Company number 04595666
Status Active
Incorporation Date 20 November 2002
Company Type Private Limited Company
Address 11 ALMA VALE ROAD, BRISTOL, BS8 2HL
Home Country United Kingdom
Nature of Business 63120 - Web portals
Phone, email, etc
Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Current accounting period extended from 30 November 2016 to 31 December 2016. The most likely internet sites of CANCER INTELLIGENCE LIMITED are www.cancerintelligence.co.uk, and www.cancer-intelligence.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Cancer Intelligence Limited is a Private Limited Company.
The company registration number is 04595666. Cancer Intelligence Limited has been working since 20 November 2002.
The present status of the company is Active. The registered address of Cancer Intelligence Limited is 11 Alma Vale Road Bristol Bs8 2hl. . LONGBOTTOM, Mark is a Secretary of the company. BURKE, Susi Claudia is a Director of the company. MCVIE, John Gordon, Professor is a Director of the company. Secretary BURKE, Susi Claudia has been resigned. Secretary LORIMER, Claire has been resigned. Secretary MCVIE, Claudia has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Web portals".
Current Directors
Resigned Directors
Secretary
MCVIE, Claudia
Resigned: 01 June 2006
Appointed Date: 20 November 2002
Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 20 November 2002
Appointed Date: 20 November 2002
Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 20 November 2002
Appointed Date: 20 November 2002
Persons With Significant Control
Prof Gordon Mcvie
Notified on: 1 July 2016
81 years old
Nature of control: Ownership of shares – 75% or more
CANCER INTELLIGENCE LIMITED Events
22 Dec 2016
Confirmation statement made on 17 November 2016 with updates
13 Jul 2016
Total exemption small company accounts made up to 30 November 2015
16 May 2016
Current accounting period extended from 30 November 2016 to 31 December 2016
08 Dec 2015
Registration of charge 045956660004, created on 27 November 2015
04 Dec 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
...
... and 41 more events
29 Nov 2002
Secretary resigned
27 Nov 2002
New director appointed
27 Nov 2002
New secretary appointed
27 Nov 2002
Registered office changed on 27/11/02 from: pembroke house 7 brunswick square bristol BS2 8PE
20 Nov 2002
Incorporation
27 November 2015
Charge code 0459 5666 0004
Delivered: 8 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 13-23 kings square avenue stokes croft bristol t/no…
14 March 2015
Charge code 0459 5666 0003
Delivered: 21 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
21 December 2011
Mortgage
Delivered: 22 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 200 armidale place bristol together with…
17 December 2010
Mortgage
Delivered: 21 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 2ND floor unit 3 KO3 essence 154…