BIOSCEPTRE (UK) LIMITED

Room 3006 Babraham Hall Room 3006 Babraham Hall, Babraham, CB22 3AT, Cambridge, United Kingdom
StatusACTIVE
Company No.08365743
CategoryPrivate Limited Company
Incorporated18 Jan 2013
Age11 years, 5 months, 21 days
JurisdictionEngland Wales

SUMMARY

BIOSCEPTRE (UK) LIMITED is an active private limited company with number 08365743. It was incorporated 11 years, 5 months, 21 days ago, on 18 January 2013. The company address is Room 3006 Babraham Hall Room 3006 Babraham Hall, Babraham, CB22 3AT, Cambridge, United Kingdom.



Company Fillings

Gazette filings brought up to date

Date: 15 Jun 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2024

Action Date: 18 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-18

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2024

Action Date: 18 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-18

Officer name: Mr Colin Wood

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2023

Action Date: 27 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Wood

Appointment date: 2023-07-27

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2023

Action Date: 18 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-18

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2022

Action Date: 18 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-18

Documents

View document PDF

Accounts with accounts type small

Date: 08 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2021

Action Date: 10 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-10

Officer name: Mr Peter Gavin Currie

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2021

Action Date: 18 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-18

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2020

Action Date: 18 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-18

Documents

View document PDF

Change to a person with significant control

Date: 23 Jan 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-01-01

Psc name: Biosceptre International Limited

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2020

Action Date: 23 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-23

Officer name: Mr Andrew John Scott Walton-Green

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2020

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-25

Officer name: Mr Peter Gavin Currie

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2020

Action Date: 23 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-23

Old address: Jonas Webb Building Babraham Research Building Cambridge CB22 3AT

New address: Room 3006 Babraham Hall Babraham Research Campus Babraham Cambridge CB22 3AT

Documents

View document PDF

Accounts with accounts type small

Date: 02 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2019

Action Date: 18 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-18

Documents

View document PDF

Change to a person with significant control

Date: 21 Jan 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Biosceptre International Limited

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-21

Officer name: Mr Peter Gavin Currie

Documents

View document PDF

Accounts with accounts type small

Date: 09 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2018

Action Date: 18 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-18

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 18 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-18

Documents

View document PDF

Accounts with accounts type small

Date: 13 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2016

Action Date: 18 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-18

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2016

Action Date: 27 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-27

Officer name: Mr Andrew John Scott Walton-Green

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2016

Action Date: 27 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-27

Officer name: Mr Peter Gavin Currie

Documents

View document PDF

Accounts with accounts type small

Date: 07 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2015

Action Date: 10 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-10

Officer name: Mr Peter Gavin Currie

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2015

Action Date: 18 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2015

Action Date: 21 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ivan Gunatilleke

Termination date: 2014-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2014

Action Date: 15 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Scott Walton-Green

Appointment date: 2014-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2014

Action Date: 16 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Moulder

Termination date: 2014-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Kevin Moulder

Appointment date: 2014-07-31

Documents

View document PDF

Capital allotment shares

Date: 13 Oct 2014

Action Date: 21 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-21

Capital : 5,313,157 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2014

Action Date: 18 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-18

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2014

Action Date: 01 Jun 2013

Category: Capital

Type: SH01

Date: 2013-06-01

Capital : 50,000 GBP

Documents

View document PDF

Resolution

Date: 11 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Oct 2013

Action Date: 16 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-16

Old address: Moneta Building Babraham Research Campus Cambridge CB22 3AT England

Documents

View document PDF

Appoint person director company with name

Date: 03 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Gavin Currie

Documents

View document PDF

Change account reference date company current extended

Date: 17 Apr 2013

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

Made up date: 2014-01-31

New date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Apr 2013

Action Date: 10 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-10

Old address: 9 Stratford Place London W1C 1AZ United Kingdom

Documents

View document PDF

Incorporation company

Date: 18 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CWLWM CYHOEDDWYR CYMRU

Y LOLFA,TALYBONT,SY24 5HE

Number:05495055
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

DIAMOND HAIRDO LTD

56 RIPPLE ROAD,BARKING,IG11 7PG

Number:08948422
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EB SWINDON LTD

122 COMMERCIAL ROAD,SWINDON,SN1 5PL

Number:09361009
Status:ACTIVE
Category:Private Limited Company

GILDEA BROTHERS ENGINEERING LTD.

30 BRECKEN CLOSE,ST. ALBANS,AL4 9LF

Number:08369308
Status:ACTIVE
Category:Private Limited Company

QHSA LTD

1 GEORGE SQUARE,DUNFERMLINE,KY11 8QF

Number:SC344175
Status:ACTIVE
Category:Private Limited Company

S-TECH RESOURCE SOLUTIONS LIMITED

37 DROVE ROAD,SWINDON,SN1 3AD

Number:10925320
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source