You are here: bizstats.co.uk > a-z index > C list > CI list

Cizzle Biotechnology Limited LONDON


Founded in 2004, Cizzle Biotechnology, classified under reg no. 05249093 is an active company. Currently registered at 6th Floor EC3V 0HR, London the company has been in the business for 20 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 12th April 2005 Cizzle Biotechnology Limited is no longer carrying the name M&R 971.

The company has 3 directors, namely Allan S., Nigel L. and Dawn C.. Of them, Dawn C. has been with the company the longest, being appointed on 31 March 2005 and Allan S. and Nigel L. have been with the company for the least time - from 16 July 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cizzle Biotechnology Limited Address / Contact

Office Address 6th Floor
Office Address2 60 Gracechurch Street
Town London
Post code EC3V 0HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05249093
Date of Incorporation Mon, 4th Oct 2004
Industry Research and experimental development on biotechnology
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Allan S.

Position: Director

Appointed: 16 July 2021

Nigel L.

Position: Director

Appointed: 16 July 2021

Dawn C.

Position: Director

Appointed: 31 March 2005

Michael S.

Position: Director

Appointed: 09 June 2017

Resigned: 17 May 2019

Keith B.

Position: Director

Appointed: 08 July 2015

Resigned: 02 July 2019

Mark W.

Position: Director

Appointed: 29 August 2013

Resigned: 25 April 2017

David B.

Position: Director

Appointed: 11 May 2012

Resigned: 31 July 2013

Heather R.

Position: Director

Appointed: 22 December 2011

Resigned: 31 July 2013

John L.

Position: Director

Appointed: 14 June 2010

Resigned: 30 April 2012

Susan F.

Position: Director

Appointed: 01 November 2008

Resigned: 08 July 2015

Rodney A.

Position: Director

Appointed: 01 August 2007

Resigned: 31 December 2009

John B.

Position: Director

Appointed: 13 July 2006

Resigned: 08 May 2007

Michael S.

Position: Secretary

Appointed: 12 May 2006

Resigned: 17 May 2019

Justin A.

Position: Secretary

Appointed: 31 March 2005

Resigned: 12 May 2006

Justin A.

Position: Director

Appointed: 31 March 2005

Resigned: 13 July 2006

Tom P.

Position: Nominee Director

Appointed: 04 October 2004

Resigned: 31 March 2005

Zickie L.

Position: Nominee Secretary

Appointed: 04 October 2004

Resigned: 31 March 2005

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we identified, there is Cizzle Biotechnology Holdings Plc from London, England. The abovementioned PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Yorkshire Cancer Research that entered Harrogate, England as the official address. This PSC has a legal form of "a company limited by guarantee", owns 25-50% shares. This PSC owns 25-50% shares.

Cizzle Biotechnology Holdings Plc

6th Floor 60 Gracechurch Street, London, EC3V 0HR, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 06133765
Notified on 14 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Yorkshire Cancer Research

Jacob Smith House Grove Park Court, Harrogate, HG1 4DP, England

Legal authority Companies Act 2006
Legal form Company Limited By Guarantee
Country registered England
Place registered Companies House
Registration number 1919823
Notified on 6 April 2016
Ceased on 14 May 2021
Nature of control: 25-50% shares

Company previous names

M&R 971 April 12, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 30th, August 2023
Free Download (26 pages)

Company search