About

Registered Number: 10001886
Date of Incorporation: 12/02/2016 (8 years and 4 months ago)
Company Status: Active
Registered Address: House 3, Office 1.1c The Maltings, East Tindall Street, Cardiff, CF24 5EZ,

 

Ceryx Medical Ltd was registered on 12 February 2016 with its registered office in Cardiff, it has a status of "Active". We do not know the number of employees at Ceryx Medical Ltd. There are 2 directors listed as Paton, Julian Francis Richmond, Professor, Plant, Stuart, Dr for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATON, Julian Francis Richmond, Professor 03 May 2016 - 1
PLANT, Stuart, Dr 28 January 2020 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 01 April 2020
AD01 - Change of registered office address 27 March 2020
AA - Annual Accounts 19 March 2020
CS01 - N/A 25 February 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 February 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 February 2020
AP04 - Appointment of corporate secretary 10 February 2020
TM02 - Termination of appointment of secretary 10 February 2020
AP01 - Appointment of director 04 February 2020
AD01 - Change of registered office address 21 March 2019
AD01 - Change of registered office address 21 March 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 10 December 2018
RESOLUTIONS - N/A 19 February 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 10 November 2017
RESOLUTIONS - N/A 04 September 2017
CH01 - Change of particulars for director 09 May 2017
CH02 - Change of particulars for corporate director 21 April 2017
CH04 - Change of particulars for corporate secretary 21 April 2017
CS01 - N/A 14 February 2017
RP04SH01 - N/A 31 August 2016
AP01 - Appointment of director 01 June 2016
AP02 - Appointment of corporate director 23 May 2016
RESOLUTIONS - N/A 20 May 2016
AP01 - Appointment of director 17 May 2016
SH01 - Return of Allotment of shares 17 May 2016
SH01 - Return of Allotment of shares 16 May 2016
AP01 - Appointment of director 16 May 2016
TM01 - Termination of appointment of director 16 May 2016
AP01 - Appointment of director 16 May 2016
AA01 - Change of accounting reference date 04 April 2016
NEWINC - New incorporation documents 12 February 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.