CELLESCE LIMITED - CARDIFF
Company Profile | Company Filings |
Overview
CELLESCE LIMITED is a Private Limited Company from CARDIFF WALES and has the status: Active.
CELLESCE LIMITED was incorporated 11 years ago on 12/04/2013 and has the registered number: 08484947. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.
CELLESCE LIMITED was incorporated 11 years ago on 12/04/2013 and has the registered number: 08484947. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.
CELLESCE LIMITED - CARDIFF
This company is listed in the following categories:
72110 - Research and experimental development on biotechnology
72110 - Research and experimental development on biotechnology
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 31/03/2022 | 31/03/2024 |
Registered Office
1 LONGWOOD DRIVE
CARDIFF
CF14 7HY
WALES
This Company Originates in : United Kingdom
Previous trading names include:
BBF BIO LIMITED (until 29/10/2013)
BBF BIO LIMITED (until 29/10/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/04/2023 | 26/04/2024 |
Map
WALES
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DR VICTORIA MARSH DURBAN | Aug 1983 | British | Director | 2021-01-01 | CURRENT |
JAISON MAHOMET BATTLE | Apr 1979 | American | Director | 2022-12-05 | CURRENT |
CELESTE GLAZER | Dec 1972 | American | Director | 2022-12-05 | CURRENT |
NICHOLAS DUGGAN | Secretary | 2013-04-12 UNTIL 2015-11-13 | RESIGNED | ||
MR TIMOTHY WILLIAM WATTS | Jul 1957 | British | Director | 2021-12-01 UNTIL 2022-12-05 | RESIGNED |
MR ROBERT LEARMONTH SNEDDEN | Secretary | 2015-11-13 UNTIL 2023-05-17 | RESIGNED | ||
MR NICHOLAS DUGGAN | Feb 1967 | Irish | Director | 2013-04-12 UNTIL 2019-10-11 | RESIGNED |
MR JONATHAN MARK TREHERNE | Jun 1961 | British | Director | 2018-06-05 UNTIL 2020-04-28 | RESIGNED |
CHRISTOPHER JAMES THOMPSON | Jun 1957 | British | Director | 2016-07-19 UNTIL 2022-12-05 | RESIGNED |
DR KATHRYN VICTORIA ROWLEY | Jun 1972 | British | Director | 2021-02-22 UNTIL 2022-12-05 | RESIGNED |
SUSAN MURPHY | Feb 1972 | American | Director | 2022-12-05 UNTIL 2023-05-15 | RESIGNED |
DR PAUL GEORGE JENKINS | Sep 1966 | British | Director | 2020-08-01 UNTIL 2022-01-31 | RESIGNED |
DR MARIANNE JANE ELLIS | Jan 1979 | British | Director | 2013-09-27 UNTIL 2021-01-25 | RESIGNED |
MR MARK COLE | Jun 1961 | British | Director | 2015-11-13 UNTIL 2019-10-11 | RESIGNED |
TREVOR DALE | Aug 1962 | British | Director | 2016-07-19 UNTIL 2021-01-25 | RESIGNED |
PROFESSOR JULIAN BRAJENDRA CHAUDHURI | Jan 1965 | British | Director | 2013-09-27 UNTIL 2021-11-30 | RESIGNED |
MR FRANCIS JOSEPH DAVID BEALIN-KELLY | Apr 1964 | Irish | Director | 2015-11-13 UNTIL 2022-12-05 | RESIGNED |
MR WILLIAM REGINALD ALLBROOK | Mar 1957 | British | Director | 2013-09-27 UNTIL 2019-10-11 | RESIGNED |
MR JOHN RICHARD ALLBROOK | Nov 1961 | British | Director | 2015-11-13 UNTIL 2022-12-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Molecular Devices (Uk) Limited | 2022-12-05 | Wokingham Berkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Cellesce Limited - Filleted accounts | 2022-06-15 | 31-03-2022 | £-1,538,568 equity |
Cellesce Limited - Filleted accounts | 2021-08-05 | 31-03-2021 | £134,196 equity |
Cellesce Limited - Filleted accounts | 2020-05-21 | 31-03-2020 | £720,841 equity |
Cellesce Limited - Filleted accounts | 2019-10-02 | 31-03-2019 | £139,712 equity |
Micro-entity Accounts - CELLESCE LIMITED | 2018-12-04 | 31-03-2018 | £518,528 equity |
Cellesce Limited - Accounts | 2017-10-17 | 30-04-2017 | £323,782 equity |
Abbreviated Company Accounts - CELLESCE LIMITED | 2017-01-10 | 30-04-2016 | £44,562 Cash £57,486 equity |
Micro-entity Accounts - CELLESCE LIMITED | 2016-01-19 | 30-04-2015 | £-1,333 equity |