• UK
  • CERESTIM LIMITED - 5, Princes Tower, 97 Rotherhithe Street, London, United Kingdom

Company Information

Company registration number
08975850
Company Status
CLOSED
Country
United Kingdom
Registered Address
5
Princes Tower
97 Rotherhithe Street
London
SE16 4NF
5, Princes Tower, 97 Rotherhithe Street, London, SE16 4NF UK

Management

Managing Directors
ALAN CHARLES AMBROSE
NICHOLAS DAVIES
NIR GROSSMAN
IAN MICHAEL HARRIS
PROFESSOR ALAN MICHAEL PALMER
GALVIN HAROLD THOMAS MOULD
JILL GALLOWAY CHISNALL RASMUSSEN
WILLIAM TOCOR DENMAN IV
ALAN MICHAEL PALMER

Company Details

Type of Business
ltd
Incorporated
2014-04-03
Dissolved on
2019-12-17
SIC/NACE
86900 - Other human health activities

Ownership

Beneficial Owners
Mr Alan Charles Ambrose
Mr Nir Grossman

Jurisdiction Particularities

Additional Status Details
dissolved
Filing of Accounts
Due Date: 2017-12-31
Last Date: 2016-03-31

CERESTIM LIMITED Company Description

CERESTIM LIMITED is a ltd registered in United Kingdom with the Company reg no 08975850. Its current trading status is "closed". It was registered 2014-04-03. It has declared SIC or NACE codes as "86900 - Other human health activities". It has 9 directors It can be contacted at 5 .
More information

Get CERESTIM LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Cerestim Limited - 5, Princes Tower, 97 Rotherhithe Street, London, United Kingdom

Did you know? kompany provides original and official company documents for CERESTIM LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • DIRECTOR APPOINTED DR WILLIAM DENMAN (2016-04-21) - AP01

    Add to Cart
     
  • 03/04/16 FULL LIST (2016-04-21) - AR01

    Add to Cart
     
  • MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 (2016-12-27) - AA

    Add to Cart
     
  • 03/04/15 FULL LIST (2015-04-30) - AR01

    Add to Cart
     
  • PREVSHO FROM 30/04/2015 TO 31/03/2015 (2015-06-17) - AA01

    Add to Cart
     
  • MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 (2015-12-22) - AA

    Add to Cart
     
  • CERTIFICATE OF INCORPORATION (2014-04-03) - NEWINC

    Add to Cart
     
  • DIRECTOR APPOINTED DR JILL GALLOWAY CHISNALL RASMUSSEN (2014-07-23) - AP01

    Add to Cart
     
  • DIRECTOR APPOINTED MR GALVIN MOULD (2014-07-23) - AP01

    Add to Cart
     
  • 18/08/14 STATEMENT OF CAPITAL GBP 10000 (2014-08-28) - SH01

    Add to Cart
     

expand_less