Background WavePink WaveYellow Wave

CRYOBANK GUARANTOR LIMITED (04732112)

CRYOBANK GUARANTOR LIMITED (04732112) is an active UK company. incorporated on 13 April 2003. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CRYOBANK GUARANTOR LIMITED has been registered for 22 years. Current directors include BARLOW, Amanda Louise, LECOQUE, Jay Charles.

Company Number
04732112
Status
active
Type
ltd
Incorporated
13 April 2003
Age
22 years
Address
1 Orchard Place, Nottingham, NG8 6PX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BARLOW, Amanda Louise, LECOQUE, Jay Charles
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRYOBANK GUARANTOR LIMITED

CRYOBANK GUARANTOR LIMITED is an active company incorporated on 13 April 2003 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CRYOBANK GUARANTOR LIMITED was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

04732112

LTD Company

Age

22 Years

Incorporated 13 April 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026

Previous Company Names

MEDICAL SOLUTIONS LONDON LIMITED
From: 14 July 2004To: 2 December 2014
HAMSARD 2646 LIMITED
From: 13 April 2003To: 14 July 2004
Contact
Address

1 Orchard Place Nottingham Business Park Nottingham, NG8 6PX,

Timeline

18 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Apr 03
Director Left
May 10
Director Joined
May 10
Director Joined
Nov 11
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Mar 20
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Oct 23
Director Joined
Oct 23
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

BARLOW, Amanda Louise

Active
Orchard Place, NottinghamNG8 6PX
Born August 1973
Director
Appointed 27 Sept 2023

LECOQUE, Jay Charles

Active
1 Orchard Place, NottinghamNG8 6PX
Born November 1962
Director
Appointed 12 May 2017

ASTLE, Michael John

Resigned
1 Orchard Place, NottinghamNG8 6PX
Secretary
Appointed 12 May 2017
Resigned 05 Oct 2017

LONGSTAFFE, Andrew David

Resigned
320 Drub Lane, BradfordBD19 4BX
Secretary
Appointed 04 Jul 2003
Resigned 19 Jan 2005

HAMMONDS SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee secretary
Appointed 13 Apr 2003
Resigned 04 Jul 2003

MEDICAL SOLUTIONS (NOTTINGHAM) LIMITED

Resigned
Nottingham Business Park, NottinghamNG8 6PX
Corporate secretary
Appointed 12 Jul 2007
Resigned 19 Feb 2009

PATHLORE LTD

Resigned
1 Orchard Place, NottinghamNG8 6PX
Corporate secretary
Appointed 19 Jan 2005
Resigned 12 Jul 2007

SOURCE BIOSCIENCE UK LIMITED

Resigned
Orchard Place Nottingham Business Park, NottinghamNG8 6PX
Corporate secretary
Appointed 19 Feb 2009
Resigned 12 May 2017

ASH, Nicholas Watson, Dr

Resigned
Orchard Place, Nottingham Business Park, NottinghamNG8 6PX
Born July 1969
Director
Appointed 16 Nov 2011
Resigned 12 May 2017

CHISHOLM, Iain Macdonald

Resigned
1 Orchard Place, NottinghamNG8 6PX
Born March 1950
Director
Appointed 12 May 2017
Resigned 02 Jan 2018

ELLIS, Ian Ogilvie, Professor

Resigned
Yew Tree House, NottinghamNG7 1DD
Born August 1955
Director
Appointed 04 Jul 2003
Resigned 01 May 2008

GREEN, Charles Alexander

Resigned
Holme Downe Estate, OkehamptonEX20 3QY
Born May 1953
Director
Appointed 04 Jul 2003
Resigned 31 Aug 2006

KIRKHAM, David Michael

Resigned
1 Orchard Place, NottinghamNG8 6PX
Born February 1967
Director
Appointed 15 Jun 2021
Resigned 26 Sept 2022

LONGSTAFFE, Andrew David

Resigned
320 Drub Lane, BradfordBD19 4BX
Born March 1959
Director
Appointed 04 Jul 2003
Resigned 19 Jan 2005

NOLAN, Trevor Frank

Resigned
1 Orchard Place, NottinghamNG8 6PX
Born April 1973
Director
Appointed 09 Jan 2018
Resigned 28 Feb 2020

RATCLIFFE, Anthony James

Resigned
Orchard Place, NottinghamNG8 6PX
Born March 1964
Director
Appointed 26 Sept 2022
Resigned 27 Sept 2023

WHEATCROFT, Russell Steven

Resigned
1 Orchard Place, NottinghamNG8 6PX
Born February 1971
Director
Appointed 12 May 2017
Resigned 15 Jun 2021

HAMMONDS DIRECTORS LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee director
Appointed 13 Apr 2003
Resigned 04 Jul 2003

MEDICAL SOLUTIONS (DIRECTORS) LIMITED

Resigned
1 Orchard Place, NottinghamNG8 6PX
Corporate director
Appointed 11 Oct 2006
Resigned 05 Nov 2009

SOURCE BIOSCIENCE (DIRECTORS) LIMITED

Resigned
Orchard Place, NottinghamNG8 6PX
Corporate director
Appointed 05 Nov 2009
Resigned 12 May 2017

Persons with significant control

1

Orchard Place, NottinghamNG8 6PX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Apr 2017
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Dormant
21 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
16 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
30 July 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Change Person Director Company With Change Date
28 December 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
5 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Dormant
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Certificate Change Of Name Company
2 December 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
12 November 2014
RESOLUTIONSResolutions
Change Of Name Notice
12 November 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Dormant
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Dormant
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Dormant
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
11 May 2010
CH04Change of Corporate Secretary Details
Appoint Corporate Director Company With Name
5 May 2010
AP02Appointment of Corporate Director
Termination Director Company With Name
4 May 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
29 October 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Legacy
16 April 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 July 2008
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Legacy
2 May 2008
288aAppointment of Director or Secretary
Legacy
1 May 2008
288bResignation of Director or Secretary
Legacy
1 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 November 2007
AAAnnual Accounts
Legacy
9 May 2007
363aAnnual Return
Accounts With Accounts Type Full
22 December 2006
AAAnnual Accounts
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
363aAnnual Return
Legacy
16 May 2006
288cChange of Particulars
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
23 November 2005
244244
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
20 May 2005
363sAnnual Return (shuttle)
Legacy
20 May 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 2005
AAAnnual Accounts
Legacy
22 September 2004
123Notice of Increase in Nominal Capital
Legacy
22 September 2004
88(2)R88(2)R
Legacy
22 September 2004
225Change of Accounting Reference Date
Legacy
26 August 2004
122122
Resolution
26 August 2004
RESOLUTIONSResolutions
Resolution
26 August 2004
RESOLUTIONSResolutions
Resolution
26 August 2004
RESOLUTIONSResolutions
Resolution
26 August 2004
RESOLUTIONSResolutions
Legacy
29 July 2004
287Change of Registered Office
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288bResignation of Director or Secretary
Legacy
29 July 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
14 July 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 April 2003
NEWINCIncorporation