CANCER RESEARCH VENTURES LIMITED
LONDON CANCER RESEARCH VENTURES UK LIMITED ONCOTECH LIMITED

Hellopages » Greater London » Islington » EC1V 4AD

Company number 03521378
Status Active
Incorporation Date 26 February 1998
Company Type Private Limited Company
Address ANGEL BUILDING 407, ST. JOHN STREET, LONDON, EC1V 4AD
Home Country United Kingdom
Nature of Business 72110 - Research and experimental development on biotechnology
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Termination of appointment of Philip John L'huillier as a director on 9 May 2017; Confirmation statement made on 19 February 2017 with updates; Termination of appointment of Keith Stuart Blundy as a director on 31 December 2016. The most likely internet sites of CANCER RESEARCH VENTURES LIMITED are www.cancerresearchventures.co.uk, and www.cancer-research-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 7.5 miles; to Beckenham Hill Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cancer Research Ventures Limited is a Private Limited Company. The company registration number is 03521378. Cancer Research Ventures Limited has been working since 26 February 1998. The present status of the company is Active. The registered address of Cancer Research Ventures Limited is Angel Building 407 St John Street London Ec1v 4ad. . WALDRON, Andrew Jonathan is a Secretary of the company. Secretary PICKERING, Christopher David George has been resigned. Secretary SCOTT, Diane Elizabeth has been resigned. Secretary WALLACE, Roderick Iain has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ASSCHER, Adolf William has been resigned. Director BLUNDY, Keith Stuart, Dr has been resigned. Director FODEN, Susan Elizabeth, Dr has been resigned. Director GIFFORD, Michael Roger, Sir has been resigned. Director HEATHERS, Guy Phillip, Doctor has been resigned. Director HUBBARD, Richard David Cairns has been resigned. Director KUMAR, Harpal Singh has been resigned. Director L'HUILLIER, Philip John has been resigned. Director MANSFIELD, Robert George has been resigned. Director NEWBIGGING, David Kennedy, Sir has been resigned. Director RICHMOND, Mark Henry, Sir has been resigned. Director STANWAY, Clive Adrian, Dr has been resigned. Director THURSTON, Julian Paul has been resigned. Director WOOD-GUSH, Guy, Dr has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Research and experimental development on biotechnology".


Current Directors

Secretary
WALDRON, Andrew Jonathan
Appointed Date: 01 April 2003

Resigned Directors

Secretary
PICKERING, Christopher David George
Resigned: 20 December 2002
Appointed Date: 15 January 2001

Secretary
SCOTT, Diane Elizabeth
Resigned: 01 April 2003
Appointed Date: 20 December 2002

Secretary
WALLACE, Roderick Iain
Resigned: 15 January 2001
Appointed Date: 26 February 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 February 1998
Appointed Date: 26 February 1998

Director
ASSCHER, Adolf William
Resigned: 11 December 2000
Appointed Date: 05 August 1999
94 years old

Director
BLUNDY, Keith Stuart, Dr
Resigned: 31 December 2016
Appointed Date: 30 September 2002
65 years old

Director
FODEN, Susan Elizabeth, Dr
Resigned: 26 May 2000
Appointed Date: 20 October 1998
72 years old

Director
GIFFORD, Michael Roger, Sir
Resigned: 30 September 2002
Appointed Date: 26 February 2001
70 years old

Director
HEATHERS, Guy Phillip, Doctor
Resigned: 10 January 2002
Appointed Date: 20 October 1998
65 years old

Director
HUBBARD, Richard David Cairns
Resigned: 30 September 2002
Appointed Date: 15 March 1999
89 years old

Director
KUMAR, Harpal Singh
Resigned: 02 April 2007
Appointed Date: 21 October 2002
60 years old

Director
L'HUILLIER, Philip John
Resigned: 09 May 2017
Appointed Date: 27 January 2016
63 years old

Director
MANSFIELD, Robert George
Resigned: 11 December 2000
Appointed Date: 05 August 1999
75 years old

Director
NEWBIGGING, David Kennedy, Sir
Resigned: 30 September 2002
Appointed Date: 01 February 2002
91 years old

Director
RICHMOND, Mark Henry, Sir
Resigned: 30 September 2002
Appointed Date: 26 February 1998
94 years old

Director
STANWAY, Clive Adrian, Dr
Resigned: 13 February 2013
Appointed Date: 30 September 2002
65 years old

Director
THURSTON, Julian Paul
Resigned: 30 September 2002
Appointed Date: 26 February 2001
70 years old

Director
WOOD-GUSH, Guy, Dr
Resigned: 30 September 2002
Appointed Date: 04 June 2001
66 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 February 1998
Appointed Date: 26 February 1998

Persons With Significant Control

Cancer Research Technology Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CANCER RESEARCH VENTURES LIMITED Events

19 May 2017
Termination of appointment of Philip John L'huillier as a director on 9 May 2017
20 Feb 2017
Confirmation statement made on 19 February 2017 with updates
04 Jan 2017
Termination of appointment of Keith Stuart Blundy as a director on 31 December 2016
04 Aug 2016
Full accounts made up to 31 March 2016
04 Apr 2016
Statement of capital on 4 April 2016
  • GBP 2.00

...
... and 111 more events
13 Jul 1998
Director resigned
13 Jul 1998
Secretary resigned
13 Jul 1998
New secretary appointed
13 Jul 1998
New director appointed
26 Feb 1998
Incorporation