Background WavePink WaveYellow Wave

CELLINTA LTD (12161294)

CELLINTA LTD (12161294) is an active UK company. incorporated on 16 August 2019. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. CELLINTA LTD has been registered for 6 years. Current directors include COSTINE, James Allister John, ROSS, Michael Jay.

Company Number
12161294
Status
active
Type
ltd
Incorporated
16 August 2019
Age
6 years
Address
71 Kingsway, London, WC2B 6ST
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
COSTINE, James Allister John, ROSS, Michael Jay
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CELLINTA LTD

CELLINTA LTD is an active company incorporated on 16 August 2019 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. CELLINTA LTD was registered 6 years ago.(SIC: 72110)

Status

active

Active since 6 years ago

Company No

12161294

LTD Company

Age

6 Years

Incorporated 16 August 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 6 June 2025 (10 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

BIOTECH 2 LTD
From: 16 August 2019To: 25 February 2020
Contact
Address

71 Kingsway London, WC2B 6ST,

Previous Addresses

4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom
From: 16 August 2019To: 29 July 2021
Timeline

32 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Aug 19
Share Issue
Dec 19
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Owner Exit
Mar 20
Director Joined
Mar 20
Director Joined
Jul 20
Director Joined
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
New Owner
Jul 20
Funding Round
Aug 20
Funding Round
Aug 20
New Owner
Aug 20
Funding Round
Aug 20
Director Left
Sept 20
Funding Round
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Owner Exit
Dec 20
Funding Round
Dec 20
Director Joined
Jan 21
Director Left
Mar 21
Director Left
Aug 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Director Left
May 22
Capital Update
Nov 22
Director Joined
Aug 23
Director Left
Aug 23
7
Funding
14
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

COSTINE, James Allister John

Active
Kingsway, LondonWC2B 6ST
Born May 1982
Director
Appointed 07 Aug 2023

ROSS, Michael Jay

Active
Kingsway, LondonWC2B 6ST
Born July 1949
Director
Appointed 10 Mar 2020

ASHRAFIAN, Houman, Professor

Resigned
Kingsway, LondonWC2B 6ST
Born February 1975
Director
Appointed 10 Mar 2020
Resigned 07 Aug 2023

BEKKALI, Soraya, Dr

Resigned
Kingsway, LondonWC2B 6ST
Born March 1972
Director
Appointed 01 Jul 2020
Resigned 30 Jul 2021

COSTINE, James Allister John

Resigned
Kingsway, LondonWC2B 6ST
Born May 1982
Director
Appointed 16 Aug 2019
Resigned 10 Mar 2020

DINES, Jonathon Alan

Resigned
Kingsway, LondonWC2B 6ST
Born August 1982
Director
Appointed 16 Aug 2019
Resigned 10 Mar 2020

FLETCHER, Laura Margaret, Dr

Resigned
Reading Bridge House, ReadingRG1 8LS
Born September 1975
Director
Appointed 10 Jul 2020
Resigned 18 Dec 2020

PRENER, Anne

Resigned
Kingsway, LondonWC2B 6ST
Born December 1957
Director
Appointed 27 Mar 2020
Resigned 31 Aug 2020

SHAW, Stephen Michael, Dr

Resigned
Kingsway, LondonWC2B 6ST
Born November 1976
Director
Appointed 18 Dec 2020
Resigned 23 May 2022

Persons with significant control

5

1 Active
4 Ceased

Professor Steve Pollard

Ceased
Reading Bridge House, ReadingRG1 8LS
Born July 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jul 2020
Ceased 19 Nov 2020

Prof Steven Michael Pollard

Ceased
George Street, ReadingRG1 8LS
Born July 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jul 2020
Ceased 10 Jul 2020
Kingsway, LondonWC2B 6ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jul 2020
Kingsway, LondonWC2B 6ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2019
Ceased 10 Jul 2020
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Aug 2019
Ceased 12 Dec 2019
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Micro Entity
2 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
28 November 2022
SH19Statement of Capital
Legacy
17 November 2022
SH20SH20
Legacy
17 November 2022
CAP-SSCAP-SS
Resolution
17 November 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
14 November 2022
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
14 November 2022
SH10Notice of Particulars of Variation
Resolution
11 November 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 November 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2021
MR04Satisfaction of Charge
Resolution
2 November 2021
RESOLUTIONSResolutions
Memorandum Articles
2 November 2021
MAMA
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 July 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
18 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
18 December 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
17 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
17 December 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2020
MR01Registration of a Charge
Capital Allotment Shares
3 November 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Capital Allotment Shares
16 August 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
14 August 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 August 2020
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
4 August 2020
MAMA
Capital Allotment Shares
4 August 2020
SH01Allotment of Shares
Resolution
4 August 2020
RESOLUTIONSResolutions
Capital Allotment Shares
4 August 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
30 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 July 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Resolution
5 May 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
18 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Resolution
25 February 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
3 December 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
28 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
9 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 September 2019
CH01Change of Director Details
Change Account Reference Date Company Current Extended
9 September 2019
AA01Change of Accounting Reference Date
Incorporation Company
16 August 2019
NEWINCIncorporation