Cresset Biomolecular Discovery Limited LITLINGTON


Cresset Biomolecular Discovery started in year 2001 as Private Limited Company with registration number 04151475. The Cresset Biomolecular Discovery company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Litlington at New Cambridge House. Postal code: SG8 0SS.

At present there are 8 directors in the the company, namely John L., Angus C. and David N. and others. In addition one secretary - Rebecca S. - is with the firm. At present 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.

Cresset Biomolecular Discovery Limited Address / Contact

Office Address New Cambridge House
Office Address2 Bassingbourn Road
Town Litlington
Post code SG8 0SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04151475
Date of Incorporation Wed, 31st Jan 2001
Industry Business and domestic software development
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

John L.

Position: Director

Appointed: 11 April 2023

Angus C.

Position: Director

Appointed: 15 September 2022

David N.

Position: Director

Appointed: 14 October 2021

Rebecca S.

Position: Director

Appointed: 13 February 2020

Rebecca S.

Position: Secretary

Appointed: 04 May 2017

Timothy C.

Position: Director

Appointed: 17 April 2013

David B.

Position: Director

Appointed: 17 April 2013

Mark M.

Position: Director

Appointed: 16 March 2011

Robert S.

Position: Director

Appointed: 19 April 2010

Stephen G.

Position: Director

Appointed: 01 January 2011

Resigned: 26 March 2013

Richard H.

Position: Director

Appointed: 14 July 2009

Resigned: 08 April 2013

Andrew C.

Position: Director

Appointed: 01 October 2008

Resigned: 10 April 2013

Jeremy V.

Position: Secretary

Appointed: 27 August 2008

Resigned: 04 May 2017

Valerie R.

Position: Director

Appointed: 01 May 2007

Resigned: 27 August 2008

Valerie R.

Position: Secretary

Appointed: 01 September 2005

Resigned: 27 August 2008

Valerie R.

Position: Director

Appointed: 20 July 2004

Resigned: 25 July 2006

Beatrice L.

Position: Director

Appointed: 01 May 2004

Resigned: 08 September 2011

Peter M.

Position: Director

Appointed: 01 September 2002

Resigned: 20 December 2006

Alan L.

Position: Director

Appointed: 14 November 2001

Resigned: 18 July 2002

Jeremy V.

Position: Director

Appointed: 31 January 2001

Resigned: 16 December 2019

Paul H.

Position: Director

Appointed: 31 January 2001

Resigned: 25 July 2006

Raymond H.

Position: Secretary

Appointed: 31 January 2001

Resigned: 31 August 2005

Raymond H.

Position: Director

Appointed: 31 January 2001

Resigned: 25 July 2006

Philip A.

Position: Director

Appointed: 31 January 2001

Resigned: 10 September 2002

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats discovered, there is Sep Vi L.p. from Glasgow, Scotland. The abovementioned PSC is categorised as "a limited partnership", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Jeremy V. This PSC owns 25-50% shares.

Sep Vi L.P.

17 Blythswood Square, Glasgow, G2 4AD, Scotland

Legal authority Partnership Act 1907
Legal form Limited Partnership
Notified on 15 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Jeremy V.

Notified on 6 April 2016
Ceased on 8 December 2020
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 5th, January 2024
Free Download (13 pages)

Company search

Advertisements