Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CYBIN UK LTD
Company Information for

CYBIN UK LTD

50 FEATHERSTONE STREET, LONDON, EC1Y 8RT,
Company Registration Number
09420724
Private Limited Company
Active

Company Overview

About Cybin Uk Ltd
CYBIN UK LTD was founded on 2015-02-04 and has its registered office in London. The organisation's status is listed as "Active". Cybin Uk Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CYBIN UK LTD
 
Legal Registered Office
50 FEATHERSTONE STREET
LONDON
EC1Y 8RT
 
Previous Names
SMALL PHARMA LTD16/12/2023
Filing Information
Company Number 09420724
Company ID Number 09420724
Date formed 2015-02-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 31/12/2024
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB223004373  
Last Datalog update: 2024-03-07 01:56:20
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of CYBIN UK LTD

Current Directors
Officer Role Date Appointed
RALPH STEPHEN HARRIS
Director 2015-11-01
PETER DAVID RANDS
Director 2015-02-04
CHRISTOPHER JOHN TORRANCE
Director 2017-02-22
GEORGE TZIRAS
Director 2015-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
AMIT SHIYAJI KHUTTI
Director 2015-09-01 2017-03-10
JAMES MAXWELL RENNIE
Director 2016-05-01 2017-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GABRIELLA BODNAR MIRAX UNITED LTD Director 2017-11-09 CURRENT 2017-11-09 Active
RALPH STEPHEN HARRIS DOMAINEX LIMITED Director 2014-02-10 CURRENT 2001-12-10 Active
RALPH STEPHEN HARRIS STEVE HARRIS ASSOCIATES LIMITED Director 2013-09-20 CURRENT 2013-09-20 Active - Proposal to Strike off
RALPH STEPHEN HARRIS ANDERSEN PIQUET LIMITED Director 2011-11-11 CURRENT 1995-01-30 Active
RALPH STEPHEN HARRIS AQUAPHARM BIO-DISCOVERY LTD. Director 2009-03-03 CURRENT 2000-04-11 Dissolved 2017-02-03
PETER DAVID RANDS PATENT CLARITY LTD Director 2010-11-22 CURRENT 2010-11-22 Dissolved 2016-01-12
CHRISTOPHER JOHN TORRANCE NEOPHORE LIMITED Director 2017-05-09 CURRENT 2017-05-09 Active
CHRISTOPHER JOHN TORRANCE EXONATE LIMITED Director 2015-09-28 CURRENT 2013-12-05 Active
CHRISTOPHER JOHN TORRANCE PHOREMOST LIMITED Director 2014-04-01 CURRENT 2014-04-01 Active
CHRISTOPHER JOHN TORRANCE SENECTUS THERAPEUTICS LIMITED Director 2009-03-17 CURRENT 2008-05-22 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-15Current accounting period extended from 28/02/24 TO 31/03/24
2023-10-23APPOINTMENT TERMINATED, DIRECTOR MARIE CLAIRE LAYZELL
2023-08-14FULL ACCOUNTS MADE UP TO 28/02/23
2023-07-13REGISTERED OFFICE CHANGED ON 13/07/23 FROM 3rd Floor 6-8 Bonhill Street London EC2A 4BX England
2023-07-06APPOINTMENT TERMINATED, DIRECTOR PETER DAVID RANDS
2023-02-23CONFIRMATION STATEMENT MADE ON 04/02/23, WITH NO UPDATES
2023-01-08FULL ACCOUNTS MADE UP TO 28/02/22
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES
2022-02-18PSC08Notification of a person with significant control statement
2022-02-18PSC07CESSATION OF PETER DAVID RANDS AS A PERSON OF SIGNIFICANT CONTROL
2021-11-15AAMDAmended full accounts made up to 2021-02-28
2021-08-19SH0129/04/21 STATEMENT OF CAPITAL GBP 2.550794
2021-08-12AAFULL ACCOUNTS MADE UP TO 28/02/21
2021-08-02PSC04Change of details for Mr Peter David Rands as a person with significant control on 2021-06-30
2021-06-29TM01APPOINTMENT TERMINATED, DIRECTOR KHALID FERDOUS HOWLADAR
2021-06-09SH0123/04/21 STATEMENT OF CAPITAL GBP 2.409179
2021-06-01PSC04Change of details for Mr Peter David Rands as a person with significant control on 2021-04-27
2021-04-12SH02Sub-division of shares on 2021-03-30
2021-04-12RES12Resolution of varying share rights or name
2021-04-12MEM/ARTSARTICLES OF ASSOCIATION
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES
2021-03-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-02-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-02-03RES13Resolutions passed:
  • Extend cap of convertable loan 24/12/2020
2021-01-28SH0128/04/20 STATEMENT OF CAPITAL GBP 2.286215
2020-12-07AA28/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-29PSC04Change of details for Mr Peter David Rands as a person with significant control on 2019-12-19
2020-11-17TM01APPOINTMENT TERMINATED, DIRECTOR RALPH STEPHEN HARRIS
2020-11-17AP01DIRECTOR APPOINTED MR KHALID FERDOUS HOWLADAR
2020-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/20 FROM 10E Printing House Yard Hackney Road London E2 7PR England
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES
2020-01-20SH0119/12/19 STATEMENT OF CAPITAL GBP 2.248549
2019-07-19SH0103/07/19 STATEMENT OF CAPITAL GBP 1.861205
2019-07-19AP01DIRECTOR APPOINTED MS MARIE CLAIRE LAYZELL
2019-05-15AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES
2019-02-04SH0119/12/18 STATEMENT OF CAPITAL GBP 1.78367
2018-08-13AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-14LATEST SOC14/02/18 STATEMENT OF CAPITAL;GBP 1.700339
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES
2017-07-24AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-03-15RES01ADOPT ARTICLES 23/11/2016
2017-03-13AP01DIRECTOR APPOINTED DR CHRISTOPHER JOHN TORRANCE
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RENNIE
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR AMIT KHUTTI
2017-02-23SH0122/02/17 STATEMENT OF CAPITAL GBP 1.673563
2017-02-23SH0122/02/17 STATEMENT OF CAPITAL GBP 1.575159
2017-02-23SH0122/02/17 STATEMENT OF CAPITAL GBP 1.575159
2017-02-23SH0122/02/17 STATEMENT OF CAPITAL GBP 1.55516
2017-02-23SH0122/02/17 STATEMENT OF CAPITAL GBP 1.55016
2017-02-23SH0122/02/17 STATEMENT OF CAPITAL GBP 1.516827
2017-02-23SH0122/02/17 STATEMENT OF CAPITAL GBP 1.516827
2017-02-23SH0122/02/17 STATEMENT OF CAPITAL GBP 1.499605
2017-02-23SH0122/02/17 STATEMENT OF CAPITAL GBP 1.491272
2017-02-23SH0122/02/17 STATEMENT OF CAPITAL GBP 1.482383
2017-02-23SH0122/02/17 STATEMENT OF CAPITAL GBP 1.475717
2017-02-23SH0122/02/17 STATEMENT OF CAPITAL GBP 1.466828
2017-02-23SH0122/02/17 STATEMENT OF CAPITAL GBP 1.466828
2017-02-23SH0122/02/17 STATEMENT OF CAPITAL GBP 1.439828
2017-02-23SH0122/02/17 STATEMENT OF CAPITAL GBP 1.423162
2017-02-23SH0122/02/17 STATEMENT OF CAPITAL GBP 1.394495
2017-02-23SH0122/02/17 STATEMENT OF CAPITAL GBP 1.391162
2017-02-23SH0122/02/17 STATEMENT OF CAPITAL GBP 1.391162
2017-02-23SH0122/02/17 STATEMENT OF CAPITAL GBP 1.383163
2017-02-23SH0122/02/17 STATEMENT OF CAPITAL GBP 1.376497
2017-02-23SH0122/02/17 STATEMENT OF CAPITAL GBP 1.336499
2017-02-23SH0122/02/17 STATEMENT OF CAPITAL GBP 1.343165
2017-02-23SH0122/02/17 STATEMENT OF CAPITAL GBP 1.329832
2017-02-23SH0122/02/17 STATEMENT OF CAPITAL GBP 1.329832
2017-02-23SH0122/02/17 STATEMENT OF CAPITAL GBP 1.309999
2017-02-23SH0122/02/17 STATEMENT OF CAPITAL GBP 1.293333
2017-02-23SH0122/02/17 STATEMENT OF CAPITAL GBP 1.286667
2017-02-23SH0122/02/17 STATEMENT OF CAPITAL GBP 1.270001
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 1.270001
2017-02-23SH0122/02/17 STATEMENT OF CAPITAL GBP 1.270001
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2016-10-24AP01DIRECTOR APPOINTED MR JAMES MAXWELL RENNIE
2016-06-02AA28/02/16 TOTAL EXEMPTION SMALL
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 1.12
2016-02-08AR0104/02/16 FULL LIST
2016-01-06AP01DIRECTOR APPOINTED MR RALPH STEPHEN HARRIS
2015-09-15SH0118/08/15 STATEMENT OF CAPITAL GBP 1.12
2015-09-02SH02SUB-DIVISION 18/08/15
2015-09-02RES01ADOPT ARTICLES 18/08/2015
2015-09-02RES13SUB DIV 18/08/2015
2015-09-01AP01DIRECTOR APPOINTED MR GEORGE TZIRAS
2015-09-01AP01DIRECTOR APPOINTED MR AMIT SHIYAJI KHUTTI
2015-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2015 FROM SMALL PHARMA LTD. 10E PRINTING HOUSE YARD HACKNEY ROAD LONDON E2 7PR UNITED KINGDOM
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2015-02-04MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology




Licences & Regulatory approval
We could not find any licences issued to CYBIN UK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CYBIN UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CYBIN UK LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 72110 - Research and experimental development on biotechnology

Filed Financial Reports
Annual Accounts
2020-02-28

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 CYBIN UK LTD

Intangible Assets
Patents
We have not found any records of CYBIN UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CYBIN UK LTD
Trademarks
We have not found any records of CYBIN UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CYBIN UK LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (72110 - Research and experimental development on biotechnology) as CYBIN UK LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where CYBIN UK LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CYBIN UK LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CYBIN UK LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.