CYTIVA CTH HOLDING LIMITED

Register to unlock more data on OkredoRegister

CYTIVA CTH HOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10600506

Incorporation date

03/02/2017

Size

Full

Contacts

Registered address

Registered address

Amersham Place, Little Chalfont, Buckinghamshire HP7 9NACopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2017)
dot icon19/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon02/01/2024
First Gazette notice for voluntary strike-off
dot icon22/12/2023
Application to strike the company off the register
dot icon04/08/2023
Previous accounting period extended from 2022-12-31 to 2023-06-30
dot icon12/06/2023
Confirmation statement made on 2023-05-28 with updates
dot icon07/02/2023
Appointment of Mr Martin Sven Krister Westberg as a director on 2023-01-01
dot icon07/02/2023
Termination of appointment of Karin Catarina Elisabet Flyborg as a director on 2023-01-01
dot icon11/01/2023
Resolutions
dot icon03/01/2023
Statement of capital following an allotment of shares on 2022-12-16
dot icon21/12/2022
Resolutions
dot icon21/12/2022
Solvency Statement dated 16/12/22
dot icon21/12/2022
Statement by Directors
dot icon21/12/2022
Statement of capital on 2022-12-21
dot icon20/12/2022
Director's details changed for Mr George William White on 2022-12-20
dot icon12/12/2022
Change of share class name or designation
dot icon25/11/2022
Termination of appointment of George John Morris as a director on 2022-08-31
dot icon25/11/2022
Appointment of Mr George William White as a director on 2022-08-31
dot icon29/06/2022
Full accounts made up to 2021-12-31
dot icon08/06/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon15/07/2021
Full accounts made up to 2020-12-31
dot icon28/05/2021
Confirmation statement made on 2021-05-28 with updates
dot icon11/02/2021
Confirmation statement made on 2021-02-02 with updates
dot icon27/11/2020
Appointment of Mr Andrew Lawrence Lester as a director on 2020-11-06
dot icon17/11/2020
Full accounts made up to 2019-12-31
dot icon04/09/2020
Termination of appointment of Olivier Dominique Loeillot as a director on 2020-08-27
dot icon14/08/2020
Notification of Launchchange Operations Limited as a person with significant control on 2020-03-31
dot icon14/08/2020
Cessation of Ge Healthcare Uk Limited as a person with significant control on 2020-03-31
dot icon30/05/2020
Resolutions
dot icon22/04/2020
Change of share class name or designation
dot icon11/02/2020
Confirmation statement made on 2020-02-02 with updates
dot icon11/02/2020
Director's details changed for Olivier Dominique Loeillot on 2019-09-30
dot icon15/01/2020
Registered office address changed from Pollards Wood Nightingales Lane Chalfont St. Giles HP8 4SP United Kingdom to Amersham Place Little Chalfont Buckinghamshire HP7 9NA on 2020-01-15
dot icon30/07/2019
Full accounts made up to 2018-12-31
dot icon16/05/2019
Change of share class name or designation
dot icon29/03/2019
Confirmation statement made on 2019-02-02 with updates
dot icon28/03/2019
Statement of capital following an allotment of shares on 2018-10-22
dot icon26/03/2019
Director's details changed for Olivier Dominique Loeillot on 2018-10-16
dot icon18/10/2018
Appointment of Karin Catarina Elisabet Flyborg as a director on 2018-10-16
dot icon18/10/2018
Termination of appointment of Nigel Jeremy Darby as a director on 2018-10-16
dot icon18/10/2018
Appointment of Olivier Dominique Loeillot as a director on 2018-10-16
dot icon12/10/2018
Termination of appointment of Gerard Philip Brophy as a director on 2018-07-31
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon15/02/2018
Confirmation statement made on 2018-02-02 with updates
dot icon15/02/2018
Notification of Ge Healthcare Uk Limited as a person with significant control on 2017-04-03
dot icon15/02/2018
Cessation of One Ge Healthcare Uk as a person with significant control on 2017-04-03
dot icon12/10/2017
Director's details changed for Gerard Philip Brophy on 2017-07-01
dot icon17/08/2017
Statement of capital following an allotment of shares on 2017-04-10
dot icon20/06/2017
Change of share class name or designation
dot icon13/06/2017
Current accounting period shortened from 2018-02-28 to 2017-12-31
dot icon13/06/2017
Termination of appointment of Lloyd Raul Grable as a director on 2017-04-10
dot icon13/06/2017
Appointment of Dr George John Morris as a director on 2017-04-10
dot icon13/06/2017
Appointment of Nigel Jeremy Darby as a director on 2017-04-10
dot icon13/06/2017
Appointment of Gerard Philip Brophy as a director on 2017-04-10
dot icon28/04/2017
Resolutions
dot icon06/04/2017
Resolutions
dot icon03/02/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, George John, Dr
Director
10/04/2017 - 31/08/2022
4
White, George William
Director
31/08/2022 - Present
-
Westberg, Martin Sven Krister
Director
31/12/2022 - Present
1
Flyborg, Karin Catarina Elisabet
Director
15/10/2018 - 31/12/2022
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CYTIVA CTH HOLDING LIMITED

CYTIVA CTH HOLDING LIMITED is an(a) Dissolved company incorporated on 03/02/2017 with the registered office located at Amersham Place, Little Chalfont, Buckinghamshire HP7 9NA. 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 CYTIVA CTH HOLDING LIMITED?

toggle

CYTIVA CTH HOLDING LIMITED is currently Dissolved. It was registered on 03/02/2017 and dissolved on 19/03/2024.

Where is CYTIVA CTH HOLDING LIMITED located?

toggle

CYTIVA CTH HOLDING LIMITED is registered at Amersham Place, Little Chalfont, Buckinghamshire HP7 9NA.

What does CYTIVA CTH HOLDING LIMITED do?

toggle

CYTIVA CTH HOLDING LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CYTIVA CTH HOLDING LIMITED?

toggle

The latest filing was on 19/03/2024: Final Gazette dissolved via voluntary strike-off.