BIOCITY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BIOCITY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06829408

Incorporation date

25/02/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Biocity, Pennyfoot Street, Nottingham NG1 1GFCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2009)
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 Simon Mark Hoad 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 Richard Antony O'boyle on 2025-10-23
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/03/2025
Confirmation statement made on 2025-02-25 with no updates
dot icon29/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/04/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/02/2023
Confirmation statement made on 2023-02-25 with no updates
dot icon05/01/2023
Accounts for a small company made up to 2021-12-31
dot icon10/03/2022
Confirmation statement made on 2022-02-25 with updates
dot icon30/09/2021
Accounts for a small company 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 Toby James Brook Reid 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 icon26/04/2021
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 Group Ltd as a person with significant control on 2021-04-23
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
Termination of appointment of Glenn Crocker 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
Appointment of Richard O'boyle as a director on 2021-04-19
dot icon20/04/2021
Appointment of Simon Hoad as a director on 2021-04-19
dot icon07/04/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon14/07/2020
Accounts for a small company made up to 2019-12-31
dot icon05/03/2020
Confirmation statement made on 2020-02-25 with updates
dot icon09/01/2020
Resolutions
dot icon06/01/2020
Resolutions
dot icon18/12/2019
Termination of appointment of John Robert Brown as a director on 2019-12-18
dot icon01/08/2019
Statement of capital following an allotment of shares on 2019-07-12
dot icon22/07/2019
Accounts for a small company made up to 2018-12-31
dot icon11/06/2019
Statement of capital following an allotment of shares on 2019-05-14
dot icon15/03/2019
Statement of capital following an allotment of shares on 2019-03-05
dot icon26/02/2019
Confirmation statement made on 2019-02-25 with updates
dot icon12/02/2019
Statement of capital following an allotment of shares on 2019-02-07
dot icon23/01/2019
Statement of capital following an allotment of shares on 2019-01-10
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 icon01/11/2018
Statement of capital following an allotment of shares on 2018-09-24
dot icon24/09/2018
Resolutions
dot icon14/09/2018
Accounts for a small company made up to 2017-12-31
dot icon16/08/2018
Statement of capital following an allotment of shares on 2018-07-23
dot icon05/07/2018
Appointment of Mr Paul Stephen Oliver as a director on 2018-06-29
dot icon22/06/2018
Cessation of Biocity Group Limited as a person with significant control on 2016-06-01
dot icon27/02/2018
Confirmation statement made on 2018-02-25 with updates
dot icon27/02/2018
Notification of Biocity Group Ltd as a person with significant control on 2016-04-06
dot icon07/09/2017
Appointment of Dr John Robert Brown as a director on 2017-08-31
dot icon06/09/2017
Termination of appointment of Louis Joseph Nisbet as a director on 2017-08-31
dot icon24/05/2017
Accounts for a small company made up to 2016-12-31
dot icon09/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon07/02/2017
Director's details changed for Dr Louis Joseph Nisbet on 2017-02-06
dot icon07/02/2017
Director's details changed for Dr Glenn Crocker on 2017-02-06
dot icon06/02/2017
Registered office address changed from Pennyfoot Street Nottingham NG1 1GF to Biocity Pennyfoot Street Nottingham NG1 1GF on 2017-02-06
dot icon06/02/2017
Secretary's details changed for Mrs Jennifer Helen Anderson-Moore on 2017-02-06
dot icon07/11/2016
Appointment of Mrs Jennifer Helen Anderson-Moore as a secretary on 2016-10-26
dot icon01/08/2016
Accounts for a small company made up to 2015-12-31
dot icon01/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon22/06/2015
Accounts for a small company made up to 2014-12-31
dot icon17/06/2015
Statement of company's objects
dot icon17/06/2015
Resolutions
dot icon30/05/2015
Statement of capital following an allotment of shares on 2015-01-15
dot icon20/05/2015
Appointment of Dr Louis Joseph Nisbet as a director on 2015-05-19
dot icon15/05/2015
Termination of appointment of Lucy Pauline Marcus as a director on 2015-03-31
dot icon22/04/2015
Annual return made up to 2015-02-25
dot icon01/04/2015
Resolutions
dot icon04/07/2014
Accounts for a small company made up to 2013-12-31
dot icon04/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon02/09/2013
Director's details changed for Lucy Pauline Marcus on 2013-08-31
dot icon25/07/2013
Accounts for a small company made up to 2012-12-31
dot icon12/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon31/07/2012
Accounts for a small company made up to 2011-12-31
dot icon02/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon01/03/2012
Statement of capital following an allotment of shares on 2012-01-25
dot icon11/11/2011
Statement of capital following an allotment of shares on 2011-10-28
dot icon15/08/2011
Accounts for a small company made up to 2010-12-31
dot icon01/08/2011
Statement of capital following an allotment of shares on 2011-07-27
dot icon06/05/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-02-25
dot icon15/04/2011
Statement of capital following an allotment of shares on 2010-09-01
dot icon12/04/2011
Statement of capital following an allotment of shares on 2010-09-01
dot icon28/03/2011
Statement of capital following an allotment of shares on 2010-09-01
dot icon28/03/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon17/09/2010
Accounts for a small company made up to 2009-12-31
dot icon13/05/2010
Previous accounting period shortened from 2010-02-28 to 2009-12-31
dot icon11/03/2010
Director's details changed for Lucy Pauline Marcus on 2010-02-25
dot icon10/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon09/03/2010
Director's details changed for Mr Glenn Crocker on 2010-03-09
dot icon09/03/2010
Statement of capital following an allotment of shares on 2009-12-17
dot icon28/10/2009
Appointment of Stefan Ogrodzinski as a director
dot icon24/08/2009
Director appointed lucy pauline marcus
dot icon07/08/2009
Ad 03/08/09\gbp si 10@1=10\gbp ic 1/11\
dot icon25/02/2009
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 icon0 % *

* during past year

Cash in Bank

£0.00

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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ogrodzinski, Stefan
Director
01/10/2009 - 31/12/2018
17
Hoad, Simon Mark
Director
19/04/2021 - Present
46
Reid, Toby James Brook
Director
01/01/2019 - 19/04/2021
31
Reid, Toby James Brook
Director
21/05/2021 - Present
31
O'boyle, Richard Antony
Director
19/04/2021 - Present
49

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+
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 INVESTMENTS LIMITED

BIOCITY INVESTMENTS LIMITED is an(a) Active company incorporated on 25/02/2009 with the registered office located at Biocity, Pennyfoot Street, Nottingham 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 INVESTMENTS LIMITED?

toggle

BIOCITY INVESTMENTS LIMITED is currently Active. It was registered on 25/02/2009 .

Where is BIOCITY INVESTMENTS LIMITED located?

toggle

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

What does BIOCITY INVESTMENTS LIMITED do?

toggle

BIOCITY INVESTMENTS LIMITED operates in the Activities of venture and development capital companies (64.30/3 - SIC 2007) sector.

What is the latest filing for BIOCITY INVESTMENTS LIMITED?

toggle

The latest filing was on 05/11/2025: Director's details changed for Dr Glenn Crocker on 2025-11-04.