Background WavePink WaveYellow Wave

CELL CAPITAL PARTNERS NOMINEE LIMITED (11379422)

CELL CAPITAL PARTNERS NOMINEE LIMITED (11379422) is an active UK company. incorporated on 24 May 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. CELL CAPITAL PARTNERS NOMINEE LIMITED has been registered for 7 years. Current directors include ASKEW, George William.

Company Number
11379422
Status
active
Type
ltd
Incorporated
24 May 2018
Age
7 years
Address
843 Finchley Road, London, NW11 8NA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
ASKEW, George William
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CELL CAPITAL PARTNERS NOMINEE LIMITED

CELL CAPITAL PARTNERS NOMINEE LIMITED is an active company incorporated on 24 May 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. CELL CAPITAL PARTNERS NOMINEE LIMITED was registered 7 years ago.(SIC: 64303)

Status

active

Active since 7 years ago

Company No

11379422

LTD Company

Age

7 Years

Incorporated 24 May 2018

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

843 Finchley Road London, NW11 8NA,

Previous Addresses

16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
From: 21 January 2021To: 10 January 2024
1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom
From: 13 June 2019To: 21 January 2021
C/O Blick Rothenberg 7 - 10 Chandos Street London W1G 9DQ England
From: 12 June 2019To: 13 June 2019
C/O Hewlett Swanson Centurion House Deansgate Manchester M3 3WR United Kingdom
From: 24 May 2018To: 12 June 2019
Timeline

5 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Director Joined
Jun 19
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Nov 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ASKEW, George William

Active
Finchley Road, LondonNW11 8NA
Born August 1986
Director
Appointed 24 May 2018

SHAH, Ankush Kamal Kant

Resigned
Finchley Road, LondonNW11 8NA
Born May 1979
Director
Appointed 21 Aug 2020
Resigned 10 Nov 2025

TURNER, James Christian

Resigned
7 - 10 Chandos Street, LondonW1G 9DQ
Born September 1974
Director
Appointed 30 May 2019
Resigned 21 Aug 2020

Persons with significant control

1

Mr George William Askew

Active
Finchley Road, LondonNW11 8NA
Born August 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2018
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 January 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
19 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
1 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 October 2019
AA01Change of Accounting Reference Date
Resolution
24 June 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 June 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 June 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Incorporation Company
24 May 2018
NEWINCIncorporation