About

Registered Number: 08881898
Date of Incorporation: 07/02/2014 (10 years and 4 months ago)
Company Status: Active
Registered Address: Unit 68 Third Avenue, Deeside Industrial Park East, Deeside, CH5 2LA

 

Established in 2014, Cytori Ltd are based in Deeside. This organisation has 10 directors listed at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIM, Ka Eng 25 April 2019 - 1
LIM, Ka Hean 25 April 2019 - 1
LIM, Kian Thiam 25 April 2019 - 1
SONEFF, Jonathan Edward 25 April 2019 - 1
ARM, Douglas M. 07 February 2014 12 November 2014 1
CALHOUN, Chris J. 07 February 2014 19 May 2014 1
GIRAO, Tiago 12 November 2014 31 March 2019 1
HAYDEN, Jeremy Bragg 24 August 2015 21 July 2017 1
HEDRICK, Marc H. 07 February 2014 25 April 2019 1
SAAD, Mark E. 07 February 2014 13 August 2014 1

Filing History

Document Type Date
AA - Annual Accounts 17 January 2020
DISS40 - Notice of striking-off action discontinued 07 December 2019
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
TM01 - Termination of appointment of director 19 September 2019
AP01 - Appointment of director 19 July 2019
AP01 - Appointment of director 19 July 2019
AP01 - Appointment of director 19 July 2019
AP01 - Appointment of director 19 July 2019
TM01 - Termination of appointment of director 01 April 2019
CS01 - N/A 04 February 2019
DISS40 - Notice of striking-off action discontinued 12 December 2018
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
AA - Annual Accounts 07 December 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 29 September 2017
TM01 - Termination of appointment of director 24 July 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 05 January 2016
AA01 - Change of accounting reference date 05 January 2016
AP01 - Appointment of director 27 August 2015
AR01 - Annual Return 19 February 2015
AP01 - Appointment of director 18 February 2015
TM01 - Termination of appointment of director 17 February 2015
TM01 - Termination of appointment of director 17 February 2015
AD01 - Change of registered office address 27 June 2014
TM01 - Termination of appointment of director 28 May 2014
NEWINC - New incorporation documents 07 February 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.