Company NameCumulus Oncology Limited
Company StatusActive
Company NumberSC581311
CategoryPrivate Limited Company
Incorporation Date13 November 2017(6 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameDr Clare Jane Wareing
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61 Dublin Street
Edinburgh
Midlothian
EH3 6NL
Scotland
Director NameMr Andrew Paul McNeill
Date of BirthDecember 1977 (Born 46 years ago)
NationalityScottish
StatusCurrent
Appointed09 June 2020(2 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61 Dublin Street
Edinburgh
Midlothian
EH3 6NL
Scotland
Director NameMr Keith Murdoch
Date of BirthJune 1956 (Born 67 years ago)
NationalityScottish
StatusCurrent
Appointed09 June 2020(2 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address61 Dublin Street
Edinburgh
Midlothian
EH3 6NL
Scotland
Director NameDr Diane Seimetz
Date of BirthApril 1971 (Born 53 years ago)
NationalityGerman
StatusCurrent
Appointed13 September 2021(3 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address61 Dublin Street
Edinburgh
Midlothian
EH3 6NL
Scotland
Director NameDr Sally Christina Waterman
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(4 years after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Dublin Street
Edinburgh
Midlothian
EH3 6NL
Scotland
Director NameMrs Clare Louise Doris
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2022(4 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61 Dublin Street
Edinburgh
Midlothian
EH3 6NL
Scotland
Director NameDr Timothy Jason Sparey
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2023(5 years, 9 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Dublin Street
Edinburgh
Midlothian
EH3 6NL
Scotland
Secretary NameMr James Alexander Fair
StatusCurrent
Appointed08 September 2023(5 years, 9 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Correspondence Address61 Dublin Street
Edinburgh
Midlothian
EH3 6NL
Scotland
Secretary NameMr Simon Philip Platt
StatusResigned
Appointed22 April 2020(2 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 September 2023)
RoleCompany Director
Correspondence Address14 Fairholm Mews Clinton Road
Edinburgh
EH10 4FE
Scotland
Director NameMr Alan Wise
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2020(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 25 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Dublin Street
Edinburgh
Midlothian
EH3 6NL
Scotland
Director NameMrs Julia Mary Brown
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed09 June 2020(2 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61 Dublin Street
Edinburgh
Midlothian
EH3 6NL
Scotland
Director NameDr Nicola Ann Broughton
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2021(3 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Dublin Street
Edinburgh
Midlothian
EH3 6NL
Scotland
Director NameProf Steven Howell
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2021(3 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61 Dublin Street
Edinburgh
Midlothian
EH3 6NL
Scotland
Director NameDr Russell George Greig
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish,American
StatusResigned
Appointed25 March 2022(4 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 January 2024)
RoleNon Executive Chairman
Country of ResidenceUnited States
Correspondence Address61 Dublin Street
Edinburgh
Midlothian
EH3 6NL
Scotland

Location

Registered Address61 Dublin Street
Edinburgh
Midlothian
EH3 6NL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 November 2023 (5 months, 1 week ago)
Next Return Due26 November 2024 (7 months, 1 week from now)

Charges

20 September 2022Delivered on: 28 September 2022
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

22 December 2023Purchase of own shares. (4 pages)
22 December 2023Notice of Restriction on the Company's Articles (2 pages)
21 December 2023Memorandum and Articles of Association (59 pages)
21 December 2023Statement of capital following an allotment of shares on 20 December 2023
  • GBP 589.42
(4 pages)
21 December 2023Cancellation of shares. Statement of capital on 11 December 2023
  • GBP 352.44
(4 pages)
21 December 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 December 2023Resolutions
  • RES13 ‐ Proposed transfer of 280 ordinary shares £0.01 approved 11/12/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 November 2023Second filing of a statement of capital following an allotment of shares on 10 May 2019
  • GBP 134.62
(4 pages)
13 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
20 September 2023Appointment of Dr Timothy Jason Sparey as a director on 8 September 2023 (2 pages)
18 September 2023Appointment of Mr James Alexander Fair as a secretary on 8 September 2023 (2 pages)
18 September 2023Termination of appointment of Simon Philip Platt as a secretary on 8 September 2023 (1 page)
22 April 2023Termination of appointment of Nicola Ann Broughton as a director on 21 April 2023 (1 page)
21 December 2022Total exemption full accounts made up to 31 May 2022 (8 pages)
21 November 2022Confirmation statement made on 12 November 2022 with updates (11 pages)
20 October 2022Memorandum and Articles of Association (34 pages)
20 October 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 October 2022Change of share class name or designation (2 pages)
20 October 2022Particulars of variation of rights attached to shares (3 pages)
28 September 2022Registration of charge SC5813110001, created on 20 September 2022 (16 pages)
6 April 2022Appointment of Dr Russell George Greig as a director on 25 March 2022 (2 pages)
5 April 2022Appointment of Mrs Clare Louise Doris as a director on 25 March 2022 (2 pages)
5 April 2022Termination of appointment of Julia Mary Brown as a director on 25 March 2022 (1 page)
5 April 2022Termination of appointment of Steven Howell as a director on 25 March 2022 (1 page)
22 February 2022Memorandum and Articles of Association (34 pages)
22 February 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
21 February 2022Statement of capital following an allotment of shares on 16 February 2022
  • GBP 355.52
(3 pages)
19 January 2022Director's details changed for Mrs Sally Christina Waterman on 29 December 2021 (2 pages)
29 December 2021Appointment of Mrs Sally Christina Waterman as a director on 1 December 2021 (2 pages)
24 November 2021Appointment of Dr Diane Seimetz as a director on 13 September 2021 (2 pages)
24 November 2021Appointment of Dr Steven Howell as a director on 1 October 2021 (2 pages)
24 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
11 October 2021Total exemption full accounts made up to 31 May 2021 (8 pages)
20 September 2021Termination of appointment of Alan Wise as a director on 25 June 2021 (1 page)
1 July 2021Appointment of Dr Nicola Ann Broughton as a director on 25 June 2021 (2 pages)
8 January 2021Confirmation statement made on 12 November 2020 with updates (8 pages)
8 January 2021Change of details for Dr Clare Jane Wareing as a person with significant control on 9 June 2020 (2 pages)
7 January 2021Accounts for a dormant company made up to 31 May 2020 (3 pages)
16 November 2020Previous accounting period shortened from 30 November 2020 to 31 May 2020 (1 page)
28 September 2020Accounts for a dormant company made up to 30 November 2019 (3 pages)
19 June 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
19 June 2020Memorandum and Articles of Association (27 pages)
12 June 2020Statement of capital following an allotment of shares on 10 June 2020
  • GBP 226.08
(3 pages)
10 June 2020Appointment of Mr Alan Wise as a director on 9 June 2020 (2 pages)
10 June 2020Appointment of Mr Andrew Mcneill as a director on 9 June 2020 (2 pages)
10 June 2020Appointment of Miss Julia Mary Brown as a director on 9 June 2020 (2 pages)
10 June 2020Appointment of Mr Keith Murdoch as a director on 9 June 2020 (2 pages)
2 June 2020Change of details for Dr Clare Jane Wareing as a person with significant control on 29 January 2020 (2 pages)
30 April 2020Appointment of Mr Simon Philip Platt as a secretary on 22 April 2020 (2 pages)
20 February 2020Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE United Kingdom to 61 Dublin Street Edinburgh Midlothian EH3 6NL on 20 February 2020 (1 page)
30 January 2020Statement of capital following an allotment of shares on 29 January 2020
  • GBP 158.62
(3 pages)
18 November 2019Confirmation statement made on 12 November 2019 with updates (5 pages)
9 August 2019Accounts for a dormant company made up to 30 November 2018 (3 pages)
11 June 2019Statement of capital following an allotment of shares on 10 May 2019
  • GBP 13.462
(8 pages)
11 June 2019Sub-division of shares on 10 May 2019 (6 pages)
11 June 2019Statement of capital following an allotment of shares on 10 May 2019
  • GBP 13.462
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 24/11/2023
(8 pages)
16 November 2018Confirmation statement made on 12 November 2018 with updates (5 pages)
24 November 2017Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
24 November 2017Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
13 November 2017Incorporation
Statement of capital on 2017-11-13
  • GBP 1
(24 pages)