Company Information for CRESSET BIOMOLECULAR DISCOVERY LIMITED
NEW CAMBRIDGE HOUSE, BASSINGBOURN ROAD, LITLINGTON, CAMBRIDGESHIRE, SG8 0SS,
|
Company Registration Number
04151475
Private Limited Company
Active |
Company Name | |
---|---|
CRESSET BIOMOLECULAR DISCOVERY LIMITED | |
Legal Registered Office | |
NEW CAMBRIDGE HOUSE BASSINGBOURN ROAD LITLINGTON CAMBRIDGESHIRE SG8 0SS Other companies in SG8 | |
Company Number | 04151475 | |
---|---|---|
Company ID Number | 04151475 | |
Date formed | 2001-01-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 01/02/2016 | |
Return next due | 01/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB780341832 |
Last Datalog update: | 2024-03-07 01:52:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CRESSET BIOMOLECULAR DISCOVERY INC. | 5900 BALCONES DR STE 100 AUSTIN TX 78731 | Active | Company formed on the 2023-08-17 |
Officer | Role | Date Appointed |
---|---|---|
REBECCA SCUTT |
||
DAVID WILLIAM BARDSLEY |
||
TIMOTHY JOHN CHEESERIGHT |
||
MARK DENIS MACKEY |
||
ROBERT ARTHUR SCOFFIN |
||
JEREMY GILBERT VINTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEREMY GILBERT VINTER |
Company Secretary | ||
ANDREW EDWARD COWEN |
Director | ||
RICHARD JOHN HAYNES |
Director | ||
STEPHEN PHILIP GARDNER |
Director | ||
BEATRICE KATHERINE LEIGH |
Director | ||
VALERIE SARAH ROSE |
Company Secretary | ||
VALERIE SARAH ROSE |
Director | ||
PETER MCPARTLAND |
Director | ||
RAYMOND DAVID HALLS |
Director | ||
PAUL ASHLEY HILLIER |
Director | ||
VALERIE SARAH ROSE |
Director | ||
RAYMOND DAVID HALLS |
Company Secretary | ||
PHILIP ANTHONY ASHWORTH |
Director | ||
ALAN GORDON LAMONT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RE-PHARM LIMITED | Director | 2010-11-23 | CURRENT | 2010-11-23 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
15/02/24 STATEMENT OF CAPITAL GBP 452.58 | ||
12/02/24 STATEMENT OF CAPITAL GBP 452.56 | ||
30/01/24 STATEMENT OF CAPITAL GBP 450.63 | ||
26/01/24 STATEMENT OF CAPITAL GBP 440.92 | ||
15/01/24 STATEMENT OF CAPITAL GBP 440.9 | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR JOHN PERROT LEIGHTON | ||
Notification of Sep Vi L.P. as a person with significant control on 2022-09-15 | ||
Notification of Sep Vi L.P. as a person with significant control on 2022-09-15 | ||
PSC02 | Notification of Sep Vi L.P. as a person with significant control on 2022-09-15 | |
Withdrawal of a person with significant control statement on 2022-11-14 | ||
Withdrawal of a person with significant control statement on 2022-11-14 | ||
PSC09 | Withdrawal of a person with significant control statement on 2022-11-14 | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2022-09-09 GBP 150.86 | |
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES | |
Resolutions passed:<ul><li>Resolution purchase number of shares<li>Resolution alteration to articles</ul> | ||
Resolutions passed:<ul><li>Resolution purchase number of shares</ul> | ||
RES09 | Resolution of authority to purchase a number of shares | |
Change of share class name or designation | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul> | ||
Cancellation of shares. Statement of capital on 2022-09-09 GBP 0.01 | ||
Cancellation of shares. Statement of capital on 2022-09-08 GBP 0.01 | ||
SH06 | Cancellation of shares. Statement of capital on 2022-09-09 GBP 0.01 | |
RES10 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH08 | Change of share class name or designation | |
Particulars of variation of rights attached to shares | ||
SH10 | Particulars of variation of rights attached to shares | |
AP01 | DIRECTOR APPOINTED MR ANGUS MARK CONROY | |
SH01 | 15/09/22 STATEMENT OF CAPITAL GBP 350.53 | |
SH01 | 16/12/15 STATEMENT OF CAPITAL GBP 150.86 | |
Purchase of own shares | ||
SH03 | Purchase of own shares | |
Cancellation of shares. Statement of capital on 2021-11-29 GBP 150.86 | ||
SH06 | Cancellation of shares. Statement of capital on 2021-11-29 GBP 150.86 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR DAVID ALLAN NEWBLE | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2021-02-04 GBP 152.18 | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES | |
RP04SH01 | Second filing of capital allotment of shares GBP162.59 | |
SH01 | 08/12/20 STATEMENT OF CAPITAL GBP 173.18 | |
PSC08 | Notification of a person with significant control statement | |
SH01 | 30/11/20 STATEMENT OF CAPITAL GBP 171.38 | |
PSC07 | CESSATION OF JEREMY GILBERT VINTER AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 01/10/20 STATEMENT OF CAPITAL GBP 161.33 | |
SH01 | 29/09/20 STATEMENT OF CAPITAL GBP 161.33 | |
AP01 | DIRECTOR APPOINTED MRS REBECCA JANE SCUTT | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY GILBERT VINTER | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
RP04SH01 | Second filing of capital allotment of shares GBP161.33 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/04/18 STATEMENT OF CAPITAL;GBP 161.33 | |
SH01 | 20/03/18 STATEMENT OF CAPITAL GBP 161.33 | |
LATEST SOC | 27/02/18 STATEMENT OF CAPITAL;GBP 160.39 | |
SH01 | 23/02/18 STATEMENT OF CAPITAL GBP 160.39 | |
SH01 | 16/02/18 STATEMENT OF CAPITAL GBP 156.66 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES | |
LATEST SOC | 10/01/18 STATEMENT OF CAPITAL;GBP 149.39 | |
SH01 | 09/01/18 STATEMENT OF CAPITAL GBP 149.39 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/09/17 STATEMENT OF CAPITAL;GBP 148.45 | |
SH01 | 15/09/17 STATEMENT OF CAPITAL GBP 148.45 | |
TM02 | Termination of appointment of Jeremy Gilbert Vinter on 2017-05-04 | |
AP03 | Appointment of Mrs Rebecca Scutt as company secretary on 2017-05-04 | |
LATEST SOC | 14/02/17 STATEMENT OF CAPITAL;GBP 147.51 | |
LATEST SOC | 14/02/17 STATEMENT OF CAPITAL;GBP 147.51 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH03 | Purchase of own shares | |
LATEST SOC | 17/02/16 STATEMENT OF CAPITAL;GBP 147.51 | |
AR01 | 01/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/02/15 STATEMENT OF CAPITAL;GBP 166.43 | |
AR01 | 01/02/15 ANNUAL RETURN FULL LIST | |
RES11 | Resolutions passed:<ul><li>Resolution of removal of pre-emption rights</ul> | |
RES01 | ADOPT ARTICLES 24/09/14 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/07/14 STATEMENT OF CAPITAL;GBP 166.43 | |
SH06 | Cancellation of shares. Statement of capital on 2014-04-11 GBP 166.43 | |
SH01 | 06/03/14 STATEMENT OF CAPITAL GBP 193.89 | |
AA01 | Current accounting period extended from 31/12/14 TO 31/03/15 | |
SH03 | Purchase of own shares | |
RES09 | Resolution of authority to purchase a number of shares | |
AR01 | 01/02/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/2013 FROM BIOPARK HERTFORDSHIRE BROADWATER ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL7 3AX | |
AP01 | DIRECTOR APPOINTED DR DAVID WILLIAM BARDSLEY | |
AP01 | DIRECTOR APPOINTED DR TIMOTHY JOHN CHEESERIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GARDNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HAYNES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW COWEN | |
AR01 | 01/02/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
RES01 | ALTER ARTICLES 22/02/2006 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
SH06 | 26/04/12 STATEMENT OF CAPITAL GBP 190.35 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH01 | 31/12/11 STATEMENT OF CAPITAL GBP 211.35 | |
AR01 | 01/02/12 FULL LIST | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 01/09/2011 | |
SH02 | SUB-DIVISION 23/09/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEATRICE KATHERINE LEIGH | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
SH01 | 20/03/02 STATEMENT OF CAPITAL GBP 205 | |
AP01 | DIRECTOR APPOINTED DR STEPHEN PHILIP GARDNER | |
AP01 | DIRECTOR APPOINTED CHIEF SCIENTIFIC OFFICER MARK DENIS MACKEY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EDWARD COWEN / 14/02/2011 | |
AR01 | 01/02/11 FULL LIST | |
AR01 | 31/01/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ROBERT ARTHUR SCOFFIN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BEATRICE LEIGH / 21/04/2010 | |
AR01 | 31/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR JEREMY GILBERT VINTER / 09/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EDWARD COWEN / 09/02/2010 | |
288a | DIRECTOR APPOINTED RICHARD JOHN HAYNES | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR ANDREW EDWARD COWEN | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED DR JEREMY GILBERT VINTER | |
288b | APPOINTMENT TERMINATED DIRECTOR VALERIE ROSE | |
288b | APPOINTMENT TERMINATED SECRETARY VALERIE ROSE | |
363a | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/09/07 FROM: THE SPIRELLA BUILDING SUITE 503 BRIDGE ROAD LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 4ET | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
169 | £ IC 226/205 20/04/06 £ SR 21@1=21 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT AGREEMENT | Satisfied | LETCHWORTH GARDEN CITY HERITAGE FOUNDATION | |
RENT DEPOSIT AGREEMENT | Satisfied | LETCHWORTH GARDEN CITY HERITAGE FOUNDATION |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRESSET BIOMOLECULAR DISCOVERY LIMITED
CRESSET BIOMOLECULAR DISCOVERY LIMITED owns 7 domain names.
cresset-group.co.uk molecular-architect.co.uk moleculararchitect.co.uk molarchitect.co.uk actiphor.co.uk versaphor.co.uk aurova.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
7529: NATIONAL INSTITUTES OF HEALTH | |
|
CRESSET BIOMOLECULAR DISCOVERY LTD [16-003297] |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Category | Award/Grant | |
---|---|---|
Demonstrating an innovative End-to-End Drug Discovery (E2D2) platform : Collaborative Research and Development | 2012-08-01 | £ 153,990 |
Exploiting data for drug reprofiling : Collaborative Research and Development | 2011-08-01 | £ 208,850 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |