About

Registered Number: 08229538
Date of Incorporation: 26/09/2012 (11 years and 7 months ago)
Company Status: Active
Registered Address: 6th Floor One London Wall, London, EC2Y 5EB,

 

Cytora Ltd was registered on 26 September 2012 and are based in London. The company has 14 directors listed at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEUNG, Carol 02 July 2019 - 1
FONG, Lyle Jenjung 30 April 2019 - 1
HARTLEY, Richard Gerald 26 July 2013 - 1
WIENER, Aeneas 26 September 2018 - 1
CZAPIEWSKI, Andrzej Josef 05 June 2018 26 September 2018 1
CZAPIEWSKI, Andrzej Josef 26 July 2013 25 February 2018 1
GIBSON, Richard Stanley 22 December 2016 30 June 2020 1
GLEN, Martin John 21 December 2016 02 July 2019 1
WALLACE, Joshua 14 August 2017 23 October 2017 1
WALLACE, Joshua 26 September 2012 21 December 2016 1
WIENER, Aeneas 25 February 2018 17 April 2018 1
WIENER, Aeneas, Dr 14 August 2017 23 November 2017 1
WIENER, Aeneas 05 September 2013 21 December 2016 1
Secretary Name Appointed Resigned Total Appointments
TAMIZ, Sam 26 September 2012 05 September 2013 1

Filing History

Document Type Date
CH01 - Change of particulars for director 25 September 2020
CH01 - Change of particulars for director 24 September 2020
CH01 - Change of particulars for director 24 September 2020
CH01 - Change of particulars for director 24 September 2020
CH01 - Change of particulars for director 24 September 2020
CS01 - N/A 24 September 2020
TM01 - Termination of appointment of director 30 June 2020
AD01 - Change of registered office address 01 May 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 03 October 2019
SH08 - Notice of name or other designation of class of shares 01 October 2019
CH02 - Change of particulars for corporate director 16 July 2019
AP02 - Appointment of corporate director 04 July 2019
AP01 - Appointment of director 04 July 2019
TM01 - Termination of appointment of director 04 July 2019
SH01 - Return of Allotment of shares 18 June 2019
SH01 - Return of Allotment of shares 18 June 2019
RESOLUTIONS - N/A 09 May 2019
AP01 - Appointment of director 30 April 2019
PSC08 - N/A 29 April 2019
SH01 - Return of Allotment of shares 29 April 2019
AA - Annual Accounts 26 October 2018
AP01 - Appointment of director 26 September 2018
TM01 - Termination of appointment of director 26 September 2018
CS01 - N/A 25 September 2018
PSC07 - N/A 25 September 2018
PSC07 - N/A 25 September 2018
PSC07 - N/A 25 September 2018
PSC07 - N/A 25 September 2018
AD01 - Change of registered office address 20 June 2018
AP01 - Appointment of director 05 June 2018
TM01 - Termination of appointment of director 05 June 2018
AAMD - Amended Accounts 19 April 2018
AP01 - Appointment of director 17 April 2018
TM01 - Termination of appointment of director 17 April 2018
RESOLUTIONS - N/A 29 March 2018
AD01 - Change of registered office address 26 March 2018
AP01 - Appointment of director 07 March 2018
TM01 - Termination of appointment of director 07 March 2018
AA - Annual Accounts 07 March 2018
SH01 - Return of Allotment of shares 14 February 2018
SH01 - Return of Allotment of shares 20 December 2017
RESOLUTIONS - N/A 15 December 2017
TM01 - Termination of appointment of director 23 November 2017
TM01 - Termination of appointment of director 23 November 2017
CS01 - N/A 24 October 2017
AD01 - Change of registered office address 24 October 2017
AD01 - Change of registered office address 12 September 2017
PSC01 - N/A 30 August 2017
PSC01 - N/A 30 August 2017
PSC01 - N/A 30 August 2017
AD01 - Change of registered office address 18 August 2017
AP01 - Appointment of director 14 August 2017
AP01 - Appointment of director 14 August 2017
AD01 - Change of registered office address 14 August 2017
AP01 - Appointment of director 22 May 2017
AP01 - Appointment of director 22 May 2017
TM01 - Termination of appointment of director 22 May 2017
TM01 - Termination of appointment of director 22 May 2017
SH10 - Notice of particulars of variation of rights attached to shares 26 April 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 April 2017
SH08 - Notice of name or other designation of class of shares 25 April 2017
RESOLUTIONS - N/A 13 April 2017
SH01 - Return of Allotment of shares 13 February 2017
SH01 - Return of Allotment of shares 13 February 2017
SH01 - Return of Allotment of shares 13 February 2017
SH01 - Return of Allotment of shares 13 February 2017
SH01 - Return of Allotment of shares 13 February 2017
SH01 - Return of Allotment of shares 13 February 2017
SH01 - Return of Allotment of shares 13 February 2017
SH01 - Return of Allotment of shares 13 February 2017
SH01 - Return of Allotment of shares 13 February 2017
SH01 - Return of Allotment of shares 13 February 2017
SH01 - Return of Allotment of shares 13 February 2017
SH01 - Return of Allotment of shares 13 February 2017
SH01 - Return of Allotment of shares 13 February 2017
AA - Annual Accounts 25 November 2016
CS01 - N/A 18 October 2016
RESOLUTIONS - N/A 28 June 2016
SH01 - Return of Allotment of shares 30 November 2015
SH01 - Return of Allotment of shares 30 November 2015
SH01 - Return of Allotment of shares 09 November 2015
AR01 - Annual Return 20 October 2015
AD01 - Change of registered office address 03 June 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 09 October 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 August 2014
AA - Annual Accounts 24 June 2014
AP01 - Appointment of director 26 March 2014
RESOLUTIONS - N/A 12 March 2014
SH01 - Return of Allotment of shares 12 March 2014
RP04 - N/A 26 February 2014
AA01 - Change of accounting reference date 13 February 2014
RESOLUTIONS - N/A 04 February 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 February 2014
TM02 - Termination of appointment of secretary 05 November 2013
AP01 - Appointment of director 05 November 2013
AR01 - Annual Return 02 October 2013
RESOLUTIONS - N/A 12 September 2013
AP01 - Appointment of director 12 September 2013
AP01 - Appointment of director 12 September 2013
SH01 - Return of Allotment of shares 12 September 2013
CERTNM - Change of name certificate 02 August 2013
CONNOT - N/A 02 August 2013
NEWINC - New incorporation documents 26 September 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.