BIOCHEMICAL SOCIETY(THE)

Register to unlock more data on OkredoRegister

BIOCHEMICAL SOCIETY(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00892796

Incorporation date

25/11/1966

Size

Group

Contacts

Registered address

Registered address

C/O Sedulo, Office 605, Albert House, 256-260 Old Street, London EC1V 9DDCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1966)
dot icon02/02/2026
Termination of appointment of Derry Mercer as a director on 2026-01-31
dot icon16/01/2026
Appointment of Professor Sonia Maria Campos Soares Da Rocha as a director on 2026-01-01
dot icon08/01/2026
Termination of appointment of Luciane Vieira De Mello Rigden as a director on 2025-12-31
dot icon08/01/2026
Termination of appointment of Frank Sargent as a director on 2025-12-31
dot icon04/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon21/10/2025
Termination of appointment of Lisa Chakrabarti as a director on 2025-10-17
dot icon21/10/2025
Appointment of Professor Nicholas Michael Morton as a director on 2025-10-20
dot icon28/07/2025
Resolutions
dot icon28/07/2025
Memorandum and Articles of Association
dot icon16/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon26/06/2025
Registered office address changed from First Floor 10 Queen Street Place London EC4R 1BE England to C/O Sedulo Office 605, Albert House, 256-260 Old Street London EC1V 9DD on 2025-06-26
dot icon17/04/2025
Termination of appointment of Augustin Amour as a director on 2025-03-20
dot icon02/01/2025
Termination of appointment of Michelle Joanne West as a director on 2024-12-31
dot icon05/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon22/07/2024
Appointment of Professor Richard Jonathan Reece as a director on 2024-07-11
dot icon17/07/2024
Termination of appointment of Sheila Veronica Graham as a director on 2024-07-11
dot icon15/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon08/03/2024
Appointment of Professor David Paul Smith as a director on 2024-03-01
dot icon04/01/2024
Termination of appointment of Helen Watson as a director on 2023-12-31
dot icon06/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon07/08/2023
Group of companies' accounts made up to 2022-12-31
dot icon03/08/2023
Termination of appointment of Martin Lindley as a director on 2023-07-13
dot icon23/05/2023
Appointment of Miss Sarah Jane Jenner as a secretary on 2023-05-22
dot icon22/02/2023
Appointment of Dr Hannah Mary Chisholm-Britt as a director on 2023-02-20
dot icon13/02/2023
Director's details changed for Dr Derry Mercer on 2023-02-14
dot icon03/01/2023
Termination of appointment of Martin Richard Pool as a director on 2022-12-31
dot icon03/01/2023
Termination of appointment of Dominika Teresa Gruszka as a director on 2022-12-31
dot icon14/12/2022
Confirmation statement made on 2022-12-14 with updates
dot icon23/08/2022
Group of companies' accounts made up to 2021-12-31
dot icon01/08/2022
Appointment of Professor Dame Julia Mary Goodfellow as a director on 2022-07-21
dot icon29/07/2022
Appointment of Professor Nigel Mark Hooper as a director on 2022-07-21
dot icon29/07/2022
Termination of appointment of Charles Peter Downes as a director on 2022-07-21
dot icon29/07/2022
Termination of appointment of Richard Reece as a director on 2022-07-21
dot icon22/04/2022
Memorandum and Articles of Association
dot icon08/03/2022
Appointment of Dr Martin Lindley as a director on 2022-01-02
dot icon01/03/2022
Group of companies' accounts made up to 2020-12-31
dot icon14/01/2022
Confirmation statement made on 2022-01-01 with no updates
dot icon14/01/2022
Appointment of Dr Augustin Amour as a director on 2021-11-25
dot icon14/01/2022
Appointment of Professor Lisa Chakrabarti as a director on 2022-01-01
dot icon14/01/2022
Termination of appointment of Malcolm Peter Weir as a director on 2021-12-31
dot icon14/01/2022
Termination of appointment of Stefan Roberts as a director on 2021-12-31
dot icon14/01/2022
Termination of appointment of Joanne Edwards as a director on 2021-12-31
dot icon06/08/2021
Termination of appointment of Adam Denis Hughes as a secretary on 2021-08-06
dot icon14/01/2021
Confirmation statement made on 2021-01-01 with no updates
dot icon14/01/2021
Appointment of Dr Derry Mercer as a director on 2021-01-01
dot icon13/01/2021
Termination of appointment of Derry Mercer as a director on 2021-01-13
dot icon12/01/2021
Appointment of Dr Derry Mercer as a director on 2021-01-11
dot icon11/01/2021
Termination of appointment of David Pye as a director on 2020-12-31
dot icon02/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon03/07/2020
Registered office address changed from 90 High Holborn London WC1V 6LJ England to First Floor 10 Queen Street Place London EC4R 1BE on 2020-07-03
dot icon14/01/2020
Confirmation statement made on 2020-01-01 with no updates
dot icon06/09/2019
Resolutions
dot icon02/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon20/08/2019
Appointment of Sheila Veronica Graham as a director on 2019-08-20
dot icon19/08/2019
Termination of appointment of Anne Dell as a director on 2019-08-19
dot icon04/06/2019
Registered office address changed from Charles Darwin House 12 Roger Street London WC1N 2JU to 90 High Holborn London WC1V 6LJ on 2019-06-04
dot icon08/04/2019
Appointment of Professor Luciane Vieira De Mello Rigden as a director on 2019-04-05
dot icon01/04/2019
Resolutions
dot icon07/01/2019
Confirmation statement made on 2019-01-01 with no updates
dot icon07/01/2019
Termination of appointment of Nicola Kemp Gray as a director on 2018-12-31
dot icon07/01/2019
Termination of appointment of Robert Jeffrey Beynon as a director on 2018-12-31
dot icon06/11/2018
Group of companies' accounts made up to 2017-12-31
dot icon03/08/2018
Director's details changed for Professor Frank Sargent on 2018-07-31
dot icon04/01/2018
Confirmation statement made on 2018-01-01 with no updates
dot icon04/01/2018
Appointment of Professor Sir Charles Peter Downes as a director on 2018-01-01
dot icon03/01/2018
Appointment of Professor Frank Sargent as a director on 2018-01-01
dot icon02/01/2018
Termination of appointment of David Charles Baulcombe as a director on 2017-12-31
dot icon02/01/2018
Termination of appointment of Nicholas James Watmough as a director on 2017-12-31
dot icon25/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon02/08/2017
Appointment of Dr Malcolm Peter Weir as a director on 2017-07-20
dot icon02/08/2017
Appointment of Dr Joanne Edwards as a director on 2017-07-20
dot icon02/08/2017
Appointment of Professor Michelle Joanne West as a director on 2017-07-20
dot icon02/08/2017
Appointment of Dr Martin Richard Pool as a director on 2017-07-20
dot icon02/08/2017
Appointment of Dr Dominika Teresa Gruszka as a director on 2017-07-20
dot icon20/01/2017
Director's details changed for Professor Anne Dell on 2017-01-20
dot icon12/01/2017
Confirmation statement made on 2017-01-01 with updates
dot icon11/01/2017
Appointment of Dr David Pye as a director on 2017-01-01
dot icon06/01/2017
Appointment of Dr Helen Watson as a director on 2017-01-01
dot icon06/01/2017
Appointment of Professor Stefan Roberts as a director on 2017-01-01
dot icon06/01/2017
Termination of appointment of Stephen John Busby as a director on 2016-12-31
dot icon06/01/2017
Termination of appointment of David Carling as a director on 2016-12-31
dot icon06/01/2017
Termination of appointment of Sheila Graham as a director on 2016-12-31
dot icon02/09/2016
Appointment of Mr Adam Denis Hughes as a secretary on 2016-09-02
dot icon02/09/2016
Termination of appointment of John Robert Misselbrook as a secretary on 2016-09-02
dot icon25/07/2016
Resolutions
dot icon22/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon01/03/2016
Group of companies' accounts made up to 2015-06-30
dot icon28/01/2016
Annual return made up to 2016-01-01 no member list
dot icon27/01/2016
Termination of appointment of Timothy Richard Dafforn as a director on 2015-06-30
dot icon15/01/2016
Termination of appointment of Alan Wallace as a director on 2015-12-31
dot icon15/01/2016
Termination of appointment of Chris Eric Cooper as a director on 2015-12-31
dot icon04/01/2016
Previous accounting period shortened from 2016-06-30 to 2015-12-31
dot icon20/01/2015
Annual return made up to 2015-01-01 no member list
dot icon15/01/2015
Appointment of Professor Timothy Dafforn as a director on 2015-01-01
dot icon15/01/2015
Appointment of Professor Sir David Charles Baulcombe as a director on 2015-01-01
dot icon15/01/2015
Appointment of Professor David Carling as a director on 2015-01-01
dot icon14/01/2015
Termination of appointment of David Fell as a director on 2014-12-31
dot icon14/01/2015
Termination of appointment of Peter Robin Shepherd as a director on 2014-12-31
dot icon14/01/2015
Termination of appointment of Ron Laskey as a director on 2014-12-31
dot icon29/10/2014
Group of companies' accounts made up to 2014-06-30
dot icon24/04/2014
Appointment of Dr Nicola Kemp Gray as a director
dot icon23/04/2014
Appointment of Professor Anne Dell as a director
dot icon23/04/2014
Appointment of Professor Robert Jeffrey Beynon as a director
dot icon03/04/2014
Termination of appointment of Alison Mcwhinnie as a secretary
dot icon03/04/2014
Appointment of Mr John Robert Misselbrook as a secretary
dot icon02/01/2014
Annual return made up to 2014-01-01 no member list
dot icon01/01/2014
Termination of appointment of Colin Kleanthous as a director
dot icon01/01/2014
Termination of appointment of Francesco Michelangeli as a director
dot icon01/01/2014
Termination of appointment of Henry Newbury as a director
dot icon01/01/2014
Termination of appointment of John Coggins as a director
dot icon14/10/2013
Group of companies' accounts made up to 2013-06-30
dot icon07/10/2013
Appointment of Professor Richard Reece as a director
dot icon09/08/2013
Director's details changed for Professor Kleanthis Colin Kleanthous on 2013-08-09
dot icon17/05/2013
Appointment of Professor Chris Cooper as a director
dot icon17/05/2013
Appointment of Dr Alan Wallace as a director
dot icon16/05/2013
Termination of appointment of Shamus Burns as a director
dot icon02/01/2013
Annual return made up to 2013-01-01 no member list
dot icon02/01/2013
Termination of appointment of Jon Sayers as a director
dot icon02/01/2013
Termination of appointment of Heather Wallace as a director
dot icon28/11/2012
Group of companies' accounts made up to 2012-06-30
dot icon09/07/2012
Termination of appointment of Catherine Baillie as a director
dot icon12/06/2012
Appointment of Ms Catherine (Kate) Baillie as a director
dot icon08/02/2012
Appointment of Dr Nicholas James Watmough as a director
dot icon08/02/2012
Group of companies' accounts made up to 2011-06-30
dot icon08/02/2012
Appointment of Dr Shamus Burns as a director
dot icon07/02/2012
Appointment of Professor Ron Laskey as a director
dot icon07/02/2012
Appointment of Dr Sheila Graham as a director
dot icon07/02/2012
Appointment of Professor David Fell as a director
dot icon06/02/2012
Termination of appointment of Neil Bulleid as a director
dot icon06/02/2012
Termination of appointment of Charles Downes as a director
dot icon06/01/2012
Annual return made up to 2012-01-01 no member list
dot icon05/01/2012
Termination of appointment of Malcolm East as a director
dot icon05/01/2012
Termination of appointment of Tom Blundell as a director
dot icon05/01/2012
Termination of appointment of Ian Dransfield as a director
dot icon23/02/2011
Director's details changed for Professor Stephen John Williams on 2011-02-23
dot icon21/02/2011
Appointment of Professor Stephen John Williams as a director
dot icon21/02/2011
Appointment of Dr Heather Mann Wallace as a director
dot icon07/01/2011
Annual return made up to 2011-01-01 no member list
dot icon07/01/2011
Registered office address changed from Charles Darwin House 12 Roger Street London WC1N 2JL United Kingdom on 2011-01-07
dot icon06/01/2011
Termination of appointment of Martin Humphries as a director
dot icon07/10/2010
Group of companies' accounts made up to 2010-06-30
dot icon10/09/2010
Appointment of Professor John Richard Coggins as a director
dot icon09/09/2010
Termination of appointment of John Clark as a director
dot icon26/01/2010
Appointment of Professor Sir Tom Blundell as a director
dot icon21/01/2010
Current accounting period extended from 2009-12-31 to 2010-06-30
dot icon19/01/2010
Termination of appointment of Richard Cogdell as a director
dot icon19/01/2010
Appointment of Dr Malcolm East as a director
dot icon07/01/2010
Appointment of Professor Neil Bulleid as a director
dot icon07/01/2010
Annual return made up to 2010-01-01 no member list
dot icon06/01/2010
Director's details changed for Professor Jon Roland Sayers on 2010-01-06
dot icon06/01/2010
Director's details changed for Professor Kleanthis Colin Kleanthous on 2010-01-06
dot icon06/01/2010
Termination of appointment of Mark Wheatley as a director
dot icon06/01/2010
Director's details changed for Dr Ian Dransfield on 2010-01-06
dot icon06/01/2010
Director's details changed for Professor Richard John Cogdell on 2010-01-06
dot icon08/12/2009
Registered office address changed from Third Floor Eagle House 16 Procter Street London WC1V 6NX on 2009-12-08
dot icon07/12/2009
Director's details changed for Professor John Benjamin Clark on 2009-11-30
dot icon07/12/2009
Director's details changed for Professor Martin James Humphries on 2009-11-30
dot icon07/12/2009
Secretary's details changed for Miss Alison Jane Mcwhinnie on 2009-11-30
dot icon07/12/2009
Secretary's details changed for Miss Alison Jane Mcwhinnie on 2009-11-30
dot icon14/10/2009
Director's details changed for Professor Charles Peter Downes on 2009-10-14
dot icon12/10/2009
Director's details changed for Dr Mark Wheatley on 2009-10-12
dot icon12/10/2009
Director's details changed for Professor Henry John Newbury on 2009-10-12
dot icon12/10/2009
Director's details changed for Dr Francesco Michelangeli on 2009-10-12
dot icon12/10/2009
Director's details changed for Professor John Benjamin Clark on 2009-10-12
dot icon12/10/2009
Director's details changed for Professor Martin James Humphries on 2009-10-12
dot icon09/10/2009
Secretary's details changed for Alison Jane Mcwhinnie on 2009-10-09
dot icon09/10/2009
Director's details changed for Professor Peter Robin Shepherd on 2009-10-09
dot icon07/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon13/02/2009
Director appointed professor charles peter downes
dot icon13/02/2009
Director appointed dr francesco michelangeli
dot icon13/02/2009
Director appointed professor henry john newbury
dot icon31/01/2009
Appointment terminate, director iain mcewan logged form
dot icon31/01/2009
Appointment terminate, director kevan michael andrew gartland logged form
dot icon31/01/2009
Appointment terminate, director philip cohen logged form
dot icon31/01/2009
Appointment terminate, director john richard coggins logged form
dot icon26/01/2009
Annual return made up to 01/01/09
dot icon26/01/2009
Appointment terminated director iain mcewan
dot icon26/01/2009
Appointment terminated director john coggins
dot icon26/01/2009
Appointment terminated director philip cohen
dot icon26/01/2009
Appointment terminated director kevan gartland
dot icon04/09/2008
Director appointed professor jon roland sayers
dot icon23/06/2008
Group of companies' accounts made up to 2007-12-31
dot icon14/04/2008
Director's change of particulars / peter shepherd / 31/03/2008
dot icon25/02/2008
Director appointed peter robin shepherd
dot icon07/02/2008
New director appointed
dot icon07/02/2008
New director appointed
dot icon25/01/2008
Annual return made up to 01/01/08
dot icon25/01/2008
Director resigned
dot icon25/01/2008
Director resigned
dot icon25/01/2008
Director resigned
dot icon25/01/2008
Director resigned
dot icon31/05/2007
Group of companies' accounts made up to 2006-12-31
dot icon27/03/2007
Director's particulars changed
dot icon19/02/2007
New director appointed
dot icon26/01/2007
Annual return made up to 01/01/07
dot icon26/01/2007
Director's particulars changed
dot icon26/01/2007
Director resigned
dot icon13/07/2006
New director appointed
dot icon21/06/2006
Group of companies' accounts made up to 2005-12-31
dot icon20/03/2006
Director resigned
dot icon25/01/2006
Annual return made up to 01/01/06
dot icon25/01/2006
Director resigned
dot icon25/01/2006
Director resigned
dot icon25/01/2006
Director resigned
dot icon25/01/2006
New director appointed
dot icon25/01/2006
New director appointed
dot icon22/06/2005
Group of companies' accounts made up to 2004-12-31
dot icon23/05/2005
New director appointed
dot icon08/03/2005
Registered office changed on 08/03/05 from: 59 portland place london W1B 1QW
dot icon19/01/2005
Annual return made up to 01/01/05
dot icon19/01/2005
New director appointed
dot icon19/01/2005
New director appointed
dot icon19/01/2005
Director resigned
dot icon19/01/2005
Director resigned
dot icon19/01/2005
Director resigned
dot icon04/08/2004
Group of companies' accounts made up to 2003-12-31
dot icon24/03/2004
Director resigned
dot icon22/03/2004
New director appointed
dot icon08/03/2004
Director resigned
dot icon03/02/2004
New director appointed
dot icon02/02/2004
Annual return made up to 01/01/04
dot icon02/02/2004
New director appointed
dot icon02/02/2004
Director resigned
dot icon02/02/2004
Director resigned
dot icon02/02/2004
Director resigned
dot icon14/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon02/10/2003
Resolutions
dot icon02/10/2003
Resolutions
dot icon12/08/2003
New director appointed
dot icon31/07/2003
New director appointed
dot icon29/07/2003
New director appointed
dot icon25/07/2003
Secretary resigned
dot icon25/07/2003
New secretary appointed
dot icon25/07/2003
New director appointed
dot icon29/01/2003
New director appointed
dot icon29/01/2003
New director appointed
dot icon29/01/2003
New director appointed
dot icon29/01/2003
Annual return made up to 01/01/03
dot icon29/01/2003
Director resigned
dot icon06/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon25/02/2002
New director appointed
dot icon14/02/2002
Director resigned
dot icon29/01/2002
Annual return made up to 01/01/02
dot icon29/01/2002
New director appointed
dot icon29/01/2002
Director resigned
dot icon29/01/2002
Director resigned
dot icon29/01/2002
Director resigned
dot icon25/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon15/02/2001
New director appointed
dot icon25/01/2001
Annual return made up to 01/01/01
dot icon25/01/2001
New director appointed
dot icon25/01/2001
New director appointed
dot icon25/01/2001
Director resigned
dot icon25/01/2001
Director resigned
dot icon25/01/2001
Director resigned
dot icon09/10/2000
Full group accounts made up to 1999-12-31
dot icon14/01/2000
New director appointed
dot icon14/01/2000
New director appointed
dot icon14/01/2000
New director appointed
dot icon14/01/2000
Annual return made up to 01/01/00
dot icon14/01/2000
Director resigned
dot icon14/01/2000
Director resigned
dot icon08/10/1999
Full group accounts made up to 1998-12-31
dot icon19/01/1999
New director appointed
dot icon18/01/1999
Annual return made up to 01/01/99
dot icon18/01/1999
Director resigned
dot icon18/01/1999
Director resigned
dot icon30/12/1998
New director appointed
dot icon11/08/1998
Full group accounts made up to 1997-12-31
dot icon17/06/1998
Memorandum and Articles of Association
dot icon23/02/1998
New director appointed
dot icon03/02/1998
Director resigned
dot icon03/02/1998
Annual return made up to 01/01/98
dot icon01/10/1997
Full group accounts made up to 1996-12-31
dot icon20/01/1997
New director appointed
dot icon20/01/1997
Director resigned
dot icon20/01/1997
Director resigned
dot icon20/01/1997
Annual return made up to 01/01/97
dot icon24/09/1996
Full group accounts made up to 1995-12-31
dot icon01/02/1996
Director resigned
dot icon01/02/1996
Director resigned
dot icon30/01/1996
New director appointed
dot icon30/01/1996
New director appointed
dot icon30/01/1996
New director appointed
dot icon30/01/1996
New director appointed
dot icon30/01/1996
Director resigned
dot icon30/01/1996
Director resigned
dot icon30/01/1996
Annual return made up to 01/01/96
dot icon05/10/1995
Full group accounts made up to 1994-12-31
dot icon17/01/1995
New director appointed
dot icon17/01/1995
Director resigned
dot icon05/01/1995
New director appointed
dot icon05/01/1995
New director appointed
dot icon05/01/1995
New director appointed
dot icon05/01/1995
Annual return made up to 01/01/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/09/1994
Full group accounts made up to 1993-12-31
dot icon17/08/1994
New director appointed
dot icon17/08/1994
New director appointed
dot icon17/08/1994
Annual return made up to 16/08/94
dot icon21/03/1994
New director appointed
dot icon01/10/1993
Full group accounts made up to 1992-12-31
dot icon18/08/1993
Annual return made up to 16/08/93
dot icon26/08/1992
Full group accounts made up to 1991-12-31
dot icon26/08/1992
Annual return made up to 16/08/92
dot icon17/10/1991
New director appointed
dot icon17/10/1991
New director appointed
dot icon23/08/1991
Full group accounts made up to 1990-12-31
dot icon23/08/1991
Resolutions
dot icon23/08/1991
Resolutions
dot icon19/08/1991
Annual return made up to 16/08/91
dot icon13/08/1991
Director's particulars changed
dot icon13/08/1991
Director resigned
dot icon13/08/1991
Director resigned
dot icon13/08/1991
Director resigned
dot icon31/10/1990
New director appointed
dot icon30/08/1990
Annual return made up to 20/08/90
dot icon21/08/1990
Director resigned;new director appointed
dot icon21/08/1990
Registered office changed on 21/08/90 from: 7 warwick court london WC1R 5DP
dot icon21/08/1990
Full accounts made up to 1989-12-31
dot icon07/09/1989
Director resigned;new director appointed
dot icon07/09/1989
Full accounts made up to 1988-12-31
dot icon07/09/1989
Annual return made up to 21/08/89
dot icon10/08/1989
Memorandum and Articles of Association
dot icon26/07/1989
Memorandum and Articles of Association
dot icon26/07/1989
Resolutions
dot icon04/11/1988
Full accounts made up to 1987-12-31
dot icon09/09/1988
Annual return made up to 26/08/88
dot icon13/10/1987
Full accounts made up to 1986-12-31
dot icon13/10/1987
Annual return made up to 21/09/87
dot icon24/09/1986
Full accounts made up to 1985-12-31
dot icon19/08/1986
Annual return made up to 07/08/86
dot icon25/11/1966
Miscellaneous
dot icon25/11/1966
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
04/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goodfellow, Julia Mary, Professor Dame
Director
21/07/2022 - Present
-
Lindley, Martin, Dr
Director
02/01/2022 - 13/07/2023
-
Baulcombe, David Charles, Sir
Director
01/01/2015 - 31/12/2017
9
Vieira De Mello Rigden, Luciane, Professor
Director
05/04/2019 - 31/12/2025
-
Chakrabarti, Lisa, Professor
Director
01/01/2022 - 17/10/2025
-

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 BIOCHEMICAL SOCIETY(THE)

BIOCHEMICAL SOCIETY(THE) is an(a) Active company incorporated on 25/11/1966 with the registered office located at C/O Sedulo, Office 605, Albert House, 256-260 Old Street, London EC1V 9DD. There are currently 9 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 BIOCHEMICAL SOCIETY(THE)?

toggle

BIOCHEMICAL SOCIETY(THE) is currently Active. It was registered on 25/11/1966 .

Where is BIOCHEMICAL SOCIETY(THE) located?

toggle

BIOCHEMICAL SOCIETY(THE) is registered at C/O Sedulo, Office 605, Albert House, 256-260 Old Street, London EC1V 9DD.

What does BIOCHEMICAL SOCIETY(THE) do?

toggle

BIOCHEMICAL SOCIETY(THE) operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for BIOCHEMICAL SOCIETY(THE)?

toggle

The latest filing was on 02/02/2026: Termination of appointment of Derry Mercer as a director on 2026-01-31.