BIOCAIR INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BIOCAIR INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02070874

Incorporation date

05/11/1986

Size

Full

Contacts

Registered address

Registered address

Iconix 1, Iconix Park London Road, Pampisford, Cambridge CB22 3EGCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1986)
dot icon09/03/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon06/03/2026
Appointment of Pranab Mahendra Shah as a director on 2026-01-19
dot icon29/10/2025
Full accounts made up to 2024-12-31
dot icon05/02/2025
Full accounts made up to 2023-12-31
dot icon17/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon01/11/2024
Appointment of Mr Philippe Marchal as a director on 2024-10-31
dot icon13/06/2024
Full accounts made up to 2022-12-31
dot icon03/06/2024
Cessation of Agence Des Participations De L'etat as a person with significant control on 2024-06-03
dot icon03/06/2024
Cessation of Caisse Des Depots Et Consignations as a person with significant control on 2024-06-03
dot icon03/06/2024
Notification of Geopost Sa as a person with significant control on 2016-04-06
dot icon08/01/2024
Termination of appointment of Christopher Raymond Cooke as a director on 2023-12-22
dot icon08/01/2024
Director's details changed for Mr Vincent James Howard on 2023-12-22
dot icon08/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon11/01/2023
Register inspection address has been changed from C/O Hewitsons Llp Shakespeare House 42 Newmarket Road Cambridge Camrbidgeshire CB5 8EP United Kingdom to 50/60 Station Road Cambridge CB1 2JH
dot icon10/01/2023
Termination of appointment of Cedric Favre-Lorraine as a director on 2022-12-01
dot icon10/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon07/12/2022
Appointment of Mr Gwenael Clement as a director on 2022-12-01
dot icon28/11/2022
Full accounts made up to 2021-12-31
dot icon19/04/2022
Full accounts made up to 2020-12-31
dot icon10/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon10/01/2022
Change of details for Caisse Des Depots Et Consignations as a person with significant control on 2022-01-01
dot icon10/01/2022
Change of details for Agence Des Participations De L'etat as a person with significant control on 2022-01-01
dot icon09/02/2021
Full accounts made up to 2019-12-31
dot icon08/01/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon03/11/2020
Termination of appointment of Andrew Blaise Jillings as a director on 2020-09-18
dot icon03/03/2020
Satisfaction of charge 6 in full
dot icon03/03/2020
Satisfaction of charge 5 in full
dot icon09/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon03/01/2020
Appointment of Mr Benjamin Robert Demoge as a director on 2020-01-02
dot icon03/01/2020
Termination of appointment of Francois Copigneaux as a director on 2020-01-02
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon08/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon06/07/2018
Full accounts made up to 2017-12-31
dot icon10/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon10/01/2018
Director's details changed for Mr Cedric Favre-Lorraine on 2017-12-01
dot icon10/01/2018
Director's details changed for Mr Francois Copigneaux on 2017-12-01
dot icon10/01/2018
Notification of Caisse Des Depots Et Consignations as a person with significant control on 2018-01-07
dot icon10/01/2018
Change of details for Agence Des Participations De L'etat as a person with significant control on 2018-01-07
dot icon18/09/2017
Full accounts made up to 2016-12-31
dot icon13/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon13/01/2017
Director's details changed for Mr Vincent James Howard on 2017-01-01
dot icon12/01/2017
Director's details changed for Mr Christopher Raymond Cooke on 2017-01-01
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon11/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon11/01/2016
Director's details changed for Mr Vincent James Howard on 2015-02-01
dot icon08/01/2016
Director's details changed for Mr Christopher Raymond Cooke on 2015-02-01
dot icon27/08/2015
Full accounts made up to 2014-12-31
dot icon01/06/2015
Appointment of Mr Francois Copigneaux as a director on 2015-05-20
dot icon01/06/2015
Appointment of Mr Cedric Favre-Lorraine as a director on 2015-05-20
dot icon01/06/2015
Appointment of Mr Andrew Blaise Jillings as a director on 2015-05-20
dot icon15/05/2015
Termination of appointment of Simon Higgs as a director on 2015-04-20
dot icon02/02/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon17/12/2014
Registered office address changed from , the Business Centre, Church End, Cambridge, CB1 3LB to Iconix 1, Iconix Park London Road Pampisford Cambridge CB22 3EG on 2014-12-18
dot icon06/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon09/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon09/01/2014
Director's details changed for Mr Vincent James Howard on 2013-05-10
dot icon08/01/2014
Director's details changed for Mr Christopher Raymond Cooke on 2013-05-10
dot icon02/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon08/01/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon08/01/2013
Register inspection address has been changed from C/O Biocair International Limited the Business Centre Church End Cambridge Camrbidgeshire CB1 3LB United Kingdom
dot icon08/01/2013
Director's details changed for Mr Christopher Raymond Cooke on 2013-01-08
dot icon27/12/2012
Miscellaneous
dot icon31/10/2012
Current accounting period shortened from 2013-03-31 to 2012-12-31
dot icon10/09/2012
Resolutions
dot icon05/09/2012
Appointment of Mr Simon Higgs as a director
dot icon05/09/2012
Resolutions
dot icon03/09/2012
Register inspection address has been changed from C/O Benten & Co Abbey House 51 High Street Saffron Walden Essex CB10 1AF United Kingdom
dot icon01/09/2012
Termination of appointment of Simon Kime as a secretary
dot icon01/09/2012
Termination of appointment of Michael Bradshaw as a director
dot icon01/09/2012
Termination of appointment of Simon Kime as a director
dot icon01/09/2012
Register(s) moved to registered inspection location
dot icon01/09/2012
Statement of capital following an allotment of shares on 2012-08-21
dot icon22/08/2012
Group of companies' accounts made up to 2012-03-31
dot icon02/02/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon02/02/2012
Appointment of Mr Christopher Raymond Cooke as a director
dot icon02/02/2012
Appointment of Mr Michael Laurence Bradshaw as a director
dot icon31/01/2012
Amended group of companies' accounts made up to 2011-03-31
dot icon05/10/2011
Particulars of a mortgage or charge / charge no: 6
dot icon05/08/2011
Particulars of a mortgage or charge / charge no: 5
dot icon04/08/2011
Particulars of a mortgage or charge / charge no: 4
dot icon27/06/2011
Termination of appointment of Andrew King as a director
dot icon07/04/2011
Accounts for a dormant company made up to 2011-03-31
dot icon11/01/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon06/01/2011
Termination of appointment of Wesley Ewan as a director
dot icon06/01/2011
Accounts made up to 2010-03-31
dot icon19/01/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon19/01/2010
Director's details changed for Mr Andrew Crispin Lancaster King on 2010-01-15
dot icon19/01/2010
Accounts for a medium company made up to 2009-03-31
dot icon19/01/2010
Director's details changed for Wesley Lloyd Ewan on 2010-01-15
dot icon15/01/2010
Register inspection address has been changed
dot icon19/01/2009
Return made up to 08/01/09; full list of members
dot icon05/01/2009
Accounts for a medium company made up to 2008-03-31
dot icon05/02/2008
Return made up to 08/01/08; full list of members
dot icon17/12/2007
Accounts for a medium company made up to 2007-03-31
dot icon30/03/2007
New director appointed
dot icon07/02/2007
Return made up to 08/01/07; full list of members
dot icon01/02/2007
Accounts for a medium company made up to 2006-03-31
dot icon11/01/2006
Return made up to 08/01/06; full list of members
dot icon12/10/2005
Accounts for a medium company made up to 2005-03-31
dot icon18/06/2005
Director's particulars changed
dot icon25/05/2005
Secretary's particulars changed;director's particulars changed
dot icon18/05/2005
Director's particulars changed
dot icon18/01/2005
Return made up to 08/01/05; full list of members
dot icon06/01/2005
Accounts made up to 2004-03-31
dot icon12/01/2004
Return made up to 08/01/04; full list of members
dot icon12/11/2003
Div 06/11/03
dot icon12/11/2003
Resolutions
dot icon03/11/2003
Accounts for a medium company made up to 2003-03-31
dot icon02/01/2003
Return made up to 08/01/03; full list of members
dot icon19/11/2002
Accounts for a medium company made up to 2002-03-31
dot icon14/11/2002
Resolutions
dot icon11/10/2002
Director resigned
dot icon04/01/2002
Return made up to 08/01/02; full list of members
dot icon19/10/2001
Accounting reference date extended from 30/09/01 to 31/03/02
dot icon22/06/2001
Accounts for a medium company made up to 2000-09-30
dot icon19/02/2001
Return made up to 08/01/01; full list of members
dot icon16/11/2000
New director appointed
dot icon21/04/2000
Accounts for a small company made up to 1999-09-30
dot icon01/04/2000
Declaration of satisfaction of mortgage/charge
dot icon01/04/2000
Declaration of satisfaction of mortgage/charge
dot icon01/04/2000
Declaration of satisfaction of mortgage/charge
dot icon24/02/2000
Return made up to 08/01/00; full list of members
dot icon25/02/1999
Accounts for a small company made up to 1998-09-30
dot icon25/02/1999
Return made up to 08/01/99; full list of members
dot icon23/09/1998
Accounts for a small company made up to 1997-09-30
dot icon12/02/1998
Return made up to 08/01/98; no change of members
dot icon01/08/1997
Accounts for a small company made up to 1996-09-30
dot icon18/02/1997
Return made up to 08/01/97; no change of members
dot icon07/05/1996
Accounts for a small company made up to 1995-09-30
dot icon11/01/1996
Return made up to 08/01/96; full list of members
dot icon01/11/1995
New director appointed
dot icon06/10/1995
Particulars of mortgage/charge
dot icon25/04/1995
Accounts for a small company made up to 1994-09-30
dot icon09/01/1995
Return made up to 08/01/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon29/06/1994
Accounts for a small company made up to 1993-09-30
dot icon03/02/1994
Return made up to 08/01/94; full list of members
dot icon01/10/1993
Particulars of mortgage/charge
dot icon18/02/1993
Registered office changed on 19/02/93 from:\unit 40, clifton industrial estate, cherry hinton road, cambridge CB1 4ZX
dot icon13/02/1993
Accounts for a small company made up to 1992-09-30
dot icon13/02/1993
Return made up to 08/01/93; no change of members
dot icon09/12/1992
Particulars of mortgage/charge
dot icon26/03/1992
Certificate of change of name
dot icon24/03/1992
Accounts for a small company made up to 1991-09-30
dot icon24/03/1992
Return made up to 08/01/92; no change of members
dot icon06/12/1991
Director resigned
dot icon27/06/1991
Auditor's resignation
dot icon19/02/1991
Accounts for a small company made up to 1990-09-30
dot icon19/02/1991
Return made up to 28/12/90; full list of members
dot icon26/01/1990
Return made up to 08/01/90; full list of members
dot icon24/01/1990
Ad 10/01/90--------- £ si 9@1=9 £ ic 102/111
dot icon18/01/1990
Accounts for a small company made up to 1989-09-30
dot icon13/02/1989
Return made up to 02/02/89; no change of members
dot icon13/02/1989
Accounts for a small company made up to 1988-09-30
dot icon22/08/1988
Registered office changed on 23/08/88 from:\w j house, thaxted road, saffron walden, essex CB10 2UR
dot icon04/05/1988
Return made up to 27/03/88; full list of members
dot icon04/05/1988
Accounts for a small company made up to 1987-09-30
dot icon28/01/1988
New director appointed
dot icon11/11/1987
Director resigned
dot icon31/07/1987
New director appointed
dot icon30/12/1986
New director appointed
dot icon11/12/1986
Accounting reference date notified as 30/09
dot icon06/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/11/1986
Registered office changed on 06/11/86 from:\bridge house, 181 queen victoria street, london, EC4 4DD
dot icon05/11/1986
Certificate of Incorporation
dot icon05/11/1986
Incorporation
dot icon05/11/1986
Miscellaneous

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
08/01/2027
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooke, Christopher Raymond
Director
01/01/2012 - 22/12/2023
3
King, Andrew Crispin Lancaster
Director
01/05/2000 - 23/03/2011
-
Clement, Gwenael
Director
01/12/2022 - Present
2
Copigneaux, Francois
Director
20/05/2015 - 02/01/2020
2
Favre-Lorraine, Cedric
Director
20/05/2015 - 01/12/2022
-

Persons with Significant Control

3
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 BIOCAIR INTERNATIONAL LIMITED

BIOCAIR INTERNATIONAL LIMITED is an(a) Active company incorporated on 05/11/1986 with the registered office located at Iconix 1, Iconix Park London Road, Pampisford, Cambridge CB22 3EG. There are currently 5 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 BIOCAIR INTERNATIONAL LIMITED?

toggle

BIOCAIR INTERNATIONAL LIMITED is currently Active. It was registered on 05/11/1986 .

Where is BIOCAIR INTERNATIONAL LIMITED located?

toggle

BIOCAIR INTERNATIONAL LIMITED is registered at Iconix 1, Iconix Park London Road, Pampisford, Cambridge CB22 3EG.

What does BIOCAIR INTERNATIONAL LIMITED do?

toggle

BIOCAIR INTERNATIONAL LIMITED operates in the Freight air transport (51.21 - SIC 2007) sector.

What is the latest filing for BIOCAIR INTERNATIONAL LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-01-08 with no updates.