Cell Therapy Catapult Limited LONDON


Founded in 2012, Cell Therapy Catapult, classified under reg no. 07964711 is an active company. Currently registered at 12th Floor Tower Wing B SE1 9RT, London the company has been in the business for 12 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has 11 directors, namely Ian M., Ian C. and Angela T. and others. Of them, Steven C., Matthew D., Stephen W. have been with the company the longest, being appointed on 1 January 2016 and Ian M. has been with the company for the least time - from 1 February 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cell Therapy Catapult Limited Address / Contact

Office Address 12th Floor Tower Wing B
Office Address2 Guys Hospital
Town London
Post code SE1 9RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 07964711
Date of Incorporation Fri, 24th Feb 2012
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 12 years old
Account next due date Tue, 31st Dec 2024 (237 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Ian M.

Position: Director

Appointed: 01 February 2022

Ian C.

Position: Director

Appointed: 25 January 2021

Angela T.

Position: Director

Appointed: 13 October 2020

Christine S.

Position: Director

Appointed: 13 October 2020

Bruce K.

Position: Director

Appointed: 01 September 2018

Hilary N.

Position: Director

Appointed: 01 September 2018

Uta G.

Position: Director

Appointed: 01 September 2018

Jacqueline B.

Position: Director

Appointed: 04 February 2017

Steven C.

Position: Director

Appointed: 01 January 2016

Matthew D.

Position: Director

Appointed: 01 January 2016

Stephen W.

Position: Director

Appointed: 01 January 2016

Stuart H.

Position: Director

Appointed: 01 June 2016

Resigned: 01 August 2022

Sven H.

Position: Director

Appointed: 01 January 2016

Resigned: 23 May 2018

Natalie M.

Position: Director

Appointed: 01 January 2016

Resigned: 04 February 2017

Susan F.

Position: Director

Appointed: 01 January 2016

Resigned: 12 October 2017

Fiona W.

Position: Director

Appointed: 01 January 2016

Resigned: 21 March 2018

Simon C.

Position: Secretary

Appointed: 20 March 2014

Resigned: 19 August 2022

Michael W.

Position: Director

Appointed: 24 January 2013

Resigned: 31 May 2019

Nicolas H.

Position: Director

Appointed: 24 January 2013

Resigned: 01 June 2021

Marc T.

Position: Director

Appointed: 24 January 2013

Resigned: 31 March 2021

Timothy E.

Position: Director

Appointed: 24 January 2013

Resigned: 14 October 2015

John B.

Position: Director

Appointed: 13 October 2012

Resigned: 01 February 2022

Zahid L.

Position: Director

Appointed: 04 October 2012

Resigned: 09 December 2015

Keith T.

Position: Director

Appointed: 19 September 2012

Resigned: 31 March 2020

John H.

Position: Director

Appointed: 10 May 2012

Resigned: 24 January 2013

Christopher S.

Position: Secretary

Appointed: 25 April 2012

Resigned: 11 December 2013

Robert B.

Position: Director

Appointed: 16 April 2012

Resigned: 21 February 2013

Margaret G.

Position: Director

Appointed: 24 February 2012

Resigned: 16 April 2012

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats established, there is Matthew D. This PSC has 25-50% voting rights. Another one in the PSC register is John B. This PSC and has 25-50% voting rights. Then there is Keith T., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

Matthew D.

Notified on 2 April 2020
Ceased on 2 March 2021
Nature of control: 25-50% voting rights

John B.

Notified on 6 April 2016
Ceased on 2 March 2021
Nature of control: 25-50% voting rights

Keith T.

Notified on 6 April 2016
Ceased on 2 April 2020
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Sun, 31st Mar 2024 - the day director's appointment was terminated
filed on: 2nd, May 2024
Free Download (1 page)

Company search

Advertisements