BIOCENTIS LIMITED

Register to unlock more data on OkredoRegister

BIOCENTIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12888938

Incorporation date

18/09/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Hillier Hopkins Llp Ground Floor, 45 Pall Mall, London SW1Y 5JGCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2020)
dot icon02/04/2026
Registered office address changed from 22 Glassworks Studios Basing Place London E2 8AB England to C/O Hillier Hopkins Llp Radius House, First Floor 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2026-04-02
dot icon02/04/2026
Registered office address changed from C/O Hillier Hopkins Llp Radius House, First Floor 51 Clarendon Road Watford Hertfordshire WD17 1HP United Kingdom to C/O Hillier Hopkins Llp Ground Floor 45 Pall Mall London SW1Y 5JG on 2026-04-02
dot icon02/04/2026
Director's details changed for Mr Giorgio Rocca on 2026-04-02
dot icon02/04/2026
Change of details for Mr Teodoro D'ambrosio as a person with significant control on 2026-04-02
dot icon02/04/2026
Director's details changed for Mr Joshua Agenbroad on 2026-04-02
dot icon02/04/2026
Director's details changed for Teodoro D'ambrosio on 2026-04-02
dot icon31/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/11/2025
Appointment of Mr Joshua Agenbroad as a director on 2025-10-24
dot icon05/11/2025
Statement of capital following an allotment of shares on 2025-11-04
dot icon03/11/2025
Memorandum and Articles of Association
dot icon03/11/2025
Resolutions
dot icon30/10/2025
Change of details for Mr Teodoro D'ambrosio as a person with significant control on 2025-10-24
dot icon30/10/2025
Statement of capital following an allotment of shares on 2025-10-24
dot icon30/10/2025
Termination of appointment of Emanuele Solidoro as a director on 2025-10-24
dot icon30/10/2025
Termination of appointment of Pietro Pascale as a director on 2025-10-24
dot icon29/09/2025
Confirmation statement made on 2025-09-17 with updates
dot icon03/06/2025
Resolutions
dot icon10/01/2025
Appointment of Mr Pietro Pascale as a director on 2025-01-09
dot icon20/11/2024
Termination of appointment of Tommaso Ulderico Giuseppe Landi as a director on 2024-11-19
dot icon19/09/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon26/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/10/2023
Appointment of Mr Tommaso Ulderico Giuseppe Landi as a director on 2023-10-18
dot icon29/09/2023
Confirmation statement made on 2023-09-17 with updates
dot icon13/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/01/2023
Resolutions
dot icon27/09/2022
Confirmation statement made on 2022-09-17 with updates
dot icon27/09/2022
Statement of capital following an allotment of shares on 2022-09-02
dot icon22/02/2022
Termination of appointment of Matteo Trentini as a director on 2022-02-21
dot icon22/02/2022
Termination of appointment of Andrea Crisanti as a director on 2022-02-21
dot icon21/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/02/2022
Resolutions
dot icon09/02/2022
Resolutions
dot icon09/02/2022
Memorandum and Articles of Association
dot icon01/02/2022
Cessation of Systemgenomics Ltd as a person with significant control on 2022-01-27
dot icon01/02/2022
Statement of capital following an allotment of shares on 2022-01-27
dot icon28/01/2022
Appointment of Teodoro D'ambrosio as a director on 2022-01-13
dot icon28/01/2022
Appointment of Matteo Trentini as a director on 2022-01-13
dot icon28/01/2022
Appointment of Andrea Crisanti as a director on 2022-01-13
dot icon13/12/2021
Statement of capital following an allotment of shares on 2021-11-23
dot icon06/12/2021
Sub-division of shares on 2021-11-04
dot icon18/11/2021
Registered office address changed from 13 Hanover Square Hanover Square London W1S 1HN England to 22 Glassworks Studios Basing Place London E2 8AB on 2021-11-18
dot icon27/09/2021
Confirmation statement made on 2021-09-17 with updates
dot icon27/09/2021
Current accounting period extended from 2021-09-30 to 2021-12-31
dot icon23/09/2021
Registered office address changed from 22 Glassworks Studios Basing Place London E2 8AB England to 13 Hanover Square Hanover Square London W1S 1HN on 2021-09-23
dot icon23/09/2021
Appointment of Mr Giorgio Rocca as a director on 2021-09-23
dot icon21/09/2021
Resolutions
dot icon18/09/2020
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+1,715,440.00 % *

* during past year

Cash in Bank

£257,331.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
15.00
-
0.00
15.00
-
2022
-
1.44M
-
0.00
257.33K
-
2022
-
1.44M
-
0.00
257.33K
-

Employees

2022

Employees

-

Net Assets(GBP)

1.44M £Ascended9.62M % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

257.33K £Ascended1.72M % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Teodoro D'ambrosio
Director
13/01/2022 - Present
1
Solidoro, Emanuele
Director
18/09/2020 - 24/10/2025
1
Landi, Tommaso Ulderico Giuseppe
Director
18/10/2023 - 19/11/2024
-
Pascale, Pietro
Director
09/01/2025 - 24/10/2025
-
Agenbroad, Joshua
Director
24/10/2025 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BIOCENTIS LIMITED

BIOCENTIS LIMITED is an(a) Active company incorporated on 18/09/2020 with the registered office located at C/O Hillier Hopkins Llp Ground Floor, 45 Pall Mall, London SW1Y 5JG. 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 BIOCENTIS LIMITED?

toggle

BIOCENTIS LIMITED is currently Active. It was registered on 18/09/2020 .

Where is BIOCENTIS LIMITED located?

toggle

BIOCENTIS LIMITED is registered at C/O Hillier Hopkins Llp Ground Floor, 45 Pall Mall, London SW1Y 5JG.

What does BIOCENTIS LIMITED do?

toggle

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

What is the latest filing for BIOCENTIS LIMITED?

toggle

The latest filing was on 02/04/2026: Registered office address changed from 22 Glassworks Studios Basing Place London E2 8AB England to C/O Hillier Hopkins Llp Radius House, First Floor 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2026-04-02.