BICYCLERD LIMITED

Register to unlock more data on OkredoRegister

BICYCLERD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06960780

Incorporation date

13/07/2009

Size

Full

Contacts

Registered address

Registered address

Blocks A & B, Portway Building Granta Park, Great Abington, Cambridge CB21 6GSCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2009)
dot icon17/07/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon24/06/2025
Full accounts made up to 2024-12-31
dot icon01/08/2024
Satisfaction of charge 069607800001 in full
dot icon16/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon28/05/2024
Full accounts made up to 2023-12-31
dot icon11/08/2023
Director's details changed for Mirza Zafar Iskander Qadir on 2023-08-04
dot icon20/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon23/06/2023
Full accounts made up to 2022-12-31
dot icon09/08/2022
Director's details changed for Mirza Zafar Iskander Qadir on 2022-07-25
dot icon18/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon14/07/2022
Registered office address changed from Block a & B, Portway Building Granta Park Great Abington Cambridge CB21 6GP United Kingdom to Blocks a & B, Portway Building Granta Park Great Abington Cambridge CB21 6GS on 2022-07-14
dot icon14/07/2022
Change of details for Bicycle Therapeutics Plc as a person with significant control on 2022-07-14
dot icon04/07/2022
Full accounts made up to 2021-12-31
dot icon28/06/2022
Registered office address changed from Building 900 Babraham Research Campus Cambridge CB22 3AT England to Block a & B, Portway Building Granta Park Great Abington Cambridge CB21 6GP on 2022-06-28
dot icon28/06/2022
Change of details for Bicycle Therapeutics Plc as a person with significant control on 2022-06-28
dot icon12/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon12/07/2021
Director's details changed for Michael Skynner on 2021-06-17
dot icon10/07/2021
Full accounts made up to 2020-12-31
dot icon21/06/2021
Termination of appointment of Janice Bourque as a director on 2021-06-17
dot icon18/06/2021
Appointment of Michael Skynner as a director on 2021-06-17
dot icon18/06/2021
Termination of appointment of Gregory Paul Winter as a director on 2021-06-17
dot icon18/06/2021
Appointment of Mirza Zafar Iskander Qadir as a director on 2021-06-17
dot icon18/06/2021
Termination of appointment of Pierre Legault as a director on 2021-06-17
dot icon18/06/2021
Termination of appointment of Catherine Elizabeth Bingham as a director on 2021-06-17
dot icon18/06/2021
Termination of appointment of Richard Kender as a director on 2021-06-17
dot icon18/06/2021
Termination of appointment of Veronica Geraldeen Huber Jordan as a director on 2021-06-17
dot icon26/03/2021
Register inspection address has been changed from Goodwin Procter (Uk) Llp 100 Cheapside London EC2V 6DY England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon25/03/2021
Register(s) moved to registered office address Building 900 Babraham Research Campus Cambridge CB22 3AT
dot icon17/10/2020
Resolutions
dot icon17/10/2020
Memorandum and Articles of Association
dot icon01/10/2020
Registration of charge 069607800001, created on 2020-09-30
dot icon14/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon09/07/2020
Full accounts made up to 2019-12-31
dot icon01/07/2020
Termination of appointment of Michael Leith Anstey as a director on 2020-06-30
dot icon01/07/2020
Termination of appointment of Bosun Hau as a director on 2020-06-30
dot icon01/07/2020
Termination of appointment of Carolyn Ng as a director on 2020-06-30
dot icon08/11/2019
Appointment of Ms. Veronica Geraldeen Huber Jordan as a director on 2019-10-30
dot icon28/09/2019
Termination of appointment of Deborah Harland as a director on 2019-09-27
dot icon27/08/2019
Appointment of Mr Richard Kender as a director on 2019-08-12
dot icon27/08/2019
Appointment of Ms Janice Bourque as a director on 2019-08-12
dot icon01/08/2019
Confirmation statement made on 2019-07-12 with updates
dot icon01/08/2019
Notification of Bicycle Therapeutics Plc as a person with significant control on 2017-12-04
dot icon01/08/2019
Withdrawal of a person with significant control statement on 2019-08-01
dot icon08/07/2019
Accounts for a small company made up to 2018-12-31
dot icon13/06/2019
Register inspection address has been changed from Goodwin Procter (Uk) Llp 100 Cheapside London EC2V 6DY United Kingdom to Goodwin Procter (Uk) Llp 100 Cheapside London EC2V 6DY
dot icon13/06/2019
Register inspection address has been changed from Dechert Llp 160 Queen Victoria Street London EC4V 4QQ England to Goodwin Procter (Uk) Llp 100 Cheapside London EC2V 6DY
dot icon13/06/2019
Register(s) moved to registered inspection location Dechert Llp 160 Queen Victoria Street London EC4V 4QQ
dot icon11/06/2019
Statement of capital following an allotment of shares on 2019-05-28
dot icon05/06/2019
Termination of appointment of Jason Paul Rhodes as a director on 2019-05-22
dot icon04/06/2019
Appointment of Mr Bosun Hau as a director on 2019-05-22
dot icon04/06/2019
Termination of appointment of Viswanathan Krishnan as a director on 2019-05-22
dot icon04/06/2019
Termination of appointment of Anja Koenig as a director on 2019-05-22
dot icon03/04/2019
Appointment of Mr Pierre Legault as a director on 2019-03-19
dot icon02/04/2019
Termination of appointment of Stephen Hoffman as a director on 2019-03-19
dot icon08/01/2019
Appointment of Mr. Viswanathan Krishnan as a director on 2018-12-22
dot icon15/08/2018
Termination of appointment of James Lee as a director on 2018-07-12
dot icon15/08/2018
Appointment of Dr Carolyn Ng as a director on 2018-07-12
dot icon23/07/2018
Confirmation statement made on 2018-07-12 with updates
dot icon13/06/2018
Accounts for a small company made up to 2017-12-31
dot icon22/02/2018
Register inspection address has been changed from 1 st James Court St. James Court Whitefriars Norwich Norfolk NR3 1RU United Kingdom to Dechert Llp 160 Queen Victoria Street London EC4V 4QQ
dot icon21/02/2018
Termination of appointment of M & R Secretarial Services Limited as a secretary on 2017-12-30
dot icon10/01/2018
Termination of appointment of Andrew Muncey as a secretary on 2017-12-31
dot icon08/01/2018
Resolutions
dot icon30/11/2017
Statement of capital on 2017-11-30
dot icon30/11/2017
Register(s) moved to registered inspection location 1 st James Court St. James Court Whitefriars Norwich Norfolk NR3 1RU
dot icon30/11/2017
Statement by Directors
dot icon30/11/2017
Solvency Statement dated 29/11/17
dot icon30/11/2017
Resolutions
dot icon21/11/2017
Registered office address changed from Meditrina Building Babraham Research Campus Cambridge England CB22 3AT to Building 900 Babraham Research Campus Cambridge CB22 3AT on 2017-11-21
dot icon08/11/2017
Statement of capital following an allotment of shares on 2017-10-27
dot icon31/10/2017
Resolutions
dot icon27/10/2017
Resolutions
dot icon27/10/2017
Change of name notice
dot icon23/08/2017
Statement of capital following an allotment of shares on 2017-06-27
dot icon17/08/2017
Particulars of variation of rights attached to shares
dot icon14/08/2017
Resolutions
dot icon11/08/2017
Cancellation of shares. Statement of capital on 2017-07-28
dot icon11/08/2017
Purchase of own shares.
dot icon10/08/2017
Resolutions
dot icon09/08/2017
Full accounts made up to 2016-12-31
dot icon19/07/2017
Statement of capital following an allotment of shares on 2017-05-26
dot icon11/07/2017
Termination of appointment of Christopher Shen as a director on 2017-07-11
dot icon11/07/2017
Appointment of Mr James Lee as a director on 2017-07-11
dot icon23/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon08/06/2017
Resolutions
dot icon07/06/2017
Appointment of Mr Christopher Shen as a director on 2017-05-26
dot icon06/06/2017
Appointment of Dr Michael Anstey as a director on 2017-05-26
dot icon06/06/2017
Statement of capital following an allotment of shares on 2017-05-26
dot icon21/03/2017
Statement of capital following an allotment of shares on 2017-02-23
dot icon12/01/2017
Statement of capital following an allotment of shares on 2016-12-22
dot icon12/01/2017
Statement of capital following an allotment of shares on 2016-12-21
dot icon12/01/2017
Statement of capital following an allotment of shares on 2016-12-16
dot icon10/01/2017
Previous accounting period shortened from 2017-07-31 to 2016-12-31
dot icon21/12/2016
Full accounts made up to 2016-07-31
dot icon12/10/2016
Statement of capital following an allotment of shares on 2016-10-03
dot icon29/07/2016
Statement of capital following an allotment of shares on 2016-07-20
dot icon13/06/2016
Appointment of Stephen Hoffman as a director on 2016-05-01
dot icon13/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon10/06/2016
Termination of appointment of Andrew Peter Sandham as a director on 2016-05-19
dot icon19/04/2016
Statement of capital following an allotment of shares on 2016-04-01
dot icon15/04/2016
Second filing of SH01 previously delivered to Companies House
dot icon13/04/2016
Statement of capital following an allotment of shares on 2016-03-11
dot icon15/03/2016
Register(s) moved to registered inspection location 1 st James Court St. James Court Whitefriars Norwich Norfolk NR3 1RU
dot icon21/12/2015
Statement of capital following an allotment of shares on 2015-10-08
dot icon15/12/2015
Full accounts made up to 2015-07-31
dot icon13/10/2015
Appointment of Mr Andrew Muncey as a secretary on 2015-10-01
dot icon13/10/2015
Appointment of Dr Kevin Lee as a director on 2015-09-02
dot icon05/08/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon03/08/2015
Statement of capital following an allotment of shares on 2015-07-01
dot icon03/08/2015
Particulars of variation of rights attached to shares
dot icon03/08/2015
Change of share class name or designation
dot icon17/06/2015
Termination of appointment of Rolf Guenther as a director on 2015-06-10
dot icon27/05/2015
Statement of capital following an allotment of shares on 2015-04-23
dot icon22/04/2015
Statement of capital following an allotment of shares on 2015-04-06
dot icon10/04/2015
Full accounts made up to 2014-07-31
dot icon31/03/2015
Director's details changed for Mr Jason Paul Rhodes on 2015-03-30
dot icon13/03/2015
Appointment of Mr Jason Paul Rhodes as a director on 2015-01-22
dot icon12/03/2015
Termination of appointment of Bruce Lee Booth as a director on 2015-01-22
dot icon19/11/2014
Statement of capital following an allotment of shares on 2014-10-06
dot icon19/11/2014
Resolutions
dot icon04/08/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon29/11/2013
Statement of capital following an allotment of shares on 2013-11-14
dot icon28/11/2013
Full accounts made up to 2013-07-31
dot icon29/10/2013
Statement of capital following an allotment of shares on 2013-10-14
dot icon29/10/2013
Register inspection address has been changed
dot icon22/07/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon18/07/2013
Statement of capital following an allotment of shares on 2013-05-17
dot icon17/04/2013
Statement of capital following an allotment of shares on 2013-03-08
dot icon16/04/2013
Statement of capital following an allotment of shares on 2012-11-16
dot icon19/02/2013
Secretary's details changed for M & R Secretarial Services Limited on 2013-02-18
dot icon25/10/2012
Statement of capital following an allotment of shares on 2012-09-28
dot icon25/10/2012
Full accounts made up to 2012-07-31
dot icon25/10/2012
Resolutions
dot icon25/10/2012
Change of share class name or designation
dot icon04/09/2012
Registered office address changed from , 8 Clifford Street, London, W1S 2LQ on 2012-09-04
dot icon29/08/2012
Termination of appointment of Br Secretaries Ltd as a secretary
dot icon29/08/2012
Appointment of M & R Secretarial Services Limited as a secretary
dot icon02/08/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon09/07/2012
Statement of capital following an allotment of shares on 2012-04-16
dot icon22/06/2012
Statement of capital following an allotment of shares on 2012-04-16
dot icon30/04/2012
Statement of capital following an allotment of shares on 2012-04-09
dot icon13/04/2012
Termination of appointment of John Tite as a director
dot icon10/04/2012
Appointment of Dr Rolf Guenther as a director
dot icon13/01/2012
Termination of appointment of David Tapolczay as a director
dot icon29/12/2011
Full accounts made up to 2011-07-31
dot icon24/10/2011
Resolutions
dot icon27/09/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-07-13
dot icon15/08/2011
Statement of capital following an allotment of shares on 2011-07-06
dot icon15/08/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon15/02/2011
Appointment of Andrew Peter Sandham as a director
dot icon08/02/2011
Full accounts made up to 2010-07-31
dot icon08/02/2011
Termination of appointment of Regina Hodits as a director
dot icon08/02/2011
Appointment of Bruce Lee Booth as a director
dot icon07/09/2010
Resolutions
dot icon09/08/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon06/08/2010
Director's details changed for Regina Hodits on 2010-07-13
dot icon06/08/2010
Director's details changed for Sir Gregory Paul Winter on 2010-07-13
dot icon06/08/2010
Secretary's details changed for Br Secretaries Ltd on 2010-07-13
dot icon19/07/2010
Statement of capital following an allotment of shares on 2010-07-01
dot icon19/07/2010
Resolutions
dot icon23/04/2010
Statement of capital following an allotment of shares on 2010-03-31
dot icon15/01/2010
Appointment of Catherine Elizabeth Bingham as a director
dot icon21/12/2009
Appointment of Deborah Harland as a director
dot icon18/12/2009
Statement of capital following an allotment of shares on 2009-12-07
dot icon14/10/2009
Statement of capital following an allotment of shares on 2009-09-24
dot icon13/10/2009
Particulars of contract relating to shares
dot icon13/10/2009
Statement of capital following an allotment of shares on 2009-09-24
dot icon30/09/2009
Director appointed dr dave tapolczay
dot icon01/09/2009
Director appointed anja koenig
dot icon01/09/2009
Director appointed sir gregory paul winter
dot icon18/08/2009
Director appointed john tite
dot icon08/08/2009
Particulars of contract relating to shares
dot icon08/08/2009
Ad 21/07/09\gbp si [email protected]=764.71\gbp ic 494.12/1258.83\
dot icon08/08/2009
Ad 21/07/09\gbp si [email protected]=200\gbp ic 294.12/494.12\
dot icon08/08/2009
Notice of assignment of name or new name to shares
dot icon08/08/2009
Resolutions
dot icon04/08/2009
Ad 16/07/09\gbp si [email protected]=294.11\gbp ic 0.01/294.12\
dot icon04/08/2009
Resolutions
dot icon13/07/2009
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
12/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lee, Kevin, Dr
Director
02/09/2015 - Present
10
Sir Gregory Paul Winter
Director
21/07/2009 - 17/06/2021
12
M&R SECRETARIAL SERVICES LIMITED
Corporate Secretary
25/07/2012 - 30/12/2017
35
Tite, John Philip
Director
21/07/2009 - 01/04/2012
6
Sandham, Andrew Peter
Director
01/01/2011 - 19/05/2016
18

Persons with Significant Control

1
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 BICYCLERD LIMITED

BICYCLERD LIMITED is an(a) Active company incorporated on 13/07/2009 with the registered office located at Blocks A & B, Portway Building Granta Park, Great Abington, Cambridge CB21 6GS. There are currently 3 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 BICYCLERD LIMITED?

toggle

BICYCLERD LIMITED is currently Active. It was registered on 13/07/2009 .

Where is BICYCLERD LIMITED located?

toggle

BICYCLERD LIMITED is registered at Blocks A & B, Portway Building Granta Park, Great Abington, Cambridge CB21 6GS.

What does BICYCLERD LIMITED do?

toggle

BICYCLERD LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BICYCLERD LIMITED?

toggle

The latest filing was on 17/07/2025: Confirmation statement made on 2025-07-12 with no updates.