ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cumulus Oncology Limited

Cumulus Oncology Limited is an active company incorporated on 13 November 2017 with the registered office located in Edinburgh, City of Edinburgh. Cumulus Oncology Limited was registered 7 years ago.
Status
Active
Active since 4 years ago
Company No
SC581311
Private limited company
Scottish Company
Age
7 years
Incorporated 13 November 2017
Size
Unreported
Confirmation
Submitted
Dated 12 November 2024 (9 months ago)
Next confirmation dated 12 November 2025
Due by 26 November 2025 (2 months remaining)
Last change occurred 9 months ago
Accounts
Due Soon
For period 1 Jun31 Dec 2023 (7 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
61 Dublin Street
Edinburgh
Midlothian
EH3 6NL
Scotland
Address changed on 26 Nov 2024 (9 months ago)
Previous address was
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
11
Shareholders
94
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Dec 1977
Director • British • Lives in UK • Born in Jun 1958
Director • British • Lives in England • Born in Oct 1970
Director • German • Lives in United States • Born in Apr 1970
Director • British • Lives in Scotland • Born in Nov 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Concr Ltd
Dr Timothy Jason Sparey is a mutual person.
Active
Magnitude Biosciences Limited
Dr Sally Christina Waterman is a mutual person.
Active
HSBC Innovation Bank Limited
Catherine Elizabeth Lewis La Torre is a mutual person.
Active
Neurotherapeutics Ltd
Andrew Paul McNeill is a mutual person.
Active
Oncimmune UK Limited
Dr Sally Christina Waterman is a mutual person.
Active
Eos Syndicate Management Limited
Andrew Paul McNeill is a mutual person.
Active
Ip Oncology Limited
Dr Clare Jane Wareing is a mutual person.
Active
Dxcover Limited
Andrew Paul McNeill is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
31 Dec 2023
For period 31 May31 Dec 2023
Traded for 7 months
Cash in Bank
£7.01M
Increased by £5.33M (+317%)
Turnover
Unreported
Same as previous period
Employees
13
Increased by 3 (+30%)
Total Assets
£9.94M
Increased by £6.94M (+231%)
Total Liabilities
-£258K
Increased by £121.5K (+89%)
Net Assets
£9.69M
Increased by £6.82M (+238%)
Debt Ratio (%)
3%
Decreased by 1.95% (-43%)
Latest Activity
Dr Manuel Alves Aivado Appointed
2 Months Ago on 7 Jul 2025
Clare Louise Doris Resigned
5 Months Ago on 13 Mar 2025
Sally Christina Waterman Resigned
6 Months Ago on 11 Mar 2025
Diane Seimetz Resigned
6 Months Ago on 10 Mar 2025
Scottish National Investment Bank Plc (PSC) Appointed
6 Months Ago on 7 Mar 2025
Scottish Investments Limited (PSC) Resigned
6 Months Ago on 7 Mar 2025
Timothy Jason Sparey Resigned
6 Months Ago on 4 Mar 2025
Brian Michael Gallagher Jr Appointed
9 Months Ago on 9 Dec 2024
Confirmation Submitted
9 Months Ago on 26 Nov 2024
Inspection Address Changed
9 Months Ago on 26 Nov 2024
Get Credit Report
Discover Cumulus Oncology Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Dr Manuel Alves Aivado as a director on 7 July 2025
Submitted on 24 Jul 2025
Notification of Scottish National Investment Bank Plc as a person with significant control on 7 March 2025
Submitted on 31 Mar 2025
Cessation of Scottish Investments Limited as a person with significant control on 7 March 2025
Submitted on 31 Mar 2025
Termination of appointment of Sally Christina Waterman as a director on 11 March 2025
Submitted on 20 Mar 2025
Termination of appointment of Diane Seimetz as a director on 10 March 2025
Submitted on 20 Mar 2025
Termination of appointment of Clare Louise Doris as a director on 13 March 2025
Submitted on 20 Mar 2025
Termination of appointment of Timothy Jason Sparey as a director on 4 March 2025
Submitted on 20 Mar 2025
Appointment of Brian Michael Gallagher Jr as a director on 9 December 2024
Submitted on 13 Dec 2024
Confirmation statement made on 12 November 2024 with updates
Submitted on 26 Nov 2024
Register(s) moved to registered office address 61 Dublin Street Edinburgh Midlothian EH3 6NL
Submitted on 26 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year