CYCLACEL LIMITED

Register to unlock more data on OkredoRegister

CYCLACEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03237549

Incorporation date

13/08/1996

Size

Full

Contacts

Registered address

Registered address

Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PGCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/1996)
dot icon31/03/2026
Liquidators' statement of receipts and payments to 2026-01-23
dot icon22/08/2025
Registered office address changed from Montague Place Quayside Chatham Maritime Kent ME4 4QU to Herschel House 58 Herschel Street Slough Berkshire SL1 1PG on 2025-08-22
dot icon30/01/2025
Resolutions
dot icon30/01/2025
Appointment of a voluntary liquidator
dot icon30/01/2025
Statement of affairs
dot icon30/01/2025
Registered office address changed from 2 London Wall Place London EC2Y 5AU England to Montague Place Quayside Chatham Maritime Kent ME4 4QU on 2025-01-30
dot icon22/08/2024
Full accounts made up to 2023-12-31
dot icon21/08/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon31/08/2023
Full accounts made up to 2022-12-31
dot icon16/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon23/08/2022
Full accounts made up to 2021-12-31
dot icon18/08/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon05/07/2022
Director's details changed for Paul Mcbarron on 2022-07-05
dot icon05/07/2022
Director's details changed for Spiro George Rombotis on 2022-07-05
dot icon05/07/2022
Secretary's details changed for Paul Mcbarron on 2022-07-05
dot icon13/08/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon22/04/2021
Full accounts made up to 2020-12-31
dot icon23/11/2020
Full accounts made up to 2019-12-31
dot icon03/09/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon21/02/2020
Registered office address changed from 2 London Wall Place, London London Wall Place London EC2Y 5AU England to 2 London Wall Place London EC2Y 5AU on 2020-02-21
dot icon21/02/2020
Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 2 London Wall Place, London London Wall Place London EC2Y 5AU on 2020-02-21
dot icon28/08/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon20/05/2019
Full accounts made up to 2018-12-31
dot icon15/08/2018
Confirmation statement made on 2018-08-13 with no updates
dot icon25/07/2018
Full accounts made up to 2017-12-31
dot icon16/04/2018
Director's details changed for Spiro George Rombotis on 2018-04-06
dot icon16/04/2018
Satisfaction of charge 1 in full
dot icon25/09/2017
Confirmation statement made on 2017-08-13 with no updates
dot icon02/06/2017
Full accounts made up to 2016-12-31
dot icon03/10/2016
Confirmation statement made on 2016-08-13 with updates
dot icon03/10/2016
Full accounts made up to 2015-12-31
dot icon24/08/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon18/08/2015
Full accounts made up to 2014-12-31
dot icon03/02/2015
Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 2015-02-03
dot icon02/10/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon28/04/2014
Accounts made up to 2013-12-31
dot icon06/02/2014
Auditor's resignation
dot icon11/10/2013
Accounts made up to 2012-12-31
dot icon10/09/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon06/12/2012
Registered office address changed from 6-8 Underwood Street London N1 7JQ on 2012-12-06
dot icon11/09/2012
Accounts made up to 2011-12-31
dot icon07/09/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon04/10/2011
Accounts made up to 2010-12-31
dot icon24/09/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon15/09/2010
Accounts made up to 2009-12-31
dot icon10/09/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon10/09/2010
Director's details changed for Spiro George Rombotis on 2010-08-13
dot icon09/09/2010
Director's details changed for Paul Mcbarron on 2010-08-13
dot icon02/11/2009
Accounts made up to 2008-12-31
dot icon22/10/2009
Annual return made up to 2009-08-13 with full list of shareholders
dot icon16/09/2008
Return made up to 13/08/08; full list of members
dot icon09/07/2008
Accounts made up to 2007-12-31
dot icon10/10/2007
Accounts made up to 2006-12-31
dot icon02/10/2007
Return made up to 13/08/07; no change of members
dot icon23/01/2007
Accounts made up to 2005-12-31
dot icon15/09/2006
Return made up to 13/08/06; full list of members
dot icon13/09/2005
Accounts made up to 2004-12-31
dot icon13/09/2005
Return made up to 13/08/05; no change of members
dot icon05/10/2004
Director resigned
dot icon04/10/2004
Accounts made up to 2003-12-31
dot icon27/09/2004
Return made up to 13/08/04; full list of members
dot icon20/07/2004
Ad 30/06/04--------- £ si [email protected]=86 £ ic 18790/18876
dot icon20/07/2004
£ ic 25243/18704 30/06/04 £ sr [email protected]=6539
dot icon20/07/2004
Director resigned
dot icon20/07/2004
Director resigned
dot icon20/07/2004
Director resigned
dot icon20/07/2004
Director resigned
dot icon20/07/2004
Director resigned
dot icon20/07/2004
Director resigned
dot icon20/07/2004
Director resigned
dot icon20/07/2004
Ad 30/06/04--------- £ si [email protected] £ ic 25243/25243
dot icon29/06/2004
New director appointed
dot icon09/06/2004
Director resigned
dot icon01/06/2004
Ad 22/04/04--------- £ si [email protected]=46 £ ic 25197/25243
dot icon28/05/2004
Registered office changed on 28/05/04 from: c/o klegal 1-2 dorset rise london EC2Y 8EN
dot icon28/05/2004
Director resigned
dot icon09/03/2004
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon02/03/2004
Accounts made up to 2003-03-31
dot icon04/02/2004
Ad 15/01/04--------- £ si [email protected]=116 £ ic 25081/25197
dot icon14/01/2004
Ad 19/11/03-20/11/03 £ si [email protected]=4088 £ ic 20993/25081
dot icon14/01/2004
Ad 19/11/03-20/11/03 £ si [email protected]=12666 £ ic 8327/20993
dot icon10/12/2003
Nc inc already adjusted 19/11/03
dot icon10/12/2003
Resolutions
dot icon10/12/2003
Resolutions
dot icon10/12/2003
Resolutions
dot icon10/12/2003
Resolutions
dot icon10/12/2003
Resolutions
dot icon10/12/2003
Resolutions
dot icon24/10/2003
Return made up to 13/08/03; full list of members
dot icon30/08/2003
Director's particulars changed
dot icon30/08/2003
Director resigned
dot icon30/08/2003
New director appointed
dot icon16/05/2003
Registered office changed on 16/05/03 from: 12 saint james's square london SW1Y 4RB
dot icon08/05/2003
Ad 01/04/03--------- £ si [email protected]=159 £ ic 8310/8469
dot icon24/04/2003
Director resigned
dot icon23/04/2003
New director appointed
dot icon06/11/2002
New director appointed
dot icon05/11/2002
Return made up to 13/08/02; change of members
dot icon11/10/2002
Director resigned
dot icon08/09/2002
Ad 10/05/02--------- £ si [email protected]=200 £ ic 8292/8492
dot icon05/09/2002
Accounts made up to 2002-03-31
dot icon04/03/2002
Director resigned
dot icon04/03/2002
New director appointed
dot icon04/03/2002
New secretary appointed;new director appointed
dot icon29/01/2002
Secretary resigned
dot icon31/12/2001
Statement of affairs
dot icon31/12/2001
Ad 07/06/01-21/12/01 £ si [email protected]
dot icon10/10/2001
Return made up to 13/08/01; full list of members
dot icon28/09/2001
New director appointed
dot icon03/09/2001
Accounts made up to 2001-03-31
dot icon08/08/2001
Ad 06/06/01-07/06/01 £ si [email protected]=4554 £ ic 3671/8225
dot icon08/08/2001
Nc inc already adjusted 06/06/01
dot icon08/08/2001
Resolutions
dot icon08/08/2001
Resolutions
dot icon01/08/2001
New director appointed
dot icon11/07/2001
Resolutions
dot icon11/07/2001
Resolutions
dot icon27/06/2001
Declaration of satisfaction of mortgage/charge
dot icon04/06/2001
Director resigned
dot icon06/04/2001
Director resigned
dot icon06/04/2001
New director appointed
dot icon19/01/2001
Resolutions
dot icon19/01/2001
Resolutions
dot icon18/12/2000
Accounts made up to 2000-03-31
dot icon04/12/2000
New secretary appointed
dot icon13/09/2000
New director appointed
dot icon11/09/2000
Return made up to 13/08/00; full list of members
dot icon01/09/2000
Particulars of mortgage/charge
dot icon30/08/2000
Resolutions
dot icon30/08/2000
Resolutions
dot icon30/08/2000
Resolutions
dot icon27/03/2000
Registered office changed on 27/03/00 from: marquis 67/68 jermyn street london SW1Y 6NY
dot icon28/01/2000
Accounts made up to 1999-03-31
dot icon05/10/1999
£ nc 3500/4300 12/08/99
dot icon13/09/1999
Return made up to 13/08/99; full list of members
dot icon01/09/1999
Ad 16/08/99--------- £ si [email protected]=210 £ ic 3240/3450
dot icon01/09/1999
Ad 13/08/99--------- £ si [email protected]=210 £ ic 3030/3240
dot icon01/09/1999
Ad 12/08/99--------- £ si [email protected]=210 £ ic 2820/3030
dot icon23/08/1999
New director appointed
dot icon16/06/1999
Accounts made up to 1998-03-31
dot icon28/05/1999
Declaration of satisfaction of mortgage/charge
dot icon13/05/1999
Nc inc already adjusted 06/05/99
dot icon13/05/1999
Ad 06/05/99--------- £ si [email protected]=1079 £ ic 1741/2820
dot icon13/05/1999
Ad 06/05/99--------- £ si [email protected]=91 £ ic 1650/1741
dot icon13/05/1999
New director appointed
dot icon13/05/1999
Resolutions
dot icon13/05/1999
Resolutions
dot icon19/11/1998
Particulars of mortgage/charge
dot icon30/09/1998
New director appointed
dot icon22/09/1998
Return made up to 13/08/98; full list of members
dot icon01/09/1998
Particulars of mortgage/charge
dot icon08/04/1998
Return made up to 13/08/97; full list of members
dot icon26/02/1998
New secretary appointed
dot icon26/02/1998
Secretary resigned
dot icon19/01/1998
Accounts made up to 1997-03-31
dot icon26/08/1997
New director appointed
dot icon14/08/1997
Resolutions
dot icon14/08/1997
Resolutions
dot icon14/08/1997
£ nc 1750/2050 09/07/97
dot icon14/07/1997
New director appointed
dot icon29/06/1997
Statement of affairs
dot icon29/06/1997
Ad 19/05/97--------- £ si [email protected]
dot icon24/06/1997
Ad 19/05/97--------- £ si [email protected]=40 £ ic 1585/1625
dot icon11/06/1997
New director appointed
dot icon08/06/1997
Accounting reference date shortened from 31/08/97 to 31/03/97
dot icon28/05/1997
Director resigned
dot icon28/05/1997
New director appointed
dot icon28/05/1997
Ad 19/05/97--------- £ si [email protected]=625 £ ic 960/1585
dot icon28/05/1997
Resolutions
dot icon28/05/1997
Resolutions
dot icon28/05/1997
£ nc 1000/1750 19/05/97
dot icon04/03/1997
Registered office changed on 04/03/97 from: cambridge house 6-10 cambridge terrace regents park london SW1 4JL
dot icon24/10/1996
Certificate of change of name
dot icon22/10/1996
New director appointed
dot icon14/10/1996
New director appointed
dot icon14/10/1996
New director appointed
dot icon13/10/1996
Director resigned
dot icon06/10/1996
Memorandum and Articles of Association
dot icon06/10/1996
S-div 10/09/96
dot icon06/10/1996
Director resigned
dot icon06/10/1996
Director resigned
dot icon06/10/1996
Secretary resigned
dot icon06/10/1996
New director appointed
dot icon06/10/1996
New director appointed
dot icon06/10/1996
New secretary appointed
dot icon06/10/1996
Registered office changed on 06/10/96 from: mitre house 160 aldersgate street london EC1A 4DD
dot icon06/10/1996
Ad 10/09/96--------- £ si [email protected]=959 £ ic 1/960
dot icon06/10/1996
£ nc 100/1000 10/09/96
dot icon10/09/1996
Certificate of change of name
dot icon13/08/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
08/08/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
149.95M
-
0.00
646.86K
-
2022
15
183.35M
-
0.00
504.08K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rombotis, Spiro George
Director
12/08/1997 - Present
2
Mcbarron, Paul
Director
01/01/2002 - Present
1
Mcbarron, Paul
Secretary
01/01/2002 - Present
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CYCLACEL LIMITED

CYCLACEL LIMITED is an(a) Liquidation company incorporated on 13/08/1996 with the registered office located at Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG. There are currently 3 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 CYCLACEL LIMITED?

toggle

CYCLACEL LIMITED is currently Liquidation. It was registered on 13/08/1996 .

Where is CYCLACEL LIMITED located?

toggle

CYCLACEL LIMITED is registered at Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG.

What does CYCLACEL LIMITED do?

toggle

CYCLACEL LIMITED operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

What is the latest filing for CYCLACEL LIMITED?

toggle

The latest filing was on 31/03/2026: Liquidators' statement of receipts and payments to 2026-01-23.