BICYCLETX LIMITED

Register to unlock more data on OkredoRegister

BICYCLETX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11036101

Incorporation date

27/10/2017

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 27/10/2017)
dot icon09/10/2025
Registration of charge 110361010002, created on 2025-10-08
dot icon08/08/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon24/06/2025
Full accounts made up to 2024-12-31
dot icon07/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon01/08/2024
Satisfaction of charge 110361010001 in full
dot icon28/05/2024
Full accounts made up to 2023-12-31
dot icon16/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon11/08/2023
Director's details changed for Mirza Zafar Iskander Qadir on 2023-08-04
dot icon23/06/2023
Full accounts made up to 2022-12-31
dot icon17/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon09/08/2022
Director's details changed for Mirza Zafar Iskander Qadir on 2022-07-25
dot icon14/07/2022
Registered office address changed from Blocks 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
Change of details for Bicycle Therapeutics Plc as a person with significant control on 2022-06-28
dot icon28/06/2022
Registered office address changed from Building 900 Babraham Research Campus Babraham Cambridge CB22 3AT to Blocks a & B, Portway Building Granta Park Great Abington Cambridge CB21 6GP on 2022-06-28
dot icon03/08/2021
Confirmation statement made on 2021-08-02 with 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
Appointment of Mirza Zafar Iskander Qadir 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 icon18/06/2021
Termination of appointment of Gregory Paul Winter 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 Pierre Legault as a director on 2021-06-17
dot icon26/03/2021
Register inspection address has been changed from 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 Babraham Cambridge CB22 3AT
dot icon17/10/2020
Memorandum and Articles of Association
dot icon17/10/2020
Resolutions
dot icon01/10/2020
Registration of charge 110361010001, created on 2020-09-30
dot icon04/08/2020
Confirmation statement made on 2020-08-02 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 icon02/08/2019
Confirmation statement made on 2019-08-02 with updates
dot icon31/07/2019
Change of details for Bicycle Therapeutics Limited as a person with significant control on 2019-05-22
dot icon08/07/2019
Accounts for a small company made up to 2018-12-31
dot icon13/06/2019
Register(s) moved to registered inspection location 100 Cheapside London EC2V 6DY
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 icon07/11/2018
Confirmation statement made on 2018-10-26 with updates
dot icon30/10/2018
Register inspection address has been changed from 160 Queen Victoria Street London EC4V 4QQ to 100 Cheapside London EC2V 6DY
dot icon26/07/2018
Termination of appointment of James Lee as a director on 2018-07-12
dot icon26/07/2018
Appointment of Dr Carolyn Ng as a director on 2018-07-12
dot icon09/01/2018
Appointment of Ms Catherine Elizabeth Bingham as a director on 2017-12-04
dot icon03/01/2018
Register(s) moved to registered inspection location 160 Queen Victoria Street London EC4V 4QQ
dot icon19/12/2017
Appointment of Sir Gregory Paul Winter as a director on 2017-12-04
dot icon19/12/2017
Appointment of Jason Rhodes as a director on 2017-12-04
dot icon19/12/2017
Appointment of Deborah Harland as a director on 2017-12-04
dot icon19/12/2017
Appointment of Dr Anja Koenig as a director on 2017-12-04
dot icon19/12/2017
Appointment of Stephen Hoffman as a director on 2017-12-04
dot icon19/12/2017
Appointment of Dr. Michael Anstey as a director on 2017-12-04
dot icon19/12/2017
Appointment of James Lee as a director on 2017-12-04
dot icon19/12/2017
Register inspection address has been changed to 160 Queen Victoria Street London EC4V 4QQ
dot icon21/11/2017
Current accounting period extended from 2018-10-31 to 2018-12-31
dot icon15/11/2017
Registered office address changed from Meditrina Building Babraham Research Campus Cambridge Cambridgeshire CB22 3AT to Building 900 Babraham Research Campus Babraham Cambridge CB22 3AT on 2017-11-15
dot icon27/10/2017
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
02/08/2026
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lee, Kevin, Dr
Director
27/10/2017 - Present
10
Sir Gregory Paul Winter
Director
04/12/2017 - 17/06/2021
12
Bingham, Catherine Elizabeth
Director
04/12/2017 - 17/06/2021
31
Harland, Deborah, Dr
Director
04/12/2017 - 27/09/2019
16
Legault, Pierre
Director
19/03/2019 - 17/06/2021
8

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 BICYCLETX LIMITED

BICYCLETX LIMITED is an(a) Active company incorporated on 27/10/2017 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 BICYCLETX LIMITED?

toggle

BICYCLETX LIMITED is currently Active. It was registered on 27/10/2017 .

Where is BICYCLETX LIMITED located?

toggle

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

What does BICYCLETX LIMITED do?

toggle

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

What is the latest filing for BICYCLETX LIMITED?

toggle

The latest filing was on 09/10/2025: Registration of charge 110361010002, created on 2025-10-08.