CYDEN LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA1 8PJ

Company number 04470941
Status Active
Incorporation Date 26 June 2002
Company Type Private Limited Company
Address TECHNIUM 2, KINGS ROAD, SWANSEA, SA1 8PJ
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration two hundred and thirty-one events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 256,779.01 ; Termination of appointment of Thomas Edward Beckett as a director on 4 August 2015. The most likely internet sites of CYDEN LIMITED are www.cyden.co.uk, and www.cyden.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Cyden Limited is a Private Limited Company. The company registration number is 04470941. Cyden Limited has been working since 26 June 2002. The present status of the company is Active. The registered address of Cyden Limited is Technium 2 Kings Road Swansea Sa1 8pj. . DAVIES, Giles is a Secretary of the company. AVIS, Alice Mary Cleoniki is a Director of the company. CLEMENT, Robert Marc, Professor is a Director of the company. DAVIES, Giles is a Director of the company. FITZWILLIAM LAY, Edward Hugh is a Director of the company. OUTRAM, Christopher David is a Director of the company. RUDD, Nigel Russell, Sir is a Director of the company. Nominee Secretary LAZARUS, Heather Ann has been resigned. Secretary SMITH, Kevin Stephen has been resigned. Secretary WHEELER, Jane has been resigned. Secretary EVERSECRETARY LIMITED has been resigned. Director BECKETT, Thomas Edward has been resigned. Director BJERRING, Peter has been resigned. Director COLEMAN, Peter Brian has been resigned. Director COOMBS, John David Francis has been resigned. Director COTTON, William has been resigned. Director KIERNAN, Michael Noel, Dr has been resigned. Director LANE, Andrew has been resigned. Nominee Director LAZARUS, Harry Pierre has been resigned. Director MUTH, Mark Philip has been resigned. Director OHLSSON, Anna Christina has been resigned. Director PETERSEN, Ronald John has been resigned. Director SIMONSEN, Jan Henning has been resigned. Director SIMONSEN, Jan Henning has been resigned. Director SMITH, Kevin Stephen has been resigned. Director SMITH, Kevin Stephen has been resigned. Director WOTHERSPOON, John Scott has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Secretary
DAVIES, Giles
Appointed Date: 10 March 2011

Director
AVIS, Alice Mary Cleoniki
Appointed Date: 01 February 2012
63 years old

Director
CLEMENT, Robert Marc, Professor
Appointed Date: 23 August 2004
71 years old

Director
DAVIES, Giles
Appointed Date: 18 August 2011
57 years old

Director
FITZWILLIAM LAY, Edward Hugh
Appointed Date: 09 December 2004
59 years old

Director
OUTRAM, Christopher David
Appointed Date: 25 May 2010
76 years old

Director
RUDD, Nigel Russell, Sir
Appointed Date: 10 March 2011
78 years old

Resigned Directors

Nominee Secretary
LAZARUS, Heather Ann
Resigned: 26 June 2002
Appointed Date: 26 June 2002

Secretary
SMITH, Kevin Stephen
Resigned: 10 December 2003
Appointed Date: 26 June 2002

Secretary
WHEELER, Jane
Resigned: 14 April 2008
Appointed Date: 10 December 2003

Secretary
EVERSECRETARY LIMITED
Resigned: 30 June 2014
Appointed Date: 03 March 2009

Director
BECKETT, Thomas Edward
Resigned: 04 August 2015
Appointed Date: 09 December 2004
63 years old

Director
BJERRING, Peter
Resigned: 01 October 2003
Appointed Date: 26 June 2002
72 years old

Director
COLEMAN, Peter Brian
Resigned: 14 October 2010
Appointed Date: 02 June 2010
56 years old

Director
COOMBS, John David Francis
Resigned: 27 January 2012
Appointed Date: 24 October 2011
65 years old

Director
COTTON, William
Resigned: 07 September 2012
Appointed Date: 18 August 2011
62 years old

Director
KIERNAN, Michael Noel, Dr
Resigned: 28 November 2007
Appointed Date: 10 April 2003
58 years old

Director
LANE, Andrew
Resigned: 24 October 2011
Appointed Date: 16 May 2008
63 years old

Nominee Director
LAZARUS, Harry Pierre
Resigned: 26 June 2002
Appointed Date: 26 June 2002
88 years old

Director
MUTH, Mark Philip
Resigned: 27 January 2012
Appointed Date: 24 October 2011
71 years old

Director
OHLSSON, Anna Christina
Resigned: 24 October 2011
Appointed Date: 03 April 2008
52 years old

Director
PETERSEN, Ronald John
Resigned: 31 May 2012
Appointed Date: 01 January 2005
79 years old

Director
SIMONSEN, Jan Henning
Resigned: 28 November 2007
Appointed Date: 09 June 2003
67 years old

Director
SIMONSEN, Jan Henning
Resigned: 10 April 2003
Appointed Date: 26 June 2002
67 years old

Director
SMITH, Kevin Stephen
Resigned: 02 June 2010
Appointed Date: 28 November 2007
61 years old

Director
SMITH, Kevin Stephen
Resigned: 23 August 2004
Appointed Date: 03 July 2003
61 years old

Director
WOTHERSPOON, John Scott
Resigned: 31 August 2011
Appointed Date: 26 March 2009
57 years old

CYDEN LIMITED Events

04 Oct 2016
Accounts for a small company made up to 31 December 2015
07 Jul 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 256,779.01

16 Feb 2016
Termination of appointment of Thomas Edward Beckett as a director on 4 August 2015
13 Oct 2015
Accounts for a small company made up to 31 December 2014
13 Jul 2015
Termination of appointment of Eversecretary Limited as a secretary on 30 June 2014
  • ANNOTATION Clarification This document is a duplicate of the TM02 registered on 13/07/2015

...
... and 221 more events
17 Jul 2002
Registered office changed on 17/07/02 from: carnglas chambers, 95 carnglas road tycoch, swansea, SA2 9DH
17 Jul 2002
Secretary resigned
17 Jul 2002
New secretary appointed
17 Jul 2002
New director appointed
26 Jun 2002
Incorporation

CYDEN LIMITED Charges

28 March 2014
Charge code 0447 0941 0011
Delivered: 15 April 2014
Status: Outstanding
Persons entitled: Ipulse Limited
Description: All intellectual property rights now or in the future…
19 March 2012
Fixed & floating charge
Delivered: 30 March 2012
Status: Satisfied on 12 March 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 February 2012
Rent deposit deed
Delivered: 25 February 2012
Status: Satisfied on 21 November 2012
Persons entitled: Timothy Michael Roots
Description: The company's interest in the account and the deposit see…
28 September 2011
Debenture
Delivered: 6 October 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 August 2011
Deed of charge over credit balances
Delivered: 7 September 2011
Status: Satisfied on 3 September 2012
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
1 April 2011
Debenture
Delivered: 6 April 2011
Status: Satisfied on 23 February 2012
Persons entitled: Richard Koch
Description: Fixed and floating charge over the undertaking and all…
25 May 2010
Debenture
Delivered: 2 June 2010
Status: Satisfied on 3 September 2012
Persons entitled: Cyden Crln(B) Trustee Limited as Security Agent and Trustee for the Noteholders
Description: Fixed and floating charge over the undertaking and all…
19 April 2010
Debenture
Delivered: 23 April 2010
Status: Satisfied on 21 November 2012
Persons entitled: Richard Koch
Description: Fixed and floating charge over the undertaking and all…
16 February 2010
Debenture
Delivered: 25 February 2010
Status: Satisfied on 29 April 2010
Persons entitled: Richard Koch
Description: Fixed and floating charge over the undertaking and all…
5 November 2004
Debenture
Delivered: 12 November 2004
Status: Satisfied on 12 February 2008
Persons entitled: Ronald John Peterson,Robin Willian Finlayson,Thomas Edward Beckett for Further Details Ofchargees See Form 395
Description: Fixed and floating charges over the undertaking and all…
21 August 2003
Debenture
Delivered: 29 August 2003
Status: Satisfied on 3 September 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…