BIOCAPTIVA LIMITED

Register to unlock more data on OkredoRegister

BIOCAPTIVA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC609101

Incorporation date

25/09/2018

Size

Small

Contacts

Registered address

Registered address

C/O Shepherd And Wedderburn Llp, 9 Haymarket Square, Edinburgh EH3 8FYCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2018)
dot icon10/02/2026
Statement of capital following an allotment of shares on 2026-02-05
dot icon10/02/2026
Resolutions
dot icon10/02/2026
Memorandum and Articles of Association
dot icon23/12/2025
Accounts for a small company made up to 2025-03-31
dot icon05/09/2025
Confirmation statement made on 2025-09-05 with updates
dot icon02/05/2025
Resolutions
dot icon14/01/2025
Appointment of Dr Alan John Schafer as a director on 2025-01-01
dot icon06/01/2025
Termination of appointment of Thorntons Law Llp as a secretary on 2024-12-31
dot icon06/01/2025
Registered office address changed from Kinburn Castle Doubledykes Road St. Andrews Fife KY16 9DR United Kingdom to C/O Shepherd and Wedderburn Llp, 9 9 Haymarket Square Edinburgh EH3 8FY on 2025-01-06
dot icon06/01/2025
Registered office address changed from C/O Shepherd and Wedderburn Llp, 9 9 Haymarket Square Edinburgh EH3 8FY Scotland to C/O Shepherd and Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY on 2025-01-06
dot icon12/12/2024
Accounts for a small company made up to 2024-03-31
dot icon19/11/2024
Resolutions
dot icon18/11/2024
Memorandum and Articles of Association
dot icon24/09/2024
Statement of capital following an allotment of shares on 2024-09-06
dot icon20/09/2024
Confirmation statement made on 2024-09-04 with updates
dot icon04/09/2024
Registration of charge SC6091010001, created on 2024-08-21
dot icon12/03/2024
Resolutions
dot icon12/03/2024
Sub-division of shares on 2024-03-08
dot icon14/12/2023
Accounts for a small company made up to 2023-03-31
dot icon11/09/2023
Confirmation statement made on 2023-09-04 with updates
dot icon16/08/2023
Termination of appointment of Timothy John Aitman as a director on 2023-08-10
dot icon20/12/2022
Accounts for a small company made up to 2022-03-31
dot icon16/09/2022
Confirmation statement made on 2022-09-04 with updates
dot icon21/06/2022
Statement of capital following an allotment of shares on 2022-06-08
dot icon09/06/2022
Memorandum and Articles of Association
dot icon09/06/2022
Resolutions
dot icon01/04/2022
Appointment of Ms Alison Jane Williamson as a director on 2022-04-01
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/09/2021
Confirmation statement made on 2021-09-04 with updates
dot icon07/07/2021
Sub-division of shares on 2021-03-26
dot icon27/04/2021
Previous accounting period extended from 2020-09-30 to 2021-03-31
dot icon13/04/2021
Statement of capital following an allotment of shares on 2021-03-30
dot icon13/04/2021
Statement of capital following an allotment of shares on 2021-03-31
dot icon12/04/2021
Notification of a person with significant control statement
dot icon12/04/2021
Cessation of Timothy John Aitman as a person with significant control on 2021-03-29
dot icon12/04/2021
Cessation of Mark Bradley as a person with significant control on 2021-03-29
dot icon12/04/2021
Cessation of Alan George Clark as a person with significant control on 2020-11-30
dot icon08/04/2021
Resolutions
dot icon08/04/2021
Resolutions
dot icon07/04/2021
Memorandum and Articles of Association
dot icon01/04/2021
Appointment of Mr Stephen Little as a director on 2021-03-31
dot icon01/04/2021
Appointment of Frank Murdoch Armstrong as a director on 2021-04-01
dot icon13/01/2021
Confirmation statement made on 2021-01-13 with updates
dot icon12/10/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon12/06/2020
Termination of appointment of Alan George Clark as a director on 2020-06-12
dot icon12/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon12/06/2020
Appointment of Mr Jeremy Wheeler as a director on 2020-05-01
dot icon04/10/2019
Confirmation statement made on 2019-09-04 with updates
dot icon25/09/2018
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.02M
-
0.00
46.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Little, Stephen
Director
31/03/2021 - Present
6
THORNTONS LAW LLP
Corporate Secretary
25/09/2018 - 31/12/2024
32
Bradley, Mark, Professor
Director
25/09/2018 - Present
8
Wheeler, Jeremy
Director
01/05/2020 - Present
5
Aitman, Timothy John, Dr
Director
25/09/2018 - 10/08/2023
1

Persons with Significant Control

4
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 BIOCAPTIVA LIMITED

BIOCAPTIVA LIMITED is an(a) Active company incorporated on 25/09/2018 with the registered office located at C/O Shepherd And Wedderburn Llp, 9 Haymarket Square, Edinburgh EH3 8FY. There are currently 6 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 BIOCAPTIVA LIMITED?

toggle

BIOCAPTIVA LIMITED is currently Active. It was registered on 25/09/2018 .

Where is BIOCAPTIVA LIMITED located?

toggle

BIOCAPTIVA LIMITED is registered at C/O Shepherd And Wedderburn Llp, 9 Haymarket Square, Edinburgh EH3 8FY.

What does BIOCAPTIVA LIMITED do?

toggle

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

What is the latest filing for BIOCAPTIVA LIMITED?

toggle

The latest filing was on 10/02/2026: Statement of capital following an allotment of shares on 2026-02-05.