed for Nicholas Alexander Green on 2017-03-31
dot icon30/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon27/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon29/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon23/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon21/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon21/10/2014
Registered office address changed from Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 2014-10-21
dot icon10/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon28/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon24/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon07/02/2013
Accounts for a dormant company made up to 2012-04-30
dot icon01/05/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon21/02/2012
Accounts for a dormant company made up to 2011-04-30
dot icon15/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon28/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon08/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon29/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon29/05/2009
Return made up to 01/04/09; full list of members
dot icon29/05/2009
Location of register of members
dot icon29/05/2009
Appointment terminated secretary nico mead
dot icon25/02/2009
Accounts for a dormant company made up to 2008-04-30
dot icon19/12/2008
Return made up to 01/04/08; full list of members
dot icon18/12/2008
Director's change of particulars / nicholas green / 01/04/2008
dot icon28/02/2008
Accounts for a dormant company made up to 2007-04-30
dot icon25/06/2007
Return made up to 01/04/07; full list of members
dot icon07/03/2007
Accounts for a dormant company made up to 2006-04-30
dot icon14/06/2006
Return made up to 01/04/06; full list of members
dot icon23/02/2006
Accounts for a dormant company made up to 2005-04-30
dot icon12/05/2005
Return made up to 01/04/05; full list of members
dot icon11/05/2005
Accounts for a dormant company made up to 2004-04-30
dot icon09/07/2004
Return made up to 01/04/04; full list of members
dot icon13/03/2004
Secretary resigned
dot icon13/03/2004
Director resigned
dot icon13/03/2004
New secretary appointed
dot icon04/03/2004
Accounts for a dormant company made up to 2003-04-30
dot icon16/02/2004
Director resigned
dot icon16/02/2004
New director appointed
dot icon16/04/2003
Return made up to 01/04/03; full list of members
dot icon02/03/2003
Accounts for a dormant company made up to 2002-04-30
dot icon10/05/2002
Return made up to 01/04/02; full list of members
dot icon22/02/2002
Accounts for a dormant company made up to 2001-04-30
dot icon07/06/2001
Return made up to 01/04/01; full list of members
dot icon28/02/2001
Accounts for a dormant company made up to 2000-04-30
dot icon13/07/2000
Return made up to 01/04/00; full list of members
dot icon13/07/2000
Registered office changed on 13/07/00 from: 182 gloucester place london NW1 6DS
dot icon01/02/2000
Accounts for a dormant company made up to 1999-04-30
dot icon01/02/2000
Resolutions
dot icon10/05/1999
Return made up to 01/04/99; full list of members
dot icon28/04/1998
New secretary appointed
dot icon28/04/1998
Secretary resigned
dot icon28/04/1998
Director resigned
dot icon28/04/1998
Registered office changed on 28/04/98 from: 120 east road london N1 6AA
dot icon28/04/1998
New director appointed
dot icon01/04/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
2.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, Nicholas Alexander
Director
31/10/2003 - Present
4
Mr Reshef Gadot
Director
22/09/2023 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CELLPINE LIMITED

CELLPINE LIMITED is an(a) Active company incorporated on 01/04/1998 with the registered office located at Thorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London W1F 7TA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CELLPINE LIMITED?

toggle

CELLPINE LIMITED is currently Active. It was registered on 01/04/1998 .

Where is CELLPINE LIMITED located?

toggle

CELLPINE LIMITED is registered at Thorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London W1F 7TA.

What does CELLPINE LIMITED do?

toggle

CELLPINE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CELLPINE LIMITED?

toggle

The latest filing was on 23/12/2025: Accounts for a dormant company made up to 2025-04-30.