Centus Biotherapeutics Limited

DataGardener
centus biotherapeutics limited
dissolved
Unknown

Centus Biotherapeutics Limited

09679603Private Limited With Share Capital

C/O Cork Gully Llp, 40 Villiers Street, London, WC2N6NJ
Incorporated

09/07/2015

Company Age

10 years

Directors

5

Employees

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Centus Biotherapeutics Limited (09679603) is a private limited with share capital incorporated on 09/07/2015 (10 years old) and registered in london, WC2N6NJ. The company operates under SIC code 82990 - other business support service activities n.e.c..

Centus biotherapeutics limited is a business supplies and equipment company based out of 1 francis crick avenue cambridge biomedical campus, cambridge, united kingdom.

Private Limited With Share Capital
SIC: 82990
Unknown
Incorporated 09/07/2015
WC2N6NJ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

5

Directors

2

Shareholders

Board of Directors

4

Filed Documents

83
Gazette Dissolved Liquidation
Category:Gazette
Date:07-05-2024
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:07-02-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-12-2023
Resolution
Category:Resolution
Date:17-05-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-05-2023
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:09-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:19-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:22-03-2023
Accounts With Accounts Type Full
Category:Accounts
Date:28-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:14-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:13-07-2022
Capital Allotment Shares
Category:Capital
Date:08-02-2022
Second Filing Of Director Appointment With Name
Category:Officers
Date:28-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:28-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:27-01-2022
Accounts With Accounts Type Full
Category:Accounts
Date:29-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-07-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:17-02-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-02-2021
Accounts With Accounts Type Full
Category:Accounts
Date:07-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:05-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:04-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-07-2020
Change Person Director Company With Change Date
Category:Officers
Date:27-07-2020
Resolution
Category:Resolution
Date:31-01-2020
Capital Allotment Shares
Category:Capital
Date:30-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:13-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:01-01-2020
Resolution
Category:Resolution
Date:04-10-2019
Capital Allotment Shares
Category:Capital
Date:25-09-2019
Accounts With Accounts Type Small
Category:Accounts
Date:19-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:02-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:30-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:23-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-05-2019
Resolution
Category:Resolution
Date:08-05-2019
Capital Allotment Shares
Category:Capital
Date:25-04-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:09-04-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-04-2019
Capital Allotment Shares
Category:Capital
Date:10-01-2019
Accounts With Accounts Type Small
Category:Accounts
Date:05-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:27-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:12-06-2018
Capital Allotment Shares
Category:Capital
Date:06-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:02-05-2018
Capital Allotment Shares
Category:Capital
Date:16-02-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:16-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:13-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:19-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-07-2017
Capital Allotment Shares
Category:Capital
Date:20-07-2017
Capital Allotment Shares
Category:Capital
Date:20-07-2017
Capital Allotment Shares
Category:Capital
Date:20-07-2017
Accounts With Accounts Type Small
Category:Accounts
Date:18-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:11-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:13-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:21-07-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:06-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:16-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-04-2016
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:21-12-2015
Capital Name Of Class Of Shares
Category:Capital
Date:21-12-2015
Capital Allotment Shares
Category:Capital
Date:21-12-2015
Resolution
Category:Resolution
Date:21-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:15-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:15-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:07-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:07-12-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:04-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:03-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:03-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:23-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:23-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:22-07-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:22-07-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:21-07-2015
Incorporation Company
Category:Incorporation
Date:09-07-2015

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2023
Filing Date23/09/2022
Latest Accounts31/12/2021

Trading Addresses

1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, Cambridgeshire, CB20AA
C/O Cork Gully Llp, 40 Villiers Street, London, Wc2N 6Nj, WC2N6NJRegistered

Contact

02037495000
centusbiotherapeutics.com
C/O Cork Gully Llp, 40 Villiers Street, London, WC2N6NJ