About

Registered Number: 07933058
Date of Incorporation: 02/02/2012 (12 years and 3 months ago)
Company Status: Active
Registered Address: Bailey Grundy Barrett Building, Little St.Mary's Lane, Cambridge, Cambridgeshire, CB2 1RR,

 

Having been setup in 2012, Cycle Pharmaceuticals Ltd has its registered office in Cambridge, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Benedetti, Antonio, Lefkowitz, Allen, Moore, Duncan Charles Mcnaught, Dr, Reason, Ross George at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENEDETTI, Antonio 25 January 2016 - 1
LEFKOWITZ, Allen 01 November 2013 - 1
MOORE, Duncan Charles Mcnaught, Dr 27 June 2014 - 1
REASON, Ross George 11 June 2020 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
AP01 - Appointment of director 23 June 2020
RP04CS01 - N/A 07 May 2020
CS01 - N/A 07 February 2020
AA - Annual Accounts 06 June 2019
CS01 - N/A 04 February 2019
SH01 - Return of Allotment of shares 18 October 2018
AA - Annual Accounts 21 June 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 01 June 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 02 June 2016
AD01 - Change of registered office address 12 April 2016
AR01 - Annual Return 02 February 2016
CH01 - Change of particulars for director 02 February 2016
CH01 - Change of particulars for director 02 February 2016
AP01 - Appointment of director 26 January 2016
RESOLUTIONS - N/A 15 October 2015
SH01 - Return of Allotment of shares 15 October 2015
AA - Annual Accounts 11 May 2015
AD01 - Change of registered office address 16 March 2015
AR01 - Annual Return 03 February 2015
RP04 - N/A 20 October 2014
AP01 - Appointment of director 29 July 2014
SH01 - Return of Allotment of shares 28 July 2014
AA - Annual Accounts 24 July 2014
RESOLUTIONS - N/A 11 July 2014
RESOLUTIONS - N/A 13 May 2014
SH01 - Return of Allotment of shares 02 May 2014
SH01 - Return of Allotment of shares 31 March 2014
AR01 - Annual Return 03 February 2014
CH01 - Change of particulars for director 03 February 2014
SH01 - Return of Allotment of shares 31 January 2014
AP01 - Appointment of director 31 January 2014
AP01 - Appointment of director 29 January 2014
AA - Annual Accounts 17 June 2013
AD01 - Change of registered office address 09 May 2013
AA01 - Change of accounting reference date 23 April 2013
AR01 - Annual Return 04 February 2013
RP04 - N/A 06 December 2012
SH01 - Return of Allotment of shares 29 November 2012
NEWINC - New incorporation documents 02 February 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.