CAMBRIDGE THERANOSTICS LIMITED

150 ALDERSGATE STREET, LONDON, EC1A 4AB

Company Number: 04314866
Incorporation date: 01-Nov-2001
Dissolved date: 18-Apr-2017
Status: Dissolved
Entity type: Private Limited Company

SIC codes:
73100





SUMMARY

This company is 22.4 years old and is currently dissolved since 18-Apr-2017. There is no financial data because the company is Dissolved. . The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)


Accounts Filed: SMALL (30-Jun-2009)



Financial data not available

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Resigned NTRINSEX COMPANY SECRETARIAL LIMITED 02 Apr 2007 23 Sep 2008 0 - 1
Resigned Ivan Mikhailovich, Dr PETYAEV 18 Jul 2006 02 Apr 2007 7 - 11
Resigned Susan Elizabeth DIXON 09 Sep 2005 18 Jul 2006 0 - 71
Resigned Robert John, Dr BISHOP 14 Jul 2004 09 Sep 2005 0 - 21
Resigned Edward William, Dr POWELL 01 Nov 2001 14 Jul 2004 Director British 2 - 15
Resigned Ruth Elizabeth PAVEY 01 Nov 2001 01 Nov 2001 0 - 4

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Resigned Edmund Peter BRUEGGER 27 Apr 2010 17 Sep 2010 Company Director British 1 - 159 (56.3%)
Resigned? Simon DIX 22 Apr 2010 Lawyer British 1 - 23 (100.0%)
Resigned John Rankin MORRIS 03 Jun 2005 09 Sep 2005 Director Swiss 0 - 113 (27.3%)
Resigned Robert John, Dr BISHOP 07 Sep 2004 13 Jul 2005 Business Consultant British 0 - 2114 (66.7%)
Resigned? Gunter Herbert, Dr SCHMIDT 02 Feb 2002 Chief Executive Officer British 2 - 1714 (73.7%)
Resigned David Douglas CLEEVELY 08 Dec 2001 30 Apr 2004 Managing Director British 9 - 249 (27.3%)
Resigned Ivan Mikhailovich, Dr PETYAEV 08 Dec 2001 12 Aug 2011 Chief Medical And Scientific Office British 7 - 118 (44.4%)
Resigned Edward William, Dr POWELL 01 Nov 2001 09 Sep 2005 Director British 2 - 1510 (58.8%)
Resigned Jonathan Simon, Dr MILNER 01 Nov 2001 30 Apr 2004 Managing Director British 5 - 234 (14.3%)
No director information in our Database

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

No information on directors in other companies.

SHAREHOLDERS (BETA)

No shareholder data available

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



no controlling companies

CAMBRIDGE THERANOSTICS LIMITED

no controlled companies

LATE PAYMENTS REPORT


This company has not filed any late payment reports possibly because it is not considered \'Large\'.

COURT CASES


No Court Cases found

PATENTS


Title Date filed Status Publication number
Lipoic acid derivatives for the treatment of atherosclerosis and arthritis 2004-06-18 Ceased GB2415137
Diagnosis and treatment of atherosclerosis 2002-08-22 Ceased GB2381272
Methods relating to treatment of atherosclerosis 2002-08-22 Ceased GB2381312

COMPETITORS

(Based on Sic code: 73100 )

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes

LIQUIDATION RISK (BETA)



This company is Dissolved. Statistically, such companies have a VERY HIGH probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
Company status 100.0% 100.0% 100.0% High
Other companies Active in the same sector Too few competitors
Age 0.3% 1.3% 2.4% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.5% 1.5% 2.8% Medium
Accounting Month 0.7% 5.7% 7.5% Medium
Sic code count 0.7% 3.5% 7.0% Medium