Cytocell Limited CAMBRIDGE


Founded in 2001, Cytocell, classified under reg no. 04231155 is an active company. Currently registered at Oxford Gene Technology 418 Cambridge Science Park CB4 0PZ, Cambridge the company has been in the business for 23 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Thu, 28th Jun 2007 Cytocell Limited is no longer carrying the name Cytocell Technologies.

At present there are 6 directors in the the firm, namely Mamoru K., Kondo N. and Adrian S. and others. In addition one secretary - Anthony L. - is with the company. 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.

Cytocell Limited Address / Contact

Office Address Oxford Gene Technology 418 Cambridge Science Park
Office Address2 Milton Road
Town Cambridge
Post code CB4 0PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04231155
Date of Incorporation Fri, 8th Jun 2001
Industry Other human health activities
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Mamoru K.

Position: Director

Appointed: 29 March 2023

Kondo N.

Position: Director

Appointed: 28 April 2022

Adrian S.

Position: Director

Appointed: 28 April 2022

Gregory W.

Position: Director

Appointed: 30 January 2019

Anthony L.

Position: Secretary

Appointed: 25 February 2016

David O.

Position: Director

Appointed: 25 February 2016

Michael E.

Position: Director

Appointed: 28 February 2014

John A.

Position: Director

Appointed: 23 February 2018

Resigned: 31 March 2022

Kenji T.

Position: Director

Appointed: 18 October 2017

Resigned: 29 March 2023

Sonia M.

Position: Director

Appointed: 25 February 2016

Resigned: 21 June 2017

Edwin S.

Position: Director

Appointed: 25 February 2016

Resigned: 17 July 2017

David O.

Position: Director

Appointed: 25 February 2016

Resigned: 31 October 2022

Timothy H.

Position: Director

Appointed: 28 February 2014

Resigned: 19 October 2018

Stewart K.

Position: Director

Appointed: 28 February 2012

Resigned: 29 February 2016

Dreadnought Ltd

Position: Corporate Director

Appointed: 12 December 2008

Resigned: 19 July 2012

Brian P.

Position: Director

Appointed: 14 December 2006

Resigned: 21 February 2009

Kevin O.

Position: Director

Appointed: 14 December 2006

Resigned: 28 February 2014

Jonathan R.

Position: Director

Appointed: 14 December 2006

Resigned: 29 July 2009

Dart Engineering (overseas) Ltd

Position: Corporate Director

Appointed: 02 March 2006

Resigned: 28 February 2014

Roger B.

Position: Director

Appointed: 28 February 2005

Resigned: 14 December 2006

Neil L.

Position: Director

Appointed: 25 February 2005

Resigned: 31 May 2016

Brian P.

Position: Director

Appointed: 25 February 2005

Resigned: 13 December 2006

Jonathan R.

Position: Director

Appointed: 22 February 2005

Resigned: 16 December 2005

Lee T.

Position: Secretary

Appointed: 25 April 2003

Resigned: 27 June 2005

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 08 June 2001

Resigned: 12 June 2001

Brian H.

Position: Secretary

Appointed: 08 June 2001

Resigned: 27 January 2003

Labtech International Limited

Position: Corporate Director

Appointed: 08 June 2001

Resigned: 24 February 2005

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 08 June 2001

Resigned: 12 June 2001

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we identified, there is Oxford Gene Technology Ip Limited from Yarnton, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Oxford Gene Technology Ip Limited

Iat Building Begbroke Science Park Begbroke Hill, Woodstock Road, Begbroke, Yarnton, Oxon, OX5 1PF, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 03845467
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cytocell Technologies June 28, 2007
Labintel March 1, 2005
Laboratory Impex Research August 17, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 21st, December 2023
Free Download (34 pages)

Company search