CELL THERAPY CATAPULT LIMITED

  • Company statusactive
  • Company No07964711
  • Age13 years 5 months Incorporated 24 February 2012
  • Officers13

Address

12th Floor Tower Wing B, Guys Hospital, London, SE1 9RT

CELL THERAPY CATAPULT LIMITED is an active company incorporated on 24 February 2012 and based in London. The company was registered 13 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    74909 Other professional, scientific and technical activities n.e.c.

  • Accounts

    Available to 31 March 2025. Next accounts due by 31 December 2025

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With No Updates

4 Months Ago on 31 Mar 2025

Change Person Director Company With Change Date

4 Months Ago on 06 Mar 2025

Resolution

10 Months Ago on 18 Sep 2024

Accounts With Accounts Type Group

10 Months Ago on 11 Sep 2024

Appoint Person Director Company With Name Date

10 Months Ago on 02 Sep 2024

Termination Director Company With Name Termination Date

11 Months Ago on 01 Aug 2024

Resolution

1 Year Ago on 15 May 2024

Resolution

1 Year Ago on 15 May 2024

Second Filing Of Director Appointment With Name

1 Year Ago on 09 May 2024

Appoint Person Director Company With Name Date

1 Year Ago on 02 May 2024

Appoint Person Director Company With Name Date

1 Year Ago on 02 May 2024

Appoint Person Director Company With Name Date

1 Year Ago on 02 May 2024

Termination Director Company With Name Termination Date

1 Year Ago on 02 May 2024

Confirmation Statement With No Updates

1 Year Ago on 05 Apr 2024

Accounts With Accounts Type Group

1 Year Ago on 04 Sep 2023

Confirmation Statement With No Updates

2 Years Ago on 13 Apr 2023

Termination Director Company With Name Termination Date

2 Years Ago on 13 Mar 2023

Accounts With Accounts Type Group

2 Years Ago on 01 Oct 2022

Termination Secretary Company With Name Termination Date

2 Years Ago on 22 Aug 2022

Change Person Secretary Company With Change Date

3 Years Ago on 07 Jun 2022

Confirmation Statement With No Updates

3 Years Ago on 26 Apr 2022

Change Person Director Company With Change Date

3 Years Ago on 26 Apr 2022

Change Sail Address Company With Old Address New Address

3 Years Ago on 21 Mar 2022

Termination Director Company With Name Termination Date

3 Years Ago on 21 Feb 2022

Appoint Person Director Company With Name Date

3 Years Ago on 08 Feb 2022

People

Officers13

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
BARRY, Jacqueline Annedirector Jun 196504 Feb 2017
CHATFIELD, Steven Neville, Drdirector Jan 195701 Jan 2016
DURDY, Matthew Briandirector Jun 196601 Jan 2016
FAULKNER, Jimdirector May 196525 Apr 2024
GRIESENBACH, Uta, Professordirector Jan 196401 Sept 2018
KEOGH, Bruce Edward, Professor Sirdirector Nov 195401 Sept 2018
LOKE, Hsin, Drdirector Sep 197201 Sept 2024
MATHER, Nicole, Drdirector Aug 197425 Apr 2024
MCCUBBIN, Iandirector Dec 195601 Feb 2022
NEWISS, Hilary Janedirector Apr 195601 Sept 2018
PORTER, Carolyn, Drdirector Jul 197025 Apr 2024
THOMAS, Angela Eleine, Prof.director Jun 195713 Oct 2020
WARD, Stephen, Drdirector Jun 197001 Jan 2016

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Matthew Brian Durdy Jun 196602 Apr 2020
Dr John Robert Brown Mar 195506 Apr 2016
Mr Keith John Thompson May 195706 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.