BIOCERES GROUP LIMITED

Register to unlock more data on OkredoRegister

BIOCERES GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13310943

Incorporation date

03/04/2021

Size

Group

Contacts

Registered address

Registered address

Highdown House, Yeoman Way, Worthing, West Sussex BN99 3HHCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2021)
dot icon09/04/2026
Confirmation statement made on 2026-04-02 with updates
dot icon03/03/2026
Director's details changed for Hugo Alejandro Santarelli on 2026-02-10
dot icon03/03/2026
Termination of appointment of Gloria Montaron Estrada as a director on 2026-02-10
dot icon02/03/2026
Appointment of Hugo Alejandro Santarelli as a director on 2026-02-10
dot icon21/02/2026
Resolutions
dot icon21/02/2026
Memorandum and Articles of Association
dot icon06/02/2026
Termination of appointment of Celina Trucco as a director on 2026-01-06
dot icon23/06/2025
Withdrawal of a person with significant control statement on 2025-06-23
dot icon23/06/2025
Notification of Moolec Science Sa as a person with significant control on 2025-06-16
dot icon20/06/2025
Termination of appointment of Cintia Guillermina Castagnino as a director on 2025-06-16
dot icon20/06/2025
Termination of appointment of Marcelo Adolfo Carrique as a director on 2025-06-16
dot icon20/06/2025
Termination of appointment of Aimar Dimo as a director on 2025-06-16
dot icon20/06/2025
Termination of appointment of Diego Juan Abelleyra Llodra as a director on 2025-06-16
dot icon20/06/2025
Termination of appointment of Federico Trucco as a director on 2025-06-16
dot icon20/06/2025
Termination of appointment of Timothy John Millington Rawe as a director on 2025-06-16
dot icon20/06/2025
Appointment of Ms. Gloria Montaron Estrada as a director on 2025-06-16
dot icon20/06/2025
Termination of appointment of Manuel Alberto Sobrado as a director on 2025-06-16
dot icon20/06/2025
Appointment of Ms. Celina Trucco as a director on 2025-06-16
dot icon20/06/2025
Appointment of Mr. Alberto Daniel Torres as a director on 2025-06-16
dot icon20/06/2025
Termination of appointment of Alberto Daniel Torres as a director on 2025-06-16
dot icon01/05/2025
Termination of appointment of Prism Cosec Limited as a secretary on 2025-05-01
dot icon28/04/2025
Memorandum and Articles of Association
dot icon16/04/2025
Resolutions
dot icon14/04/2025
Statement of capital following an allotment of shares on 2025-04-10
dot icon14/04/2025
Statement of capital following an allotment of shares on 2025-04-14
dot icon09/04/2025
Resolutions
dot icon09/04/2025
Re-registration of Memorandum and Articles
dot icon09/04/2025
Certificate of re-registration from Public Limited Company to Private
dot icon09/04/2025
Re-registration from a public company to a private limited company
dot icon08/04/2025
Confirmation statement made on 2025-04-02 with updates
dot icon04/04/2025
Statement of capital following an allotment of shares on 2025-03-27
dot icon03/04/2025
Statement of capital following an allotment of shares on 2025-03-27
dot icon03/04/2025
Statement of capital following an allotment of shares on 2025-03-28
dot icon21/03/2025
Statement of capital following an allotment of shares on 2025-03-20
dot icon14/01/2025
Group of companies' accounts made up to 2024-06-30
dot icon16/12/2024
Statement of capital following an allotment of shares on 2024-12-12
dot icon30/09/2024
Statement of capital following an allotment of shares on 2024-09-26
dot icon29/04/2024
Statement of capital following an allotment of shares on 2024-04-08
dot icon02/04/2024
Confirmation statement made on 2024-04-02 with updates
dot icon22/12/2023
Group of companies' accounts made up to 2023-06-30
dot icon21/12/2023
Statement of capital following an allotment of shares on 2023-12-20
dot icon25/09/2023
Statement of capital following an allotment of shares on 2023-09-18
dot icon21/07/2023
Statement of capital following an allotment of shares on 2023-07-12
dot icon13/04/2023
Statement of capital following an allotment of shares on 2023-04-04
dot icon03/04/2023
Confirmation statement made on 2023-04-02 with updates
dot icon30/03/2023
Director's details changed for Cintia Guillermina Castagnino on 2022-07-01
dot icon08/02/2023
Statement of capital following an allotment of shares on 2023-02-01
dot icon07/01/2023
Resolutions
dot icon21/12/2022
Termination of appointment of Carlos Alberto Popik as a director on 2022-12-19
dot icon21/12/2022
Termination of appointment of Ricardo Luis Yapur as a director on 2022-12-19
dot icon21/12/2022
Termination of appointment of Jorge Tomas as a director on 2022-12-19
dot icon12/12/2022
Statement of capital following an allotment of shares on 2022-12-01
dot icon07/12/2022
Group of companies' accounts made up to 2022-06-30
dot icon25/11/2022
Appointment of Diego Juan Abelleyra Llodra as a director on 2022-11-24
dot icon25/11/2022
Appointment of Timothy John Millington Rawe as a director on 2022-11-24
dot icon17/10/2022
Statement of capital following an allotment of shares on 2022-10-12
dot icon30/08/2022
Statement of capital following an allotment of shares on 2022-08-24
dot icon18/07/2022
Statement of capital following an allotment of shares on 2022-07-11
dot icon10/06/2022
Statement of capital following an allotment of shares on 2022-06-07
dot icon04/05/2022
Statement of capital following an allotment of shares on 2022-05-02
dot icon12/04/2022
Confirmation statement made on 2022-04-02 with updates
dot icon11/04/2022
Statement of capital following an allotment of shares on 2022-04-01
dot icon04/03/2022
Statement of capital following an allotment of shares on 2022-03-02
dot icon04/03/2022
Notification of a person with significant control statement
dot icon04/03/2022
Cessation of Hugo Fernandez Diaz as a person with significant control on 2022-03-02
dot icon09/02/2022
Cessation of Federico Trucco as a person with significant control on 2022-02-07
dot icon09/02/2022
Cessation of Marcelo Adolfo Carrique as a person with significant control on 2022-02-07
dot icon09/02/2022
Cessation of Gloria Montaron Estrada as a person with significant control on 2022-02-07
dot icon09/02/2022
Notification of Hugo Fernandez Diaz as a person with significant control on 2022-02-07
dot icon09/02/2022
Statement of capital following an allotment of shares on 2022-02-07
dot icon02/12/2021
Termination of appointment of Hackwood Secretaries Limited as a secretary on 2021-10-13
dot icon02/12/2021
Termination of appointment of Hackwood Secretaries Limited as a secretary on 2021-10-04
dot icon13/10/2021
Resolutions
dot icon13/10/2021
Re-registration of Memorandum and Articles
dot icon13/10/2021
Balance Sheet
dot icon13/10/2021
Auditor's report
dot icon13/10/2021
Auditor's statement
dot icon13/10/2021
Certificate of re-registration from Private to Public Limited Company
dot icon13/10/2021
Re-registration from a private company to a public company including appointment of secretary(s)
dot icon06/10/2021
Change of details for Marcelo Adolfo Carrique as a person with significant control on 2021-09-07
dot icon06/10/2021
Notification of Federico Trucco as a person with significant control on 2021-09-07
dot icon06/10/2021
Notification of Gloria Montaron Estrada as a person with significant control on 2021-09-07
dot icon06/10/2021
Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 2021-10-06
dot icon06/10/2021
Appointment of Prism Cosec Limited as a secretary on 2021-10-04
dot icon13/09/2021
Consolidation of shares on 2021-09-07
dot icon13/09/2021
Resolutions
dot icon07/09/2021
Statement of capital following an allotment of shares on 2021-09-07
dot icon04/09/2021
Notification of Marcelo Adolfo Carrique as a person with significant control on 2021-09-02
dot icon02/09/2021
Withdrawal of a person with significant control statement on 2021-09-02
dot icon06/04/2021
Current accounting period extended from 2022-04-30 to 2022-06-30
dot icon03/04/2021
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
30/06/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRISM COSEC LIMITED
Corporate Secretary
04/10/2021 - 01/05/2025
325
Marcelo Adolfo Carrique
Director
03/04/2021 - 16/06/2025
-
Llodra, Diego Juan Abelleyra
Director
24/11/2022 - 16/06/2025
-
Rawe, Timothy John Millington
Director
24/11/2022 - 16/06/2025
-
Popik, Carlos Alberto
Director
03/04/2021 - 19/12/2022
-

Persons with Significant Control

7
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 BIOCERES GROUP LIMITED

BIOCERES GROUP LIMITED is an(a) Active company incorporated on 03/04/2021 with the registered office located at Highdown House, Yeoman Way, Worthing, West Sussex BN99 3HH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIOCERES GROUP LIMITED?

toggle

BIOCERES GROUP LIMITED is currently Active. It was registered on 03/04/2021 .

Where is BIOCERES GROUP LIMITED located?

toggle

BIOCERES GROUP LIMITED is registered at Highdown House, Yeoman Way, Worthing, West Sussex BN99 3HH.

What does BIOCERES GROUP LIMITED do?

toggle

BIOCERES GROUP LIMITED operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for BIOCERES GROUP LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-04-02 with updates.