Company number 04184635
Status Active
Incorporation Date 21 March 2001
Company Type Private Limited Company
Address 114 INNOVATION DRIVE, MILTON PARK, MILTON, ABINGDON, OXFORDSHIRE, ENGLAND, OX14 4RZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to 114 Innovation Drive Milton Park, Milton Abingdon Oxfordshire OX14 4RZ on 27 March 2017; Appointment of Mr Lloyd Payne as a director on 15 March 2017. The most likely internet sites of CYPROTEX DISCOVERY LIMITED are www.cyprotexdiscovery.co.uk, and www.cyprotex-discovery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Culham Rail Station is 3.2 miles; to Radley Rail Station is 4.9 miles; to Cholsey Rail Station is 6.9 miles; to Oxford Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cyprotex Discovery Limited is a Private Limited Company.
The company registration number is 04184635. Cyprotex Discovery Limited has been working since 21 March 2001.
The present status of the company is Active. The registered address of Cyprotex Discovery Limited is 114 Innovation Drive Milton Park Milton Abingdon Oxfordshire England Ox14 4rz. . WARBURTON, Mark Charles is a Secretary of the company. BAXTER, Anthony David, Dr is a Director of the company. DOOTSON, John Kevin is a Director of the company. PAYNE, Lloyd James, Dr is a Director of the company. POLYWKA, Mario Eugenio Cosimino, Dr is a Director of the company. SPILLNER, Ralph Enno is a Director of the company. Nominee Secretary A B & C SECRETARIAL LIMITED has been resigned. Secretary BINNEY, Adrian Philip has been resigned. Secretary RITCHIE, Gillian Elizabeth has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Director ATWATER, Robert Morrisson has been resigned. Director DAVIDSON, Paul has been resigned. Director EGERTON, Mark, Doctor has been resigned. Director GIBBS, Russell Barry has been resigned. Director LEAHY, David Edward, Professor has been resigned. Director LONG, Robert William has been resigned. Director NICHOLSON, John Andrew has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
A B & C SECRETARIAL LIMITED
Resigned: 24 April 2001
Appointed Date: 21 March 2001
Secretary
A G SECRETARIAL LIMITED
Resigned: 10 February 2004
Appointed Date: 12 December 2001
Director
DAVIDSON, Paul
Resigned: 08 November 2001
Appointed Date: 24 April 2001
71 years old
Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 24 April 2001
Appointed Date: 21 March 2001
Persons With Significant Control
Cyprotex Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CYPROTEX DISCOVERY LIMITED Events
03 Apr 2017
Confirmation statement made on 21 March 2017 with updates
27 Mar 2017
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to 114 Innovation Drive Milton Park, Milton Abingdon Oxfordshire OX14 4RZ on 27 March 2017
16 Mar 2017
Appointment of Mr Lloyd Payne as a director on 15 March 2017
16 Mar 2017
Appointment of Mr Ralph Enno Spillner as a director on 15 March 2017
16 Mar 2017
Appointment of Dr Mario Eugenio Cosimino Polywka as a director on 15 March 2017
...
... and 81 more events
17 May 2001
New director appointed
17 May 2001
New secretary appointed
17 May 2001
Director resigned
17 May 2001
Director resigned
21 Mar 2001
Incorporation
17 January 2005
Legal charge
Delivered: 20 January 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 13 and 15 beech lane,macclesfield,cheshire t/no's CH125280…
24 December 2004
Debenture
Delivered: 29 December 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
30 December 2002
Charge
Delivered: 4 January 2003
Status: Satisfied
on 4 February 2004
Persons entitled: Barclays Bank PLC
Description: The debt or debts represnted by any money from time to time…
30 December 2002
Mortgage
Delivered: 4 January 2003
Status: Satisfied
on 4 February 2004
Persons entitled: Barclays Bank PLC
Description: Together with all accessories and component parts and all…