CYCLE PHARMACEUTICALS LTD

Register to unlock more data on OkredoRegister

CYCLE PHARMACEUTICALS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07933058

Incorporation date

02/02/2012

Size

Full

Contacts

Registered address

Registered address

The Broers Building, 21 Jj Thomson Ave, Cambridge CB3 0FACopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2012)
dot icon27/01/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon13/11/2025
Termination of appointment of Sarah Jean Gowing as a director on 2025-11-13
dot icon13/11/2025
Appointment of Ms Andrea Curti Reiner as a director on 2025-11-13
dot icon13/08/2025
Full accounts made up to 2024-12-31
dot icon01/08/2025
Registered office address changed from The Broers Building J J Thomson Avenue Cambridge CB3 0FA England to The Broers Building 21 Jj Thomson Ave Cambridge CB3 0FA on 2025-08-01
dot icon15/05/2025
Registration of charge 079330580005, created on 2025-05-13
dot icon08/04/2025
Satisfaction of charge 079330580002 in full
dot icon08/04/2025
Satisfaction of charge 079330580001 in full
dot icon08/04/2025
Satisfaction of charge 079330580003 in full
dot icon04/04/2025
Registration of charge 079330580004, created on 2025-03-28
dot icon04/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon15/01/2025
Appointment of Mr Duncan Kennedy as a director on 2025-01-15
dot icon09/10/2024
Termination of appointment of Stephen Gerard Mccue as a director on 2024-10-03
dot icon27/08/2024
Full accounts made up to 2023-12-31
dot icon13/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon08/06/2023
Full accounts made up to 2022-12-31
dot icon12/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon20/09/2022
Termination of appointment of Denise Mary Moody as a director on 2022-06-09
dot icon25/08/2022
Full accounts made up to 2021-12-31
dot icon15/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon22/12/2021
Termination of appointment of Antonio Benedetti as a director on 2021-12-21
dot icon22/12/2021
Appointment of Mr James Alexander Harrison as a director on 2021-12-21
dot icon29/09/2021
Termination of appointment of William John Robinson as a director on 2021-09-29
dot icon29/09/2021
Termination of appointment of Duncan Charles Mcnaught Moore as a director on 2021-09-29
dot icon29/09/2021
Termination of appointment of Ross George Reason as a director on 2021-09-29
dot icon29/09/2021
Termination of appointment of James Alexander Harrison as a director on 2021-09-29
dot icon29/09/2021
Appointment of Ms Sarah Jean Gowing as a director on 2021-09-29
dot icon29/09/2021
Appointment of Ms Denise Mary Moody as a director on 2021-09-29
dot icon29/09/2021
Appointment of Mr Stephen Mccue as a director on 2021-09-29
dot icon08/09/2021
Full accounts made up to 2020-12-31
dot icon22/07/2021
Change of details for Cycle Group Holdings Limited as a person with significant control on 2021-05-10
dot icon12/05/2021
Registered office address changed from Bailey Grundy Barrett Building Little St.Mary's Lane Cambridge Cambridgeshire CB2 1RR England to The Broers Building J J Thomson Avenue Cambridge CB3 0FA on 2021-05-12
dot icon01/04/2021
Termination of appointment of Allen Lefkowitz as a director on 2021-03-31
dot icon15/02/2021
Confirmation statement made on 2021-02-02 with updates
dot icon15/10/2020
Resolutions
dot icon15/10/2020
Memorandum and Articles of Association
dot icon15/10/2020
Change of share class name or designation
dot icon14/10/2020
Registration of charge 079330580001, created on 2020-10-05
dot icon14/10/2020
Registration of charge 079330580002, created on 2020-10-05
dot icon14/10/2020
Registration of charge 079330580003, created on 2020-10-05
dot icon08/10/2020
Notification of Cycle Group Holdings Limited as a person with significant control on 2020-09-29
dot icon08/10/2020
Cessation of James Alexander Harrison as a person with significant control on 2020-09-29
dot icon30/06/2020
Full accounts made up to 2019-12-31
dot icon23/06/2020
Appointment of Mr Ross George Reason as a director on 2020-06-11
dot icon07/05/2020
Second filing of Confirmation Statement dated 02/02/2020
dot icon07/02/2020
Confirmation statement made on 2020-02-02 with updates
dot icon06/06/2019
Full accounts made up to 2018-12-31
dot icon04/02/2019
Confirmation statement made on 2019-02-02 with updates
dot icon18/10/2018
Statement of capital following an allotment of shares on 2018-10-01
dot icon21/06/2018
Full accounts made up to 2017-12-31
dot icon05/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon01/06/2017
Full accounts made up to 2016-12-31
dot icon02/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon02/06/2016
Full accounts made up to 2015-12-31
dot icon12/04/2016
Registered office address changed from 9 Portugal Place Cambridge CB5 8AF England to Bailey Grundy Barrett Building Little St.Mary's Lane Cambridge Cambridgeshire CB2 1RR on 2016-04-12
dot icon02/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon02/02/2016
Director's details changed for Mr William John Robinson on 2016-01-25
dot icon02/02/2016
Director's details changed for Mr James Alexander Harrison on 2016-01-25
dot icon26/01/2016
Appointment of Mr Antonio Benedetti as a director on 2016-01-25
dot icon15/10/2015
Statement of capital following an allotment of shares on 2015-09-08
dot icon15/10/2015
Resolutions
dot icon11/05/2015
Full accounts made up to 2014-12-31
dot icon16/03/2015
Registered office address changed from Bishop Bateman Court Thompsons Lane Cambridge CB5 8AQ to 9 Portugal Place Cambridge CB5 8AF on 2015-03-16
dot icon03/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon20/10/2014
Second filing of SH01 previously delivered to Companies House
dot icon29/07/2014
Appointment of Dr Duncan Charles Mcnaught Moore as a director on 2014-06-27
dot icon28/07/2014
Statement of capital following an allotment of shares on 2014-06-27
dot icon24/07/2014
Full accounts made up to 2013-12-31
dot icon11/07/2014
Resolutions
dot icon13/05/2014
Resolutions
dot icon02/05/2014
Statement of capital following an allotment of shares on 2014-04-18
dot icon31/03/2014
Statement of capital following an allotment of shares on 2014-02-10
dot icon03/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon03/02/2014
Director's details changed for James Alexander Harrison on 2013-08-16
dot icon31/01/2014
Statement of capital following an allotment of shares on 2013-05-24
dot icon31/01/2014
Appointment of Mr William John Robinson as a director
dot icon29/01/2014
Appointment of Mr Allen Lefkowitz as a director
dot icon17/06/2013
Accounts for a small company made up to 2012-12-31
dot icon09/05/2013
Registered office address changed from Hill House 2 Heron Square Richmond Surrey TW9 1EP England on 2013-05-09
dot icon23/04/2013
Previous accounting period shortened from 2013-02-28 to 2012-12-31
dot icon04/02/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon06/12/2012
Second filing of SH01 previously delivered to Companies House
dot icon29/11/2012
Statement of capital following an allotment of shares on 2012-11-27
dot icon02/02/2012
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
27/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, James Alexander
Director
21/12/2021 - Present
11
Gowing, Sarah Jean
Director
29/09/2021 - 13/11/2025
7
Kennedy, Duncan
Director
15/01/2025 - Present
5
Mccue, Stephen Gerard
Director
29/09/2021 - 03/10/2024
18
Reiner, Andrea Curti
Director
13/11/2025 - Present
2

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 CYCLE PHARMACEUTICALS LTD

CYCLE PHARMACEUTICALS LTD is an(a) Active company incorporated on 02/02/2012 with the registered office located at The Broers Building, 21 Jj Thomson Ave, Cambridge CB3 0FA. 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 CYCLE PHARMACEUTICALS LTD?

toggle

CYCLE PHARMACEUTICALS LTD is currently Active. It was registered on 02/02/2012 .

Where is CYCLE PHARMACEUTICALS LTD located?

toggle

CYCLE PHARMACEUTICALS LTD is registered at The Broers Building, 21 Jj Thomson Ave, Cambridge CB3 0FA.

What does CYCLE PHARMACEUTICALS LTD do?

toggle

CYCLE PHARMACEUTICALS LTD operates in the Manufacture of basic pharmaceutical products (21.10 - SIC 2007) sector.

What is the latest filing for CYCLE PHARMACEUTICALS LTD?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-27 with no updates.