CIZZLE BIOTECHNOLOGY HOLDINGS PLC

Register to unlock more data on OkredoRegister

CIZZLE BIOTECHNOLOGY HOLDINGS PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06133765

Incorporation date

01/03/2007

Size

Group

Contacts

Registered address

Registered address

C/O Ampa Holdings Llp Level 19, The Shard, 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2007)
dot icon02/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon27/10/2025
Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR England to C/O Ampa Holdings Llp Level 19, the Shard 32 London Bridge Street London SE1 9SG on 2025-10-27
dot icon07/07/2025
Resolutions
dot icon09/06/2025
Group of companies' accounts made up to 2024-12-31
dot icon10/04/2025
Appointment of Mr Edwin Matthew Bower as a director on 2025-03-21
dot icon03/03/2025
Confirmation statement made on 2025-03-01 with updates
dot icon28/06/2024
Resolutions
dot icon01/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon11/04/2024
Statement of capital following an allotment of shares on 2024-04-11
dot icon04/03/2024
Confirmation statement made on 2024-03-01 with updates
dot icon10/07/2023
Resolutions
dot icon26/06/2023
Statement of capital following an allotment of shares on 2023-06-23
dot icon16/05/2023
Group of companies' accounts made up to 2022-12-31
dot icon24/03/2023
Confirmation statement made on 2023-03-01 with updates
dot icon06/01/2023
Statement of capital following an allotment of shares on 2023-01-05
dot icon03/11/2022
Statement of capital following an allotment of shares on 2022-10-04
dot icon27/09/2022
Statement of capital following an allotment of shares on 2022-09-26
dot icon26/08/2022
Second filing of a statement of capital following an allotment of shares on 2022-02-17
dot icon25/08/2022
Register inspection address has been changed from Central Square 10th Floor 29 Wellington Street Leeds England LS1 4DL England to Neville Registrars Neville House Steelpark Road Halesowen Westmidlands B62 8HD
dot icon25/08/2022
Register(s) moved to registered inspection location Central Square 10th Floor 29 Wellington Street Leeds England LS1 4DL
dot icon12/07/2022
Director's details changed for Mr John Michael Treacy on 2022-06-24
dot icon06/07/2022
Memorandum and Articles of Association
dot icon06/07/2022
Resolutions
dot icon09/06/2022
Group of companies' accounts made up to 2021-12-31
dot icon15/03/2022
Confirmation statement made on 2022-03-01 with updates
dot icon08/03/2022
Statement of capital following an allotment of shares on 2022-02-17
dot icon17/11/2021
Register inspection address has been changed to Central Square 10th Floor 29 Wellington Street Leeds England LS1 4DL
dot icon13/09/2021
Consolidation and sub-division of shares on 2021-05-13
dot icon26/08/2021
Statement of capital following an allotment of shares on 2021-05-13
dot icon26/08/2021
Statement of capital following an allotment of shares on 2021-05-13
dot icon08/06/2021
Full accounts made up to 2020-12-31
dot icon02/06/2021
Memorandum and Articles of Association
dot icon02/06/2021
Resolutions
dot icon27/05/2021
Termination of appointment of Martin Lampshire as a director on 2021-05-14
dot icon27/05/2021
Termination of appointment of Cfo Solutions Limited as a secretary on 2021-05-14
dot icon27/05/2021
Appointment of Mr Nigel Ronald Lee as a director on 2021-05-14
dot icon27/05/2021
Registered office address changed from , 80 Cheapside, London, EC2V 6EE, England to 6th Floor 60 Gracechurch Street London EC3V 0HR on 2021-05-27
dot icon27/05/2021
Appointment of Dr Dawn Coverley as a director on 2021-05-14
dot icon27/05/2021
Appointment of Sgh Company Secretaries Limited as a secretary on 2021-05-14
dot icon25/05/2021
Resolutions
dot icon25/05/2021
Change of name notice
dot icon23/03/2021
Confirmation statement made on 2021-03-01 with updates
dot icon06/10/2020
Full accounts made up to 2019-12-31
dot icon16/07/2020
Director's details changed for Mr Allan John Syms on 2020-07-16
dot icon25/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon12/12/2019
Memorandum and Articles of Association
dot icon12/12/2019
Resolutions
dot icon11/12/2019
Sub-division of shares on 2018-03-16
dot icon23/08/2019
Registered office address changed from , New Liverpool House 15 Eldon Street, London, EC2M 7LA, England to 6th Floor 60 Gracechurch Street London EC3V 0HR on 2019-08-23
dot icon20/08/2019
Satisfaction of charge 061337650002 in full
dot icon13/07/2019
Statement of capital following an allotment of shares on 2019-05-30
dot icon02/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon03/06/2019
Termination of appointment of Jonathan David Freeman as a director on 2019-05-21
dot icon03/06/2019
Appointment of Mr Allan John Syms as a director on 2019-05-21
dot icon23/04/2019
Statement of capital following an allotment of shares on 2019-03-12
dot icon11/04/2019
Resolutions
dot icon14/03/2019
Statement of capital following an allotment of shares on 2019-01-30
dot icon14/03/2019
Statement of capital following an allotment of shares on 2019-01-17
dot icon14/03/2019
Statement of capital following an allotment of shares on 2018-12-14
dot icon14/03/2019
Statement of capital following an allotment of shares on 2018-08-30
dot icon14/03/2019
Statement of capital following an allotment of shares on 2018-05-02
dot icon14/03/2019
Statement of capital following an allotment of shares on 2018-04-16
dot icon14/03/2019
Statement of capital following an allotment of shares on 2018-02-27
dot icon11/03/2019
Confirmation statement made on 2019-03-01 with updates
dot icon07/02/2019
Notification of a person with significant control statement
dot icon31/01/2019
Registered office address changed from , Unit 8 Westlink, Belbins Business Park, Cupernham Lane, Romsey, Hampshire, SO51 7JF to 6th Floor 60 Gracechurch Street London EC3V 0HR on 2019-01-31
dot icon31/01/2019
Termination of appointment of James Stuart Mckenzie as a director on 2019-01-29
dot icon31/01/2019
Termination of appointment of Majd Elias Zoorob as a director on 2019-01-22
dot icon31/01/2019
Appointment of Mr Martin Lampshire as a director on 2019-01-11
dot icon31/01/2019
Appointment of Mr John Michael Treacy as a director on 2019-01-29
dot icon05/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon14/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon15/01/2018
All of the property or undertaking has been released from charge 1
dot icon15/01/2018
Satisfaction of charge 1 in full
dot icon26/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon12/05/2017
Statement of capital following an allotment of shares on 2017-05-03
dot icon15/03/2017
Statement of capital following an allotment of shares on 2016-07-20
dot icon15/03/2017
Statement of capital following an allotment of shares on 2016-03-16
dot icon15/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon24/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon23/06/2016
Termination of appointment of Philip Antony Marshall as a director on 2016-06-23
dot icon28/03/2016
Annual return made up to 2016-03-01 no member list
dot icon07/12/2015
Termination of appointment of Andrew William Nelson as a director on 2015-12-07
dot icon05/12/2015
Registration of charge 061337650002, created on 2015-11-27
dot icon26/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon23/03/2015
Annual return made up to 2015-03-01 no member list
dot icon23/03/2015
Secretary's details changed for Cfo Solutions Limited on 2015-03-01
dot icon15/02/2015
Termination of appointment of Russell Anthony Banks as a director on 2015-01-26
dot icon10/09/2014
Statement of capital following an allotment of shares on 2014-08-12
dot icon31/07/2014
Statement of capital on 2014-07-31
dot icon31/07/2014
Certificate of reduction of issued capital
dot icon31/07/2014
Reduction of iss capital and minute (oc)
dot icon15/07/2014
Resolutions
dot icon09/05/2014
Group of companies' accounts made up to 2013-12-31
dot icon14/03/2014
Annual return made up to 2014-03-01 no member list
dot icon13/12/2013
Statement of capital following an allotment of shares on 2013-12-06
dot icon23/08/2013
Appointment of Mr Philip Antony Marshall as a director
dot icon23/08/2013
Appointment of Mr Russell Anthony Banks as a director
dot icon15/07/2013
Resolutions
dot icon19/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon13/06/2013
Auditor's resignation
dot icon24/05/2013
Auditor's resignation
dot icon09/05/2013
Statement of capital following an allotment of shares on 2013-04-16
dot icon25/03/2013
Annual return made up to 2013-03-01 no member list
dot icon04/01/2013
Statement of capital following an allotment of shares on 2012-11-02
dot icon04/01/2013
Statement of capital following an allotment of shares on 2012-11-02
dot icon29/11/2012
Particulars of a mortgage or charge / charge no: 1
dot icon03/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon27/06/2012
Appointment of Cfo Solutions Limited as a secretary
dot icon25/05/2012
Termination of appointment of Ceri Jones as a secretary
dot icon25/05/2012
Termination of appointment of Ceri Jones as a director
dot icon19/04/2012
Appointment of Jonathan David Freeman as a director
dot icon20/03/2012
Annual return made up to 2012-03-01 no member list
dot icon20/03/2012
Director's details changed for Majd Elias Zoorob on 2011-12-01
dot icon20/03/2012
Secretary's details changed for Ceri Marc Jones on 2011-12-01
dot icon20/03/2012
Director's details changed for Mr James Stuart Mckenzie on 2011-12-01
dot icon05/08/2011
Group of companies' accounts made up to 2010-12-31
dot icon06/07/2011
Registered office address changed from , Technium Ii, Kings Road, Swansea Waterfront, Swansea, SA1 8PJ on 2011-07-06
dot icon15/06/2011
Statement of capital following an allotment of shares on 2011-05-13
dot icon23/05/2011
Annual return made up to 2011-03-01 with bulk list of shareholders
dot icon07/01/2011
Resolutions
dot icon06/01/2011
Statement of capital following an allotment of shares on 2010-12-23
dot icon06/01/2011
Appointment of Eri Mark Jones as a secretary
dot icon06/01/2011
Termination of appointment of Giles Davies as a secretary
dot icon06/01/2011
Termination of appointment of Gareth Jones as a director
dot icon06/01/2011
Termination of appointment of Owen Jones as a director
dot icon06/01/2011
Termination of appointment of Simon Gibson as a director
dot icon06/01/2011
Termination of appointment of Giles Alexander Davies as a director
dot icon06/01/2011
Termination of appointment of John Thynne as a director
dot icon06/01/2011
Appointment of Majd Elias Zoorob as a director
dot icon06/01/2011
Appointment of Dr James Stuart Mckenzie as a director
dot icon23/12/2010
Resolutions
dot icon23/12/2010
Certificate of change of name
dot icon23/12/2010
Change of name notice
dot icon21/07/2010
Statement of capital following an allotment of shares on 2010-02-09
dot icon28/05/2010
Group of companies' accounts made up to 2009-12-31
dot icon08/04/2010
Statement of capital following an allotment of shares on 2010-02-09
dot icon17/03/2010
Annual return made up to 2010-03-01 with bulk list of shareholders
dot icon15/12/2009
Termination of appointment of Shaun Oxenham as a director
dot icon05/09/2009
Director appointed ceri marc jones
dot icon01/08/2009
Group of companies' accounts made up to 2008-12-31
dot icon21/05/2009
Ad 06/04/09\gbp si [email protected]=560000\gbp ic 938286/1498286\
dot icon07/05/2009
Return made up to 01/03/09; bulk list available separately
dot icon30/04/2009
Director's change of particulars / john thynne / 28/02/2009
dot icon15/04/2009
Nc inc already adjusted 06/04/09
dot icon15/04/2009
Resolutions
dot icon25/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon17/04/2008
Return made up to 01/03/08; bulk list available separately
dot icon28/03/2007
Commission payable relating to shares
dot icon28/03/2007
New director appointed
dot icon28/03/2007
New director appointed
dot icon28/03/2007
New director appointed
dot icon28/03/2007
New director appointed
dot icon28/03/2007
New director appointed
dot icon19/03/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon15/03/2007
Certificate of authorisation to commence business and borrow
dot icon15/03/2007
Application to commence business
dot icon01/03/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nelson, Andrew William, Dr
Director
05/03/2007 - 07/12/2015
24
Syms, Allan John
Director
21/05/2019 - Present
9
Lee, Nigel Ronald
Director
14/05/2021 - Present
10
Bower, Edwin Matthew
Director
21/03/2025 - Present
11
Treacy, John Michael
Director
29/01/2019 - Present
18

Persons with Significant Control

1
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 CIZZLE BIOTECHNOLOGY HOLDINGS PLC

CIZZLE BIOTECHNOLOGY HOLDINGS PLC is an(a) Active company incorporated on 01/03/2007 with the registered office located at C/O Ampa Holdings Llp Level 19, The Shard, 32 London Bridge Street, London SE1 9SG. There are currently 5 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 CIZZLE BIOTECHNOLOGY HOLDINGS PLC?

toggle

CIZZLE BIOTECHNOLOGY HOLDINGS PLC is currently Active. It was registered on 01/03/2007 .

Where is CIZZLE BIOTECHNOLOGY HOLDINGS PLC located?

toggle

CIZZLE BIOTECHNOLOGY HOLDINGS PLC is registered at C/O Ampa Holdings Llp Level 19, The Shard, 32 London Bridge Street, London SE1 9SG.

What does CIZZLE BIOTECHNOLOGY HOLDINGS PLC do?

toggle

CIZZLE BIOTECHNOLOGY HOLDINGS PLC operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CIZZLE BIOTECHNOLOGY HOLDINGS PLC?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-03-01 with no updates.