BACTOBIO LTD

Register to unlock more data on OkredoRegister

BACTOBIO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12614308

Incorporation date

20/05/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 408 Vox Studios 1-45 Durham Street, London SE11 5JHCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2020)
dot icon16/04/2026
Statement of capital following an allotment of shares on 2026-04-14
dot icon19/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon05/03/2026
Termination of appointment of Leopoldo Zambeletti as a director on 2025-10-29
dot icon27/11/2025
Current accounting period shortened from 2026-05-31 to 2025-12-31
dot icon10/11/2025
Replacement filing of SH01 - 11/06/25 Statement of Capital gbp 17.0661
dot icon30/10/2025
Replacement filing of SH01 - 26/11/24 Statement of Capital gbp 17.0487
dot icon29/10/2025
Total exemption full accounts made up to 2025-05-31
dot icon12/06/2025
Statement of capital following an allotment of shares on 2025-06-11
dot icon28/05/2025
Confirmation statement made on 2025-05-19 with updates
dot icon20/05/2025
Statement of capital following an allotment of shares on 2025-03-18
dot icon16/04/2025
Statement of capital following an allotment of shares on 2025-03-18
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon07/01/2025
Appointment of Mr Hermann Siegfried Jörg Mohaupt as a director on 2024-12-16
dot icon03/12/2024
Statement of capital following an allotment of shares on 2024-11-08
dot icon02/08/2024
Memorandum and Articles of Association
dot icon01/08/2024
Statement of capital following an allotment of shares on 2024-06-17
dot icon01/08/2024
Statement of capital following an allotment of shares on 2024-07-25
dot icon29/07/2024
Resolutions
dot icon29/05/2024
Total exemption full accounts made up to 2023-05-31
dot icon23/05/2024
Confirmation statement made on 2024-05-19 with updates
dot icon16/05/2024
Statement of capital following an allotment of shares on 2024-02-04
dot icon16/05/2024
Statement of capital following an allotment of shares on 2023-10-23
dot icon16/05/2024
Statement of capital following an allotment of shares on 2023-10-24
dot icon16/05/2024
Statement of capital following an allotment of shares on 2024-03-26
dot icon30/06/2023
Second filing of Confirmation Statement dated 2023-05-19
dot icon25/05/2023
Confirmation statement made on 2023-05-19 with updates
dot icon31/01/2023
Appointment of Miss Victoria Van Lennep as a director on 2023-01-25
dot icon15/12/2022
Statement of capital following an allotment of shares on 2022-12-14
dot icon05/12/2022
Director's details changed for Leopoldo Zambeletti on 2022-01-01
dot icon05/12/2022
Resolutions
dot icon05/12/2022
Memorandum and Articles of Association
dot icon05/12/2022
Statement of capital following an allotment of shares on 2022-12-01
dot icon05/12/2022
Change of details for Dr. Daniel Blicher Holst Hansen as a person with significant control on 2022-12-01
dot icon27/07/2022
Change of details for Dr. Daniel Blicher Holst Hansen as a person with significant control on 2022-05-10
dot icon25/07/2022
Cessation of Andreas William Kisling Harris as a person with significant control on 2022-05-10
dot icon26/05/2022
Confirmation statement made on 2022-05-19 with updates
dot icon20/05/2022
Director's details changed for Leopoldo Zambeletti on 2022-01-01
dot icon19/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon19/05/2022
Change of details for Dr. Andreas William Kisling Harris as a person with significant control on 2022-05-10
dot icon19/05/2022
Change of details for Dr. Daniel Blicher Holst Hansen as a person with significant control on 2022-05-10
dot icon14/04/2022
Appointment of Dr Peder Holk Nielsen as a director on 2022-04-08
dot icon25/03/2022
Director's details changed for Leopoldo Zambeletti on 2022-03-11
dot icon25/03/2022
Change of details for Dr. Daniel Blicher Holst Hansen as a person with significant control on 2022-03-11
dot icon25/03/2022
Director's details changed for Dr. Daniel Blicher Holst Hansen on 2022-03-11
dot icon10/03/2022
Termination of appointment of Andreas William Kisling Harris as a director on 2021-09-18
dot icon10/12/2021
Registered office address changed from 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL England to Unit 408 Vox Studios 1-45 Durham Street London SE11 5JH on 2021-12-10
dot icon20/10/2021
Certificate of change of name
dot icon02/09/2021
Memorandum and Articles of Association
dot icon02/09/2021
Resolutions
dot icon02/09/2021
Resolutions
dot icon27/08/2021
Statement of capital following an allotment of shares on 2021-08-26
dot icon16/07/2021
Resolutions
dot icon01/07/2021
Memorandum and Articles of Association
dot icon30/06/2021
Statement of capital following an allotment of shares on 2021-06-29
dot icon23/06/2021
Resolutions
dot icon23/06/2021
Resolutions
dot icon20/05/2021
Confirmation statement made on 2021-05-19 with updates
dot icon19/05/2021
Director's details changed for Dr. Daniel Blicher Holst Hansen on 2021-05-19
dot icon19/05/2021
Change of details for Dr. Daniel Blicher Holst Hansen as a person with significant control on 2021-05-19
dot icon07/05/2021
Appointment of Leopoldo Zambeletti as a director on 2020-12-15
dot icon11/11/2020
Statement of capital following an allotment of shares on 2020-11-11
dot icon04/09/2020
Statement of capital following an allotment of shares on 2020-09-03
dot icon26/08/2020
Registered office address changed from 483 Green Lanes London N13 4BS England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 2020-08-26
dot icon20/05/2020
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon15 *

* during past year

Number of employees

19
2022
change arrow icon+338.85 % *

* during past year

Cash in Bank

£1,309,754.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
494.18K
-
0.00
298.45K
-
2022
19
1.74M
-
0.00
1.31M
-
2022
19
1.74M
-
0.00
1.31M
-

Employees

2022

Employees

19 Ascended375 % *

Net Assets(GBP)

1.74M £Ascended251.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.31M £Ascended338.85 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mohaupt, Hermann Siegfried Jorg
Director
16/12/2024 - Present
20
Zambeletti, Leopoldo
Director
15/12/2020 - 29/10/2025
11
Nielsen, Peder Holk, Dr
Director
08/04/2022 - Present
-
Hansen, Daniel Blicher Holst, Dr.
Director
20/05/2020 - Present
-
Van Lennep, Victoria
Director
25/01/2023 - Present
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BACTOBIO LTD

BACTOBIO LTD is an(a) Active company incorporated on 20/05/2020 with the registered office located at Unit 408 Vox Studios 1-45 Durham Street, London SE11 5JH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of BACTOBIO LTD?

toggle

BACTOBIO LTD is currently Active. It was registered on 20/05/2020 .

Where is BACTOBIO LTD located?

toggle

BACTOBIO LTD is registered at Unit 408 Vox Studios 1-45 Durham Street, London SE11 5JH.

What does BACTOBIO LTD do?

toggle

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

How many employees does BACTOBIO LTD have?

toggle

BACTOBIO LTD had 19 employees in 2022.

What is the latest filing for BACTOBIO LTD?

toggle

The latest filing was on 16/04/2026: Statement of capital following an allotment of shares on 2026-04-14.