Company NameInstil Bio (UK) Limited
DirectorBronson Crouch
Company StatusActive
Company Number06709883
CategoryPrivate Limited Company
Incorporation Date29 September 2008(15 years, 7 months ago)
Previous NamesCellular Therapeutics Ltd and Immetacyte Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Bronson Crouch
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed25 March 2020(11 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressAlderley Park Block 19 Congleton Road
Macclesfield
SK10 4TF
Director NameDr Robert Edward Hawkins
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(same day as company formation)
RoleDr
Country of ResidenceEngland
Correspondence Address3 Heald Court Hawthorn Lane
Wilmslow
SK9 5DG
Secretary NameDr Nicola Kaye Price
StatusResigned
Appointed28 April 2010(1 year, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 02 March 2020)
RoleCompany Director
Correspondence Address48 Grafton Street
Manchester
M13 9XX
Director NameDr Neill Moray Mackenzie
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(6 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 25 March 2020)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address24 Belsize Close
St. Albans
Hertfordshire
AL4 9YD
Director NameMr Ryan Guest
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2016(7 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Grosvenor Square
Sale
M33 6QU
Director NameMrs Nicola Kaye Price
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2017(8 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Grafton Street
Manchester
M13 9XX
Director NameDr Margo Roberts
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2020(11 years, 5 months after company formation)
Appointment Duration2 months (resigned 25 May 2020)
RoleScientist
Country of ResidenceUnited States
Correspondence Address48 Grafton Street
Manchester
M13 9XX
Director NameBronson Crouch
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed25 March 2020(11 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 25 March 2020)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address48 Grafton Street
Manchester
M13 9XX
Director NameDr George Matcham
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAmerican,British
StatusResigned
Appointed25 March 2020(11 years, 6 months after company formation)
Appointment Duration2 months (resigned 31 May 2020)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address48 Grafton Street
Manchester
M13 9XX
Director NameDr George Matcham
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAmerican,British
StatusResigned
Appointed25 March 2020(11 years, 6 months after company formation)
Appointment Duration2 months (resigned 31 May 2020)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address48 Grafton Street
Manchester
M13 9XX
Secretary NameHawkins Medical Ltd (Corporation)
StatusResigned
Appointed29 September 2008(same day as company formation)
Correspondence Address22 Broadway
Wilmslow
Cheshire
SK9 1NB

Contact

Websitewww.cellulartherapeutics.co.uk/
Email address[email protected]
Telephone07 432323933
Telephone regionMobile

Location

Registered AddressAlderley Park Block 19
Congleton Road
Macclesfield
SK10 4TF
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishNether Alderley
WardChelford
Built Up AreaAlderley Park

Shareholders

50k at £0.05Nicola Price
5.26%
Ordinary
300k at £0.05David Gilham
31.58%
Ordinary
300k at £0.05Robert Hawkins
31.58%
Ordinary
300k at £0.05Ryan Guest
31.58%
Ordinary
20 at £0.05Hawkins Medical LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£75,791
Cash£237,103
Current Liabilities£167,208

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 September 2023 (7 months, 1 week ago)
Next Return Due12 October 2024 (5 months, 1 week from now)

Filing History

18 February 2021Accounts for a small company made up to 29 February 2020 (12 pages)
13 November 2020Confirmation statement made on 3 October 2020 with updates (4 pages)
14 October 2020Termination of appointment of Robert Edward Hawkins as a director on 3 September 2020 (1 page)
14 October 2020Current accounting period shortened from 28 February 2021 to 31 December 2020 (1 page)
14 October 2020Termination of appointment of George Matcham as a director on 3 September 2020 (1 page)
2 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-01
(3 pages)
9 June 2020Appointment of Dr George Matcham as a director on 13 March 2020 (2 pages)
8 June 2020Termination of appointment of George Matcham as a director on 31 May 2020 (1 page)
8 June 2020Termination of appointment of Margo Roberts as a director on 25 May 2020 (1 page)
1 April 2020Appointment of Mr Bronson Crouch as a director on 25 March 2020 (2 pages)
1 April 2020Termination of appointment of Bronson Crouch as a director on 25 March 2020 (1 page)
26 March 2020Appointment of Dr George Matcham as a director on 25 March 2020 (2 pages)
26 March 2020Director's details changed for Dr Margo Roberts on 26 March 2020 (2 pages)
26 March 2020Appointment of Bronson Crouch as a director on 25 March 2020 (2 pages)
25 March 2020Appointment of Dr Margo Roberts as a director on 24 March 2020 (2 pages)
25 March 2020Termination of appointment of Neill Moray Mackenzie as a director on 25 March 2020 (1 page)
24 March 2020Previous accounting period shortened from 30 September 2020 to 29 February 2020 (1 page)
17 March 2020Notification of a person with significant control statement (2 pages)
13 March 2020Cessation of Robert Hawkins as a person with significant control on 2 March 2020 (1 page)
13 March 2020Termination of appointment of Nicola Kaye Price as a secretary on 2 March 2020 (1 page)
13 March 2020Cessation of Ryan Guest as a person with significant control on 2 March 2020 (1 page)
13 March 2020Termination of appointment of Nicola Kaye Price as a director on 2 March 2020 (1 page)
13 March 2020Termination of appointment of Ryan Guest as a director on 2 March 2020 (1 page)
6 February 2020Notification of Ryan Guest as a person with significant control on 6 April 2016 (2 pages)
17 January 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
10 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
6 June 2019Registered office address changed from 3 Heald Court 34 Hawthorn Lane Wilmslow Cheshire SK9 5DG to 48 Grafton Street Manchester M13 9XX on 6 June 2019 (1 page)
6 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
16 October 2018Confirmation statement made on 3 October 2018 with updates (4 pages)
16 October 2018Statement of capital following an allotment of shares on 29 September 2018
  • GBP 31,652
(3 pages)
24 May 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
29 March 2018Change of name notice (2 pages)
29 March 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-16
(3 pages)
6 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
6 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
25 August 2017Statement of capital following an allotment of shares on 27 July 2017
  • GBP 29,902
(3 pages)
25 August 2017Statement of capital following an allotment of shares on 27 July 2017
  • GBP 29,902
(3 pages)
7 August 2017Appointment of Mrs Nicola Kaye Price as a director on 30 March 2017 (2 pages)
7 August 2017Appointment of Mrs Nicola Kaye Price as a director on 30 March 2017 (2 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
28 September 2016Appointment of Mr Ryan Guest as a director on 23 September 2016 (2 pages)
28 September 2016Appointment of Mr Ryan Guest as a director on 23 September 2016 (2 pages)
28 September 2016Statement of capital following an allotment of shares on 23 June 2016
  • GBP 25,902
(3 pages)
28 September 2016Statement of capital following an allotment of shares on 23 June 2016
  • GBP 25,902
(3 pages)
16 September 2016Director's details changed for Dr Robert Hawkins on 16 September 2016 (2 pages)
16 September 2016Director's details changed for Dr Robert Hawkins on 16 September 2016 (2 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
22 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 9,502
(5 pages)
22 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 9,502
(5 pages)
7 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 47,502
(5 pages)
7 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 47,502
(5 pages)
2 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
2 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 May 2015Appointment of Dr Neill Moray Mackenzie as a director on 1 November 2014 (2 pages)
29 May 2015Appointment of Dr Neill Moray Mackenzie as a director on 1 November 2014 (2 pages)
29 May 2015Appointment of Dr Neill Moray Mackenzie as a director on 1 November 2014 (2 pages)
1 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 47,502
(4 pages)
1 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 47,502
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
4 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 47,502
(4 pages)
4 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 47,502
(4 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
8 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
7 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
7 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
23 January 2012Registered office address changed from 22 Broadway Wilmslow Cheshire SK9 1NB United Kingdom on 23 January 2012 (1 page)
23 January 2012Registered office address changed from 22 Broadway Wilmslow Cheshire SK9 1NB United Kingdom on 23 January 2012 (1 page)
30 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
30 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
22 July 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
22 July 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
28 October 2010Director's details changed for Dr Robert Hawkins on 29 September 2010 (2 pages)
28 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (3 pages)
28 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (3 pages)
28 October 2010Director's details changed for Dr Robert Hawkins on 29 September 2010 (2 pages)
29 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
29 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
28 April 2010Appointment of Dr Nicola Kaye Price as a secretary (1 page)
28 April 2010Appointment of Dr Nicola Kaye Price as a secretary (1 page)
28 April 2010Termination of appointment of Hawkins Medical Ltd as a secretary (1 page)
28 April 2010Termination of appointment of Hawkins Medical Ltd as a secretary (1 page)
26 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
22 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 June 2009Nc inc already adjusted 16/06/09 (1 page)
22 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 June 2009Nc inc already adjusted 16/06/09 (1 page)
29 September 2008Incorporation (13 pages)
29 September 2008Incorporation (13 pages)