Background WavePink WaveYellow Wave

CELLBXHEALTH EUROPE LIMITED (05797585)

CELLBXHEALTH EUROPE LIMITED (05797585) is an active UK company. incorporated on 26 April 2006. with registered office in Guildford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering and 1 other business activities. CELLBXHEALTH EUROPE LIMITED has been registered for 19 years. Current directors include COLLINS, Peter Michael, GROEN, Jan, Dr.

Company Number
05797585
Status
active
Type
ltd
Incorporated
26 April 2006
Age
19 years
Address
Ground Floor, 10 Nugent Road, Guildford, GU2 7AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
COLLINS, Peter Michael, GROEN, Jan, Dr
SIC Codes
72190, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CELLBXHEALTH EUROPE LIMITED

CELLBXHEALTH EUROPE LIMITED is an active company incorporated on 26 April 2006 with the registered office located in Guildford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering and 1 other business activity. CELLBXHEALTH EUROPE LIMITED was registered 19 years ago.(SIC: 72190, 74909)

Status

active

Active since 19 years ago

Company No

05797585

LTD Company

Age

19 Years

Incorporated 26 April 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 27 April 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

ANGLE EUROPE LIMITED
From: 14 April 2015To: 8 October 2025
PARSORTIX LIMITED
From: 7 June 2013To: 14 April 2015
ANGLE VENTURES LIMITED
From: 26 April 2006To: 7 June 2013
Contact
Address

Ground Floor, 10 Nugent Road Surrey Research Park Guildford, GU2 7AF,

Previous Addresses

3 Frederick Sanger Road Surrey Research Park Guildford Surrey GU2 7YD
From: 26 April 2006To: 8 May 2017
Timeline

7 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Apr 06
Loan Secured
Mar 20
Loan Secured
Jan 24
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Feb 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ARMSTRONG, Sinead Eithne

Active
Nugent Road, GuildfordGU2 7AF
Secretary
Appointed 12 Jan 2026

COLLINS, Peter Michael

Active
Nugent Road, GuildfordGU2 7AF
Born December 1958
Director
Appointed 12 Jan 2026

GROEN, Jan, Dr

Active
Nugent Road, GuildfordGU2 7AF
Born December 1959
Director
Appointed 02 Oct 2025

GRIFFITHS, Ian Francis

Resigned
Nugent Road, GuildfordGU2 7AF
Secretary
Appointed 26 Apr 2006
Resigned 02 Oct 2025

GROEN, Jan, Dr

Resigned
Nugent Road, GuildfordGU2 7AF
Secretary
Appointed 02 Oct 2025
Resigned 12 Jan 2026

BATES, Stephen James

Resigned
Quirrall House, GodalmingGU8 6QW
Born March 1963
Director
Appointed 26 Apr 2006
Resigned 11 Jun 2007

BENCE, Stephen John, Dr

Resigned
104 Hartington Grove, CambridgeCB1 7UB
Born April 1972
Director
Appointed 26 Apr 2006
Resigned 11 May 2007

GRIFFITHS, Ian Francis

Resigned
Nugent Road, GuildfordGU2 7AF
Born April 1964
Director
Appointed 26 Apr 2006
Resigned 02 Oct 2025

HOLDEN, John Peter Stefano

Resigned
Hulse Ground Farm, LechladeGL7 3QR
Born September 1966
Director
Appointed 26 Apr 2006
Resigned 25 Apr 2007

NEWLAND, Andrew David William

Resigned
Nugent Road, GuildfordGU2 7AF
Born June 1961
Director
Appointed 26 Apr 2006
Resigned 02 Oct 2025

Persons with significant control

1

Angle Plc

Active
Nugent Road, GuildfordGU2 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 February 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 February 2026
AP03Appointment of Secretary
Resolution
17 October 2025
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 October 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
8 October 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 October 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 March 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Full
2 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Certificate Change Of Name Company
14 April 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Legacy
6 February 2014
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
6 February 2014
AAAnnual Accounts
Certificate Change Of Name Company
7 June 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Change Person Director Company With Change Date
29 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 April 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 April 2013
CH01Change of Director Details
Accounts With Accounts Type Full
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Full
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Accounts With Accounts Type Full
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Legacy
25 November 2008
287Change of Registered Office
Legacy
20 May 2008
363aAnnual Return
Accounts With Accounts Type Full
4 March 2008
AAAnnual Accounts
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
14 June 2007
288bResignation of Director or Secretary
Legacy
25 May 2007
363aAnnual Return
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
19 September 2006
287Change of Registered Office
Incorporation Company
26 April 2006
NEWINCIncorporation