AXOL BIOSCIENCE LTD

Register to unlock more data on OkredoRegister

AXOL BIOSCIENCE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08340031

Incorporation date

21/12/2012

Size

Small

Contacts

Registered address

Registered address

Meditrina Building Babraham Babraham Research Campus, Babraham, Cambridge CB22 3ATCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2012)
dot icon12/01/2026
Memorandum and Articles of Association
dot icon12/01/2026
Resolutions
dot icon31/12/2025
Registration of charge 083400310001, created on 2025-12-24
dot icon11/09/2025
Accounts for a small company made up to 2024-12-31
dot icon08/08/2025
Confirmation statement made on 2025-07-24 with no updates
dot icon08/08/2025
Termination of appointment of Tom Mcguire as a secretary on 2025-08-01
dot icon01/10/2024
Accounts for a small company made up to 2023-12-31
dot icon24/07/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon18/08/2023
Accounts for a small company made up to 2022-12-31
dot icon03/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon12/05/2023
Termination of appointment of Jonathan Simon Milner as a director on 2023-05-08
dot icon20/02/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon31/10/2022
Appointment of Mr Oliver Richardson as a director on 2022-10-31
dot icon31/10/2022
Termination of appointment of Wayne Stuart Humphreys as a director on 2022-10-31
dot icon10/10/2022
Accounts for a small company made up to 2021-12-31
dot icon17/01/2022
Confirmation statement made on 2022-01-17 with updates
dot icon17/01/2022
Cessation of Yichen Shi as a person with significant control on 2021-03-16
dot icon02/11/2021
Registered office address changed from Suite 3 the Science Village Building Chesterford Park Little Chesterford Saffron Walden Cambridge CB10 1XL to Meditrina Building Babraham Babraham Research Campus Babraham Cambridge CB22 3AT on 2021-11-02
dot icon01/11/2021
Termination of appointment of Daniela Dimitrova Tsoneva as a director on 2021-10-28
dot icon24/09/2021
Accounts for a small company made up to 2020-12-31
dot icon24/05/2021
Change of share class name or designation
dot icon18/05/2021
Memorandum and Articles of Association
dot icon18/05/2021
Resolutions
dot icon13/05/2021
Appointment of Dr Harry Thomas Stratford as a director on 2021-03-16
dot icon13/05/2021
Termination of appointment of John Burgess as a director on 2021-03-16
dot icon05/05/2021
Notification of Censo Biotechnologies Ltd as a person with significant control on 2021-03-16
dot icon19/03/2021
Confirmation statement made on 2021-01-17 with updates
dot icon18/12/2020
Appointment of Mr Wayne Stuart Humphreys as a director on 2020-12-17
dot icon03/09/2020
Appointment of Mr Liam Mark Taylor as a director on 2020-09-03
dot icon05/08/2020
Termination of appointment of Yichen Shi as a director on 2020-07-31
dot icon24/07/2020
Appointment of Mr John Burgess as a director on 2020-07-01
dot icon09/06/2020
Statement of capital following an allotment of shares on 2020-05-29
dot icon09/06/2020
Appointment of Dr Derek John Trezise as a director on 2020-05-27
dot icon02/06/2020
Appointment of Ms Daniela Dimitrova Tsoneva as a director on 2020-05-27
dot icon02/06/2020
Termination of appointment of Alexandra Jacquetta Lindsay as a director on 2020-05-27
dot icon15/05/2020
Accounts for a small company made up to 2019-12-31
dot icon20/01/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon01/07/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon23/01/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon31/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/04/2018
Termination of appointment of Sanjeev Kumar as a director on 2018-04-09
dot icon25/01/2018
Confirmation statement made on 2018-01-25 with updates
dot icon25/01/2018
Change of details for Dr Yichen Shi as a person with significant control on 2018-01-18
dot icon22/12/2017
Confirmation statement made on 2017-12-19 with updates
dot icon05/09/2017
Statement of capital following an allotment of shares on 2017-08-11
dot icon04/09/2017
Resolutions
dot icon24/08/2017
Appointment of Ms Alexandra Jacquetta Lindsay as a director on 2017-08-10
dot icon25/07/2017
Amended total exemption full accounts made up to 2016-12-31
dot icon28/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/05/2017
Termination of appointment of Edward Ralph as a director on 2017-04-30
dot icon21/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon09/10/2016
Statement of capital following an allotment of shares on 2016-07-27
dot icon28/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/05/2016
Statement of capital following an allotment of shares on 2016-04-04
dot icon26/04/2016
Resolutions
dot icon11/03/2016
Statement of capital following an allotment of shares on 2016-03-01
dot icon14/01/2016
Appointment of Mr Sanjeev Kumar as a director on 2016-01-01
dot icon06/01/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon06/01/2016
Resolutions
dot icon05/01/2016
Director's details changed for Dr Edward Ralph on 2015-11-05
dot icon09/12/2015
Registered office address changed from Moneta Building Babraham Research Campus Cambridge Cambridgeshire CB22 3AT to Suite 3 the Science Village Building Chesterford Park Little Chesterford Saffron Walden Cambridge CB10 1XL on 2015-12-09
dot icon01/07/2015
Resolutions
dot icon01/07/2015
Statement of capital following an allotment of shares on 2015-06-04
dot icon28/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/01/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon07/01/2015
Director's details changed for Dr Edward Ralph on 2014-11-10
dot icon07/01/2015
Director's details changed for Yichen Shi on 2014-10-08
dot icon09/09/2014
Resolutions
dot icon09/09/2014
Statement of capital following an allotment of shares on 2014-08-21
dot icon01/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/06/2014
Appointment of Dr Edward Ralph as a director
dot icon08/05/2014
Statement of capital following an allotment of shares on 2014-04-06
dot icon08/05/2014
Statement of capital following an allotment of shares on 2014-01-29
dot icon15/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon15/01/2014
Register(s) moved to registered inspection location
dot icon15/01/2014
Register inspection address has been changed
dot icon17/10/2013
Statement of capital following an allotment of shares on 2013-09-23
dot icon24/05/2013
Statement of capital following an allotment of shares on 2013-04-30
dot icon24/05/2013
Resolutions
dot icon04/04/2013
Statement of capital following an allotment of shares on 2013-03-20
dot icon07/03/2013
Appointment of Dr Jonathan Simon Milner as a director
dot icon19/02/2013
Sub-division of shares on 2013-02-14
dot icon15/02/2013
Statement of capital following an allotment of shares on 2013-02-01
dot icon07/02/2013
Registered office address changed from Merlin Place Milton Road Cambridge CB4 0DP United Kingdom on 2013-02-07
dot icon28/01/2013
Appointment of Yichen Shi as a director
dot icon28/01/2013
Appointment of Tom Mcguire as a secretary
dot icon28/01/2013
Termination of appointment of Taylor Vinters Directors Limited as a director
dot icon28/01/2013
Termination of appointment of Adam Bradley as a director
dot icon28/01/2013
Termination of appointment of John Short as a director
dot icon24/01/2013
Certificate of change of name
dot icon24/01/2013
Change of name notice
dot icon21/12/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Humphreys, Wayne Stuart
Director
17/12/2020 - 31/10/2022
13
Dr Yichen Shi
Director
21/01/2013 - 31/07/2020
5
Ralph, Edward Tatsuya
Director
23/04/2014 - 30/04/2017
7
Short, John Richard
Director
21/12/2012 - 21/01/2013
208
Taylor, Liam Mark
Director
03/09/2020 - Present
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About AXOL BIOSCIENCE LTD

AXOL BIOSCIENCE LTD is an(a) Active company incorporated on 21/12/2012 with the registered office located at Meditrina Building Babraham Babraham Research Campus, Babraham, Cambridge CB22 3AT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AXOL BIOSCIENCE LTD?

toggle

AXOL BIOSCIENCE LTD is currently Active. It was registered on 21/12/2012 .

Where is AXOL BIOSCIENCE LTD located?

toggle

AXOL BIOSCIENCE LTD is registered at Meditrina Building Babraham Babraham Research Campus, Babraham, Cambridge CB22 3AT.

What does AXOL BIOSCIENCE LTD do?

toggle

AXOL BIOSCIENCE LTD operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

What is the latest filing for AXOL BIOSCIENCE LTD?

toggle

The latest filing was on 12/01/2026: Memorandum and Articles of Association.