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

Cizzle Biotech Ltd LONDON


Founded in 2001, Cizzle Biotech, classified under reg no. 04292138 is an active company. Currently registered at 6th Floor EC3V 0HR, London the company has been in the business for 23 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 25th May 2021 Cizzle Biotech Ltd is no longer carrying the name Cizzle Biotechnology Holdings.

The company has 2 directors, namely Nigel L., Allan S.. Of them, Nigel L., Allan S. have been with the company the longest, being appointed on 27 May 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 Biotech Ltd 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 04292138
Date of Incorporation Mon, 24th Sep 2001
Industry Manufacture of electric lighting equipment
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Nigel L.

Position: Director

Appointed: 27 May 2021

Allan S.

Position: Director

Appointed: 27 May 2021

Martin L.

Position: Director

Appointed: 12 February 2019

Resigned: 27 May 2021

Ceri J.

Position: Director

Appointed: 23 December 2010

Resigned: 25 May 2012

James M.

Position: Director

Appointed: 23 December 2010

Resigned: 29 January 2019

Giles D.

Position: Director

Appointed: 01 February 2007

Resigned: 23 December 2010

Giles D.

Position: Secretary

Appointed: 08 February 2006

Resigned: 23 December 2010

Stefan S.

Position: Director

Appointed: 25 October 2005

Resigned: 13 September 2006

Jonathan F.

Position: Secretary

Appointed: 16 November 2004

Resigned: 08 February 2006

Andrew N.

Position: Director

Appointed: 16 November 2004

Resigned: 15 April 2010

Owen J.

Position: Director

Appointed: 25 October 2004

Resigned: 30 July 2010

Gareth J.

Position: Secretary

Appointed: 01 January 2003

Resigned: 16 November 2004

Robert W.

Position: Director

Appointed: 01 September 2002

Resigned: 07 May 2003

Shaun O.

Position: Director

Appointed: 25 February 2002

Resigned: 29 November 2009

Gareth J.

Position: Director

Appointed: 25 February 2002

Resigned: 23 December 2010

John T.

Position: Director

Appointed: 12 December 2001

Resigned: 15 April 2010

Ian C.

Position: Director

Appointed: 05 December 2001

Resigned: 23 March 2007

Robert C.

Position: Director

Appointed: 05 December 2001

Resigned: 08 April 2003

Simon G.

Position: Director

Appointed: 05 December 2001

Resigned: 09 February 2010

Kevin S.

Position: Secretary

Appointed: 27 September 2001

Resigned: 31 December 2002

Kenneth B.

Position: Director

Appointed: 27 September 2001

Resigned: 23 March 2007

Pamela P.

Position: Nominee Director

Appointed: 24 September 2001

Resigned: 27 September 2001

Margaret D.

Position: Nominee Secretary

Appointed: 24 September 2001

Resigned: 27 September 2001

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we found, there is Cizzle Biotechnology Holdings Plc from London, England. This PSC is categorised as "a public limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is James M. This PSC .

Cizzle Biotechnology Holdings Plc

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

Legal authority Companies Act
Legal form Public Limited Company
Country registered England
Place registered Companies House, Cardiff
Registration number 06133765
Notified on 6 April 2016
Nature of control: 75,01-100% shares

James M.

Notified on 6 April 2016
Ceased on 29 January 2019
Nature of control: right to appoint and remove directors

Company previous names

Cizzle Biotechnology Holdings May 25, 2021
Enfis April 23, 2021
Domelton October 2, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 24th, August 2023
Free Download (2 pages)

Company search