CRESSET BIOMOLECULAR DISCOVERY LIMITED - LITLINGTON


Company Profile Company Filings

Overview

CRESSET BIOMOLECULAR DISCOVERY LIMITED is a Private Limited Company from LITLINGTON and has the status: Active.
CRESSET BIOMOLECULAR DISCOVERY LIMITED was incorporated 23 years ago on 31/01/2001 and has the registered number: 04151475. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

CRESSET BIOMOLECULAR DISCOVERY LIMITED - LITLINGTON

This company is listed in the following categories:
62012 - Business and domestic software development
72190 - Other research and experimental development on natural sciences and engineering

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

NEW CAMBRIDGE HOUSE
LITLINGTON
CAMBRIDGESHIRE
SG8 0SS

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/09/2023 14/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOHN PERROT LEIGHTON Jan 1979 British Director 2023-04-11 CURRENT
CHIEF SCIENTIFIC OFFICER MARK DENIS MACKEY Aug 1971 Australian Director 2011-03-16 CURRENT
MR DAVID ALLAN NEWBLE Jan 1971 British Director 2021-10-14 CURRENT
DR ROBERT ARTHUR SCOFFIN Jan 1966 British Director 2010-04-19 CURRENT
MRS REBECCA JANE SCUTT Sep 1974 British Director 2020-02-13 CURRENT
DR DAVID WILLIAM BARDSLEY Nov 1964 British Director 2013-04-17 CURRENT
DR TIMOTHY JOHN CHEESERIGHT Aug 1966 British Director 2013-04-17 CURRENT
MRS REBECCA SCUTT Secretary 2017-05-04 CURRENT
ANGUS CONROY Jun 1988 British Director 2022-09-15 CURRENT
DR JEREMY GILBERT VINTER Sep 1943 British Director 2001-01-31 UNTIL 2019-12-16 RESIGNED
RAYMOND DAVID HALLS Jul 1954 British Secretary 2001-01-31 UNTIL 2005-08-31 RESIGNED
DR VALERIE SARAH ROSE Mar 1955 Secretary 2005-09-01 UNTIL 2008-08-27 RESIGNED
DR STEPHEN PHILIP GARDNER Nov 1965 British Director 2011-01-01 UNTIL 2013-03-26 RESIGNED
DR JEREMY GILBERT VINTER Sep 1943 British Secretary 2008-08-27 UNTIL 2017-05-04 RESIGNED
DR VALERIE SARAH ROSE Mar 1955 Director 2007-05-01 UNTIL 2008-08-27 RESIGNED
DR VALERIE SARAH ROSE Mar 1955 Director 2004-07-20 UNTIL 2006-07-25 RESIGNED
MR PETER MCPARTLAND Jan 1954 British Director 2002-09-01 UNTIL 2006-12-20 RESIGNED
BEATRICE KATHERINE LEIGH Nov 1951 British Director 2004-05-01 UNTIL 2011-09-08 RESIGNED
ALAN GORDON LAMONT Dec 1960 British Director 2001-11-14 UNTIL 2002-07-18 RESIGNED
MR PAUL ASHLEY HILLIER Jan 1956 British Director 2001-01-31 UNTIL 2006-07-25 RESIGNED
RICHARD JOHN HAYNES Oct 1949 British Director 2009-07-14 UNTIL 2013-04-08 RESIGNED
RAYMOND DAVID HALLS Jul 1954 British Director 2001-01-31 UNTIL 2006-07-25 RESIGNED
DR PHILIP ANTHONY ASHWORTH Mar 1965 British Director 2001-01-31 UNTIL 2002-09-10 RESIGNED
MR ANDREW EDWARD COWEN Feb 1958 British Director 2008-10-01 UNTIL 2013-04-10 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Sep Vi L.P. 2022-09-15 Glasgow   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Dr Jeremy Gilbert Vinter 2016-04-06 - 2020-12-08 9/1943 Litlington   Cambridgeshire Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CONCORD HOLDINGS LIMITED MANCHESTER Active GROUP 70100 - Activities of head offices
CAM BOATHOUSE COMPANY LIMITED(THE) CAMBRIDGE Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
SARTORIUS UK LIMITED EPSOM Active FULL 46520 - Wholesale of electronic and telecommunications equipment and parts
CTVC LIMITED LONDON ENGLAND Active GROUP 59113 - Television programme production activities
HILLSIDE PRODUCTIONS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 59113 - Television programme production activities
CROWTHORNE HI-TEC SERVICES LIMITED FLEET ENGLAND Active SMALL 43999 - Other specialised construction activities n.e.c.
CROWTHORNE LIMITED FLEET ENGLAND Active SMALL 43999 - Other specialised construction activities n.e.c.
THE AUTOMATION PARTNERSHIP (CAMBRIDGE) LIMITED ROYSTON Active FULL 32990 - Other manufacturing n.e.c.
SPT LABTECH LIMITED ROYSTON ENGLAND Active FULL 28960 - Manufacture of plastics and rubber machinery
TAP BIOSYSTEMS GROUP LIMITED ROYSTON Active FULL 28990 - Manufacture of other special-purpose machinery n.e.c.
CROWTHORNE GROUP LIMITED FLEET ENGLAND Active SMALL 70100 - Activities of head offices
SARTORIUS STEDIM UK LIMITED EPSOM Active FULL 46520 - Wholesale of electronic and telecommunications equipment and parts
RE-PHARM LIMITED ROYSTON Dissolved... DORMANT 62020 - Information technology consultancy activities
TAP BIOSYSTEMS LIMITED ROYSTON Dissolved... 28990 - Manufacture of other special-purpose machinery n.e.c.
TAP BIOSYSTEMS (PHC) LIMITED ROYSTON Dissolved... 72190 - Other research and experimental development on natural sciences and engineering
BIOPHARMA OVERSEAS LIMITED WINCHESTER Active SMALL 70100 - Activities of head offices
METEOR INKJET LIMITED HARSTON UNITED KINGDOM Active FULL 72190 - Other research and experimental development on natural sciences and engineering
DKWS 2018 LIMITED LINTON ENGLAND Active MICRO ENTITY 32990 - Other manufacturing n.e.c.
TORX SOFTWARE LTD LITLINGTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts 2022-10-19 31-03-2022 2,019,479 Cash 2,106,901 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NORTHSTONE PRODUCTS LIMITED LITLINGTON Active DORMANT 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
ABSOLUTE AUDIO VISUAL SOLUTIONS LIMITED ROYSTON Active TOTAL EXEMPTION FULL 77291 - Renting and leasing of media entertainment equipment
MKA ECOLOGY LIMITED ROYSTON ENGLAND Active TOTAL EXEMPTION FULL 74901 - Environmental consulting activities
LUNGFISH DIVE SYSTEMS LTD. ROYSTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 28990 - Manufacture of other special-purpose machinery n.e.c.
SAPPHIRE INSPECTION SYSTEMS LTD ROYSTON Active TOTAL EXEMPTION FULL 26512 - Manufacture of electronic industrial process control equipment
CAMBRIDGE XRAY SYSTEMS LIMITED ROYSTON Active MICRO ENTITY 72190 - Other research and experimental development on natural sciences and engineering
SAPPHIRE FRANCE HOLDINGS LTD ROYSTON Active MICRO ENTITY 71200 - Technical testing and analysis
ALEKS CHRIS EVENTS LIMITED ROYSTON ENGLAND Active MICRO ENTITY 56102 - Unlicensed restaurants and cafes
DISPLAY GRAPHICS LIMITED ROYSTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 16230 - Manufacture of other builders' carpentry and joinery
ARTEMIS PROPERTY HOLDINGS LIMITED ROYSTON ENGLAND Active NO ACCOUNTS FILED 41100 - Development of building projects