Company NameCytomos Limited
Company StatusActive
Company NumberSC401416
CategoryPrivate Limited Company
Incorporation Date10 June 2011(12 years, 10 months ago)

Business Activity

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

Directors

Director NameDr Gino Miele
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2018(7 years after company formation)
Appointment Duration5 years, 10 months
RoleScientist
Country of ResidenceScotland
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameDr Alan Michael Raymond
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2021(10 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleChairman
Country of ResidenceEngland
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameDr Stewart White
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2021(10 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameDr Nicola Ann Broughton
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(10 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameMr David Rigterink
Date of BirthJuly 1983 (Born 40 years ago)
NationalityGerman
StatusCurrent
Appointed01 October 2022(11 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameDr Sharon Brownlow
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(12 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameMr Keith Ross Muir
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(same day as company formation)
RoleElectronics Engineer
Country of ResidenceScotland
Correspondence Address13 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMr Conrad Blair Chin
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(3 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 October 2015)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address24 Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMr Kenneth Hall Fyvie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(3 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 May 2018)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMr Alister Forbes Minty
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2015(4 years, 4 months after company formation)
Appointment Duration6 years (resigned 31 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMs Margaret Temple
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2018(7 years after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2021)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address13 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameDr Jeannette Watson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2020(8 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 October 2020)
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence Address13 Melville Street
Edinburgh
EH3 7PE
Scotland

Contact

Telephone0131 2722770
Telephone regionEdinburgh

Location

Registered Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10k at £0.0001Keith Muir
83.33%
Ordinary
330 at £0.0001Alastair Eric Hotson Salvesen
2.75%
Ordinary
330 at £0.0001Eric Macfie Young
2.75%
Ordinary
330 at £0.0001Gavin John Norman Gemmell
2.75%
Ordinary
330 at £0.0001Geoffrey Arthur Ball
2.75%
Ordinary
330 at £0.0001Michael David Rutterford
2.75%
Ordinary
330 at £0.0001Stuart Watson Paul
2.75%
Ordinary
-OTHER
0.17%
-

Financials

Year2014
Net Worth-£50,355
Cash£1,007
Current Liabilities£54,483

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 4 weeks from now)

Filing History

2 November 2020Termination of appointment of Jeannette Watson as a director on 30 October 2020 (1 page)
31 August 2020Notification of a person with significant control statement (2 pages)
29 July 2020Cessation of Keith Ross Muir as a person with significant control on 18 June 2018 (1 page)
29 July 2020Cessation of Alister Forbes Minty as a person with significant control on 18 June 2018 (1 page)
29 July 2020Confirmation statement made on 10 June 2020 with updates (4 pages)
2 July 2020Statement of capital following an allotment of shares on 26 June 2020
  • GBP 4.39512
(3 pages)
1 July 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 July 2020Memorandum and Articles of Association (26 pages)
17 June 2020Appointment of Dr Jeannette Watson as a director on 8 April 2020 (2 pages)
3 April 2020Previous accounting period shortened from 30 June 2020 to 31 March 2020 (3 pages)
31 October 2019Micro company accounts made up to 30 June 2019 (2 pages)
13 June 2019Confirmation statement made on 10 June 2019 with updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
14 December 2018Registered office address changed from Cbc House 24 Canning Street Edinburgh EH3 8EG to 13 Melville Street Edinburgh EH3 7PE on 14 December 2018 (1 page)
3 July 2018Confirmation statement made on 10 June 2018 with updates (8 pages)
2 July 2018Appointment of Margaret Temple as a director on 18 June 2018 (2 pages)
2 July 2018Appointment of Dr Gino Miele as a director on 18 June 2018 (2 pages)
31 May 2018Sub-division of shares on 23 April 2018 (4 pages)
31 May 2018Resolutions
  • RES13 ‐ 22605 ordinary shares of £0.0001 eacyh in the capital of the company be subdivided into 226050 ordinary shares of £0.00001 each 23/04/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
31 May 2018Statement of capital following an allotment of shares on 23 April 2018
  • GBP 4.14512
(4 pages)
23 May 2018Termination of appointment of Kenneth Hall Fyvie as a director on 23 May 2018 (1 page)
23 May 2018Cessation of Kenneth Hall Fyvie as a person with significant control on 23 May 2018 (1 page)
6 April 2018Micro company accounts made up to 30 June 2017 (2 pages)
14 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
10 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
10 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
8 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2.2605
(9 pages)
8 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2.2605
(9 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
19 February 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
19 February 2016Statement of capital following an allotment of shares on 16 February 2016
  • GBP 2.2605
(4 pages)
19 February 2016Statement of capital following an allotment of shares on 16 February 2016
  • GBP 2.2605
(4 pages)
19 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(27 pages)
14 January 2016Appointment of Mr Alister Forbes Minty as a director on 16 October 2015 (2 pages)
14 January 2016Termination of appointment of Conrad Blair Chin as a director on 16 October 2015 (1 page)
14 January 2016Termination of appointment of Conrad Blair Chin as a director on 16 October 2015 (1 page)
14 January 2016Appointment of Mr Alister Forbes Minty as a director on 16 October 2015 (2 pages)
8 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1.198
(6 pages)
8 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1.198
(6 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 March 2015Director's details changed for Mr Ken Hall Fyvie on 1 March 2015 (2 pages)
24 March 2015Appointment of Mr Ken Hall Fyvie as a director on 1 March 2015 (2 pages)
24 March 2015Appointment of Mr Ken Hall Fyvie as a director on 1 March 2015 (2 pages)
24 March 2015Appointment of Mr Conrad Blair Chin as a director on 1 March 2015 (2 pages)
24 March 2015Appointment of Mr Conrad Blair Chin as a director on 1 March 2015 (2 pages)
24 March 2015Appointment of Mr Conrad Blair Chin as a director on 1 March 2015 (2 pages)
24 March 2015Appointment of Mr Ken Hall Fyvie as a director on 1 March 2015 (2 pages)
24 March 2015Director's details changed for Mr Ken Hall Fyvie on 1 March 2015 (2 pages)
24 March 2015Director's details changed for Mr Ken Hall Fyvie on 1 March 2015 (2 pages)
17 December 2014Statement of capital following an allotment of shares on 15 December 2014
  • GBP 1.1980
(4 pages)
17 December 2014Sub-division of shares on 12 December 2014 (5 pages)
17 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-divide shares 0.0001 12/12/2014
(27 pages)
17 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-divide shares 0.0001 12/12/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
17 December 2014Sub-division of shares on 12 December 2014 (5 pages)
17 December 2014Statement of capital following an allotment of shares on 15 December 2014
  • GBP 1.1980
(4 pages)
8 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(3 pages)
8 July 2014Director's details changed for Mr Keith Ross Muir on 1 September 2013 (2 pages)
8 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(3 pages)
8 July 2014Director's details changed for Mr Keith Ross Muir on 1 September 2013 (2 pages)
8 July 2014Director's details changed for Mr Keith Ross Muir on 1 September 2013 (2 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 July 2013Director's details changed for Mr Keith Ross Muir on 10 June 2011 (2 pages)
7 July 2013Director's details changed for Mr Keith Ross Muir on 10 June 2011 (2 pages)
7 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
7 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
8 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
8 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
13 February 2013Registered office address changed from 102 2F3 Buccleuch Street Edinburgh Midlothian EH8 9NQ Scotland on 13 February 2013 (1 page)
13 February 2013Registered office address changed from 102 2F3 Buccleuch Street Edinburgh Midlothian EH8 9NQ Scotland on 13 February 2013 (1 page)
4 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
10 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)