BIOCITY GROUP LIMITED

Register to unlock more data on OkredoRegister

BIOCITY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08694350

Incorporation date

17/09/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Biocity Nottingham, Pennyfoot Street, Nottingham, Nottinghamshire NG1 1GFCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2013)
dot icon05/11/2025
Director's details changed for Dr Glenn Crocker on 2025-10-09
dot icon05/11/2025
Director's details changed for Dr Glenn Crocker on 2025-11-04
dot icon05/11/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon04/11/2025
Director's details changed for Dr Glenn Crocker on 2025-10-23
dot icon04/11/2025
Director's details changed for Dr Glenn Crocker on 2025-11-03
dot icon04/11/2025
Director's details changed for Mr Paul Stephen Oliver on 2025-10-23
dot icon04/11/2025
Director's details changed for Mr Toby James Brook Reid on 2025-10-23
dot icon04/11/2025
Director's details changed for Mr Simon Mark Hoad on 2025-10-23
dot icon04/11/2025
Director's details changed for Mr Richard Antony O'boyle on 2025-10-23
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/02/2025
Director's details changed for Mr Richard Antony O'boyle on 2025-02-24
dot icon24/02/2025
Director's details changed for Mr Simon Mark Hoad on 2025-02-24
dot icon24/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon29/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/03/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon11/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon05/01/2023
Full accounts made up to 2021-12-31
dot icon21/02/2022
Confirmation statement made on 2022-02-08 with updates
dot icon30/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon27/05/2021
Appointment of Mr Glenn Crocker as a director on 2021-05-21
dot icon26/05/2021
Appointment of Mr Paul Stephen Oliver as a director on 2021-05-21
dot icon26/05/2021
Appointment of Mr Toby James Brook Reid as a director on 2021-05-21
dot icon07/05/2021
Memorandum and Articles of Association
dot icon07/05/2021
Resolutions
dot icon07/05/2021
Resolutions
dot icon27/04/2021
Notification of Pioneering Parks Limited as a person with significant control on 2021-04-26
dot icon27/04/2021
Cessation of Pioneering Investments Limited as a person with significant control on 2021-04-26
dot icon26/04/2021
Notification of Pioneering Investments Limited as a person with significant control on 2021-04-23
dot icon26/04/2021
Cessation of Pioneering Investments Limited as a person with significant control on 2021-04-23
dot icon26/04/2021
Notification of Pioneering Investments Limited as a person with significant control on 2021-04-23
dot icon26/04/2021
Cessation of Biocity Hsre-Trinity Propco Limited as a person with significant control on 2021-04-23
dot icon23/04/2021
Satisfaction of charge 086943500003 in full
dot icon21/04/2021
Statement by Directors
dot icon21/04/2021
Statement of capital on 2021-04-21
dot icon21/04/2021
Solvency Statement dated 20/04/21
dot icon21/04/2021
Resolutions
dot icon20/04/2021
Statement of capital following an allotment of shares on 2021-04-19
dot icon20/04/2021
Statement of capital following an allotment of shares on 2021-04-20
dot icon20/04/2021
Termination of appointment of Nigel George Wright as a director on 2021-04-19
dot icon20/04/2021
Termination of appointment of Rebecca Thirza Todd as a director on 2021-04-19
dot icon20/04/2021
Termination of appointment of Kevin Morris Shakesheff as a director on 2021-04-19
dot icon20/04/2021
Termination of appointment of Toby James Brook Reid as a director on 2021-04-19
dot icon20/04/2021
Termination of appointment of Paul Stephen Oliver as a director on 2021-04-19
dot icon20/04/2021
Appointment of Mr Richard Antony O'boyle as a director on 2021-04-19
dot icon20/04/2021
Appointment of Mr Simon Hoad as a director on 2021-04-19
dot icon20/04/2021
Termination of appointment of John Robert Brown as a director on 2021-04-19
dot icon20/04/2021
Termination of appointment of Jennifer Helen Anderson-Moore as a secretary on 2021-04-19
dot icon20/04/2021
Termination of appointment of Daniel Abrams as a director on 2021-04-19
dot icon20/04/2021
Notification of Biocity Hsre-Trinity Propco Limited as a person with significant control on 2021-04-19
dot icon20/04/2021
Termination of appointment of Stuart Jonathan Brodie Henderson as a director on 2021-04-19
dot icon20/04/2021
Termination of appointment of Glenn Crocker as a director on 2021-04-19
dot icon20/04/2021
Cessation of University of Nottingham as a person with significant control on 2021-04-19
dot icon20/04/2021
Cessation of The Nottingham Trent University as a person with significant control on 2021-04-19
dot icon20/04/2021
Registration of charge 086943500003, created on 2021-04-19
dot icon19/04/2021
Statement of capital following an allotment of shares on 2021-04-19
dot icon19/03/2021
Satisfaction of charge 086943500001 in full
dot icon15/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon02/07/2020
Appointment of Professor Nigel George Wright as a director on 2020-06-30
dot icon02/07/2020
Termination of appointment of Mark James Biggs as a director on 2020-06-30
dot icon19/05/2020
Group of companies' accounts made up to 2019-12-31
dot icon19/02/2020
Notification of The Nottingham Trent University as a person with significant control on 2017-06-26
dot icon19/02/2020
Notification of University of Nottingham as a person with significant control on 2017-06-26
dot icon19/02/2020
Withdrawal of a person with significant control statement on 2020-02-19
dot icon17/02/2020
Confirmation statement made on 2020-02-08 with updates
dot icon06/09/2019
Appointment of Dr Rebecca Todd as a director on 2019-09-01
dot icon28/06/2019
Statement of capital following an allotment of shares on 2019-05-22
dot icon17/06/2019
Resolutions
dot icon31/05/2019
Group of companies' accounts made up to 2018-12-31
dot icon18/02/2019
Confirmation statement made on 2019-02-08 with updates
dot icon24/01/2019
Resolutions
dot icon10/01/2019
Appointment of Mr Toby James Brook Reid as a director on 2019-01-01
dot icon10/01/2019
Termination of appointment of Stefan Ogrodzinski as a director on 2018-12-31
dot icon08/01/2019
Director's details changed for Mr Daniel Abrams on 2019-01-07
dot icon08/01/2019
Statement by Directors
dot icon08/01/2019
Statement of capital on 2019-01-08
dot icon08/01/2019
Solvency Statement dated 18/12/18
dot icon08/01/2019
Resolutions
dot icon22/10/2018
Notification of a person with significant control statement
dot icon11/10/2018
Director's details changed for Mr Daniel Abrams on 2018-09-07
dot icon17/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon14/09/2018
Termination of appointment of Yvonne Annette Barnett as a director on 2018-09-05
dot icon14/09/2018
Appointment of Mark James Biggs as a director on 2018-09-05
dot icon10/09/2018
Appointment of Stuart Jonathan Brodie Henderson as a director on 2018-09-01
dot icon17/07/2018
Satisfaction of charge 086943500002 in full
dot icon08/02/2018
Confirmation statement made on 2018-02-08 with updates
dot icon08/02/2018
Cessation of Biocity Nottingham Limited as a person with significant control on 2017-12-15
dot icon02/01/2018
Resolutions
dot icon18/09/2017
Confirmation statement made on 2017-09-17 with updates
dot icon06/09/2017
Termination of appointment of Louis Joseph Nisbet as a director on 2017-08-31
dot icon23/05/2017
Group of companies' accounts made up to 2016-12-31
dot icon19/12/2016
Appointment of Professor Kevin Morris Shakesheff as a director on 2016-12-13
dot icon12/10/2016
Termination of appointment of George Baxter as a director on 2016-10-03
dot icon30/09/2016
Confirmation statement made on 2016-09-17 with updates
dot icon01/08/2016
Accounts for a small company made up to 2015-12-31
dot icon10/03/2016
Statement of capital following an allotment of shares on 2016-02-23
dot icon07/11/2015
Appointment of Mr Paul Stephen Oliver as a director on 2015-11-02
dot icon27/10/2015
Appointment of Dr George Baxter as a director on 2015-09-21
dot icon27/10/2015
Termination of appointment of Christopher Douglas Rudd as a director on 2015-09-21
dot icon21/09/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon11/09/2015
Sub-division of shares on 2015-07-16
dot icon11/09/2015
Statement of capital following an allotment of shares on 2015-07-16
dot icon11/09/2015
Statement of capital following an allotment of shares on 2015-07-16
dot icon11/09/2015
Resolutions
dot icon11/09/2015
Resolutions
dot icon11/09/2015
Resolutions
dot icon11/09/2015
Resolutions
dot icon18/08/2015
Registration of charge 086943500002, created on 2015-08-01
dot icon18/08/2015
Registration of charge 086943500001, created on 2015-08-01
dot icon28/07/2015
Secretary's details changed for Miss Jennifer Helen Moore on 2015-07-28
dot icon19/06/2015
Accounts made up to 2014-12-31
dot icon13/01/2015
Previous accounting period extended from 2014-09-30 to 2014-12-31
dot icon06/01/2015
Appointment of Professor Yvonne Annette Barnett as a director on 2015-01-05
dot icon06/01/2015
Appointment of Dr John Robert Brown as a director on 2015-01-05
dot icon05/01/2015
Appointment of Mr Daniel Abrams as a director on 2015-01-05
dot icon05/01/2015
Appointment of Dr Louis Joseph Nisbet as a director on 2015-01-05
dot icon05/01/2015
Appointment of Professor Christopher Douglas Rudd as a director on 2015-01-05
dot icon05/01/2015
Appointment of Miss Jennifer Helen Moore as a secretary on 2015-01-05
dot icon05/01/2015
Appointment of Mr Stefan Ogrodzinski as a director on 2015-01-05
dot icon09/10/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon17/09/2013
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
30/10/2026
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

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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henderson, Stuart Jonathon Brodie
Director
01/09/2018 - 19/04/2021
5
Abrams, Daniel
Director
05/01/2015 - 19/04/2021
29
Crocker, Glenn
Director
21/05/2021 - Present
48
Crocker, Glenn
Director
17/09/2013 - 19/04/2021
48
Ogrodzinski, Stefan
Director
05/01/2015 - 31/12/2018
17

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIOCITY GROUP LIMITED

BIOCITY GROUP LIMITED is an(a) Active company incorporated on 17/09/2013 with the registered office located at Biocity Nottingham, Pennyfoot Street, Nottingham, Nottinghamshire NG1 1GF. 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 BIOCITY GROUP LIMITED?

toggle

BIOCITY GROUP LIMITED is currently Active. It was registered on 17/09/2013 .

Where is BIOCITY GROUP LIMITED located?

toggle

BIOCITY GROUP LIMITED is registered at Biocity Nottingham, Pennyfoot Street, Nottingham, Nottinghamshire NG1 1GF.

What does BIOCITY GROUP LIMITED do?

toggle

BIOCITY GROUP LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BIOCITY GROUP LIMITED?

toggle

The latest filing was on 05/11/2025: Director's details changed for Dr Glenn Crocker on 2025-10-09.